Date | Description |
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 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES |
2023-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES |
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 |
2021-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
delete address 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ |
2021-07-07 |
insert address 3 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE UNITED KINGDOM SO51 8JJ |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update registered_address |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM
3 - 4
EASTWOOD COURT BROADWATER ROAD
ROMSEY
HAMPSHIRE
SO51 8JJ |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2018-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT GOULDEN / 09/10/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GOULDEN / 21/09/2018 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SCOTT GOULDEN |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN GOULDEN |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-07-06 |
update statutory_documents 23/06/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
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 |
2015-06-23 |
update statutory_documents 23/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-10-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-10-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-11 |
update statutory_documents 23/06/14 FULL LIST |
2014-09-07 |
delete address 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE ENGLAND SO51 8JJ |
2014-09-07 |
insert address 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ |
2014-09-07 |
update registered_address |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-09-06 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-08-28 |
update statutory_documents 23/06/13 FULL LIST |
2013-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT GOULDEN / 24/06/2012 |
2013-08-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINEPAVE LIMITED / 30/05/2013 |
2013-07-01 |
delete address WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY |
2013-07-01 |
insert address 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE ENGLAND SO51 8JJ |
2013-07-01 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-22 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
WESTBURY HOUSE
14 BELLEVUE ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 2AY |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-15 |
update statutory_documents 23/06/12 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-19 |
update statutory_documents 23/06/11 FULL LIST |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT GOULDEN / 24/05/2011 |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-30 |
update statutory_documents 23/06/10 FULL LIST |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOULDEN / 22/06/2010 |
2010-07-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINEPAVE LIMITED / 22/06/2010 |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GOULDEN |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOULDEN / 24/06/2007 |
2007-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2007-01-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2005-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-13 |
update statutory_documents RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-09-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1998-09-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-09-04 |
update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
1997-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/97 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET,
LONDON
EC4V 4DD |
1997-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-09 |
update statutory_documents SECRETARY RESIGNED |
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 |