Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-23 => 2023-06-23 |
2024-04-08 |
update accounts_next_due_date 2024-03-23 => 2025-03-23 |
2023-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/06/23 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES |
2023-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER MILNE |
2023-04-07 |
update accounts_last_madeup_date 2021-06-23 => 2022-06-23 |
2023-04-07 |
update accounts_next_due_date 2023-03-23 => 2024-03-23 |
2023-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/06/22 |
2022-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MILNE / 01/10/2022 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-23 => 2021-06-23 |
2021-12-07 |
update accounts_next_due_date 2022-03-23 => 2023-03-23 |
2021-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/06/21 |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-06-23 => 2020-06-23 |
2021-04-07 |
update accounts_next_due_date 2021-06-23 => 2022-03-23 |
2021-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20 |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
2020-09-10 |
update statutory_documents DIRECTOR APPOINTED OLIVER MILNE |
2020-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON HELEN MYLES REID / 31/07/2020 |
2020-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN DENISE HENNIG / 31/07/2020 |
2020-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM ROBILLARD / 31/07/2020 |
2020-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HILL |
2020-07-08 |
update accounts_next_due_date 2021-03-23 => 2021-06-23 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-23 => 2019-06-23 |
2020-04-07 |
update accounts_next_due_date 2020-03-23 => 2021-03-23 |
2020-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19 |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-23 => 2018-06-23 |
2019-04-07 |
update accounts_next_due_date 2019-03-23 => 2020-03-23 |
2019-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-23 => 2017-06-23 |
2018-04-07 |
update accounts_next_due_date 2018-03-23 => 2019-03-23 |
2018-03-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-23 => 2016-06-23 |
2017-04-27 |
update accounts_next_due_date 2017-03-23 => 2018-03-23 |
2017-03-15 |
update statutory_documents 23/06/16 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN DENISE HENNIG / 04/08/2016 |
2016-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN |
2016-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN DENISE HENNIG / 21/06/2016 |
2016-05-14 |
update accounts_last_madeup_date 2014-06-23 => 2015-06-23 |
2016-05-14 |
update accounts_next_due_date 2016-03-23 => 2017-03-23 |
2016-03-22 |
update statutory_documents 23/06/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address 100 CHURCH STREET BRIGHTON ENGLAND BN1 1UJ |
2015-09-08 |
insert address 100 CHURCH STREET BRIGHTON BN1 1UJ |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-09-08 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-08-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
KFH HOUSE 5 COMPTON ROAD
WIMBLEDON
LONDON
SW19 7QA
UNITED KINGDOM |
2015-08-21 |
update statutory_documents 12/08/15 FULL LIST |
2015-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON HILL / 01/01/2015 |
2015-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON HELEN MYLES REID / 01/01/2015 |
2015-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MANSEL CURTIS MORGAN / 01/01/2015 |
2015-05-08 |
delete address 217 KINGSTON ROAD LONDON SW19 3NL |
2015-05-08 |
insert address 100 CHURCH STREET BRIGHTON ENGLAND BN1 1UJ |
2015-05-08 |
update accounts_last_madeup_date 2013-06-23 => 2014-06-23 |
2015-05-08 |
update accounts_next_due_date 2015-04-23 => 2016-03-23 |
2015-05-08 |
update registered_address |
2015-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
217 KINGSTON ROAD
LONDON
SW19 3NL |
2015-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WOOLLENS OF WIMBLEDON LIMITED |
2015-04-08 |
update accounts_next_due_date 2015-03-23 => 2015-04-23 |
2015-03-23 |
update statutory_documents 23/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 217 KINGSTON ROAD LONDON ENGLAND SW19 3NL |
2014-09-07 |
insert address 217 KINGSTON ROAD LONDON SW19 3NL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-09-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-08-28 |
update statutory_documents 12/08/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-06-23 |
2014-04-07 |
update accounts_next_due_date 2014-03-23 => 2015-03-23 |
2014-03-14 |
update statutory_documents 23/06/13 TOTAL EXEMPTION SMALL |
2014-01-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED WOOLLENS OF WIMBLEDON LTD |
2014-01-07 |
delete address 182 THE BROADWAY WIMBLEDON LONDON SW19 1RY |
2014-01-07 |
insert address 217 KINGSTON ROAD LONDON ENGLAND SW19 3NL |
2014-01-07 |
update registered_address |
2013-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
182 THE BROADWAY
WIMBLEDON
LONDON
SW19 1RY |
2013-09-06 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-09-06 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-08-15 |
update statutory_documents 12/08/13 FULL LIST |
2013-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW STANNARD |
2013-06-25 |
update account_ref_day 31 => 23 |
2013-06-25 |
update account_ref_month 8 => 6 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-03-23 |
2013-06-22 |
delete address KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA |
2013-06-22 |
insert address 182 THE BROADWAY WIMBLEDON LONDON SW19 1RY |
2013-06-22 |
update registered_address |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-04-22 |
update statutory_documents DIRECTOR APPOINTED MR PETER MANSEL CURTIS MORGAN |
2013-04-09 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES NIMMO |
2013-04-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON REID |
2013-03-12 |
update statutory_documents CURRSHO FROM 31/08/2013 TO 23/06/2013 |
2012-09-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC |
2012-09-07 |
update statutory_documents 12/08/12 FULL LIST |
2012-09-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED DR ALISON HELEN MYLES REID |
2012-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM, KFH HOUSE, 5 COMPTON ROAD, WIMBLEDON, LONDON, SW19 7QA |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KINLEIGH FOLKARD & HAYWARD |
2012-05-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY WIGHTMAN |
2011-08-17 |
update statutory_documents DIRECTOR APPOINTED MS ALISON REID |
2011-08-17 |
update statutory_documents 12/08/11 FULL LIST |
2011-08-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH FOLKARD & HAYWARD KINLEIGH FOLKARD & HAYWARD / 12/08/2011 |
2011-08-16 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR |
2011-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY WIGHTMAN |
2011-05-25 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-01-31 |
update statutory_documents DIRECTOR APPOINTED MATTHEW STANNARD |
2010-08-20 |
update statutory_documents 12/08/10 FULL LIST |
2010-08-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON HILL / 12/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN DENISE HENNIG / 12/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM ROBILLARD / 12/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY WIGHTMAN / 12/08/2010 |
2010-05-27 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-09-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY ALLEN |
2009-09-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HEATHER ALLEN |
2009-06-24 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2008-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/08 FROM:
CARLTON PLAZA, 111 UPPER RICHMOND ROAD, PUTNEY, LONDON SW15 2TJ |
2008-02-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
2005-08-30 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2004-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
2004-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/04 FROM:
PRIMROSE COTTAGE, 37 THE STREET APPLEDORE, ASHFORD, KENT TN26 2BU |
2004-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-04 |
update statutory_documents SECRETARY RESIGNED |
2003-09-10 |
update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-17 |
update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2001-09-12 |
update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS |
2001-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
2000-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-09-09 |
update statutory_documents RETURN MADE UP TO 12/08/99; CHANGE OF MEMBERS |
1999-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/98 FROM:
FLAT 2, WELLWOOD COURT, 390 UPPER RICHMOND ROAD, PUTNEY, LONDON SW15 6JH |
1998-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS |
1998-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
1998-05-24 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/05/98 |
1997-09-23 |
update statutory_documents RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS |
1996-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/96 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP |
1996-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-30 |
update statutory_documents SECRETARY RESIGNED |
1996-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |