Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-07 |
update num_mort_outstanding 6 => 0 |
2024-04-07 |
update num_mort_satisfied 2 => 8 |
2023-11-07 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-19 |
update statutory_documents CESSATION OF CHRISTOPHER PAUL TRESEDER AS A PSC |
2023-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRESEDER |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-12-22 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROSS TRESEDER |
2022-11-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-02-08 |
update account_ref_day 31 => 29 |
2021-02-08 |
update account_ref_month 10 => 2 |
2021-02-08 |
update accounts_last_madeup_date 2019-10-31 => 2020-02-29 |
2021-02-08 |
update accounts_next_due_date 2021-07-31 => 2021-11-30 |
2021-01-08 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-01-08 |
update statutory_documents PREVSHO FROM 31/10/2020 TO 29/02/2020 |
2020-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-05 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-07 |
update account_ref_month 5 => 10 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2020-07-31 |
2020-02-27 |
update statutory_documents PREVEXT FROM 31/05/2019 TO 31/10/2019 |
2019-11-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-05-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-02-29 |
2019-10-23 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-08-07 |
update account_ref_month 10 => 5 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2019-10-31 |
2019-07-31 |
update statutory_documents CURRSHO FROM 31/10/2018 TO 31/05/2018 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
2017-11-29 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-07-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2017-08-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-07 |
delete sic_code 55100 - Hotels and similar accommodation |
2016-08-07 |
insert sic_code 43390 - Other building completion and finishing |
2016-08-02 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-07-08 |
update num_mort_outstanding 7 => 6 |
2016-07-08 |
update num_mort_satisfied 1 => 2 |
2016-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-12 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-12 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-08-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-23 |
update statutory_documents 02/07/15 FULL LIST |
2014-09-07 |
delete address GARVINACK FARM TREGAVETHAN TRURO CORNWALL UNITED KINGDOM TR4 9EP |
2014-09-07 |
insert address GARVINACK FARM TREGAVETHAN TRURO CORNWALL TR4 9EP |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-09-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-08-06 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-08-06 |
update statutory_documents 02/07/14 FULL LIST |
2013-09-06 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-02 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-08-01 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-09 |
update statutory_documents 02/07/13 FULL LIST |
2013-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARGARET TRESEDER / 02/07/2013 |
2013-06-22 |
delete address CROSSROADS LODGE SCORRIER REDRUTH CORNWALL TR16 5BP |
2013-06-22 |
delete sic_code 5510 - Hotels & motels with or without restaurant |
2013-06-22 |
insert address GARVINACK FARM TREGAVETHAN TRURO CORNWALL UNITED KINGDOM TR4 9EP |
2013-06-22 |
insert sic_code 55100 - Hotels and similar accommodation |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-22 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-06-22 |
update num_mort_outstanding 8 => 7 |
2013-06-22 |
update num_mort_satisfied 0 => 1 |
2012-09-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-08-20 |
update statutory_documents 02/07/12 FULL LIST |
2012-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TRESEDER / 02/07/2012 |
2012-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2012-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
CROSSROADS LODGE
SCORRIER
REDRUTH
CORNWALL
TR16 5BP |
2011-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2011-09-12 |
update statutory_documents 02/07/11 FULL LIST |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TRESEDER / 02/07/2011 |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARGARET TRESEDER / 02/07/2011 |
2011-05-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-05-20 |
update statutory_documents 02/07/10 FULL LIST |
2011-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TRESEDER / 02/07/2010 |
2011-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARGARET TRESEDER / 02/07/2010 |
2011-04-26 |
update statutory_documents FIRST GAZETTE |
2010-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2009-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2008-08-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-04 |
update statutory_documents SECRETARY RESIGNED |
2007-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS |
2007-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2003-12-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/03 FROM:
20 FALMOUTH ROAD
TRURO
CORNWALL TR1 2HX |
2002-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2000-08-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00 |
2000-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-30 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/00 FROM:
THE WHITE HEART
ROUNSEY ROAD
WHITE PARISH
WILTSHIRE SP5 2RG |
2000-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-21 |
update statutory_documents SECRETARY RESIGNED |
2000-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
1999-08-03 |
update statutory_documents RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS |
1999-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/99 FROM:
IVY DEAN
THE STREET WHITEPARISH
WILTSHIRE
SP5 2SG |
1999-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1998-09-24 |
update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS |
1997-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/97 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1997-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-22 |
update statutory_documents SECRETARY RESIGNED |
1997-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |