Date | Description |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-09-17 |
update statutory_documents CESSATION OF JACOB LAWRENCE TOSH AS A PSC |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
2020-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-08-05 |
update statutory_documents 29/06/20 STATEMENT OF CAPITAL GBP 67 |
2020-07-28 |
update statutory_documents 28/07/20 STATEMENT OF CAPITAL GBP 68 |
2020-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOB TOSH |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-12-07 |
update num_mort_charges 5 => 7 |
2018-12-07 |
update num_mort_outstanding 0 => 2 |
2018-11-07 |
update num_mort_outstanding 5 => 0 |
2018-11-07 |
update num_mort_satisfied 0 => 5 |
2018-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032391200006 |
2018-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032391200007 |
2018-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032391200004 |
2018-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032391200005 |
2018-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
2017-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACOB LAWRENCE TOSH / 01/05/2017 |
2017-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACOB LAWRENCE TOSH / 02/05/2017 |
2017-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACOB LAWRENCE TOSH / 02/05/2017 |
2017-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL NEIL ANSELL / 01/05/2017 |
2017-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL ANSELL / 01/05/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-27 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete company_previous_name DANCEMERE LIMITED |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-11-08 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-10-07 |
update statutory_documents 12/08/15 FULL LIST |
2015-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL ANSELL / 18/06/2015 |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update num_mort_charges 4 => 5 |
2015-03-07 |
update num_mort_outstanding 4 => 5 |
2015-02-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032391200005 |
2014-10-07 |
delete address 2 CHURCH STREET BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1UJ |
2014-10-07 |
insert address 2 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-10-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-09-07 |
update num_mort_charges 3 => 4 |
2014-09-07 |
update num_mort_outstanding 3 => 4 |
2014-09-03 |
update statutory_documents 12/08/14 FULL LIST |
2014-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032391200004 |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-27 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-11-07 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-10-03 |
update statutory_documents 12/08/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-09-06 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-08-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-08-27 |
update statutory_documents FIRST GAZETTE |
2013-08-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own 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 |
2012-09-03 |
update statutory_documents 12/08/12 FULL LIST |
2012-05-29 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents 12/08/11 FULL LIST |
2011-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
100 CHURCH STREET
BRIGHTON
EAST SUSSEX
BN1 1UJ |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 12/08/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL ANSELL / 01/01/2010 |
2010-05-27 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-09 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2005-10-07 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS |
2002-07-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS |
2001-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS |
2000-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/00 FROM:
STERLING HOUSE
71 FRANCIS ROAD
EDGBASTON
BIRMINGHAM B16 8SP |
2000-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-01-23 |
update statutory_documents NC INC ALREADY ADJUSTED
10/01/00 |
2000-01-23 |
update statutory_documents £ NC 100/10000
10/01/ |
1999-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-10-08 |
update statutory_documents RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS |
1996-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-29 |
update statutory_documents SECRETARY RESIGNED |
1996-10-11 |
update statutory_documents COMPANY NAME CHANGED
DANCEMERE LIMITED
CERTIFICATE ISSUED ON 11/10/96 |
1996-08-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |