Date | Description |
2024-04-07 |
delete address UNIT 1-2 52A WESTERN ROAD TRING ENGLAND HP23 4BB |
2024-04-07 |
insert address THE COUNTING HOUSE 9 HIGH STREET TRING HERTS UNITED KINGDOM HP23 5TE |
2024-04-07 |
update reg_address_care_of ANGLO DUTCH => null |
2024-04-07 |
update registered_address |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2023-04-25 |
update statutory_documents DIRECTOR APPOINTED MR IAN CHALMERS |
2023-04-25 |
update statutory_documents DIRECTOR APPOINTED MS DAVINA ANNE JONES |
2023-04-25 |
update statutory_documents DIRECTOR APPOINTED MS ELIZABETH ANNE BOUNFORD |
2023-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL |
2023-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DUMPLETON |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-05-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-03-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-02-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-05-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-06-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-05-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-12 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address C/O ANGLO DUTCH, 28 GAMNEL TRING HERTFORDSHIRE HP23 4JL |
2016-12-20 |
insert address UNIT 1-2 52A WESTERN ROAD TRING ENGLAND HP23 4BB |
2016-12-20 |
update reg_address_care_of null => ANGLO DUTCH |
2016-12-20 |
update registered_address |
2016-10-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALISTAIR CAMPBELL |
2016-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2016 FROM
C/O ANGLO DUTCH, 28 GAMNEL
TRING
HERTFORDSHIRE
HP23 4JL |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY WARD |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-04-11 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update num_mort_outstanding 1 => 0 |
2015-10-07 |
update num_mort_satisfied 0 => 1 |
2015-09-07 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-07 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-03 |
update statutory_documents 25/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-03-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-02-25 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete sic_code 56302 - Public houses and bars |
2014-09-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-13 |
update statutory_documents 25/07/14 FULL LIST |
2014-08-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY WARD |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED MR PETER STEPHEN DUMPLETON |
2014-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS |
2014-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLIVER |
2013-09-06 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-08-27 |
update statutory_documents 25/07/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-22 |
delete sic_code 5530 - Restaurants |
2013-06-22 |
delete sic_code 5540 - Bars |
2013-06-22 |
insert sic_code 56302 - Public houses and bars |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-22 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-22 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-05-20 |
update statutory_documents DIRECTOR APPOINTED MRS JILL ANN DICKINSON |
2013-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY WARD |
2013-04-02 |
update statutory_documents 30/11/12 TOTAL EXEMPTION FULL |
2012-08-24 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 25/07/12 FULL LIST |
2012-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 20/11/2011 |
2011-08-17 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-08-08 |
update statutory_documents 25/07/11 FULL LIST |
2010-08-04 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-08-04 |
update statutory_documents 25/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WARD / 20/07/2010 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
2009-06-08 |
update statutory_documents DIRECTOR APPOINTED JEFFREY WARD |
2009-06-03 |
update statutory_documents DIRECTOR APPOINTED DAVID HARRIS |
2009-06-03 |
update statutory_documents DIRECTOR APPOINTED JONATHON EDWARD OLIVER |
2009-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIVE KETTERIDGE |
2009-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR |
2009-05-20 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2008-08-27 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07 |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/07 FROM:
28 GAMNEL
TRING
HERTFORDSHIRE HP23 4JL |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 25/07/06; CHANGE OF MEMBERS |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-07 |
update statutory_documents SECRETARY RESIGNED |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 25/07/05; NO CHANGE OF MEMBERS |
2005-03-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
2004-02-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/04 FROM:
THE VILLAGE SWAN
IVINGHOE ASTON
LEIGHTON BUZZARD
LU7 9DP |
2003-11-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 25/07/03; NO CHANGE OF MEMBERS |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
2002-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
2001-08-10 |
update statutory_documents RETURN MADE UP TO 25/07/01; CHANGE OF MEMBERS |
2001-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2000-08-03 |
update statutory_documents RETURN MADE UP TO 25/07/00; NO CHANGE OF MEMBERS |
2000-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS |
1999-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS |
1997-12-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/11/98 |
1997-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/97 FROM:
LISCOMBE PARK
SOULBURY
BUCKINGHAMSHIRE
LU7 0JL |
1997-10-27 |
update statutory_documents £ NC 100/200000
05/10/97 |
1997-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-27 |
update statutory_documents NC INC ALREADY ADJUSTED 05/10/97 |
1997-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-15 |
update statutory_documents SECRETARY RESIGNED |
1997-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |