Date | Description |
2023-08-07 |
update account_category DORMANT => MICRO ENTITY |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES |
2023-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-07-10 |
update statutory_documents DIRECTOR APPOINTED MS JULIE HEWARD |
2023-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORMEROD |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2022-09-07 |
delete address 104 HIGH STREET DORKING SURREY RH4 1AZ |
2022-09-07 |
insert address THE HOLT FLAT 3, 34 WRAY PARK ROAD REIGATE SURREY ENGLAND RH2 0DE |
2022-09-07 |
update reg_address_care_of WHITE & SONS => null |
2022-09-07 |
update registered_address |
2022-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2022 FROM
C/O WHITE & SONS
104 HIGH STREET
DORKING
SURREY
RH4 1AZ |
2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL ORMEROD |
2021-07-07 |
update account_category null => DORMANT |
2021-07-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-06-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAM BEECHENO |
2021-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND BONSEY |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND MARY ABEL BONSEY / 30/09/2019 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-04-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-11-04 |
update statutory_documents DIRECTOR APPOINTED MRS ROSALIND MARY ABEL BONSEY |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE GUILLE |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-09 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GEIKIE ORMEROD / 14/09/2017 |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BROWN / 14/09/2017 |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE HUGHES / 14/09/2017 |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WHITFIELD / 14/09/2017 |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN BASIL GUILLE / 14/09/2017 |
2017-09-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR MICHAEL GEIKIE ORMEROD / 14/09/2017 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-05-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-06 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-04 |
update statutory_documents 31/07/15 FULL LIST |
2014-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ANNE HUGHES / 01/09/2014 |
2014-10-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-10-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-09-26 |
update statutory_documents DIRECTOR APPOINTED MS CAROLINE ANNE HUGHES |
2014-09-17 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA BELFIELD |
2014-09-07 |
delete address 104 HIGH STREET DORKING SURREY ENGLAND RH4 1AZ |
2014-09-07 |
insert address 104 HIGH STREET DORKING SURREY RH4 1AZ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-08 |
update statutory_documents 31/07/14 FULL LIST |
2014-04-07 |
delete address FLAT 6 34 WRAY PARK ROAD REIGATE SURREY UK RH2 0DE |
2014-04-07 |
insert address 104 HIGH STREET DORKING SURREY ENGLAND RH4 1AZ |
2014-04-07 |
update reg_address_care_of null => WHITE & SONS |
2014-04-07 |
update registered_address |
2014-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
FLAT 6 34 WRAY PARK ROAD
REIGATE
SURREY
RH2 0DE
UK |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-27 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA WHITFIELD |
2013-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORMEROD |
2013-10-07 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-10-07 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-09-11 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-04-18 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-11-22 |
update statutory_documents DIRECTOR APPOINTED MRS LISA WHITFIELD |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED MRS LISA WHITFIELD |
2012-08-14 |
update statutory_documents 31/07/12 FULL LIST |
2012-08-13 |
update statutory_documents DIRECTOR APPOINTED DR MICHAEL GEIKIE ORMEROD |
2012-08-13 |
update statutory_documents SECRETARY APPOINTED DR MICHAEL GEIKIE ORMEROD |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME LAW |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAEME LAW |
2012-05-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2011-10-04 |
update statutory_documents 31/07/11 FULL LIST |
2011-06-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-10-08 |
update statutory_documents 31/07/10 FULL LIST |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BROWN / 31/07/2010 |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BELFIELD / 31/07/2010 |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN BASIL GUILLE / 31/07/2010 |
2010-04-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-11-23 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
FLAT 5
34 WRAY PARK ROAD
REIGATE
SURREY
RH2 0DE |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents DIRECTOR APPOINTED MRS PATRICIA BELFIELD |
2008-08-12 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME LAW |
2008-08-12 |
update statutory_documents SECRETARY APPOINTED MR GRAEME LAW |
2008-08-11 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON BROWN |
2008-08-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL ORMEROD |
2008-07-31 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-08-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2006-09-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2005-08-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-09-21 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-16 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/00 FROM:
111 BELL STREET
REIGATE
SURREY RH2 7LF |
2000-11-15 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-08-11 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/07/97 |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1998-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1996-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents SECRETARY RESIGNED |
1996-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |