Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES |
2022-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA FARQUHARSON |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HYMAN |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-22 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-24 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-12 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN SARAH TROYNA |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TROYNA |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLLINS |
2019-12-05 |
update statutory_documents DIRECTOR APPOINTED MR IAN ELLIOT COHEN |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET CROFT |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-12 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents DIRECTOR APPOINTED MR DIVIJ DESAI |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
2018-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN KAYLOR |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-22 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-06-09 |
delete address CHESTNUT HOUSE 76 WOOD STREET LONDON E17 3HX |
2017-06-09 |
insert address UNIT 1 CURLEW HOUSE TRINITY PARK, TRINITY WAY LONDON ENGLAND E4 8TD |
2017-06-09 |
update registered_address |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2017 FROM
CHESTNUT HOUSE 76 WOOD STREET
LONDON
E17 3HX |
2017-05-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTALT MANAGEMENT LIMITED / 02/05/2017 |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-02 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-08 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-07-08 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-06-23 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-09 |
update statutory_documents 19/05/16 FULL LIST |
2015-12-10 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL LEE HYMAN |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-19 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-10 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-06-10 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-05-22 |
update statutory_documents 19/05/15 FULL LIST |
2014-11-27 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE TROYNA |
2014-06-07 |
delete address CHESTNUT HOUSE 76 WOOD STREET LONDON UNITED KINGDOM E17 3HX |
2014-06-07 |
insert address CHESTNUT HOUSE 76 WOOD STREET LONDON E17 3HX |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-06-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-05-22 |
update statutory_documents 19/05/14 FULL LIST |
2014-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM DICK |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-06-26 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-06-25 |
delete address TUDOR HOUSE 107 EPPING NEW ROAD BUCKHURST HILL ESSEX IG9 5TQ |
2013-06-25 |
insert address CHESTNUT HOUSE 76 WOOD STREET LONDON UNITED KINGDOM E17 3HX |
2013-06-25 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-05-24 |
update statutory_documents 19/05/13 FULL LIST |
2013-05-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTALT MANAGEMENT LIMITED / 11/11/2012 |
2013-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
TUDOR HOUSE
107 EPPING NEW ROAD
BUCKHURST HILL
ESSEX
IG9 5TQ |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-05-24 |
update statutory_documents 19/05/12 FULL LIST |
2011-07-19 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PIZER |
2011-07-01 |
update statutory_documents DIRECTOR APPOINTED MRS ANITA MARY FARQUHARSON |
2011-06-01 |
update statutory_documents 19/05/11 FULL LIST |
2010-12-22 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM DICK |
2010-08-10 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents 19/05/10 FULL LIST |
2010-06-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTALT MANAGEMENT LIMITED / 19/05/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN DOREEN KAYLOR / 19/05/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CROFT / 19/05/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN COLLINS / 19/05/2010 |
2010-01-15 |
update statutory_documents PREVEXT FROM 31/05/2009 TO 30/09/2009 |
2009-05-28 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-12-29 |
update statutory_documents DIRECTOR APPOINTED MARGARET CROFT |
2008-12-19 |
update statutory_documents DIRECTOR APPOINTED WILLIAM JOHN COLLINS |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS |
2007-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
2006-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/06 FROM:
TUDOR HOUSE, 107 EPPING NEW ROAD
BUCKHURST HILL
ESSEX
IG9 5TQ |
2006-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-06 |
update statutory_documents SECRETARY RESIGNED |
2006-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/06 FROM:
MARLBOROUGH HOUSE
MILLBROOK
GUILDFORD
SURREY GU1 3YA |
2006-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-25 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2005-06-10 |
update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
2004-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
2003-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-07 |
update statutory_documents SECRETARY RESIGNED |
2003-05-22 |
update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
2003-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
2002-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
2001-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
2000-06-16 |
update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
2000-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
2000-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-03 |
update statutory_documents SECRETARY RESIGNED |
2000-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/00 FROM:
SEYMOUR HOUSE
11/13 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT TN1 1EN |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 19/05/99; CHANGE OF MEMBERS |
1999-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
1998-05-31 |
update statutory_documents RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS |
1997-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |