Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES |
2022-04-07 |
delete company_previous_name DAISY FOODS LIMITED |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
2021-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAYUR
EHTA / 29/05/2018 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
2017-11-07 |
delete company_previous_name COTESDENE LIMITED |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-09 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-06-08 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-05-13 |
update num_mort_outstanding 2 => 0 |
2016-05-13 |
update num_mort_satisfied 3 => 5 |
2016-05-13 |
update statutory_documents 01/04/16 FULL LIST |
2016-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034038640005 |
2016-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-12-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update num_mort_outstanding 3 => 2 |
2015-07-08 |
update num_mort_satisfied 2 => 3 |
2015-06-08 |
update num_mort_charges 4 => 5 |
2015-06-08 |
update num_mort_outstanding 2 => 3 |
2015-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034038640005 |
2015-05-08 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-05-08 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-04-17 |
update statutory_documents 01/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-27 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-01 => 2014-04-01 |
2014-06-07 |
update returns_next_due_date 2014-04-29 => 2015-04-29 |
2014-05-19 |
update statutory_documents 01/04/14 FULL LIST |
2014-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-21 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-25 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-04-01 => 2012-04-01 |
2013-06-21 |
update returns_next_due_date 2012-04-29 => 2013-04-29 |
2013-04-15 |
update statutory_documents 01/04/13 FULL LIST |
2012-09-19 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-07-07 |
update statutory_documents 01/04/12 FULL LIST |
2012-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR MEHTA / 08/03/2012 |
2012-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAM LUBHAYA SUGLANI / 08/03/2012 |
2012-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAM LUBHAYA SUGLANI / 08/03/2012 |
2012-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAM LUBHAYA SUGLANI / 08/03/2012 |
2012-01-03 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents 01/04/11 FULL LIST |
2011-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2010 FROM
UNIT 49 BRISDGE TRADING ESTATE
BRIDGE STREET NORTH
SMETHWICK
WEST MIDLANDS
B66 2BZ |
2010-05-24 |
update statutory_documents 01/04/10 FULL LIST |
2010-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR MEHTA / 01/04/2010 |
2010-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAM LUBHAYA SUGLANI / 01/04/2010 |
2010-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2009 FROM
26 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 1RP |
2009-06-18 |
update statutory_documents SECRETARY APPOINTED MR RAM LUBHAYA SUGLANI |
2009-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUNIL SHANGHAVI |
2009-06-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SUNIL SHANGHAVI |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAM SUGLANI / 29/02/2008 |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-07-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-12-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/05 FROM:
26 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS B15 1RP |
2005-09-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
5 THE WHARF
BRIDGE STREET
BIRMINGHAM
WEST MIDLANDS B1 2JS |
2005-08-17 |
update statutory_documents S369(4) SHT NOTICE MEET 26/10/04 |
2005-08-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-16 |
update statutory_documents COMPANY NAME CHANGED
MAXIMUS CALTHORPE LIMITED
CERTIFICATE ISSUED ON 16/02/05 |
2005-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-09-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/04/03 |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-06-14 |
update statutory_documents £ NC 100/100000
14/05/03 |
2003-06-14 |
update statutory_documents NC INC ALREADY ADJUSTED 14/05/03 |
2003-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/03 FROM:
THORNGROVE
SINTON GREEN
WORCESTER
WR2 6NP |
2003-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-21 |
update statutory_documents SECRETARY RESIGNED |
2003-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02 |
2002-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2002-03-26 |
update statutory_documents COMPANY NAME CHANGED
DAISY FOODS LIMITED
CERTIFICATE ISSUED ON 26/03/02 |
2001-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/01 FROM:
4 SUGARBROOK COURT
ASTON ROAD
BROMSGROVE
WORCESTERSHIRE B60 3EX |
2001-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-09-17 |
update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
2001-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
2000-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS |
1999-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/99 FROM:
4 HARBOUR BUILDING
WATERFRONT WEST
BRIERLEY HILL
WEST MIDLANDS DY5 1LN |
1999-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1998-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/98 FROM:
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR |
1998-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-12 |
update statutory_documents SECRETARY RESIGNED |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS |
1997-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-03 |
update statutory_documents COMPANY NAME CHANGED
COTESDENE LIMITED
CERTIFICATE ISSUED ON 03/10/97 |
1997-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |