Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, WITH 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 |
2023-04-07 |
update num_mort_outstanding 5 => 4 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033713150005 |
2022-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
insert sic_code 41100 - Development of building projects |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL RATTIGAN |
2021-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN RATTIGAN / 14/05/2021 |
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 |
2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-07 |
update num_mort_charges 4 => 5 |
2020-08-07 |
update num_mort_outstanding 4 => 5 |
2020-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033713150005 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
2019-04-25 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2019-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLLEEN RATTIGAN |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
2018-04-10 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-06-07 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-05-20 |
update statutory_documents 15/05/16 FULL LIST |
2016-05-12 |
delete address 2 COLDERMEADOW AVENUE CORBY NORTHAMPTONSHIRE NN18 9AJ |
2016-05-12 |
insert address 494 GAINSBOROUGH ROAD CORBY NORTHAMPTONSHIRE ENGLAND NN18 0QD |
2016-05-12 |
update registered_address |
2016-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
2 COLDERMEADOW AVENUE
CORBY
NORTHAMPTONSHIRE
NN18 9AJ |
2016-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN RATTIGAN / 22/01/2016 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-06-07 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-05-19 |
update statutory_documents 15/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-06-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-05-16 |
update statutory_documents 15/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-06-26 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-21 |
update statutory_documents 15/05/13 FULL LIST |
2012-12-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 15/05/12 FULL LIST |
2011-12-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 15/05/11 FULL LIST |
2010-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA RATTIGAN |
2010-07-16 |
update statutory_documents DIRECTOR APPOINTED DANIEL JOHN RATTIGAN |
2010-07-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents 15/05/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ALICE RATTIGAN / 15/05/2010 |
2010-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLLEEN RATTIGAN / 15/05/2010 |
2009-08-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLLEEN RATTIGAN / 15/05/2008 |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-15 |
update statutory_documents SECRETARY RESIGNED |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS; AMEND |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
2003-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
2001-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-21 |
update statutory_documents RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
2000-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/00 FROM:
5 HIGH STREET
CORBY
NORTHAMPTONSHIRE NN17 1UX |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-08 |
update statutory_documents RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS |
1998-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
1998-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-05 |
update statutory_documents SECRETARY RESIGNED |
1998-07-02 |
update statutory_documents RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS |
1997-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |