Date | Description |
2023-09-07 |
insert sic_code 81210 - General cleaning of buildings |
2023-09-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-09-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-09-07 |
delete sic_code 55900 - Other accommodation |
2022-09-07 |
insert sic_code 81100 - Combined facilities support activities |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2021-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELEANOR VINCENT / 23/07/2021 |
2021-08-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-08-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MRS EUNICE IVY ABLITT |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MRS JANET ELEANOR VINCENT |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANNARD |
2021-08-02 |
update statutory_documents SECRETARY APPOINTED MR BRIAN EVANS |
2021-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-12-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-03 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-07-18 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT BANNARD |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
2019-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET DERRY |
2018-08-09 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-08-09 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-07-31 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MR J.H.R. HENNELL
FLAT 2 LEWIS HOUSE, SORREL CLOSE, ISHAM, KETTERING SORREL CLOSE
ISHAM
KETTERING
NORTHAMPTONSHIRE
NN14 1HX
ENGLAND |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-04-13 |
update statutory_documents DIRECTOR APPOINTED MRS JANET ELEANOR DERRY |
2018-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HENNELL |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
2017-05-07 |
delete address WILSON BROWNE SOLICITORS KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6WN |
2017-05-07 |
insert address 4 ORCHARD CLOSE GEDDINGTON KETTERING ENGLAND NN14 1FA |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-05-07 |
update registered_address |
2017-04-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2017 FROM
WILSON BROWNE SOLICITORS KETTERING PARKWAY
KETTERING VENTURE PARK
KETTERING
NORTHAMPTONSHIRE
NN15 6WN |
2016-12-02 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN EVANS |
2016-07-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MR N A SANDELL
FLAT 1 LEWIS HOUSE SORREL CLOSE
ISHAM
KETTERING
NORTHAMPTONSHIRE
NN14 1HX
ENGLAND |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-07-10 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HERBERT REGINALD HENNELL |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN SANDELL |
2015-08-10 |
delete address WILSON BROWNE SOLICITORS KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE ENGLAND NN15 6WN |
2015-08-10 |
insert address WILSON BROWNE SOLICITORS KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6WN |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-06-04 => 2015-06-30 |
2015-08-10 |
update returns_next_due_date 2015-07-02 => 2016-07-28 |
2015-07-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2015-07-03 |
update statutory_documents 30/06/15 FULL LIST |
2015-07-02 |
update statutory_documents SAIL ADDRESS CREATED |
2014-08-07 |
delete address 41 MEADOW ROAD KETTERING NORTHAMPTONSHIRE NN16 8TN |
2014-08-07 |
insert address WILSON BROWNE SOLICITORS KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE ENGLAND NN15 6WN |
2014-08-07 |
update registered_address |
2014-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
41 MEADOW ROAD
KETTERING
NORTHAMPTONSHIRE
NN16 8TN |
2014-07-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-07-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update statutory_documents 04/06/14 FULL LIST |
2013-08-01 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-07-08 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 55900 - Other accommodation |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-21 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-12 |
update statutory_documents 04/06/13 FULL LIST |
2012-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-06-06 |
update statutory_documents 04/06/12 FULL LIST |
2011-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-06-13 |
update statutory_documents 04/06/11 FULL LIST |
2011-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-07-01 |
update statutory_documents 04/06/10 FULL LIST |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALLEN SANDELL / 04/06/2010 |
2009-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2008-04-30 |
update statutory_documents DIRECTOR APPOINTED NORMAN ALLEN SANDELL |
2008-04-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARI LANE |
2007-05-23 |
update statutory_documents SECRETARY RESIGNED |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2006-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
2005-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
2003-08-14 |
update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2003-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
2001-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2001-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-07-23 |
update statutory_documents SECRETARY RESIGNED |
2001-07-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-26 |
update statutory_documents RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-10 |
update statutory_documents SECRETARY RESIGNED |
1999-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1999-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS |
1997-08-08 |
update statutory_documents S369(4) SHT NOTICE MEET 01/08/97 |
1997-08-08 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/08/97 |
1997-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-11 |
update statutory_documents SECRETARY RESIGNED |
1997-06-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |