Date | Description |
2024-04-07 |
delete address LIME COTTAGE LIME COTTAGE STOCKGROVE LEIGHTON BUZZARD UNITED KINGDOM LU7 0BB |
2024-04-07 |
insert address THE LIMES STOCKGROVE LEIGHTON BUZZARD BUCKINGHAMSHIRE UNITED KINGDOM LU7 0BB |
2024-04-07 |
update accounts_last_madeup_date 2023-01-31 => 2024-01-31 |
2024-04-07 |
update accounts_next_due_date 2024-10-31 => 2025-10-31 |
2024-04-07 |
update registered_address |
2023-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR PHILIP HARRISON / 28/10/2023 |
2023-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JANE SCOTT / 21/01/2022 |
2023-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2023 FROM
LIME COTTAGE LIME COTTAGE
STOCKGROVE
LEIGHTON BUZZARD
LU7 0BB
UNITED KINGDOM |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2023-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2024-10-31 |
2023-03-03 |
update statutory_documents DIRECTOR APPOINTED MR AVERROES ALDEBORAN KARAM KHAN |
2023-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCNAMARA |
2023-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MCNAMARA |
2022-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES |
2022-04-07 |
delete address THE POOL HOUSE THE POOL HOUSE STOCKGROVE LEIGHTON BUZZARD ENGLAND LU7 0BB |
2022-04-07 |
insert address LIME COTTAGE LIME COTTAGE STOCKGROVE LEIGHTON BUZZARD UNITED KINGDOM LU7 0BB |
2022-04-07 |
update registered_address |
2022-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM
THE POOL HOUSE THE POOL HOUSE
STOCKGROVE
LEIGHTON BUZZARD
LU7 0BB
ENGLAND |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES EDWARD ALEC WHITE |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRVING THOMPSON |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISS AKABUSI |
2021-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES |
2021-04-07 |
delete address MCABOLD HOUSE 74 DRURY LANE HOUGHTON REGIS BEDFORDSHIRE ENGLAND LU5 5ED |
2021-04-07 |
insert address THE POOL HOUSE THE POOL HOUSE STOCKGROVE LEIGHTON BUZZARD ENGLAND LU7 0BB |
2021-04-07 |
update registered_address |
2021-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM
MCABOLD HOUSE 74 DRURY LANE
HOUGHTON REGIS
BEDFORDSHIRE
LU5 5ED
ENGLAND |
2021-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY P&R MANAGEMENT SERVICES (UK) LTD |
2021-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARIN LALJANI |
2021-01-24 |
update statutory_documents DIRECTOR APPOINTED MR IRVING ALEXANDER ANTHONY THOMPSON |
2021-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE MCNAMARA |
2021-01-23 |
update statutory_documents DIRECTOR APPOINTED MS LINDA JANE SCOTT |
2021-01-23 |
update statutory_documents SECRETARY APPOINTED DR PHILIP HARRISON |
2021-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRICE |
2020-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD BRIDGEMAN |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
2020-05-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-04-15 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-07 |
delete address 960 CAPABILITY GREEN LUTON LU1 3PE |
2019-04-07 |
insert address MCABOLD HOUSE 74 DRURY LANE HOUGHTON REGIS BEDFORDSHIRE ENGLAND LU5 5ED |
2019-04-07 |
update reg_address_care_of P&R MANAGEMENT SERVICES (UK) LTD => null |
2019-04-07 |
update registered_address |
2019-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
2019-04-02 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P&R MANAGEMENT SERVICES (UK) LTD / 01/04/2019 |
2019-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM
C/O P&R MANAGEMENT SERVICES (UK) LTD
960 CAPABILITY GREEN
LUTON
LU1 3PE |
2018-12-07 |
update account_category null => DORMANT |
2018-12-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
2016-12-20 |
update account_category null => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-19 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
2015-09-08 |
delete address 960 CAPABILITY GREEN LUTON ENGLAND LU1 3PE |
2015-09-08 |
insert address 960 CAPABILITY GREEN LUTON LU1 3PE |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-09-08 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-08-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED P&R MANAGEMENT SERVICES (UK) LTD |
2015-08-14 |
update statutory_documents 26/07/15 FULL LIST |
2015-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RAYMOND BRIDGEMAN / 01/02/2015 |
2015-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISS KEZIE UCHE CHUKWU DURU AKABUSI / 01/02/2015 |
2015-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY MCNAMARA / 01/02/2015 |
2015-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRICE / 01/02/2015 |
2015-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN MORTENSEN LALJANI / 01/02/2015 |
2015-03-07 |
delete address 6 STOCKGROVE PARK HOUSE STOCKGROVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 0BB |
2015-03-07 |
insert address 960 CAPABILITY GREEN LUTON ENGLAND LU1 3PE |
2015-03-07 |
update reg_address_care_of null => P&R MANAGEMENT SERVICES (UK) LTD |
2015-03-07 |
update registered_address |
2015-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
6 STOCKGROVE PARK HOUSE
STOCKGROVE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0BB |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
2014-09-07 |
delete address 6 STOCKGROVE PARK NOUSE STOCKGROVE LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 0BB |
2014-09-07 |
insert address 6 STOCKGROVE PARK HOUSE STOCKGROVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 0BB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-09-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
6 STOCKGROVE PARK NOUSE
STOCKGROVE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0BB
ENGLAND |
2014-08-28 |
update statutory_documents 26/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-07-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-27 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-09-06 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-08-01 |
update statutory_documents 26/07/13 FULL LIST |
2013-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY MCNAMARA / 07/06/2010 |
2013-07-09 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD RAYMOND BRIDGEMAN |
2013-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS KARIN MORTENSEN LALJANI |
2013-07-02 |
delete address PAVILION PARK HOUSE STOCKGROVE PARK LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 0BB |
2013-07-02 |
insert address 6 STOCKGROVE PARK NOUSE STOCKGROVE LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 0BB |
2013-07-02 |
update registered_address |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update account_ref_month 7 => 1 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2013-10-31 |
2013-06-22 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-22 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2013-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
PAVILION PARK HOUSE STOCKGROVE PARK
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0BB
ENGLAND |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVEAN CHAND |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KASHMIR CHAND |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KASHMIR CHAND |
2012-11-09 |
update statutory_documents DIRECTOR APPOINTED MR KRISS AKABUSI |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN PRICE |
2012-08-21 |
update statutory_documents 26/07/12 FULL LIST |
2012-08-14 |
update statutory_documents CURREXT FROM 31/07/2012 TO 31/01/2013 |
2012-08-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 |
2012-04-24 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2011-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2011 FROM
THE POOL HOUSE
STOCKGROVE PARK
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0BB |
2011-09-23 |
update statutory_documents SECRETARY APPOINTED MRS KASHMIR CHAND |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA SCOTT |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA SCOTT |
2011-08-01 |
update statutory_documents 26/07/11 FULL LIST |
2011-04-25 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-01-27 |
update statutory_documents DIRECTOR APPOINTED MR EVEAN CHAND |
2011-01-27 |
update statutory_documents DIRECTOR APPOINTED MRS KASHMIR CHAND |
2010-08-06 |
update statutory_documents 26/07/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE SCOTT / 26/07/2010 |
2010-03-30 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VYNETTE THOMAS |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRISON / 30/09/2007 |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS |
2007-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-03-03 |
update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
2005-10-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-22 |
update statutory_documents SECRETARY RESIGNED |
2005-08-30 |
update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-09-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/03 FROM:
CHESTNUT COTTAGE
STOCKGROVE PARK
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 0BB |
2003-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-09-20 |
update statutory_documents RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-21 |
update statutory_documents RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS |
2001-08-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/01 FROM:
THE POOL HOUSE
STOCKGROVE PARK HOUSE
STOCKGROVE PAR, LEIGHTON
BUZZARD, BEDFORDSHIRE LU7 0BB |
2001-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-10-12 |
update statutory_documents RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS |
2000-07-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/00 FROM:
MAPLE HOUSE
STOCKGROVE PARK HOUSE
STOCKGROVE PAR, LEIGHTON
BUZZARD, BEDFORDSHIRE LU7 0BB |
2000-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-25 |
update statutory_documents RETURN MADE UP TO 26/07/99; CHANGE OF MEMBERS |
1999-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/98 FROM:
MAPLE HOUSE
STOCKGROVE PARK
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 0BB |
1998-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS |
1998-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/98 FROM:
CHESTNUT COTTAGE
STOCKGROVE PARK STOCKGROVE
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 0BB |
1998-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-20 |
update statutory_documents RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS |
1997-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/97 FROM:
87-91 NEW BOND STREET
LONDON
W1Y 9LA |
1997-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-28 |
update statutory_documents SECRETARY RESIGNED |
1996-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-05 |
update statutory_documents SECRETARY RESIGNED |
1996-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |