Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES |
2022-08-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN CLARK |
2022-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CLARK |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES |
2022-01-11 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA GRACE GODMAN |
2022-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GODMAN / 11/01/2022 |
2022-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA GODMAN |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-06-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, 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 |
2020-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-06-15 |
update account_category TOTAL EXEMPTION FULL => null |
2019-06-15 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-15 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-10-07 |
delete address 78 POOLES WHARF COURT BRISTOL ENGLAND BS8 4PD |
2018-10-07 |
insert address CROWLINK FOLLY DRIVE DITCHEAT SHEPTON MALLET ENGLAND BA4 6QH |
2018-10-07 |
update registered_address |
2018-09-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM
78 POOLES WHARF COURT
BRISTOL
BS8 4PD
ENGLAND |
2018-08-23 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL JANE BEST |
2018-08-23 |
update statutory_documents SECRETARY APPOINTED MRS CHRISTINE HILARY CLARK |
2018-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN TROWBRIDGE |
2018-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEN TROWBRIDGE |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-03-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2016-12-23 |
update statutory_documents DIRECTOR APPOINTED MRS SUSANNAH JANE ROCHESTER |
2016-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLING |
2016-07-27 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/16 |
2016-07-07 |
delete address 5 CHICHESTER COURT HOPE COVE KINGSBRIDGE DEVON ENGLAND TQ7 3HY |
2016-07-07 |
insert address 78 POOLES WHARF COURT BRISTOL ENGLAND BS8 4PD |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM, 5 CHICHESTER COURT HOPE COVE, KINGSBRIDGE, DEVON, TQ7 3HY, ENGLAND |
2016-06-23 |
update statutory_documents SECRETARY APPOINTED MR KEN TROWBRIDGE |
2016-06-23 |
update statutory_documents 23/06/16 STATEMENT OF CAPITAL GBP 6 |
2016-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD COLLING |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete address 78 POOLES WHARF COURT BRISTOL BS8 4PD |
2015-08-08 |
insert address 5 CHICHESTER COURT HOPE COVE KINGSBRIDGE DEVON ENGLAND TQ7 3HY |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-08 |
update registered_address |
2015-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2015 FROM, 78 POOLES WHARF COURT, BRISTOL, BS8 4PD |
2015-07-12 |
update statutory_documents SECRETARY APPOINTED MR RICHARD NEIL COLLING |
2015-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL COLLING / 01/07/2015 |
2015-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAWN TROWBRIDGE |
2015-07-07 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-07-07 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-28 |
update statutory_documents 23/06/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 78 POOLES WHARF COURT BRISTOL ENGLAND BS8 4PD |
2014-07-07 |
insert address 78 POOLES WHARF COURT BRISTOL BS8 4PD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-07-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-06-26 |
update statutory_documents 23/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-07-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-06-23 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 55209 - Other holiday and other collective accommodation |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-07-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-24 |
update statutory_documents 23/06/12 FULL LIST |
2012-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HILARY TROWBRIDGE / 28/05/2012 |
2012-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN HILARY TROWBRIDGE / 28/05/2012 |
2012-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, ASH HOUSE BEECHFIELD CLOSE, LONG ASHTON, NORTH SOMERSET, BS41 9JP |
2011-06-24 |
update statutory_documents 23/06/11 FULL LIST |
2011-06-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents 23/06/10 FULL LIST |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HILARY CLARK / 22/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HILARY TROWBRIDGE / 22/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GODMAN / 22/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CLARK / 22/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE MONTGOMERY / 22/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL COLLING / 22/06/2010 |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-06-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2007-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
2007-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2003-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/03 FROM:
48 FORE STREET, KINGSBRIDGE, DEVON, TQ7 1PE |
2003-01-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-13 |
update statutory_documents SECRETARY RESIGNED |
2002-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2001-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-17 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
2000-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-22 |
update statutory_documents RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS |
1999-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1998-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-23 |
update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
1998-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-29 |
update statutory_documents SECRETARY RESIGNED |
1998-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-07 |
update statutory_documents SECRETARY RESIGNED |
1997-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |