Date | Description |
2024-04-07 |
update account_category DORMANT => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-05-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED B-HIVE COMPANY SECRETARIAL SERVICES LIMITED |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-08-16 |
update statutory_documents DIRECTOR APPOINTED LADY SUSANNAH ANSTRUTHER-GOUGH-CALTHORPE |
2022-08-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/08/2022 |
2022-07-23 |
update statutory_documents DIRECTOR APPOINTED MR GARY THOMAS |
2022-07-23 |
update statutory_documents CESSATION OF DOREEN JUDITH WAINFORD COOK AS A PSC |
2022-06-07 |
delete address PM PROPERTY SERVICES (WESSEX) LTD GROUND FLOOR, CLAYS END BARN NEWTON ST LOE BATH ENGLAND BA2 9DE |
2022-06-07 |
insert address GROUND FLOOR 65 GREAT PULTENEY STREET BATH ENGLAND BA2 4DN |
2022-06-07 |
update registered_address |
2022-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2022 FROM
PM PROPERTY SERVICES (WESSEX) LTD GROUND FLOOR, CLAYS END BARN
NEWTON ST LOE
BATH
BA2 9DE
ENGLAND |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PM PROPERTY SERVICES (WESSEX) LTD |
2022-05-07 |
update account_category MICRO ENTITY => DORMANT |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-07 |
delete address GROUND FLOOR CLAYS END BARN NEWTON ST LOE BATH UNITED KINGDOM BA2 9DE |
2022-04-07 |
insert address PM PROPERTY SERVICES (WESSEX) LTD GROUND FLOOR, CLAYS END BARN NEWTON ST LOE BATH ENGLAND BA2 9DE |
2022-04-07 |
update registered_address |
2022-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2022-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM
GROUND FLOOR CLAYS END BARN
NEWTON ST LOE
BATH
BA2 9DE
UNITED KINGDOM |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOREEN COOK |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-02-07 |
delete address 94 PARK LANE CROYDON SURREY CR0 1JB |
2021-02-07 |
insert address GROUND FLOOR CLAYS END BARN NEWTON ST LOE BATH UNITED KINGDOM BA2 9DE |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-07 |
update registered_address |
2021-01-31 |
update statutory_documents CORPORATE SECRETARY APPOINTED PM PROPERTY SERVICES (WESSEX) LTD |
2021-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2021 FROM
94 PARK LANE CROYDON
SURREY
CR0 1JB |
2021-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD |
2020-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN JUDITH WAINFORD COOK |
2020-08-19 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR GWYTHIAN ISAAC THOMAS PRINS |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2019-11-07 |
update account_category DORMANT => null |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-08-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2017-11-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN SIMPSON |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PRINS |
2017-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN JUDITH WAINFORD COOK / 03/07/2017 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-05-11 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-05-11 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-05 |
update statutory_documents DIRECTOR APPOINTED MRS WENDY EILEEN ATTRIDGE |
2016-04-25 |
update statutory_documents 25/04/16 FULL LIST |
2016-02-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-10-28 |
update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH ROSA WARK PRINS |
2015-10-28 |
update statutory_documents DIRECTOR APPOINTED MRS DOREEN JUDITH WAINFORD COOK |
2015-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOK |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN |
2015-06-07 |
delete address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2015-06-07 |
insert address 94 PARK LANE CROYDON SURREY CR0 1JB |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-07 |
update statutory_documents 25/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-07 |
delete address 6 GAY STREET BATH AVON BA1 2PH |
2014-11-07 |
insert address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2014-11-07 |
update registered_address |
2014-11-07 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
6 GAY STREET
BATH
AVON
BA1 2PH |
2014-10-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD |
2014-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN |
2014-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWYN PRINS |
2014-05-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-05-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-04-29 |
update statutory_documents 25/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-16 |
update statutory_documents 25/04/13 FULL LIST |
2013-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 25/04/2013 |
2012-10-10 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-22 |
update statutory_documents 25/04/12 FULL LIST |
2011-09-05 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 25/04/11 FULL LIST |
2010-07-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents 25/04/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GWYN PRINS / 01/10/2009 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MORGAN / 01/10/2009 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN COOK / 01/10/2009 |
2009-05-28 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-05-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH VELLEMAN / 01/03/2008 |
2007-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-05-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS |
2004-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-17 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2002-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-29 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2000-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/00 FROM:
THE GARDEN FLAT
65 GREAT PULTENEY STREET
BATH
AVON BA2 4DN |
2000-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
1999-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/99 |
1999-05-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS |
1999-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-01-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/98 |
1998-05-13 |
update statutory_documents RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS |
1997-04-30 |
update statutory_documents SECRETARY RESIGNED |
1997-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |