Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MISS TERESA FRANCES D'ALMEIDA |
2021-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON HARDY |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-21 |
update statutory_documents REPORT OF DIRECTORS AND ACCOUNTS FOR Y/E 31/12/2019 APPROVED 15/07/2020 |
2020-08-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2019-09-24 |
update statutory_documents ACCOUNTS APPROVED 02/09/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-23 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
2017-12-08 |
delete company_previous_name LIMFLEET PROPERTY MANAGEMENT LIMITED |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-17 |
update statutory_documents 17/06/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-08-12 |
update statutory_documents ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2014 APPROVED 31/12/2014 |
2015-07-07 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-07 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-06-23 |
update statutory_documents 17/06/15 FULL LIST |
2015-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM MYERS / 01/03/2015 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-09-17 |
update statutory_documents THE REPORT OF THE DIRECTORS AND THE ACCOUNTS FOR 31/12/13 BE APPROVED.THE REPORT OF THE DIRECTORS BE DIGNED ON BEHALF OF THE BOARD. THE ACCOUNTS BE SIGNED ON BEHALF OF THE BOARD 30/08/2014 |
2014-07-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-20 |
update statutory_documents 17/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-07-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-07-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
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 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-06-17 |
update statutory_documents 17/06/13 FULL LIST |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-09-20 |
update statutory_documents APPROVE REPORT OF DIRECTORS & ACCOUNTS/SIGNATURES 03/09/2012 |
2012-07-06 |
update statutory_documents 17/06/12 FULL LIST |
2012-01-12 |
update statutory_documents DIRECTOR APPOINTED MR JASON THOMAS HARDY |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN EMERY |
2011-08-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-06-21 |
update statutory_documents 17/06/11 FULL LIST |
2011-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWIN EMERY / 01/10/2010 |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN EMERY |
2011-01-17 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM ROBERT DAVIES |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT DAVIES |
2010-07-05 |
update statutory_documents 17/06/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BEST / 01/10/2009 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHAMBRE GOOD-STEPHENSON / 01/10/2009 |
2010-01-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-09-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
2004-03-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
2003-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS |
2002-03-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
2001-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 17/06/00; CHANGE OF MEMBERS |
2000-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-08-12 |
update statutory_documents RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS |
1999-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1999-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/99 |
1999-03-09 |
update statutory_documents RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS |
1999-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1999-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/99 FROM:
C/O MORRISONS BETCHWORTH HOUSE
57-65 STATION ROAD
REDHILL
SURREY RH1 1QB |
1999-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-03-03 |
update statutory_documents SECRETARY RESIGNED |
1999-03-03 |
update statutory_documents SECRETARY RESIGNED |
1997-11-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-11-07 |
update statutory_documents NC DEC ALREADY ADJUSTED
16/09/97 |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-07 |
update statutory_documents SECRETARY RESIGNED |
1997-11-07 |
update statutory_documents £ NC 100/7
16/09/97 |
1997-11-07 |
update statutory_documents ALTER MEM AND ARTS 16/09/97 |
1997-11-03 |
update statutory_documents COMPANY NAME CHANGED
LIMFLEET PROPERTY MANAGEMENT LIM
ITED
CERTIFICATE ISSUED ON 04/11/97 |
1997-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/97 FROM:
CLASSIC HOUSE 174-180 OLD STREET
LONDON
EC1V 9BP |
1997-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |