Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-28 => 2023-09-28 |
2024-04-07 |
update accounts_next_due_date 2024-06-28 => 2025-06-28 |
2023-07-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED BRIAN PAUL (SECRETARIES) LIMITED |
2023-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN PAUL (SECRETARIES) LIMITED |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES |
2023-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALBERT COLE / 11/06/2023 |
2023-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SINEAD MCDONALD / 11/06/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-28 => 2022-09-28 |
2023-07-07 |
update accounts_next_due_date 2023-06-28 => 2024-06-28 |
2023-06-06 |
update statutory_documents 28/09/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-09-28 => 2021-09-28 |
2022-09-07 |
update accounts_next_due_date 2022-09-28 => 2023-06-28 |
2022-08-01 |
update statutory_documents 28/09/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_next_due_date 2022-06-28 => 2022-09-28 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-28 => 2020-09-28 |
2021-07-07 |
update accounts_next_due_date 2021-06-28 => 2022-06-28 |
2021-06-25 |
update statutory_documents 28/09/20 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-09-28 => 2019-09-28 |
2020-08-07 |
update accounts_next_due_date 2020-09-28 => 2021-06-28 |
2020-07-28 |
update statutory_documents 28/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-28 => 2020-09-28 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2019-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-09-28 => 2018-09-28 |
2019-05-07 |
update accounts_next_due_date 2019-06-28 => 2020-06-28 |
2019-04-30 |
update statutory_documents 28/09/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-09-28 => 2017-09-28 |
2018-08-07 |
update accounts_next_due_date 2018-06-28 => 2019-06-28 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
2018-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
2017-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT COLE |
2017-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINEAD MCDONALD |
2017-07-07 |
update accounts_last_madeup_date 2015-09-28 => 2016-09-28 |
2017-07-07 |
update accounts_next_due_date 2017-06-28 => 2018-06-28 |
2017-06-30 |
update statutory_documents 28/09/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-09-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-08-12 |
update statutory_documents 19/06/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-09-28 => 2015-09-28 |
2016-07-07 |
update accounts_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-22 |
update statutory_documents 28/09/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address THE SHAFTESBURY CENTRE ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1RR |
2016-05-12 |
insert address CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX ENGLAND EN2 6NF |
2016-05-12 |
update registered_address |
2016-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
THE SHAFTESBURY CENTRE ICKNIELD WAY
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 1RR |
2016-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERT COLE / 09/03/2016 |
2016-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SINEAD MCDONALD / 09/03/2016 |
2015-12-07 |
update company_status Active - Proposal to Strike off => Active |
2015-12-07 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-12-07 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-11-28 |
update statutory_documents 19/06/15 FULL LIST |
2015-11-07 |
update company_status Active => Active - Proposal to Strike off |
2015-10-27 |
update statutory_documents FIRST GAZETTE |
2015-07-07 |
update accounts_last_madeup_date 2013-09-28 => 2014-09-28 |
2015-07-07 |
update accounts_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-25 |
update statutory_documents 28/09/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address THE SHAFTESBURY CENTRE ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE UNITED KINGDOM SG6 1RR |
2014-08-07 |
insert address THE SHAFTESBURY CENTRE ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1RR |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-08-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-28 => 2013-09-28 |
2014-07-07 |
update accounts_next_due_date 2014-06-28 => 2015-06-28 |
2014-07-04 |
update statutory_documents 19/06/14 FULL LIST |
2014-06-18 |
update statutory_documents 28/09/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-08-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-07-09 |
update statutory_documents 19/06/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-07-01 |
update accounts_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-28 |
2013-06-21 |
update accounts_next_due_date 2012-06-28 => 2013-06-28 |
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 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-06-19 |
update statutory_documents 28/09/12 TOTAL EXEMPTION SMALL |
2012-07-06 |
update statutory_documents 19/06/12 FULL LIST |
2012-06-26 |
update statutory_documents 28/09/11 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents 19/06/11 FULL LIST |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SINEAD MCDONALD / 01/01/2011 |
2011-08-02 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-08-02 |
update statutory_documents CORPORATE DIRECTOR APPOINTED BRIAN PAUL (SECRETARIES) LIMITED |
2010-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2010 FROM
RMG HOUSE ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR |
2010-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED |
2010-08-10 |
update statutory_documents 28/09/09 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents 19/06/10 FULL LIST |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-03-16 |
update statutory_documents 28/09/08 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
PHOENIX HOUSE
11 WELLESLEY ROAD
CROYDON
CR0 2NW |
2008-06-11 |
update statutory_documents SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED |
2008-06-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED |
2008-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008 |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/07 |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05 |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 19/06/06; CHANGE OF MEMBERS |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 19/06/05; CHANGE OF MEMBERS; AMEND |
2006-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-13 |
update statutory_documents SECRETARY RESIGNED |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 19/06/05; NO CHANGE OF MEMBERS |
2005-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/04 |
2004-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03 |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 19/06/02; CHANGE OF MEMBERS |
2001-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/00 |
2001-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/01 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 19/06/01; NO CHANGE OF MEMBERS |
2001-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-09 |
update statutory_documents SECRETARY RESIGNED |
2001-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/00 FROM:
1346 HIGH ROAD
WHETSTONE
LONDON
N20 9HJ |
2000-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-22 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
1999-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-11-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 28/09/99 |
1999-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-06 |
update statutory_documents SECRETARY RESIGNED |
1998-07-13 |
update statutory_documents RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-06 |
update statutory_documents SECRETARY RESIGNED |
1997-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |