Date | Description |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-25 => 2022-03-25 |
2023-04-07 |
update accounts_next_due_date 2022-12-25 => 2023-12-25 |
2022-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/22 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-25 => 2021-03-25 |
2021-12-07 |
update accounts_next_due_date 2021-12-25 => 2022-12-25 |
2021-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/21 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES |
2021-06-30 |
update statutory_documents CESSATION OF JACQUELINE SEAGER AS A PSC |
2021-06-30 |
update statutory_documents CESSATION OF NIGEL ROLAND WILSON SEAGER AS A PSC |
2021-06-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/06/2021 |
2021-06-07 |
delete address 20 BRIDGE STREET LEIGHTON BUZZARD ENGLAND LU7 1AL |
2021-06-07 |
insert address SAXON HOUSE ST. ANDREW STREET HERTFORD ENGLAND SG14 1JA |
2021-06-07 |
update registered_address |
2021-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2021 FROM
20 BRIDGE STREET
LEIGHTON BUZZARD
LU7 1AL
ENGLAND |
2021-05-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED MANAGEMENT SECRETARIES LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-25 => 2020-03-25 |
2021-02-07 |
update accounts_next_due_date 2021-03-25 => 2021-12-25 |
2021-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-25 => 2021-03-25 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-25 => 2019-03-25 |
2019-10-07 |
update accounts_next_due_date 2019-12-25 => 2020-12-25 |
2019-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19 |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
2019-03-07 |
delete address FIRST FLOOR PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9AE |
2019-03-07 |
insert address 20 BRIDGE STREET LEIGHTON BUZZARD ENGLAND LU7 1AL |
2019-03-07 |
update registered_address |
2019-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2019 FROM
FIRST FLOOR PROSPECT HOUSE
2 ATHENAEUM ROAD
LONDON
N20 9AE |
2019-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE SEAGER |
2019-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROLAND WILSON SEAGER |
2019-02-20 |
update statutory_documents CESSATION OF PAUL MITCHELL AS A PSC |
2018-12-06 |
update accounts_last_madeup_date 2017-03-25 => 2018-03-25 |
2018-12-06 |
update accounts_next_due_date 2018-12-25 => 2019-12-25 |
2018-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18 |
2018-08-24 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ROLAND WILSON SEAGER |
2018-08-24 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE SEAGER |
2018-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-25 => 2017-03-25 |
2017-10-07 |
update accounts_next_due_date 2017-12-25 => 2018-12-25 |
2017-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17 |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MITCHELL |
2017-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MITCHELL / 08/06/2017 |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-01-07 |
update accounts_last_madeup_date 2015-03-25 => 2016-03-25 |
2017-01-07 |
update accounts_next_due_date 2016-12-25 => 2017-12-25 |
2016-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-07-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-06-28 |
update statutory_documents 27/06/16 FULL LIST |
2016-02-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-03-25 |
2016-02-09 |
update accounts_next_due_date 2015-12-25 => 2016-12-25 |
2016-01-11 |
update statutory_documents 25/03/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update account_ref_day 31 => 25 |
2015-08-09 |
update account_ref_month 7 => 3 |
2015-08-09 |
update accounts_next_due_date 2016-04-30 => 2015-12-25 |
2015-07-20 |
update statutory_documents PREVSHO FROM 31/07/2015 TO 25/03/2015 |
2015-07-07 |
delete address 1 BIRCH TREE WALK WATFORD HERTFORDSHIRE WD17 4SH |
2015-07-07 |
insert address FIRST FLOOR PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9AE |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-07-07 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-06-29 |
update statutory_documents 27/06/15 FULL LIST |
2015-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
1 BIRCH TREE WALK
WATFORD
HERTFORDSHIRE
WD17 4SH |
2015-05-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-17 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 1 BIRCH TREE WALK WATFORD HERTFORDSHIRE ENGLAND WD17 4SH |
2014-07-07 |
insert address 1 BIRCH TREE WALK WATFORD HERTFORDSHIRE WD17 4SH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-07-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-06-30 |
update statutory_documents 27/06/14 FULL LIST |
2014-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH MANNALL |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-07-01 |
delete address RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON UNITED KINGDOM WC1B 5LF |
2013-07-01 |
insert address 1 BIRCH TREE WALK WATFORD HERTFORDSHIRE ENGLAND WD17 4SH |
2013-07-01 |
update reg_address_care_of C/O CHANTREY VELLACOTT DFK LLP => null |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-07-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-06-28 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-26 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
C/O C/O CHANTREY VELLACOTT DFK LLP
RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE
LONDON
WC1B 5LF
UNITED KINGDOM |
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 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-06-21 |
update accounts_last_madeup_date 2010-07-31 => 2011-07-31 |
2013-06-21 |
update accounts_next_due_date 2012-04-30 => 2013-04-30 |
2013-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-07-10 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2012-06-28 |
update statutory_documents 27/06/12 FULL LIST |
2011-06-29 |
update statutory_documents 27/06/11 FULL LIST |
2011-04-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-06-29 |
update statutory_documents 27/06/10 FULL LIST |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JAMES MANNALL / 01/10/2009 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MITCHELL / 01/10/2009 |
2010-05-05 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2010-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2010 FROM
C/O CHANTREY VELLACOTT DFK LLP 34 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1LR |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-07-03 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-07-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2008 FROM
CHANTREY VELLACOTT DFK LLP
GRESHAM HOUSE
53 CLARENDON ROAD, WATFORD
HERTFORDSHIRE
WD17 1LR |
2008-07-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH MANNALL / 27/06/2008 |
2008-07-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SHAKESPEARE |
2008-06-09 |
update statutory_documents DIRECTOR APPOINTED DR GARETH JAMES MANNALL |
2008-02-29 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-11-19 |
update statutory_documents SECRETARY RESIGNED |
2007-11-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/06 FROM:
CHANTREY VELLACOTT DFK
GRESHAM HOUSE 53 CLARENDON ROAD
WATFORD
HERTFORDSHIRE WD17 1LR |
2006-07-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-02-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-09-23 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2003-02-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS |
1999-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS |
1998-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-08 |
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 |