Date | Description |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-07-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CASE GROUP (HOLDINGS) LIMITED / 01/06/2022 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-07-07 |
delete address GRAIN BARN OLNEY PARK FARM YARDLEY ROAD OLNEY BUCKS ENGLAND MK46 5EJ |
2022-07-07 |
insert address 3 WORCESTER WAY OLNEY BUCKS ENGLAND MK46 5GP |
2022-07-07 |
update registered_address |
2022-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM
3 3 WORCESTER WAY
OLNEY
BUCKS
MK46 5GP
UNITED KINGDOM |
2022-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM
GRAIN BARN OLNEY PARK FARM
YARDLEY ROAD
OLNEY
BUCKS
MK46 5EJ
ENGLAND |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-04-24 => 2021-01-31 |
2020-02-07 |
update account_ref_day 31 => 30 |
2020-02-07 |
update account_ref_month 10 => 4 |
2020-02-07 |
update accounts_next_due_date 2020-07-31 => 2020-04-24 |
2020-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2020-01-24 |
update statutory_documents PREVSHO FROM 31/10/2019 TO 30/04/2019 |
2019-08-07 |
delete address ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP |
2019-08-07 |
insert address GRAIN BARN OLNEY PARK FARM YARDLEY ROAD OLNEY BUCKS ENGLAND MK46 5EJ |
2019-08-07 |
update reg_address_care_of FRIEND PARTNERSHIP LIMITED => null |
2019-08-07 |
update registered_address |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-07-31 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O FRIEND PARTNERSHIP LIMITED
ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE
BIRMINGHAM
B1 2LP
ENGLAND |
2019-07-30 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2019-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM
C/O FRIEND PARTNERSHIP LIMITED
ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE
BIRMINGHAM
B1 2LP |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2017-12-07 |
delete company_previous_name MANLAND LIMITED |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-06 |
update statutory_documents 31/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
2014-09-07 |
delete address ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM UNITED KINGDOM B1 2LP |
2014-09-07 |
insert address ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP |
2014-09-07 |
update reg_address_care_of C/O FRIEND LLP => FRIEND PARTNERSHIP LIMITED |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
C/O C/O FRIEND LLP
ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE
BIRMINGHAM
B1 2LP
UNITED KINGDOM |
2014-08-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/O FRIEND LLP
ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE
BIRMINGHAM
B1 2LP
UNITED KINGDOM |
2014-08-04 |
update statutory_documents 31/07/14 FULL LIST |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HERRIDGE |
2014-02-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-02-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-21 |
update statutory_documents 31/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2012-08-08 |
update statutory_documents 31/07/12 FULL LIST |
2012-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2011-08-11 |
update statutory_documents 31/07/11 FULL LIST |
2011-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2011-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-12-21 |
update statutory_documents PREVSHO FROM 31/05/2011 TO 31/10/2010 |
2010-09-23 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-09-23 |
update statutory_documents 31/07/10 FULL LIST |
2010-09-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA NEWBURY / 31/07/2010 |
2010-08-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2010-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2010 FROM
C/O FRIEND LLP, 11TH FLOOR,
QUAYSIDE, 252-260 BROAD STREET
BIRMINGHAM
B1 2HF |
2010-06-08 |
update statutory_documents FIRST GAZETTE |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEWBURY / 15/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA NEWBURY / 15/12/2009 |
2009-11-17 |
update statutory_documents 31/07/09 FULL LIST |
2009-07-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 |
2009-06-30 |
update statutory_documents FIRST GAZETTE |
2009-02-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-04-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05 |
2007-03-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 |
2005-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/05 FROM:
GROUND FLOOR NEVILLE HOUSE
42-46 HAGLEY ROAD EDGBASTON
BIRMINGHAM
B16 8PE |
2005-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 |
2003-12-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03 |
2003-09-29 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS |
2002-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/02 FROM:
SECURITY HOUSE
ACREWOOD WAY HATFIELD ROAD
ST ALBANS
HERTFORDSHIRE AL4 0JL |
2002-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 |
2002-01-14 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00 |
2001-04-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01 |
2001-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-08-03 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-07-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-03-20 |
update statutory_documents ALTERARTICLES14/03/00 |
2000-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
1999-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-20 |
update statutory_documents SECRETARY RESIGNED |
1999-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-08-24 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1998-05-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 |
1998-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-02-09 |
update statutory_documents ALTER MEM AND ARTS 05/02/98 |
1997-11-26 |
update statutory_documents COMPANY NAME CHANGED
MANLAND LIMITED
CERTIFICATE ISSUED ON 27/11/97 |
1997-10-07 |
update statutory_documents NC INC ALREADY ADJUSTED
08/09/97 |
1997-10-07 |
update statutory_documents NC INC ALREADY ADJUSTED
08/09/97 |
1997-10-07 |
update statutory_documents ADOPT MEM AND ARTS 08/09/97 |
1997-10-07 |
update statutory_documents REDESIGNATE SHARES 08/09/97 |
1997-09-18 |
update statutory_documents SECRETARY RESIGNED |
1997-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-29 |
update statutory_documents SECRETARY RESIGNED |
1997-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/97 FROM:
THE OLD COCK INN HIGH STREET
REDBOURN
ST ALBANS
HERTFORDSHIRE AL3 7LW |
1997-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-20 |
update statutory_documents SECRETARY RESIGNED |
1997-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-12 |
update statutory_documents SECRETARY RESIGNED |
1997-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |