Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWN |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES |
2021-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET EDWARDS |
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 |
2021-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
2020-10-30 |
delete address 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH |
2020-10-30 |
insert address 119-120 HIGH STREET ETON WINDSOR ENGLAND SL4 6AN |
2020-10-30 |
update registered_address |
2020-09-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEETE SECRETARIAL SERVICES LIMITED / 03/08/2020 |
2020-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2020 FROM
77 VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1EH |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL LANCHBURY |
2020-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA PATRICIA JACKMAN |
2020-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD OWEN / 20/04/2020 |
2020-04-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD OWEN |
2020-03-07 |
update account_category null => DORMANT |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
2018-10-24 |
update statutory_documents ADOPT ARTICLES 30/04/2018 |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MATKIN |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
2017-05-09 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL DAVID LANCHBURY |
2017-04-26 |
update account_category TOTAL EXEMPTION FULL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-02 |
update statutory_documents DIRECTOR APPOINTED MR ROGER CHARLES MATKIN |
2016-05-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-05-03 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET HELEN BROWN |
2016-05-03 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET LESLIE EDWARDS |
2016-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PICTON |
2016-03-08 |
update returns_last_madeup_date 2014-12-23 => 2015-12-23 |
2016-03-08 |
update returns_next_due_date 2016-01-20 => 2017-01-20 |
2016-02-01 |
update statutory_documents 23/12/15 NO MEMBER LIST |
2015-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2015-02-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED LEETE SECRETARIAL SERVICES LIMITED |
2015-02-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEETE |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-01-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-01-07 |
update returns_last_madeup_date 2013-12-23 => 2014-12-23 |
2015-01-07 |
update returns_next_due_date 2015-01-20 => 2016-01-20 |
2014-12-30 |
update statutory_documents 23/12/14 NO MEMBER LIST |
2014-10-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN PICTON |
2014-09-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SAVIDGE |
2014-02-07 |
delete address 77 VICTORIA STREET WINDSOR BERKSHIRE UNITED KINGDOM SL4 1EH |
2014-02-07 |
insert address 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-23 => 2013-12-23 |
2014-02-07 |
update returns_next_due_date 2014-01-20 => 2015-01-20 |
2014-01-17 |
update statutory_documents 23/12/13 NO MEMBER LIST |
2013-07-01 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-23 => 2012-12-23 |
2013-06-24 |
update returns_next_due_date 2013-01-20 => 2014-01-20 |
2013-06-22 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
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 |
2013-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-01-18 |
update statutory_documents 23/12/12 NO MEMBER LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-30 |
update statutory_documents 23/12/11 NO MEMBER LIST |
2011-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-05-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BRIAN JONES |
2011-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM
ODEON HOUSE
146 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BH |
2010-12-23 |
update statutory_documents 23/12/10 NO MEMBER LIST |
2010-08-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2009-12-23 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-23 |
update statutory_documents 23/12/09 NO MEMBER LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN SAVIDGE / 23/12/2009 |
2009-09-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/08 |
2008-09-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/07 |
2007-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/06 |
2006-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/05 |
2005-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/05 FROM:
77 VICTORIA STREET
WINDSOR
BERKSHIRE SL4 1EH |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/04 |
2004-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/03 |
2004-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/04 FROM:
ODEON HOUSE
146 COLLEGE ROAD
HARROW
MIDDLESEX HA1 1BH |
2003-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/02 |
2003-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/01 |
2002-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-08-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/01 FROM:
MARLBOROUGH HOUSE
WIGMORE PLACE
LUTON
BEDFORDSHIRE LU2 9EX |
2001-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-15 |
update statutory_documents SECRETARY RESIGNED |
2001-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/00 |
2001-01-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/00 FROM:
SECOND FLOOR CONNAUGHT HOUSE
ALEXANDRA TERRACE
GUILDFORD
SURREY GU1 3DA |
2000-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-16 |
update statutory_documents SECRETARY RESIGNED |
2000-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/99 |
1999-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-09-01 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/08/99 |
1999-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/98 |
1998-01-02 |
update statutory_documents SECRETARY RESIGNED |
1997-12-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |