Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-08-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-08-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
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 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
2021-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2020-08-09 |
delete address 5 CHERRY TREE ROAD ROWLEDGE FARNHAM SURREY GU10 4AB |
2020-08-09 |
insert address BRAY BROC HALL HIBBERT ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1UT |
2020-08-09 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2020-08-09 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-08-09 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-08-09 |
update registered_address |
2020-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-07-29 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER LEWIS ROBINSON |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
2020-07-27 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
2020-07-27 |
update statutory_documents CESSATION OF BARRY CHARLES FOSTER AS A PSC |
2020-07-27 |
update statutory_documents CESSATION OF RODERIC ALISTAIR DONALD AS A PSC |
2020-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY FOSTER |
2020-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM
5 CHERRY TREE ROAD
ROWLEDGE
FARNHAM
SURREY
GU10 4AB |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY FOSTER |
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 |
2019-11-13 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-31 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
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 |
2017-12-04 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2015-11-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address 5 CHERRY TREE ROAD ROWLEDGE FARNHAM SURREY ENGLAND GU10 4AB |
2015-09-08 |
insert address 5 CHERRY TREE ROAD ROWLEDGE FARNHAM SURREY GU10 4AB |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-08 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-06 |
update statutory_documents 25/07/15 FULL LIST |
2014-11-07 |
delete address BURYFIELDS HOUSE BURYFIELDS GUILDFORD SURREY GU2 4AZ |
2014-11-07 |
insert address 5 CHERRY TREE ROAD ROWLEDGE FARNHAM SURREY ENGLAND GU10 4AB |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-07 |
update registered_address |
2014-10-10 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
BURYFIELDS HOUSE
BURYFIELDS
GUILDFORD
SURREY
GU2 4AZ |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-14 |
update statutory_documents 25/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-08-01 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-07-30 |
update statutory_documents 25/07/13 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 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-22 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2012-10-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 25/07/12 FULL LIST |
2011-11-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-25 |
update statutory_documents 25/07/11 FULL LIST |
2011-06-30 |
update statutory_documents SAIL ADDRESS CREATED |
2011-06-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-06-30 |
update statutory_documents 19/06/11 FULL LIST |
2011-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES FOSTER / 01/07/2010 |
2011-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BARRY CHARLES FOSTER / 20/07/2010 |
2011-01-17 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 19/06/10 FULL LIST |
2009-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODRIC DONALD |
2009-09-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-09-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-09-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODRIC DONALD / 28/08/2009 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2008-09-16 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2005-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-05-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-25 |
update statutory_documents AMEND 882-RESCIND 90 X £1 SHARES |
2002-07-14 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2002-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-19 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/00 FROM:
EAST LODGE HOUSE
116 HIGH STREET
CRANLEIGH
SURREY GU6 8RW |
2000-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-07-16 |
update statutory_documents RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS |
1999-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-07-09 |
update statutory_documents RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
1998-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/97 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1997-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR 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 |