Date | Description |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-08-07 |
update statutory_documents DIRECTOR APPOINTED MR PETER KEVIN MICHAEL FREEDMAN |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FREEDMAN |
2022-03-22 |
update statutory_documents CESSATION OF ANDREW MARCROFT AS A PSC |
2021-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-02-07 |
delete address 3 SYCAMORE COURT SYCAMORE COURT, KINETON ROAD LITTLE KINETON WARWICK ENGLAND CV35 0DT |
2020-02-07 |
insert address 4 SYCAMORE COURT KINETON ROAD LITTLE KINETON WARWICK ENGLAND CV35 0DT |
2020-02-07 |
update reg_address_care_of MRS HELEN BAKER => null |
2020-02-07 |
update registered_address |
2020-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2020 FROM
C/O MRS HELEN BAKER
3 SYCAMORE COURT SYCAMORE COURT, KINETON ROAD
LITTLE KINETON
WARWICK
CV35 0DT
ENGLAND |
2020-01-05 |
update statutory_documents SECRETARY APPOINTED MRS JANE DEBORAH POST |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUDSON |
2018-06-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2016-08-23 |
update statutory_documents SECRETARY APPOINTED MRS HELEN BAKER |
2016-08-07 |
delete address 4 SYCAMORE COURT KINETON ROAD LITTLE KINETON WARWICK WARWICKSHIRE CV35 0DT |
2016-08-07 |
insert address 3 SYCAMORE COURT SYCAMORE COURT, KINETON ROAD LITTLE KINETON WARWICK ENGLAND CV35 0DT |
2016-08-07 |
update reg_address_care_of null => MRS HELEN BAKER |
2016-08-07 |
update registered_address |
2016-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2016 FROM
4 SYCAMORE COURT KINETON ROAD
LITTLE KINETON
WARWICK
WARWICKSHIRE
CV35 0DT |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE HUDSON |
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 |
2016-03-16 |
update statutory_documents 31/07/15 TOTAL EXEMPTION FULL |
2015-08-12 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-08-12 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-07-31 |
update statutory_documents 09/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-10 |
update statutory_documents 31/07/14 TOTAL EXEMPTION FULL |
2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-07-16 |
update statutory_documents 09/07/14 FULL LIST |
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 |
2014-03-20 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-08-01 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-07-16 |
update statutory_documents 09/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-22 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-03-13 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
2012-08-01 |
update statutory_documents 09/07/12 FULL LIST |
2012-03-05 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2012-03-05 |
update statutory_documents GEN BUSINESS 24/01/2011 |
2011-08-03 |
update statutory_documents 09/07/11 FULL LIST |
2011-04-07 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-08-03 |
update statutory_documents 09/07/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MARCROFT / 09/07/2010 |
2010-04-07 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-12-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DENNIS SUMMERFIELD |
2008-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
MAYFIELD HOUSE 3 SYCAMORE COURT
KINETON ROAD, LITTLE KINETON
WARWICK
WARWICKSHIRE CV350DT |
2008-12-23 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED CAROLINE HUDSON |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS; AMEND |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-12 |
update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
2007-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 09/07/06; CHANGE OF MEMBERS |
2006-02-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-24 |
update statutory_documents RETURN MADE UP TO 09/07/05; NO CHANGE OF MEMBERS |
2004-12-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-27 |
update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
2002-11-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 09/07/02; NO CHANGE OF MEMBERS |
2002-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 09/07/01; CHANGE OF MEMBERS |
2001-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-18 |
update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
2000-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-29 |
update statutory_documents RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS |
1999-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1998-08-13 |
update statutory_documents RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS |
1997-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/97 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ |
1997-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-23 |
update statutory_documents SECRETARY RESIGNED |
1997-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |