Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
2020-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BLACK |
2020-12-08 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN BARTLETT |
2020-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BARTLETT |
2020-12-08 |
update statutory_documents CESSATION OF GARY BLACK AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, 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 |
2019-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR GARY JOHN BLACK |
2019-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BLACK |
2019-01-09 |
update statutory_documents CESSATION OF REBECCA ANN THOMPSON AS A PSC |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA THOMPSON |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
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 |
2018-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, 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 |
2017-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANN WHITE / 01/12/2016 |
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 |
2016-09-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-01-07 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2015-12-17 |
update statutory_documents 06/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-01-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2014-12-23 |
update statutory_documents 06/12/14 FULL LIST |
2014-12-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OAKLEYS SECRETARIES LIMITED |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 91 HOUNDISCOMBE ROAD PLYMOUTH DEVON ENGLAND PL4 6HB |
2014-02-07 |
insert address 91 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-02-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2014-01-04 |
update statutory_documents 06/12/13 FULL LIST |
2014-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR W.K. THOMSON LTD |
2013-09-06 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-06 => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-11 |
update statutory_documents 06/12/12 FULL LIST |
2012-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-12-16 |
update statutory_documents DIRECTOR APPOINTED REBECCA WHITE |
2011-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BARTLETT |
2011-12-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/09/2011 |
2011-12-07 |
update statutory_documents CORPORATE DIRECTOR APPOINTED W.K. THOMSON LTD |
2011-12-07 |
update statutory_documents 06/12/11 FULL LIST |
2011-12-07 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLYMOUTH LAND LIMITED / 01/09/2011 |
2011-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2011 FROM
C/O OAKLEYS ACCOUNTANTS
122 NORTH HILL
MUTLEY, PLYMOUTH
DEVON
PL4 8LA |
2011-08-03 |
update statutory_documents 27/06/11 FULL LIST |
2011-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-09-30 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN GEORGE BARTLETT |
2010-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-08-05 |
update statutory_documents 27/06/10 FULL LIST |
2010-08-05 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLYMOUTH LAND LIMITED / 01/01/2010 |
2010-08-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/01/2010 |
2009-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents SECRETARY APPOINTED OAKLEYS SECRETARIES LIMITED |
2008-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-08-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY OAKLEYS SECRETARIES LIMITED |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-07-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
122 NORTH HILL
MUTLEY
PLYMOUTH
DEVON PL4 8LA |
2007-07-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-19 |
update statutory_documents SECRETARY RESIGNED |
2006-07-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/05 FROM:
20 HOUNDISCOMBE ROAD
NORTH ROAD EAST
PLYMOUTH
DEVON PL4 6HQ |
2005-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2004-07-16 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2004-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-25 |
update statutory_documents SECRETARY RESIGNED |
2003-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/03 FROM:
1 HASTINGS TERRACE
WESTERN APPROACH
PLYMOUTH
DEVON PL1 5BD |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-11 |
update statutory_documents SECRETARY RESIGNED |
2001-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 |
2001-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-02 |
update statutory_documents SECRETARY RESIGNED |
2001-10-02 |
update statutory_documents RETURN MADE UP TO 27/06/00; NO CHANGE OF MEMBERS |
2001-10-02 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2001-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/01 FROM:
A B ACCOUNTING UNIT 3
LISSON HOUSE 1 LISSON GROVE
MUTLEY PLYMOUTH
DEVON PL4 6DU |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 27/06/99; CHANGE OF MEMBERS |
2001-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2001-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
2001-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
2001-09-26 |
update statutory_documents ORDER OF COURT - RESTORATION 26/09/01 |
1999-04-06 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1998-12-15 |
update statutory_documents FIRST GAZETTE |
1998-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-29 |
update statutory_documents SECRETARY RESIGNED |
1998-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/98 FROM:
POOL ACCOUNTANTS 36 NEW STREET
THE BARBICAN
PLYMOUTH |
1997-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-04 |
update statutory_documents SECRETARY RESIGNED |
1997-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |