Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
2020-10-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2016-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
2015-10-08 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-10-08 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-09-29 |
update statutory_documents 28/09/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUGH SPENCER / 02/03/2015 |
2015-02-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED ABW SECRETARIAL LIMITED |
2015-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON WHITE |
2014-10-07 |
delete address COMBE COTTAGE STORTFORD ROAD LEADEN RODING DUNMOW ESSEX UNITED KINGDOM CM6 1RB |
2014-10-07 |
insert address COMBE COTTAGE STORTFORD ROAD LEADEN RODING DUNMOW ESSEX CM6 1RB |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-10-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-09-29 |
update statutory_documents 28/09/14 FULL LIST |
2014-07-18 |
update statutory_documents 31/05/14 STATEMENT OF CAPITAL GBP 2 |
2014-03-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-11-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-10-01 |
update statutory_documents 28/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
delete sic_code 4525 - Other special trades construction |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-23 |
delete sic_code 7020 - Letting of own property |
2013-06-23 |
insert sic_code 41100 - Development of building projects |
2013-06-23 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-23 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-23 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-06-21 |
update num_mort_outstanding 2 => 1 |
2013-06-21 |
update num_mort_satisfied 6 => 7 |
2013-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
2012-10-01 |
update statutory_documents 28/09/12 FULL LIST |
2012-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUGH SPENCER / 01/08/2012 |
2012-06-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-06-28 |
update statutory_documents SECRETARY APPOINTED ALISON BARBARA WHITE |
2012-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN SPENCER |
2012-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN SPENCER |
2012-03-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-10-12 |
update statutory_documents 28/09/11 FULL LIST |
2011-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
2010-10-07 |
update statutory_documents 28/09/10 FULL LIST |
2010-06-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-05-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-10-16 |
update statutory_documents 28/09/09 FULL LIST |
2009-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2008-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2008 FROM
CAUSEWAY HOUSE 1 DANE STREET
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 3BT |
2007-10-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-08 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2007-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-10-25 |
update statutory_documents COMPANY NAME CHANGED
EE INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 25/10/06 |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2006-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2006-01-20 |
update statutory_documents £ IC 2/1
21/11/05
£ SR 1@1=1 |
2006-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2004-10-07 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-10-03 |
update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2002-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
2001-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-10-27 |
update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
2000-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/00 FROM:
54/56 FAIRFAX ROAD
TEDDINGTON
MIDDLESEX TW11 9BZ |
2000-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-10-01 |
update statutory_documents RETURN MADE UP TO 28/09/99; NO CHANGE OF MEMBERS |
1999-03-26 |
update statutory_documents SECRETARY RESIGNED |
1999-03-26 |
update statutory_documents RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS |
1999-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-03-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98 |
1998-03-24 |
update statutory_documents RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS |
1997-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/97 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1997-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-21 |
update statutory_documents SECRETARY RESIGNED |
1997-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |