Date | Description |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER EVE LOWE |
2023-06-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-26 |
update statutory_documents DIRECTOR APPOINTED MRS KATIE LOUISE JAGGER |
2021-12-07 |
update num_mort_outstanding 2 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 2 |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
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 |
2021-09-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATIE JAGGER |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update account_ref_day 30 => 31 |
2019-01-07 |
update account_ref_month 6 => 12 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2018-12-17 |
update statutory_documents CURREXT FROM 30/06/2018 TO 31/12/2018 |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
2018-10-07 |
delete address 52 HIGH STREET PINNER MIDDLESEX HA5 5PW |
2018-10-07 |
insert address 4 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX ENGLAND PO19 8FX |
2018-10-07 |
update registered_address |
2018-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2018 FROM
52 HIGH STREET
PINNER
MIDDLESEX
HA5 5PW |
2018-05-29 |
update statutory_documents DIRECTOR APPOINTED KATIE LOUISE JAGGER |
2018-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOWE |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-15 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-05 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-07 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-11-07 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-11-03 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-26 |
update statutory_documents 16/10/15 FULL LIST |
2014-11-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-11-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-10-20 |
update statutory_documents 16/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-16 |
2013-11-07 |
update returns_next_due_date 2013-11-28 => 2014-11-13 |
2013-10-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-17 |
update statutory_documents 16/10/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-12-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2012-11-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE LOWE / 31/10/2011 |
2012-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EVE LOWE / 31/10/2011 |
2012-04-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-11 |
update statutory_documents 31/10/11 FULL LIST |
2011-10-11 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS |
2010-11-02 |
update statutory_documents 31/10/10 FULL LIST |
2010-10-13 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-12-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-02 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE LOWE / 01/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EVE LOWE / 31/10/2009 |
2009-11-02 |
update statutory_documents 23/10/09 STATEMENT OF CAPITAL GBP 200002 |
2009-10-26 |
update statutory_documents 22/10/09 STATEMENT OF CAPITAL GBP 200002 |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
2009-06-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-06-16 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents FIRST GAZETTE |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
2006-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
2006-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/06 FROM:
OLD PLACE MANOR
COOMBELANDS LANE
PULBOROUGH
WEST SUSSEX RH20 1AG |
2005-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-05-24 |
update statutory_documents £ IC 200002/2
27/04/05
£ SR 200000@1=200000 |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/03 |
2003-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-16 |
update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/02 FROM:
LORDS WOOD BARN
LODSWORTH
PETWORTH
WEST SUSSEX GU28 9BS |
2002-07-19 |
update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
2002-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-16 |
update statutory_documents SECRETARY RESIGNED |
2001-07-16 |
update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
2001-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/00 FROM:
52 HIGH STREET
PINNER
MIDDLESEX HA5 5PW |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
2000-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-24 |
update statutory_documents RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS |
1999-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-15 |
update statutory_documents RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS |
1998-07-01 |
update statutory_documents £ NC 100000/1000000
04/07/97 |
1998-07-01 |
update statutory_documents NC INC ALREADY ADJUSTED 04/07/97 |
1998-07-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/97 |
1998-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-25 |
update statutory_documents SECRETARY RESIGNED |
1997-06-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |