Date | Description |
2024-04-07 |
update account_category DORMANT => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ROSSI / 13/04/2023 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BARNES / 01/11/2022 |
2022-08-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES |
2022-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HAVERHILL SMALL FACTORIES LIMITED / 13/08/2021 |
2022-08-23 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-10-30 |
delete address RIVERDALE 89 GRAHAM ROAD SHEFFIELD ENGLAND S10 3GP |
2020-10-30 |
insert address OFFICE 3, 1 RUTLEDGE MEWS 1 SOUTHBOURNE ROAD SHEFFIELD ENGLAND S10 2QN |
2020-10-30 |
update registered_address |
2020-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2020 FROM
RIVERDALE 89 GRAHAM ROAD
SHEFFIELD
S10 3GP
ENGLAND |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
delete company_previous_name REGALBOURNE (HAVERHILL) LIMITED |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-10-07 |
delete address 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ |
2018-10-07 |
delete sic_code 41100 - Development of building projects |
2018-10-07 |
insert address RIVERDALE 89 GRAHAM ROAD SHEFFIELD ENGLAND S10 3GP |
2018-10-07 |
insert sic_code 99999 - Dormant Company |
2018-10-07 |
update registered_address |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
2018-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVERHILL SMALL FACTORIES LIMITED |
2018-08-13 |
update statutory_documents CESSATION OF H & R LLOYD ESTATES LIMITED AS A PSC |
2018-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2018 FROM
47 BUTT ROAD
COLCHESTER
ESSEX
CO3 3BZ |
2018-08-01 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH BARNES |
2018-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLLY LLOYD |
2018-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND LLOYD |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2014-12-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update account_ref_month 12 => 3 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-07-07 |
update statutory_documents PREVEXT FROM 31/12/2015 TO 31/03/2016 |
2016-06-29 |
update statutory_documents 06/06/16 FULL LIST |
2016-05-26 |
update statutory_documents DIRECTOR APPOINTED MISS HOLLY LLOYD |
2015-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LLOYD / 30/11/2015 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-17 |
update statutory_documents 06/06/15 FULL LIST |
2015-06-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS LLOYD / 28/05/2010 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-31 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-09-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-08-04 |
update statutory_documents 06/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-09-06 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-08-27 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2012-12-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents 06/06/12 FULL LIST |
2012-03-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2012-02-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-01-25 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-01-10 |
update statutory_documents FIRST GAZETTE |
2011-06-06 |
update statutory_documents 06/06/11 FULL LIST |
2011-03-25 |
update statutory_documents PREVEXT FROM 30/06/2010 TO 31/12/2010 |
2010-11-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-07-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-07-28 |
update statutory_documents 06/06/10 FULL LIST |
2010-07-06 |
update statutory_documents FIRST GAZETTE |
2009-11-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
UNIT 7 PIPERELL WAY
HAVERHILL
SUFFOLK
CB9 8PH |
2008-04-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED |
2008-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
2006-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2006-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
2005-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2005-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-07-08 |
update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
2002-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2001-08-02 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-11-10 |
update statutory_documents RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents FIRST GAZETTE |
2000-04-26 |
update statutory_documents COMPANY NAME CHANGED
REGALBOURNE (HAVERHILL) LIMITED
CERTIFICATE ISSUED ON 27/04/00 |
1999-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS |
1998-07-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
1998-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-12 |
update statutory_documents RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS |
1997-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/97 FROM:
47 BUTT ROAD
COLCHESTER
ESSEX
CO3 3BZ |
1997-05-15 |
update statutory_documents SECRETARY RESIGNED |
1997-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |