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 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-01 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, 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 |
2022-02-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO 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 |
2021-03-03 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
delete address 58 ADAM AVENUE GREAT SUTTON CHESHIRE UNITED KINGDOM CH66 4LH |
2020-07-07 |
insert address 48 WARWICK AVENUE LONDON ENGLAND W9 2PU |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-07 |
update registered_address |
2020-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2020 FROM
58 ADAM AVENUE
GREAT SUTTON
CHESHIRE
CH66 4LH
UNITED KINGDOM |
2020-06-11 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD WILLIAM JULIUS GILLIS |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
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 |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO 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 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-06-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY JANE HIRST |
2018-06-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-05 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE CHARITY |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-23 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR |
2016-09-07 |
delete address 6 FROBISHER CLOSE PINNER MIDDLESEX HA5 1NN |
2016-09-07 |
insert address 58 ADAM AVENUE GREAT SUTTON CHESHIRE UNITED KINGDOM CH66 4LH |
2016-09-07 |
update registered_address |
2016-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2016 FROM
6 FROBISHER CLOSE
PINNER
MIDDLESEX
HA5 1NN |
2016-07-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-07-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-06-13 |
update statutory_documents 23/05/16 FULL LIST |
2016-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. JANE HARWOOD CHARITY / 01/01/2016 |
2016-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. LISA TAYLOR / 01/01/2016 |
2016-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. LUCY JANE HIRST / 01/01/2016 |
2016-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS. LUCY JANE HIRST / 01/01/2016 |
2016-03-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-07-07 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-02 |
update statutory_documents 23/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-09 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 6 FROBISHER CLOSE PINNER MIDDLESEX UNITED KINGDOM HA5 1NN |
2014-07-07 |
insert address 6 FROBISHER CLOSE PINNER MIDDLESEX HA5 1NN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-11 |
update statutory_documents 23/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-07-01 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
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 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-05-23 => 2012-05-23 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-06-07 |
update statutory_documents 23/05/13 FULL LIST |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents 23/05/12 FULL LIST |
2012-03-14 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2011 FROM
79 SELWORTHY ROAD
CATFORD
LONDON
SE6 4DW
UNITED KINGDOM |
2011-05-27 |
update statutory_documents 23/05/11 FULL LIST |
2011-02-21 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents 23/05/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HARWOOD CHARITY / 23/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA TAYLOR / 23/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE HIRST / 23/05/2010 |
2010-02-22 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-08-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2008 FROM
FIRST FLOOR
74-76 RAVENSBOURNE PARK
CATFORD
LONDON
SE6 4XZ |
2008-08-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JESSICA SERJEANT |
2008-03-04 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-08-18 |
update statutory_documents RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS |
2007-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/03 FROM:
48 WARWICK AVENUE
LONDON
W9 2PU |
2003-07-23 |
update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
2003-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-12-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/01 FROM:
THIRD FLOOR FLAT
48 WARWICK AVENUE
MAIDA VALE
LONDON W9 2PU |
2001-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-13 |
update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS |
1999-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-06-22 |
update statutory_documents RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS |
1999-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-06-24 |
update statutory_documents RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS |
1997-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-15 |
update statutory_documents SECRETARY RESIGNED |
1997-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/97 FROM:
REGIS HOUSE
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-09 |
update statutory_documents ALTER MEM AND ARTS 23/05/97 |
1997-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |