Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES |
2023-04-07 |
update account_ref_month 12 => 1 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2023-10-31 |
2023-03-21 |
update statutory_documents PREVEXT FROM 31/12/2022 TO 31/01/2023 |
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 |
2022-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER THOMAS TULLEY |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA HENDERSON ANDERSON |
2022-03-23 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JOHN THORNHILL |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-11-26 => 2022-09-30 |
2021-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-07 |
update account_ref_month 1 => 12 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2021-11-26 |
2021-08-26 |
update statutory_documents PREVSHO FROM 31/01/2021 TO 31/12/2020 |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES |
2021-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVISON |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-06 |
update statutory_documents SECRETARY APPOINTED MR DAVID SHAUN BRANNEN |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE BRANNEN |
2020-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-27 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PARKIN |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
2019-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE CARMAN |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM ALEXANDER PRESTON |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS THORNHILL |
2018-09-10 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-07-18 |
update statutory_documents DIRECTOR APPOINTED MR NEVILLE CARMAN |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2017-10-18 |
update statutory_documents DIRECTOR APPOINTED DR MEERA SARMA |
2017-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-26 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARKIN |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PENNYCUICK |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GREENWELL |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2016-01-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
2015-08-12 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-12 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-17 |
update statutory_documents 04/07/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
2014-09-30 |
update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY GREENWELL |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-11 |
update statutory_documents 04/07/14 FULL LIST |
2014-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BATTY |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-08-01 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-07-18 |
update statutory_documents 04/07/13 FULL LIST |
2013-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BATTY / 01/07/2013 |
2013-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARKIN / 01/07/2013 |
2013-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE PENNYCUICK / 01/07/2013 |
2013-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN THORNHILL / 01/07/2013 |
2013-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DAVISON / 01/07/2013 |
2013-07-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE HOWARD BRANNEN / 01/07/2013 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
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 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2012-09-20 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-07-09 |
update statutory_documents 04/07/12 FULL LIST |
2012-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE PENNYCUICK / 14/09/2010 |
2011-10-18 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/01/2012 |
2011-09-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN RYLANCE |
2011-07-13 |
update statutory_documents 04/07/11 FULL LIST |
2011-06-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BRUCE PENNYCUICK |
2010-09-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-09 |
update statutory_documents 04/07/10 FULL LIST |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BATTY / 01/10/2009 |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN THORNHILL / 01/10/2009 |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PHILIPPA RYLANCE / 01/10/2009 |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DAVISON / 01/10/2009 |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2008 FROM
22-24 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AD |
2008-10-17 |
update statutory_documents SECRETARY APPOINTED TERRY HOWARD BRANNEN |
2008-10-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CARLY SUTHERLAND |
2008-09-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED THOMAS JOHN THORNHILL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 04/07/08; CHANGE OF MEMBERS |
2008-05-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HELEN PICKERING |
2007-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 04/07/07; CHANGE OF MEMBERS |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2007-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/05 FROM:
ST ANN'S WHARF
112 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE & WEAR NE99 1SB |
2005-08-12 |
update statutory_documents SECRETARY RESIGNED |
2005-07-20 |
update statutory_documents RETURN MADE UP TO 04/07/05; CHANGE OF MEMBERS |
2005-06-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/04 FROM:
BARCROFT
32 NEW ROAD
YEADON
LEEDS LS19 7SS |
2004-05-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-27 |
update statutory_documents SECRETARY RESIGNED |
2004-05-27 |
update statutory_documents SECRETARY RESIGNED |
2004-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-05-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-24 |
update statutory_documents RETURN MADE UP TO 04/07/03; NO CHANGE OF MEMBERS |
2003-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/02 FROM:
C/O MILLER HOMES NORTH EAST
REDBURN COURT EARL GREY WAY
NORTH SHIELDS
TYNE & WEAR NE29 6AR |
2002-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-27 |
update statutory_documents SECRETARY RESIGNED |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
2002-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-28 |
update statutory_documents SECRETARY RESIGNED |
2001-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/01 FROM:
CHANTRY HOUSE
HIGH ST COLESHILL
BIRMINGHAM
B46 3BP |
2001-08-03 |
update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-03 |
update statutory_documents RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS |
2001-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS |
1999-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-11-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-11-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-10-23 |
update statutory_documents RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS |
1998-09-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-09-21 |
update statutory_documents ALTER MEM AND ARTS 14/09/98 |
1998-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1997-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |