Date | Description |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, 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 |
2023-05-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, WITH 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 |
2022-05-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-12-07 |
delete address BRAYDILKS BRAYDILKS 33-34 LEMON STREET TRURO CORNWALL UNITED KINGDOM TR1 2NR |
2021-12-07 |
insert address 8 PLOUGH COURT ROSKROW PENRYN CORNWALL ENGLAND TR10 9AP |
2021-12-07 |
update registered_address |
2021-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2021 FROM
BRAYDILKS BRAYDILKS
33-34 LEMON STREET
TRURO
CORNWALL
TR1 2NR
UNITED KINGDOM |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, 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 |
2021-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
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 |
2020-05-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE DOVE |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
2019-08-27 |
update statutory_documents SECRETARY APPOINTED MRS SALLYANN O'NEILL |
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 |
2019-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS LYNNE DOVE |
2018-06-26 |
update statutory_documents SECRETARY APPOINTED MRS LYNNE DOVE |
2018-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN WILLMOTT |
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 |
2018-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-11-07 |
delete address 33-34 33-34 LEMON STREET TRURO CORNWALL TR1 2NR |
2017-11-07 |
insert address BRAYDILKS BRAYDILKS 33-34 LEMON STREET TRURO CORNWALL UNITED KINGDOM TR1 2NR |
2017-11-07 |
update reg_address_care_of BRAY & DILKS SOLICITORS => null |
2017-11-07 |
update registered_address |
2017-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM
33-34 LEMON STREET
TRURO
TR1 2NR
ENGLAND |
2017-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM
BRAYDILKS BRAYDILKS
33-34 LEMON STREET
TRURO
CORNWALL
TR1 2NR
ENGLAND |
2017-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM
BRAYDILKS, 33-34 LEMON STREET
TRURO
CORNWALL
TR1 2NR
UNITED KINGDOM |
2017-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM
C/O BRAY & DILKS SOLICITORS
33-34 33-34 LEMON STREET
TRURO
CORNWALL
TR1 2NR |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
2016-11-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DOVE |
2016-11-29 |
update statutory_documents DIRECTOR APPOINTED MRS MARILYN WILLMOTT |
2016-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOVE / 29/11/2016 |
2016-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-24 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address 7 PLOUGH COURT ROSKROW PENRYN CORNWALL TR10 9AP |
2015-09-08 |
insert address 33-34 33-34 LEMON STREET TRURO CORNWALL TR1 2NR |
2015-09-08 |
update reg_address_care_of null => BRAY & DILKS SOLICITORS |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-27 => 2015-08-27 |
2015-09-08 |
update returns_next_due_date 2015-09-24 => 2016-09-24 |
2015-08-30 |
update statutory_documents 27/08/15 FULL LIST |
2015-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM
7 PLOUGH COURT ROSKROW
PENRYN
CORNWALL
TR10 9AP |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-09 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 7 PLOUGH COURT ROSKROW PENRYN CORNWALL ENGLAND TR10 9AP |
2014-10-07 |
insert address 7 PLOUGH COURT ROSKROW PENRYN CORNWALL TR10 9AP |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
2014-10-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
2014-09-08 |
update statutory_documents 27/08/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-13 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 33-34 LEMON STREET TRURO CORNWALL TR1 2NR |
2014-04-07 |
insert address 7 PLOUGH COURT ROSKROW PENRYN CORNWALL ENGLAND TR10 9AP |
2014-04-07 |
update registered_address |
2014-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
33-34 LEMON STREET
TRURO
CORNWALL
TR1 2NR |
2014-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY IRELAND |
2014-02-02 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM LEONARD DOVE |
2014-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN GAISFORD |
2013-10-07 |
update returns_last_madeup_date 2012-08-27 => 2013-08-27 |
2013-10-07 |
update returns_next_due_date 2013-09-24 => 2014-09-24 |
2013-09-16 |
update statutory_documents 27/08/13 FULL LIST |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
update returns_last_madeup_date 2011-08-27 => 2012-08-27 |
2013-06-22 |
update returns_next_due_date 2012-09-24 => 2013-09-24 |
2012-09-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-23 |
update statutory_documents 27/08/12 FULL LIST |
2012-05-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents 27/08/11 FULL LIST |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 27/08/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JAMIE MATTHEWS |
2010-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY HOBKIRK |
2010-05-25 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-01-10 |
update statutory_documents DIRECTOR APPOINTED MS JOAN BELINDA GAISFORD |
2010-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD |
2009-12-20 |
update statutory_documents SECRETARY APPOINTED MRS SALLY ANN IRELAND |
2009-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WOOD |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 27/08/07; CHANGE OF MEMBERS |
2007-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-20 |
update statutory_documents SECRETARY RESIGNED |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-04-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-02 |
update statutory_documents SECRETARY RESIGNED |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 27/08/03; NO CHANGE OF MEMBERS |
2003-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-06 |
update statutory_documents RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS |
2002-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-25 |
update statutory_documents SECRETARY RESIGNED |
2001-10-25 |
update statutory_documents RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS |
2001-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/01 FROM:
5 PLOUGH COURT
ROSKROW
PENRYN
CORNWALL TR10 9AP |
2001-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS |
2000-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/00 FROM:
71 KILLIGREW STREET
FALMOUTH
CORNWALL
TR11 3PR |
2000-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-01-04 |
update statutory_documents T/E RES/APT SEC 13/12/99 |
2000-01-02 |
update statutory_documents SECRETARY RESIGNED |
1999-09-24 |
update statutory_documents RETURN MADE UP TO 27/08/99; CHANGE OF MEMBERS |
1999-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-09-22 |
update statutory_documents RETURN MADE UP TO 27/08/98; CHANGE OF MEMBERS |
1998-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-09-24 |
update statutory_documents RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS |
1997-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-10 |
update statutory_documents SECRETARY RESIGNED |
1997-03-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/97 |
1996-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |