Date | Description |
2023-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, 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 |
2023-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-02-20 |
update statutory_documents DIRECTOR APPOINTED MRS DAISY ANNABEL BROWNING |
2022-02-20 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET JOY HARWOOD-JONES |
2022-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARWOOD JONES |
2022-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY THISTLETON-SMITH |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, 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 |
2020-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2018-05-07 |
delete address 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL |
2018-05-07 |
insert address MIDDLEMARCH BORDEAN PETERSFIELD HAMPSHIRE ENGLAND GU32 1EP |
2018-05-07 |
update account_category DORMANT => null |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-07 |
update registered_address |
2018-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2018 FROM
35 LAVANT STREET
PETERSFIELD
HAMPSHIRE
GU32 3EL |
2018-04-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
2017-05-12 |
update statutory_documents DIRECTOR APPOINTED MS MELANIE ROSE ALSTON |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIDDONS |
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 |
2017-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-09-07 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-08-13 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY DAVID THISTLETON-SMITH |
2015-08-13 |
update statutory_documents 16/07/15 FULL LIST |
2015-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSE |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2014-09-07 |
delete address 35 LAVANT STREET PETERSFIELD HAMPSHIRE UNITED KINGDOM GU32 3EL |
2014-09-07 |
insert address 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-08-06 |
update statutory_documents 16/07/14 FULL LIST |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HARWOOD JONES / 16/07/2014 |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VIVIAN PEARSE / 16/07/2014 |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FRY / 16/07/2014 |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIDDONS / 16/07/2014 |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRAZELL / 16/07/2014 |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH CLARE KELSON-FORD / 16/07/2014 |
2014-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET JOY HARWOOD-JONES / 16/07/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-08-02 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-22 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-09-14 |
update statutory_documents 16/07/12 FULL LIST |
2012-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRAZELL / 16/07/2012 |
2012-03-22 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-30 |
update statutory_documents 16/07/11 FULL LIST |
2011-01-31 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-18 |
update statutory_documents DIRECTOR APPOINTED SUSANNAH CLARE KELSON-FORD |
2010-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARRY HENCH |
2010-07-21 |
update statutory_documents 16/07/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN HARWOOD JONES / 16/07/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID VIVIAN PEARSE / 16/07/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARRY LEROY HENCH / 16/07/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FRY / 16/07/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIDDONS / 16/07/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN BRAZELL / 16/07/2010 |
2010-04-08 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM
C/O BARTER DURGAN MUIR 35 LAVANT STREET
PETERSFIELD
HAMPSHIRE
GU32 3EL |
2009-08-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-04-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2009-04-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2009-04-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2008-12-09 |
update statutory_documents SECRETARY APPOINTED MARGARET JOY HARWOOD-JONES |
2008-12-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY REBECCA PEARSE |
2008-09-12 |
update statutory_documents SECRETARY APPOINTED REBECCA JANE PEARSE |
2008-08-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM
C/O BARTER DURGAN MUIR LAVANT STREET
PETERSFIELD
HAMPSHIRE
GU32 3EL
UNITED KINGDOM |
2008-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM
MIDDLEMARCH
BORDEAN MANOR
PETERSFIELD
HAMPSHIRE
GU32 1EP |
2008-08-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY SIDDONS |
2008-08-06 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS |
2007-06-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 16/07/05; CHANGE OF MEMBERS |
2005-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2004-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/04 FROM:
BLACKBROOK GATE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET TA1 2PG |
2004-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-10 |
update statutory_documents SECRETARY RESIGNED |
2003-11-14 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-08-13 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2003-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2003-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/03 FROM:
8 BAKER STREET
LONDON
SW1 |
2003-07-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-29 |
update statutory_documents SECRETARY RESIGNED |
2002-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-11-15 |
update statutory_documents RETURN MADE UP TO 16/07/00; NO CHANGE OF MEMBERS |
2002-11-15 |
update statutory_documents RETURN MADE UP TO 16/07/01; NO CHANGE OF MEMBERS |
2002-11-15 |
update statutory_documents RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS; AMEND |
2002-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2002-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
2002-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
2002-11-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-11-14 |
update statutory_documents ORDER OF COURT - RESTORATION 12/11/02 |
2002-05-29 |
update statutory_documents BONA VACANTIA DISCLAIMER |
2001-05-01 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2001-01-09 |
update statutory_documents FIRST GAZETTE |
2000-05-16 |
update statutory_documents RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-01-25 |
update statutory_documents FIRST GAZETTE |
1998-08-19 |
update statutory_documents RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS |
1997-10-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-27 |
update statutory_documents ALTER MEM AND ARTS 22/10/97 |
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 |