Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, 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 |
2020-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-29 |
update statutory_documents DIRECTOR APPOINTED DR ANN CHRISTINE CHILDS |
2019-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE-CAROLINE NOGARD |
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 |
2019-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
2018-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BEAUMONT OWLES |
2018-10-07 |
delete address 22B HIGH STREET WITNEY OXFORDSHIRE OX28 6RB |
2018-10-07 |
insert address UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ENGLAND CM20 2BN |
2018-10-07 |
update account_category null => DORMANT |
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 |
2018-10-07 |
update registered_address |
2018-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIDA DEAKIN |
2018-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2018 FROM
22B HIGH STREET
WITNEY
OXFORDSHIRE
OX28 6RB |
2018-09-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON DEBORAH HOPCRAFT / 01/09/2018 |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND BEAUMONT OWLES / 01/09/2018 |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET SHIRLEY / 01/09/2018 |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TA-MIN LIU / 01/09/2018 |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIDA DEAKIN / 01/09/2018 |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-10-17 |
update statutory_documents DIRECTOR APPOINTED DR MARIE-CAROLINE NOGARD |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY AITKEN |
2016-07-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2015-09-07 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
2015-09-07 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-08-10 |
update statutory_documents 27/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2014-08-07 |
delete sic_code 81100 - Combined facilities support activities |
2014-08-07 |
insert sic_code 98000 - Residents property management |
2014-08-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-08-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-07-30 |
update statutory_documents 27/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-09-06 |
update returns_last_madeup_date 2012-07-27 => 2013-07-27 |
2013-09-06 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-08-06 |
update statutory_documents 27/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-27 => 2012-07-27 |
2013-06-21 |
update returns_next_due_date 2012-08-24 => 2013-08-24 |
2013-06-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA AITKEN / 28/01/2013 |
2012-07-31 |
update statutory_documents 27/07/12 FULL LIST |
2012-04-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-08-09 |
update statutory_documents 27/07/11 FULL LIST |
2011-03-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-07-27 |
update statutory_documents 27/07/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON DEBORAH HOPCRAFT / 01/10/2009 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND BEAUMONT OWLES / 01/10/2009 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA AITKEN / 01/10/2009 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET SHIRLEY / 01/10/2009 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TA-MIN LIU / 01/10/2009 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIDA DEAKIN / 01/10/2009 |
2010-06-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OXFORD COMPANY SERVICES LTD |
2009-09-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS |
2008-05-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS |
2007-08-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/05 FROM:
22B HIGH STREET
WITNEY
OXFORDSHIRE
OX28 6RB |
2005-08-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-25 |
update statutory_documents SECRETARY RESIGNED |
2005-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
2004-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
2003-08-14 |
update statutory_documents RETURN MADE UP TO 28/07/03; NO CHANGE OF MEMBERS |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-04 |
update statutory_documents SECRETARY RESIGNED |
2002-08-16 |
update statutory_documents RETURN MADE UP TO 28/07/02; NO CHANGE OF MEMBERS |
2002-03-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/02 FROM:
CONVENAT MANAGEMENT
2 THE SPREADLOVE CENTRE
CHARLBURY
OX7 3PQ |
2001-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-04 |
update statutory_documents RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS |
2001-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/01 FROM:
F P D SAVILLS HANBOROUGH HOUSE
5 WALLBROOK COURT BOTLEY
OXFORD
OXFORDSHIRE OX2 0QS |
2001-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-26 |
update statutory_documents SECRETARY RESIGNED |
2000-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/00 FROM:
F P D SAVILLES HANBOROUGH HOUSE
5 WALLBROOK COURT, NORTH HINKSEY
LANE BOTLEY OXFORD
OXFORDSHIRE OX2 0QS |
2000-10-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/00 |
2000-10-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-31 |
update statutory_documents RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-12 |
update statutory_documents RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS |
1998-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/98 FROM:
1ST FLOOR BUCKERSBURY HOUSE
83 CANNON STREET
LONDON
EC4N 8PE |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS |
1997-10-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1997-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |