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 |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
2023-04-20 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2022-09-27 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN NICHOLAS HUNNIBAL |
2022-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VIVIAN |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, 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 |
2022-02-24 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-10 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
2020-05-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNO COURT MANAGEMENT LIMITED |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-14 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-18 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORUM MANAGEMENT COMPANY LIMITED |
2018-12-05 |
update statutory_documents CESSATION OF ACEWAY LIMITED AS A PSC |
2018-10-17 |
update statutory_documents ALTER ARTICLES 04/09/2018 |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CHARLES VIVIAN |
2018-10-10 |
update statutory_documents CORPORATE DIRECTOR APPOINTED GLENNY SERVICES LIMITED |
2018-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ACEWAY LIMITED |
2018-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FOUNTAIN |
2018-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ACEWAY LIMITED |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 31/05/17 TOTAL EXEMPTION FULL |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-09 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-17 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address GLENNY HOUSE 56 LONGBRIDGE ROAD BARKING ESSEX IG11 8RW |
2016-08-07 |
insert address FIFTH FLOOR UNEX TOWER STATION STREET, STRATFORD LONDON ENGLAND E15 1DA |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-08-07 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-07-27 |
update statutory_documents 12/05/16 FULL LIST |
2016-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2016 FROM
GLENNY HOUSE 56 LONGBRIDGE ROAD
BARKING
ESSEX
IG11 8RW |
2016-02-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-05 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-07-08 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-06-05 |
update statutory_documents 12/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-15 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address GLENNY HOUSE 56 LONGBRIDGE ROAD BARKING ESSEX ENGLAND IG11 8RW |
2014-07-07 |
insert address GLENNY HOUSE 56 LONGBRIDGE ROAD BARKING ESSEX IG11 8RW |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-07-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-06-05 |
update statutory_documents 12/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-23 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address 40 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH PE3 6SR |
2013-09-06 |
insert address GLENNY HOUSE 56 LONGBRIDGE ROAD BARKING ESSEX ENGLAND IG11 8RW |
2013-09-06 |
update registered_address |
2013-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
40 THORPE WOOD
THORPE WOOD BUSINESS PARK
PETERBOROUGH
PE3 6SR |
2013-08-06 |
update statutory_documents SECOND FILING WITH MUD 12/05/13 FOR FORM AR01 |
2013-08-01 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-08-01 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-07-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ERNEST FOUNTAIN |
2013-07-11 |
update statutory_documents 12/05/13 FULL LIST |
2013-07-10 |
update statutory_documents CORPORATE DIRECTOR APPOINTED ACEWAY LIMITED |
2013-07-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED ACEWAY LIMITED |
2013-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR |
2013-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ASHFIELD |
2013-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA FOWLER |
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 |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-05-12 => 2012-05-12 |
2013-06-21 |
update returns_next_due_date 2012-06-09 => 2013-06-09 |
2013-02-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents 12/05/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 12/05/11 FULL LIST |
2011-03-21 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL BRUCE ASHFIELD |
2011-02-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ROSCROW |
2010-06-30 |
update statutory_documents 12/05/10 FULL LIST |
2010-06-24 |
update statutory_documents SECRETARY APPOINTED SARA JANE FOWLER |
2010-06-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED RADMORE VALE MANAGEMENT COMPANY LTD |
2010-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RADMORE VALE MANAGEMENT COMPANY LTD |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
2009-02-23 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED PETER ROSCROW |
2008-10-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GWYNNE FURLONG |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER TAYLOR |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAIN TAYLOR |
2008-06-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2007-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
2006-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2006-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/06 FROM:
10 CROWN PLACE, LONDON, GREATER LONDON, EC2A 4FT |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/04 FROM:
DAVID LLOYD & CO, 2ND FLOOR 11 BRUTON PLACE, LONDON W1X 7AB |
2004-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
2004-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
2003-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-05-30 |
update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-06-13 |
update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
2001-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-10-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/00 FROM:
3A GUILDHALL HILL, NORWICH, NORFOLK NR2 1JH |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-21 |
update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
2000-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-05 |
update statutory_documents SECRETARY RESIGNED |
1999-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/99 FROM:
61-67 ST BENEDICTS STREET, NORWICH, NR2 4PD |
1999-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-09-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-08-27 |
update statutory_documents ALTER MEM AND ARTS 18/08/99 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS |
1998-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS |
1997-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-18 |
update statutory_documents ALTER MEM AND ARTS 27/08/97 |
1997-08-21 |
update statutory_documents ALTER MEM AND ARTS 30/07/97 |
1997-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/97 FROM:
129 QUEEN STREET, CARDIFF, CF1 4BJ |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-01 |
update statutory_documents SECRETARY RESIGNED |
1997-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |