Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-28 => 2022-09-28 |
2023-07-07 |
update accounts_next_due_date 2023-06-28 => 2024-06-28 |
2023-06-21 |
update statutory_documents 28/09/22 TOTAL EXEMPTION FULL |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-09-28 => 2021-09-28 |
2023-04-07 |
update accounts_next_due_date 2022-09-28 => 2023-06-28 |
2022-10-31 |
update statutory_documents 28/09/21 TOTAL EXEMPTION FULL |
2022-09-07 |
delete address LPS LIVINGSTONE, SUNLEY HOUSE OLDS APPROACH WATFORD ENGLAND WD18 9TB |
2022-09-07 |
insert address LPS LIVINGSTONE, WENZEL HOUSE OLDS APPROACH WATFORD ENGLAND WD18 9AB |
2022-09-07 |
update registered_address |
2022-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS OI LING KITTY LAM / 31/08/2022 |
2022-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2022 FROM
LPS LIVINGSTONE, SUNLEY HOUSE OLDS APPROACH
WATFORD
WD18 9TB
ENGLAND |
2022-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SAVE |
2022-07-07 |
update accounts_next_due_date 2022-06-28 => 2022-09-28 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
2022-04-08 |
update statutory_documents DIRECTOR APPOINTED MS OI LING KITTY LAM |
2021-12-07 |
delete address CROSSPOINT HOUSE 1ST FLOOR, 28 STAFFORD ROAD WALLINGTON SURREY UNITED KINGDOM SM6 9AA |
2021-12-07 |
insert address LPS LIVINGSTONE, SUNLEY HOUSE OLDS APPROACH WATFORD ENGLAND WD18 9TB |
2021-12-07 |
update registered_address |
2021-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2021 FROM
CROSSPOINT HOUSE 1ST FLOOR, 28 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AA
UNITED KINGDOM |
2021-07-07 |
update accounts_last_madeup_date 2019-09-28 => 2020-09-28 |
2021-07-07 |
update accounts_next_due_date 2021-06-28 => 2022-06-28 |
2021-06-24 |
update statutory_documents 28/09/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2018-09-28 => 2019-09-28 |
2021-06-07 |
update accounts_next_due_date 2020-09-28 => 2021-06-28 |
2021-06-07 |
update company_status Active - Proposal to Strike off => Active |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES |
2021-05-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-12 |
update statutory_documents 28/09/19 TOTAL EXEMPTION FULL |
2021-05-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-20 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
update company_status Active - Proposal to Strike off => Active |
2020-12-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
2020-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM AINSCOUGH |
2020-12-18 |
update statutory_documents CESSATION OF ANTHONY CHARLES PRESTON AS A PSC |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-11-10 |
update statutory_documents FIRST GAZETTE |
2020-06-07 |
update accounts_next_due_date 2020-06-28 => 2020-09-28 |
2019-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2017-09-28 => 2018-09-28 |
2019-07-07 |
update accounts_next_due_date 2019-06-28 => 2020-06-28 |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
2019-06-28 |
update statutory_documents 28/09/18 TOTAL EXEMPTION FULL |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-09-28 => 2017-09-28 |
2018-08-07 |
update accounts_next_due_date 2018-06-28 => 2019-06-28 |
2018-07-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17 |
2018-07-24 |
update statutory_documents FIRST GAZETTE |
2018-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENEDICT COOPER |
2018-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRIETTA PODD |
2017-07-07 |
update accounts_last_madeup_date 2015-09-28 => 2016-09-28 |
2017-07-07 |
update accounts_next_due_date 2017-06-28 => 2018-06-28 |
2017-06-28 |
update statutory_documents 28/09/16 TOTAL EXEMPTION SMALL |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2016-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2014-09-28 => 2015-09-28 |
2016-09-07 |
update accounts_next_due_date 2016-06-28 => 2017-06-28 |
2016-08-31 |
update statutory_documents 28/09/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-08-07 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-07-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-07-26 |
update statutory_documents 28/04/16 FULL LIST |
2016-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT COOPER / 01/04/2016 |
2016-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SALE / 01/04/2016 |
2016-07-26 |
update statutory_documents FIRST GAZETTE |
2016-06-07 |
delete address C/O GIBSON APPLEBY 1 - 3 SHIP STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5DH |
2016-06-07 |
insert address CROSSPOINT HOUSE 1ST FLOOR, 28 STAFFORD ROAD WALLINGTON SURREY UNITED KINGDOM SM6 9AA |
2016-06-07 |
update registered_address |
2016-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
C/O GIBSON APPLEBY 1 - 3 SHIP STREET
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5DH |
2015-07-07 |
update accounts_last_madeup_date 2013-09-28 => 2014-09-28 |
2015-07-07 |
update accounts_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-30 |
update statutory_documents 28/09/14 TOTAL EXEMPTION FULL |
2015-06-07 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-07 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-14 |
update statutory_documents 28/04/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-09-28 => 2013-09-28 |
2014-09-07 |
update accounts_next_due_date 2014-06-28 => 2015-06-28 |
2014-08-22 |
update statutory_documents 28/09/13 TOTAL EXEMPTION FULL |
2014-07-07 |
delete address C/O GIBSON APPLEBY 1 - 3 SHIP STREET SHOREHAM-BY-SEA WEST SUSSEX ENGLAND BN43 5DH |
2014-07-07 |
insert address C/O GIBSON APPLEBY 1 - 3 SHIP STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5DH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-07-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-06-19 |
update statutory_documents 28/04/14 FULL LIST |
2014-06-02 |
update statutory_documents DIRECTOR APPOINTED BENEDICT COOPER |
2014-06-02 |
update statutory_documents DIRECTOR APPOINTED CHARLOTTE SALE |
2013-08-01 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-08-01 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-07-03 |
update statutory_documents 28/04/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-07-01 |
update accounts_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-26 |
delete address FLAT 1 ST DAVIDS HOUSE 14-16 NEW CAVENDISH STREET LONDON W1G 8UP |
2013-06-26 |
insert address C/O GIBSON APPLEBY 1 - 3 SHIP STREET SHOREHAM-BY-SEA WEST SUSSEX ENGLAND BN43 5DH |
2013-06-26 |
update registered_address |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-04-28 => 2012-04-28 |
2013-06-21 |
update returns_next_due_date 2012-05-26 => 2013-05-26 |
2013-06-03 |
update statutory_documents 28/09/12 TOTAL EXEMPTION FULL |
2013-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
FLAT 1 ST DAVIDS HOUSE
14-16 NEW CAVENDISH STREET
LONDON
W1G 8UP |
2012-06-13 |
update statutory_documents 28/04/12 FULL LIST |
2012-02-16 |
update statutory_documents 28/09/11 TOTAL EXEMPTION FULL |
2011-06-29 |
update statutory_documents 28/09/10 TOTAL EXEMPTION FULL |
2011-05-27 |
update statutory_documents 28/04/11 FULL LIST |
2010-08-24 |
update statutory_documents 28/09/09 TOTAL EXEMPTION FULL |
2010-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
STATION HOUSE 9-13 SWISS TERRACE
SWISS COTTAGE
NW6 4RR |
2010-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED |
2010-05-24 |
update statutory_documents 28/04/10 FULL LIST |
2009-07-24 |
update statutory_documents 28/09/08 TOTAL EXEMPTION FULL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS; AMEND |
2009-02-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN BROUGHTON |
2009-01-29 |
update statutory_documents 28/09/07 TOTAL EXEMPTION FULL |
2008-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2008 FROM
79 NEW CAVENDISH STREET
LONDON
W1W 6XB |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2008-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06 |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents SECRETARY RESIGNED |
2006-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
14-16 NEW CAVENDISH STREET
LONDON
W1M 7LJ |
2006-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05 |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04 |
2004-07-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03 |
2004-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02 |
2003-05-23 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2002-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01 |
2001-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/00 |
2001-05-10 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2000-05-22 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
2000-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/99 |
1999-05-08 |
update statutory_documents RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS |
1999-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/98 |
1999-02-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 28/09/98 |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS |
1997-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/97 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1997-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |