Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-18 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-08 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-03 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-07-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-29 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-09 |
insert company_previous_name BROMLEY SITE SERVICES LIMITED |
2018-08-09 |
update name BROMLEY SITE SERVICES LIMITED => LONDON POWER TOOLS LTD |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2018-07-17 |
update statutory_documents COMPANY NAME CHANGED BROMLEY SITE SERVICES LIMITED
CERTIFICATE ISSUED ON 17/07/18 |
2018-07-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-01-11 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MICHAEL GABRIEL |
2017-07-17 |
update statutory_documents CESSATION OF SCOTT MICHAEL GABRIEL AS A PSC |
2017-02-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-05 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-03-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-03 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-08 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-07-28 |
update statutory_documents 10/07/15 FULL LIST |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL GABRIEL / 24/04/2015 |
2015-05-27 |
update statutory_documents SOLVENCY STATEMENT DATED 24/04/15 |
2015-05-27 |
update statutory_documents REDUCE ISSUED CAPITAL 24/04/2015 |
2015-05-27 |
update statutory_documents 27/05/15 STATEMENT OF CAPITAL GBP 96 |
2015-05-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCKSEDGE |
2015-04-01 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-09-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-08-01 |
update statutory_documents 10/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-26 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-17 |
update statutory_documents 10/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update num_mort_charges 1 => 3 |
2013-06-23 |
update num_mort_outstanding 1 => 3 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-21 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-03-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-07-23 |
update statutory_documents 10/07/12 FULL LIST |
2012-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-01-20 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 10/07/11 FULL LIST |
2011-03-14 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 10/07/10 FULL LIST |
2010-07-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON HILL CASTLE & CO / 01/06/2010 |
2010-01-12 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL GABRIEL / 01/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK COCKSEDGE / 01/10/2009 |
2009-09-17 |
update statutory_documents DIRECTOR APPOINTED SCOTT MICHAEL GABRIEL |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-12 |
update statutory_documents SECRETARY RESIGNED |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-02-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-07-16 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-19 |
update statutory_documents SECRETARY RESIGNED |
2000-07-21 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS |
1999-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-25 |
update statutory_documents SECRETARY RESIGNED |
1999-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS |
1998-01-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98 |
1997-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-24 |
update statutory_documents SECRETARY RESIGNED |
1997-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |