Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES |
2022-04-28 |
update statutory_documents DIRECTOR APPOINTED MR STUART CARLTON CROPPER |
2022-04-22 |
update statutory_documents DIRECTOR APPOINTED PROF DAVID PAUL DEARNALEY |
2021-10-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-10-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK NEWLAND |
2021-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND MCGARRITY |
2021-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY |
2021-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-11-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-11-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-02-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-02-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-09 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-01 |
update statutory_documents 28/07/15 FULL LIST |
2014-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GRAY |
2014-10-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 62 RUMBRIDGE STREET TOTTON SOUTHAMPTON HAMPSHIRE ENGLAND SO40 9DS |
2014-08-07 |
insert address 62 RUMBRIDGE STREET TOTTON SOUTHAMPTON HAMPSHIRE SO40 9DS |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-08-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-07-29 |
update statutory_documents 28/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-08-01 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-07-30 |
update statutory_documents 28/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2012-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-08-22 |
update statutory_documents 28/07/12 FULL LIST |
2012-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2011 FROM
36 RINGMER ROAD
SEAFORD
EAST SUSSEX
BN25 1JA
UNITED KINGDOM |
2011-11-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED HMS PROPERTY MANAGEMENT SERVICES LTD |
2011-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA MILLS |
2011-10-22 |
update statutory_documents DIRECTOR APPOINTED MR DESMOND PATRICK MCGARRITY |
2011-10-22 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA MARIE MILLS |
2011-09-16 |
update statutory_documents 28/07/11 FULL LIST |
2011-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS BADGER |
2011-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BADGER HAKIM SECRETARIES LIMITED |
2011-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2011 FROM
3RD FLOOR
NORTH SIDE DUKES COURT, 32 DUKE STREET
ST JAMES'S
LONDON
SW1Y 6DF
UNITED KINGDOM |
2011-07-22 |
update statutory_documents DIRECTOR APPOINTED DEREK ROBERT NEWLAND |
2011-07-22 |
update statutory_documents SECRETARY APPOINTED ANGELA MARIE MILLS |
2011-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2010-08-02 |
update statutory_documents 28/07/10 FULL LIST |
2010-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2010-02-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BADGER HAKIM SECRETARIES LIMITED / 03/12/2009 |
2009-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2009 FROM
10 DOVER STREET
LONDON
W1S 4LQ |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
2009-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
2007-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
2006-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-08-04 |
update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
2004-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 28/07/03; NO CHANGE OF MEMBERS |
2003-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-18 |
update statutory_documents SECRETARY RESIGNED |
2003-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2003-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2003-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/03 FROM:
CAMELFORD HOUSE ALBERT
EMBANKMENT,
LONDON
SE1 7TS |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-02-01 |
update statutory_documents RETURN MADE UP TO 28/07/01; NO CHANGE OF MEMBERS |
2000-11-16 |
update statutory_documents RETURN MADE UP TO 28/07/00; CHANGE OF MEMBERS |
2000-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2000-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
2000-05-04 |
update statutory_documents RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS |
2000-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |