Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-04 |
update statutory_documents DIRECTOR APPOINTED MR IAN KEITH JONES |
2023-09-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBERTS |
2023-09-19 |
update statutory_documents DIRECTOR APPOINTED MR HARVEY KEITH ALAN |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, 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 |
2023-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
2019-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA SHARP |
2019-11-26 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES STEVENS |
2019-10-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FARADAY |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2018-11-07 |
delete address 2 WESTFIELD BUSINESS PARK, BARNS GROUND KENN CLEVEDON SOMERSET ENGLAND BS21 6UA |
2018-11-07 |
insert address 2, WESTFIELD BUSINESS PARK BARNS GROUND KENN CLEVEDON NORTH SOMERSET ENGLAND BS21 6UA |
2018-11-07 |
update registered_address |
2018-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2018 FROM
2 WESTFIELD BUSINESS PARK, BARNS GROUND
KENN
CLEVEDON
SOMERSET
BS21 6UA
ENGLAND |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-02 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-08-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-07-01 |
update statutory_documents 19/06/16 FULL LIST |
2015-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE BECK |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-03 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN FARADAY |
2015-08-07 |
delete address 2 ARCHERS COURT LINDEN ROAD CLEVEDON SOMERSET BS21 7SN |
2015-08-07 |
insert address 2 WESTFIELD BUSINESS PARK, BARNS GROUND KENN CLEVEDON SOMERSET ENGLAND BS21 6UA |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-08-07 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2015 FROM
2 ARCHERS COURT
LINDEN ROAD
CLEVEDON
SOMERSET
BS21 7SN |
2015-07-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED HOLDSHARE SECRETARIAL SERVICES LIMITED |
2015-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODNEY FARADAY / 20/07/2015 |
2015-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ROSEMARY BECK / 20/07/2015 |
2015-07-13 |
update statutory_documents 19/06/15 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 |
2014-09-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 2 ARCHERS COURT LINDEN ROAD CLEVEDON SOMERSET ENGLAND BS21 7SN |
2014-07-07 |
insert address 2 ARCHERS COURT LINDEN ROAD CLEVEDON SOMERSET BS21 7SN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-07-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-06-30 |
update statutory_documents 19/06/14 FULL LIST |
2013-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE ROSEMARY BECK / 01/10/2013 |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-11 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 2 ARCHERS COURT 4 LINDEN ROAD CLEVEDON NORTH SOMERSET UNITED KINGDOM BS21 7SN |
2013-08-01 |
insert address 2 ARCHERS COURT LINDEN ROAD CLEVEDON SOMERSET ENGLAND BS21 7SN |
2013-08-01 |
update reg_address_care_of IAN FARAWAY => null |
2013-08-01 |
update registered_address |
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 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
2 ARCHERS COURT
4 LINDEN ROAD
CLEVEDON
AVON
BS21 7SN
ENGLAND |
2013-07-09 |
update statutory_documents 19/06/13 FULL LIST |
2013-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
C/O IAN FARAWAY
2 ARCHERS COURT
4 LINDEN ROAD
CLEVEDON
NORTH SOMERSET
BS21 7SN
UNITED KINGDOM |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete address 14 ARCHERS COURT 4 LINDEN ROAD CLEVEDON NORTH SOMERSET BS21 7SN |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert address 2 ARCHERS COURT 4 LINDEN ROAD CLEVEDON NORTH SOMERSET UNITED KINGDOM BS21 7SN |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update reg_address_care_of null => IAN FARAWAY |
2013-06-21 |
update registered_address |
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 |
2012-09-19 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2012 FROM
14 ARCHERS COURT 4 LINDEN ROAD
CLEVEDON
NORTH SOMERSET
BS21 7SN |
2012-07-02 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE ROSEMARY BECK |
2012-07-02 |
update statutory_documents DIRECTOR APPOINTED MRS SANDRA MARIA SHARP |
2012-07-02 |
update statutory_documents SECRETARY APPOINTED MRS ANNE ROSEMARY BECK |
2012-07-02 |
update statutory_documents 19/06/12 FULL LIST |
2012-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARMAIN DRAKE |
2012-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR JENNENS |
2012-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARMAIN DRAKE |
2011-09-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-02 |
update statutory_documents 19/06/11 FULL LIST |
2010-11-03 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 19/06/10 FULL LIST |
2010-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARMAIN JENNIFER DRAKE / 01/10/2009 |
2010-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RODNEY FARADAY / 01/10/2009 |
2010-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN JENNENS / 01/10/2009 |
2009-09-16 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-09-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD GILLAM |
2009-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2009 FROM
9 ARCHERS COURT
4 LINDEN ROAD
CLEVEDON
NORTH SOMERSET
BS21 7SN |
2009-09-05 |
update statutory_documents DIRECTOR APPOINTED IAN RODNEY FARADAY |
2009-09-05 |
update statutory_documents DIRECTOR APPOINTED TREVOR JOHN JENNENS |
2009-09-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM WHITE |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS |
2006-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 19/06/06; CHANGE OF MEMBERS |
2005-08-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2004-08-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 19/06/04; CHANGE OF MEMBERS |
2003-09-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 19/06/03; NO CHANGE OF MEMBERS |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2001-08-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2000-11-15 |
update statutory_documents SECRETARY RESIGNED |
2000-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 19/06/99; CHANGE OF MEMBERS |
1999-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/99 FROM:
PO BOX 150
CIPPENHAM COURT CIPPENHAM LANE
SLOUGH
BERKSHIRE SL1 5AT |
1999-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1998-09-08 |
update statutory_documents RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
1997-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/97 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-14 |
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 |