Date | Description |
2024-04-07 |
delete address 35 ROMAN AVENUE ANGMERING LITTLEHAMPTON WEST SUSSEX ENGLAND BN16 4GH |
2024-04-07 |
insert address FLAT 6 22 PALMEIRA SQUARE HOVE EAST SUSSEX ENGLAND BN3 2JN |
2024-04-07 |
update registered_address |
2023-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WYKES |
2023-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-02-08 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2022-09-30 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY GERALD MARTIN |
2022-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL LUCAS |
2022-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED GENEVIEVE WILCOX |
2022-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL RAVEN |
2022-03-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-03-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-02-02 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FISHER |
2021-02-01 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2020-07-06 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-07-06 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-07-06 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-03-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-03-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-02-03 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2019-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNG |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-03-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-02-01 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-03-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-02-01 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-04-27 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-02-07 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2016-08-25 |
update statutory_documents DIRECTOR APPOINTED MS VIRGINIA KATE LUCAS |
2016-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VIRGINIA KATE LUCAS / 25/08/2016 |
2016-08-23 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE WENDY INGLIS |
2016-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOHN GUSTAV INGLIS / 05/04/2016 |
2016-03-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION FULL |
2015-11-08 |
delete address 22 PALMEIRA SQUARE FLAT 6 HOVE EAST SUSSEX BN3 2JN |
2015-11-08 |
insert address 35 ROMAN AVENUE ANGMERING LITTLEHAMPTON WEST SUSSEX ENGLAND BN16 4GH |
2015-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-08 |
update reg_address_care_of FRANK INGLIS => null |
2015-11-08 |
update registered_address |
2015-10-01 |
update statutory_documents 31/01/15 TOTAL EXEMPTION FULL |
2015-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2015 FROM
C/O FRANK INGLIS
22 PALMEIRA SQUARE FLAT 6
HOVE
EAST SUSSEX
BN3 2JN |
2015-10-01 |
update statutory_documents SECRETARY APPOINTED MR STUART CHARLES VINCENT |
2015-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK INGLIS |
2015-09-08 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-09-08 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-08-01 |
update statutory_documents 04/07/15 FULL LIST |
2015-02-15 |
update statutory_documents DIRECTOR APPOINTED MR KEITH YOUNG |
2014-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 22 PALMEIRA SQUARE FLAT 6 HOVE EAST SUSSEX UNITED KINGDOM BN3 2JN |
2014-08-07 |
insert address 22 PALMEIRA SQUARE FLAT 6 HOVE EAST SUSSEX BN3 2JN |
2014-08-07 |
update registered_address |
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 |
2014-07-15 |
update statutory_documents 04/07/14 FULL LIST |
2014-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOHN GUSTAV INGLIS / 23/12/2013 |
2014-05-07 |
update account_ref_month 7 => 1 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2014-10-31 |
2014-04-25 |
update statutory_documents PREVEXT FROM 31/07/2013 TO 31/01/2014 |
2014-04-07 |
delete address UNIT 203 SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON UNITED KINGDOM NW2 6GY |
2014-04-07 |
insert address 22 PALMEIRA SQUARE FLAT 6 HOVE EAST SUSSEX UNITED KINGDOM BN3 2JN |
2014-04-07 |
update reg_address_care_of null => FRANK INGLIS |
2014-04-07 |
update registered_address |
2014-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2014 FROM
C/O FRANK INGLIS
22 22 PALMEIRA SQUARE
HOVE
EAST SUSSEX
UNITED KINGDOM |
2014-03-16 |
update statutory_documents SECRETARY APPOINTED MR FRANK JOHN GUSTAV INGLIS |
2014-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIAN RAVEN |
2014-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLIE FISHER |
2014-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
UNIT 203 SECOND FLOOR
CHINA HOUSE 401 EDGWARE ROAD
LONDON
NW2 6GY
UNITED KINGDOM |
2014-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA O'HARA |
2013-09-06 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-09-06 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-08-20 |
update statutory_documents 04/07/13 FULL LIST |
2013-08-19 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL LUCAS |
2013-08-19 |
update statutory_documents SECRETARY APPOINTED MR LESLIE FISHER |
2013-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ALLAN |
2013-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINA ALLAN |
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 |
2013-06-22 |
delete address FLAT 2 22 PALMEIRA SQUARE HOVE EAST SUSSEX BN3 2JN |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert address UNIT 203 SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON UNITED KINGDOM NW2 6GY |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-22 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-05-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
FLAT 2 22 PALMEIRA SQUARE
HOVE
EAST SUSSEX
BN3 2JN |
2012-09-14 |
update statutory_documents 04/07/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents 04/07/11 FULL LIST |
2011-09-01 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE ANNE FISHER |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE FISHER |
2011-07-20 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-18 |
update statutory_documents 04/07/10 FULL LIST |
2010-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ALLAN / 04/07/2010 |
2010-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK RAVEN / 04/07/2010 |
2010-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA O'HARA / 04/07/2010 |
2010-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOHN GUSTAV INGLIS / 04/07/2010 |
2010-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN FOSTER RAVEN / 04/07/2010 |
2010-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2009-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2008-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA FLANAGAN / 12/02/2008 |
2007-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-04-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-07-13 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2003-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
2002-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2001-06-29 |
update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS |
2001-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS |
2000-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
1999-08-03 |
update statutory_documents RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS |
1999-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1999-04-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 23/04/99 |
1998-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-06 |
update statutory_documents SECRETARY RESIGNED |
1998-07-08 |
update statutory_documents RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS |
1998-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/98 FROM:
34A CLIFTON HILL
BRIGHTON
EAST SUSSEX
BN1 3HQ |
1998-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/97 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1997-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-04 |
update statutory_documents SECRETARY RESIGNED |
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 |