Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-09-13 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY JUNIPER |
2023-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN BUCKINGHAM |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-10-21 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN BUCKINGHAM |
2022-10-04 |
update statutory_documents SECRETARY APPOINTED MRS DAWN WINTER |
2022-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PEACOCK |
2022-10-04 |
update statutory_documents CESSATION OF IAN BUCKINGHAM AS A PSC |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BUCKINGHAM |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND JONES |
2022-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-10-07 |
delete address 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR |
2021-10-07 |
insert address 5 ROUNDHILLS VIEW GLATTON HUNTINGDON CAMBRIDGESHIRE ENGLAND PE28 5RB |
2021-10-07 |
update registered_address |
2021-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2021 FROM
36 TYNDALL COURT
COMMERCE ROAD LYNCH WOOD
PETERBOROUGH
PE2 6LR |
2021-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ARMSTRONG |
2021-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-15 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN PEACOCK |
2021-03-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY WINTER |
2021-03-04 |
update statutory_documents CESSATION OF DAVID EDWARD SIMPSON AS A PSC |
2021-03-04 |
update statutory_documents CESSATION OF KEVIN EDWARD ARMSTRONG AS A PSC |
2021-03-04 |
update statutory_documents CESSATION OF PHILIP DONALD ROGERS AS A PSC |
2021-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON |
2021-02-08 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
2020-06-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY WINTER |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGERS |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-16 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-02 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND ANTHONY PATRICK JONES |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BUCKINGHAM / 22/07/2016 |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD ARMSTRONG / 22/07/2016 |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SIMPSON / 22/07/2016 |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DONALD ROGERS / 22/07/2016 |
2016-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ANTHONY PATRICK JONES / 22/07/2016 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-20 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-07-03 => 2015-07-03 |
2015-08-12 |
update returns_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-17 |
update statutory_documents 03/07/15 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-13 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH ENGLAND PE2 6LR |
2014-08-07 |
insert address 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-03 => 2014-07-03 |
2014-08-07 |
update returns_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-14 |
update statutory_documents 03/07/14 NO MEMBER LIST |
2014-03-07 |
delete address 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP |
2014-03-07 |
insert address 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH ENGLAND PE2 6LR |
2014-03-07 |
update registered_address |
2014-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
15 CHURCH WALK
PETERBOROUGH
CAMBRIDGESHIRE
PE1 2TP |
2014-02-04 |
update statutory_documents DIRECTOR APPOINTED IAN BUCKINGHAM |
2014-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY BENNETT |
2013-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-11-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-10-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-03 => 2013-07-03 |
2013-08-01 |
update returns_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-22 |
update statutory_documents 03/07/13 NO MEMBER LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-07-03 => 2012-07-03 |
2013-06-21 |
update returns_next_due_date 2012-07-31 => 2013-07-31 |
2012-11-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-13 |
update statutory_documents 03/07/12 NO MEMBER LIST |
2011-10-11 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 03/07/11 NO MEMBER LIST |
2011-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SIMPSON / 03/07/2011 |
2010-10-07 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents 03/07/10 NO MEMBER LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DONALD ROGERS / 03/07/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES BENNETT / 03/07/2010 |
2009-10-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON / 05/07/2008 |
2009-07-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/09 |
2008-10-23 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/08 |
2007-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/07 |
2006-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/06 |
2005-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-07-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/05 |
2004-07-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/04 |
2004-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/03 |
2003-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/02 |
2002-03-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/01 |
2001-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/00 FROM:
107 NORTH END HOUSE
FITZJAMES AVENUE
LONDON
W14 0RY |
2000-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-15 |
update statutory_documents SECRETARY RESIGNED |
2000-08-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/00 |
1999-10-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/99 |
1999-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1999-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
1998-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/07/98 |
1997-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/97 FROM:
ASPECT HOUSE 135/7 CITY ROAD
LONDON
EC1V 1JB |
1997-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-16 |
update statutory_documents SECRETARY RESIGNED |
1997-07-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |