Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-11-07 |
update statutory_documents FIRST GAZETTE |
2023-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES |
2023-09-07 |
update num_mort_outstanding 4 => 3 |
2023-09-07 |
update num_mort_satisfied 1 => 2 |
2023-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034204300005 |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES |
2021-11-02 |
update statutory_documents FIRST GAZETTE |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER EDWARD HORWITCH-SMITH / 01/06/2019 |
2020-12-07 |
delete address CORNWALL HOUSE 31 LIONEL STREET BIRMINGHAM B3 1AP |
2020-12-07 |
insert address 21 SELLY WICK ROAD SELLY PARK BIRMINGHAM ENGLAND B29 7JJ |
2020-12-07 |
update registered_address |
2020-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2020 FROM
CORNWALL HOUSE 31 LIONEL STREET
BIRMINGHAM
B3 1AP |
2020-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
2019-07-07 |
update num_mort_charges 4 => 5 |
2019-07-07 |
update num_mort_outstanding 3 => 4 |
2019-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034204300005 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
2017-02-08 |
update account_category SMALL => FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-10-07 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-10-07 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-09-25 |
update statutory_documents 15/08/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-10-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-10-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-09-26 |
update statutory_documents 15/08/14 FULL LIST |
2014-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOMINIC RICHARD RUNTON PRENTIS / 01/03/2012 |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER EDWARD HORWITCH-SMITH |
2014-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORWITCH-SMITH |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2014-12-31 |
2014-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-01-31 |
2013-10-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-10-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-09-29 |
update statutory_documents 15/08/13 FULL LIST |
2013-06-23 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-23 |
insert sic_code 70100 - Activities of head offices |
2013-06-23 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-23 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-06-22 |
update account_category FULL => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-08 |
update statutory_documents 15/08/12 FULL LIST |
2012-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-08-06 |
update statutory_documents DIRECTOR APPOINTED GILES RICHARD TIMOTHY HORWITCH-SMITH |
2012-07-16 |
update statutory_documents SUB DIVISION 28/05/2012 |
2012-07-16 |
update statutory_documents SUB-DIVISION
22/06/12 |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW |
2011-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD KEITH SHAW |
2011-08-22 |
update statutory_documents 15/08/11 FULL LIST |
2011-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW |
2011-04-06 |
update statutory_documents SECRETARY APPOINTED DOMINIC RICHARD RUNTON PRENTIS |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SHAW |
2011-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
CORNWALL HOUSE
31 LIONEL STREET
BIRMINGHAM
B3 1AP |
2010-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-08 |
update statutory_documents 15/08/10 FULL LIST |
2010-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS |
2007-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-09 |
update statutory_documents RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS |
2007-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-03-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
2004-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/03 FROM:
24 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
B15 1RP |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
2001-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS |
2001-06-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-18 |
update statutory_documents RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS |
2000-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS |
1998-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/98 FROM:
GRAYS COURT 1 NURSERY ROAD
EDGBASTON
BIRMINGHAM
B15 3JX |
1998-01-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98 |
1997-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/97 FROM:
BURLINGTON HOUSE 40 BURLINGTON
RISE,
BARNET
HERTFORDSHIRE EN4 8NN |
1997-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-27 |
update statutory_documents SECRETARY RESIGNED |
1997-10-27 |
update statutory_documents ALTER MEM AND ARTS 06/10/97 |
1997-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |