Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-10 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-04-07 |
delete address TSA MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1TZ |
2023-04-07 |
delete company_previous_name LONDALES LIMITED |
2023-04-07 |
insert address 2 BIGNELL PARK BARNS CHESTERTON BICESTER ENGLAND OX26 1TD |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-02-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM
TSA MARCHAM ROAD
ABINGDON
OXFORDSHIRE
OX14 1TZ |
2022-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-06-07 |
update num_mort_charges 10 => 11 |
2022-06-07 |
update num_mort_outstanding 2 => 3 |
2022-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032384930011 |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-01-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHIE EASTAFF |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JENNINGS |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
2018-04-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LESLIE BASSON |
2018-04-11 |
update statutory_documents CESSATION OF MARTINE MOTTIN AS A PSC |
2018-03-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
2017-07-07 |
update account_ref_month 12 => 3 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-31 |
2017-06-15 |
update statutory_documents PREVEXT FROM 31/12/2016 TO 31/03/2017 |
2017-06-08 |
delete address MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
2017-06-08 |
insert address TSA MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1TZ |
2017-06-08 |
update num_mort_outstanding 4 => 2 |
2017-06-08 |
update num_mort_satisfied 6 => 8 |
2017-06-08 |
update registered_address |
2017-05-10 |
update statutory_documents DIRECTOR APPOINTED ANDREW LESLIE BASSON |
2017-05-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2017 FROM
MANUFACTORY HOUSE
BELL LANE
HERTFORD
HERTFORDSHIRE
SG14 1BP |
2017-05-08 |
update statutory_documents DIRECTOR APPOINTED DAVID JENNINGS |
2017-05-08 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JOHN HARDCASTLE |
2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH PAGE |
2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN WALKINSHAW |
2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN WALKINSHAW |
2017-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032384930010 |
2017-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-12-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8 |
2016-12-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-09-09 |
update statutory_documents DIRECTOR APPOINTED MR SEAN NATHAN THOMAS WALKINSHAW |
2016-08-07 |
update num_mort_charges 9 => 10 |
2016-08-07 |
update num_mort_outstanding 3 => 4 |
2016-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032384930010 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-03-21 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH PAGE |
2015-10-08 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-08 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-14 |
update statutory_documents 16/08/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-07 |
update num_mort_outstanding 5 => 3 |
2015-05-07 |
update num_mort_satisfied 4 => 6 |
2015-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-03 |
update statutory_documents 16/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-09-06 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-08-27 |
update statutory_documents 16/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2012-09-03 |
update statutory_documents 16/08/12 FULL LIST |
2012-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-09-01 |
update statutory_documents 16/08/11 FULL LIST |
2011-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLD CHALFORD FARMS LIMITED |
2011-02-02 |
update statutory_documents DIRECTOR APPOINTED RYAN WILLIAM WALKINSHAW |
2011-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKINSHAW |
2010-10-21 |
update statutory_documents 16/08/10 FULL LIST |
2010-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS |
2006-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-12-17 |
update statutory_documents SECRETARY RESIGNED |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/03 FROM:
MANUFACTORY HOUSE
BELL LANE
HERTFORD
HERTFORDSHIRE SG14 1BP |
2003-07-17 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2003-07-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-07 |
update statutory_documents COMPANY NAME CHANGED
LONDALES LIMITED
CERTIFICATE ISSUED ON 07/11/02 |
2002-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-03-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS |
1998-08-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-03 |
update statutory_documents RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS |
1996-11-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 |
1996-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/96 FROM:
50 LINCOLNS INN FIELDS
LONDON
WC2A 3PF |
1996-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-09-18 |
update statutory_documents ALTER MEM AND ARTS 28/08/96 |
1996-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |