Date | Description |
2023-07-02 |
update statutory_documents SAIL ADDRESS CREATED |
2023-07-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2023-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-01-31 |
update statutory_documents DIRECTOR APPOINTED JANE MADELIN |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIKI NICOLSON |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES |
2022-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BAUGH |
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 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-03-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-31 |
update statutory_documents ALTER ARTICLES 21/03/2022 |
2022-03-28 |
update statutory_documents SECRETARY APPOINTED DR VANESSA CLAIRE GINN |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WAN MAK |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
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 |
2021-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-02-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM BAUGH |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2020-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA BROWN |
2019-12-16 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-PAUL ALBERT CAMELBEEK |
2019-12-11 |
update statutory_documents SECRETARY APPOINTED MS. WAN YING MAK |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAN MAK |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA BROWN |
2019-08-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/06/2017 |
2019-08-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/06/2018 |
2019-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-12 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-04-23 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/07/2017 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-12 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-27 |
update statutory_documents DIRECTOR APPOINTED MRS KIKI NICOLSON |
2017-09-07 |
delete company_previous_name ABBERCORN MEWS MANAGEMENT LIMITED |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-14 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-07-16 |
update statutory_documents 23/06/16 FULL LIST |
2016-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA GINN |
2016-07-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA GINN |
2016-01-07 |
delete address 5 ABERCORN MEWS 77 KINGS ROAD RICHMOND SURREY TW10 6BY |
2016-01-07 |
insert address BROAD HOUSE THE BROADWAY HATFIELD HERTFORDSHIRE ENGLAND AL9 5BG |
2016-01-07 |
update reg_address_care_of null => KEELINGS |
2016-01-07 |
update registered_address |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2015 FROM
5 ABERCORN MEWS
77 KINGS ROAD
RICHMOND
SURREY
TW10 6BY |
2015-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA GINN |
2015-11-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET LEE |
2015-09-27 |
update statutory_documents DIRECTOR APPOINTED MRS WAN YING MAK |
2015-09-27 |
update statutory_documents DIRECTOR APPOINTED MS FIONA WHYTE MONTGOMERY BROWN |
2015-09-27 |
update statutory_documents SECRETARY APPOINTED MS FIONA WHYTE MONTGOMERY BROWN |
2015-08-07 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-07 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-11 |
update statutory_documents 23/06/15 FULL LIST |
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 |
2015-04-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 5 ABERCORN MEWS 77 KINGS ROAD RICHMOND SURREY UNITED KINGDOM TW10 6BY |
2014-08-07 |
insert address 5 ABERCORN MEWS 77 KINGS ROAD RICHMOND SURREY TW10 6BY |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-12 |
update statutory_documents 23/06/14 FULL LIST |
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 |
2014-04-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-07-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-06-30 |
update statutory_documents 23/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-05-09 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-06-24 |
update statutory_documents 23/06/12 FULL LIST |
2012-04-05 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-06-26 |
update statutory_documents 23/06/11 FULL LIST |
2011-04-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-02 |
update statutory_documents 23/06/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR VANESSA CLAIRE GINN / 04/01/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH LEE / 23/06/2010 |
2010-04-21 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-19 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2009-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2009 FROM
1 ABERCORN MEWS
KINGS ROAD
RICHMOND
SURREY
TW10 6BY |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED DR VANESSA CLAIRE GINN |
2009-04-16 |
update statutory_documents SECRETARY APPOINTED DR VANESSA CLAIRE GINN |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN WYATT |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALAN WYATT |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS |
2008-09-16 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-08-18 |
update statutory_documents RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-05 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
2002-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
2001-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS |
2000-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
2000-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-16 |
update statutory_documents RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS |
1999-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/98 FROM:
SEYMOUR HOUSE
11-13 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT TN1 1EN |
1998-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS |
1998-05-30 |
update statutory_documents AMENDING 882R AD 08/12/97 |
1998-05-30 |
update statutory_documents AMENDING 882R AD 14/1/98 |
1998-02-03 |
update statutory_documents AMENDING PREV 882 140198 |
1997-08-15 |
update statutory_documents COMPANY NAME CHANGED
ABBERCORN MEWS MANAGEMENT LIMITE
D
CERTIFICATE ISSUED ON 18/08/97 |
1997-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |