Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-24 => 2023-06-24 |
2024-04-07 |
update accounts_next_due_date 2024-03-24 => 2025-03-24 |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-24 => 2022-06-24 |
2023-04-07 |
update accounts_next_due_date 2023-03-24 => 2024-03-24 |
2023-03-15 |
update statutory_documents 24/06/22 TOTAL EXEMPTION FULL |
2022-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES |
2022-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-06-24 |
2022-04-07 |
update accounts_next_due_date 2022-03-24 => 2023-03-24 |
2022-03-03 |
update statutory_documents 24/06/21 TOTAL EXEMPTION FULL |
2021-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES |
2021-08-07 |
delete address 10 WORCESTER ROAD SUTTON SURREY ENGLAND SM2 6PF |
2021-08-07 |
insert address 409-411 CROYDON ROAD BECKENHAM ENGLAND BR3 3PP |
2021-08-07 |
update account_ref_day 31 => 24 |
2021-08-07 |
update account_ref_month 12 => 6 |
2021-08-07 |
update accounts_next_due_date 2022-09-30 => 2022-03-24 |
2021-08-07 |
update registered_address |
2021-07-21 |
update statutory_documents PREVSHO FROM 30/06/2021 TO 24/06/2021 |
2021-07-19 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 30/06/2021 |
2021-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2021 FROM
PO BOX 518 SUTTON
SURREY
UNITED KINGDOM |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM
10 WORCESTER ROAD
SUTTON
SURREY
SM2 6PF
ENGLAND |
2021-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN KUMAR PUGALIA / 05/06/2021 |
2021-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PENNELL |
2021-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY YOUNG |
2021-04-07 |
delete address SENTOSA SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HG |
2021-04-07 |
insert address 10 WORCESTER ROAD SUTTON SURREY ENGLAND SM2 6PF |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-07 |
update num_mort_outstanding 3 => 0 |
2021-04-07 |
update num_mort_satisfied 3 => 6 |
2021-04-07 |
update registered_address |
2021-03-15 |
update statutory_documents DIRECTOR APPOINTED MR CHETAN PUGALIA |
2021-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM
SENTOSA
SOUTHVIEW ROAD
CROWBOROUGH
EAST SUSSEX
TN6 1HG |
2021-03-11 |
update statutory_documents DIRECTOR APPOINTED MR JUGRAJ PUGALIA |
2021-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEUS PROPERTIES LTD |
2021-03-11 |
update statutory_documents CESSATION OF ANDREW JOHN PENNELL AS A PSC |
2021-03-11 |
update statutory_documents CESSATION OF ROBERTO RIVERA AS A PSC |
2021-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
2020-08-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
2019-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PENNELL |
2019-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO RIVERA |
2019-07-29 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2019 |
2019-03-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN PENNELL |
2019-02-27 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/02/2019 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
2018-07-27 |
update statutory_documents CESSATION OF ARCHIBALD JOHN PENNELL AS A PSC |
2018-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD PENNELL |
2018-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARCHIBALD PENNELL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD JOHN PENNELL / 24/07/2015 |
2016-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ARCHIBALD JOHN PENNELL / 24/07/2015 |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2014-07-24 => 2015-07-23 |
2015-08-11 |
update returns_next_due_date 2015-08-21 => 2016-08-20 |
2015-07-23 |
update statutory_documents 23/07/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-09-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-08-05 |
update statutory_documents 24/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-09-06 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-08-30 |
update statutory_documents 24/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-14 |
update statutory_documents 24/07/12 FULL LIST |
2011-09-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 24/07/11 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents 24/07/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD JOHN PENNELL / 24/07/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN HAMILTON YOUNG / 24/07/2010 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2002-04-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
2001-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/00 FROM:
5 HIGH STREET
EDENBRIDGE
KENT
TN8 5AB |
2000-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-10-03 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
2000-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-17 |
update statutory_documents RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS |
1999-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-11-25 |
update statutory_documents NC INC ALREADY ADJUSTED
24/04/98 |
1998-11-25 |
update statutory_documents £ NC 1000/2000
24/04/9 |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS |
1998-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/98 FROM:
BANK CHAMBERS
2 CHURCH STREET
REIGATE
SURREY RH2 0AT |
1998-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1997-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-28 |
update statutory_documents SECRETARY RESIGNED |
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 |