Date | Description |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update num_mort_outstanding 11 => 1 |
2023-06-07 |
update num_mort_satisfied 4 => 14 |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032391240016 |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2023-04-07 |
delete address 3 THE RICKYARD CLIFTON REYNES BUCKINGHAMSHIRE UNITED KINGDOM MK46 5LQ |
2023-04-07 |
insert address COWPERS YARD 4A MIDLAND ROAD OLNEY BUCKINGHAMSHIRE UNITED KINGDOM MK46 4BL |
2023-04-07 |
update registered_address |
2022-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2022 FROM
3 THE RICKYARD CLIFTON REYNES
BUCKINGHAMSHIRE
MK46 5LQ
UNITED KINGDOM |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HOW |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 05/03/2021 |
2021-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 05/03/2021 |
2020-12-07 |
delete address EMERSON FARMHOUSE FARM COURT SHENLEY BROOK END MILTON KEYNES MK5 7GY |
2020-12-07 |
insert address 3 THE RICKYARD CLIFTON REYNES BUCKINGHAMSHIRE UNITED KINGDOM MK46 5LQ |
2020-12-07 |
update registered_address |
2020-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2020 FROM
EMERSON FARMHOUSE FARM COURT
SHENLEY BROOK END
MILTON KEYNES
MK5 7GY |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-29 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-30 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-10-31 |
update statutory_documents FIRST GAZETTE |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete company_previous_name REGARDEFFECT LIMITED |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address EMERSON FARMHOUSE FARM COURT SHENLEY BROOK END MILTON KEYNES UNITED KINGDOM MK5 7GY |
2015-09-07 |
insert address EMERSON FARMHOUSE FARM COURT SHENLEY BROOK END MILTON KEYNES MK5 7GY |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-09-07 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-08-20 |
update statutory_documents 09/08/15 NO CHANGES |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address EMERSON FARM HOUSE 27 LITTLE STOCKING SHENLEY BROOK END MILTON KEYNES MK5 7BG |
2014-11-07 |
insert address EMERSON FARMHOUSE FARM COURT SHENLEY BROOK END MILTON KEYNES UNITED KINGDOM MK5 7GY |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-11-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 23/10/2014 |
2014-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 23/10/2014 |
2014-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2014 FROM
EMERSON FARM HOUSE
27 LITTLE STOCKING SHENLEY BROOK END
MILTON KEYNES
MK5 7BG |
2014-10-17 |
update statutory_documents 09/08/14 FULL LIST |
2014-10-17 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-24 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address EMERSON FARM HOUSE 27 LITTLE STOCKING SHENLEY BROOK END MILTON KEYNES ENGLAND MK5 7BG |
2013-12-07 |
insert address EMERSON FARM HOUSE 27 LITTLE STOCKING SHENLEY BROOK END MILTON KEYNES MK5 7BG |
2013-12-07 |
update num_mort_charges 14 => 15 |
2013-12-07 |
update num_mort_outstanding 10 => 11 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-12-07 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032391240016 |
2013-11-06 |
update statutory_documents 09/08/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete sic_code 7011 - Development & sell real estate |
2013-06-24 |
insert sic_code 41100 - Development of building projects |
2013-06-24 |
update company_status Active - Proposal to Strike off => Active |
2013-06-24 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-24 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2013-06-23 |
update num_mort_charges 13 => 14 |
2013-06-23 |
update num_mort_outstanding 9 => 10 |
2013-06-23 |
update company_status Active => Active - Proposal to Strike off |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-12-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-12-06 |
update statutory_documents 09/08/12 NO CHANGES |
2012-12-04 |
update statutory_documents FIRST GAZETTE |
2012-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2011-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
SATURN BUSINESS CENTRE BEDFORD HEIGHTS
MANTON LANE
BEDFORD
BEDS
MK41 7PH
ENGLAND |
2011-11-09 |
update statutory_documents 09/08/11 FULL LIST |
2011-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 01/09/2011 |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-22 |
update statutory_documents 09/08/10 FULL LIST |
2010-06-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILNE |
2010-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN MILNE |
2009-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2009 FROM
10 PHILPOT LANE
LONDON
EC3M 8BR |
2009-10-16 |
update statutory_documents 09/08/09 FULL LIST |
2009-07-31 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2008-10-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-06-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS |
2007-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-20 |
update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-09-16 |
update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS |
2002-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/01 FROM:
SCALLEY FARM
LONDON ROAD
RAUNDS WELLINGBOROUGH
NORTHANTS NN9 6EG |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-07 |
update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS |
2000-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS |
1999-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-08-13 |
update statutory_documents RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS |
1998-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-14 |
update statutory_documents RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS |
1997-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97 |
1997-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97 |
1996-10-18 |
update statutory_documents COMPANY NAME CHANGED
REGARDEFFECT LIMITED
CERTIFICATE ISSUED ON 21/10/96 |
1996-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-03 |
update statutory_documents SECRETARY RESIGNED |
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 |