Date | Description |
2024-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2024 FROM
HARPAL HOUSE 14 HOLYHEAD ROAD
HANDSWORTH
BIRMINGHAM
WEST MIDLANDS
B21 0LT |
2024-01-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES |
2023-12-26 |
update statutory_documents FIRST GAZETTE |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-10-31 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH GAIL NEWTON |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED MISS NATASHA SUSAN DALLING |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES |
2021-10-29 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
2020-10-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-01-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
2019-01-15 |
update statutory_documents FIRST GAZETTE |
2018-12-07 |
delete company_previous_name THE CARRIAGES STATION STREET MANAGEMENT COMPANY LIMITED |
2018-10-02 |
update statutory_documents DIRECTOR APPOINTED MR SANDIP SINGH KALKAT |
2018-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAKHVINDER SARAI |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-27 |
update statutory_documents FIRST GAZETTE |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
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 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS ENGLAND B21 0LT |
2016-01-08 |
insert address HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-10-06 => 2015-10-06 |
2016-01-08 |
update returns_next_due_date 2015-11-03 => 2016-11-03 |
2015-12-17 |
update statutory_documents 06/10/15 FULL LIST |
2015-11-09 |
delete address GLOBE PROPERTY LIMITED GLOBE HOUSE 3 BRADFORD PLACE WALSALL WEST MIDLANDS WS1 1PL |
2015-11-09 |
insert address HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS ENGLAND B21 0LT |
2015-11-09 |
update registered_address |
2015-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2015 FROM
GLOBE PROPERTY LIMITED
GLOBE HOUSE 3 BRADFORD PLACE
WALSALL
WEST MIDLANDS
WS1 1PL |
2015-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE SLATER |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-29 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUCY KINCHIN |
2014-11-07 |
update returns_last_madeup_date 2013-10-06 => 2014-10-06 |
2014-11-07 |
update returns_next_due_date 2014-11-03 => 2015-11-03 |
2014-10-13 |
update statutory_documents 06/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
2013-11-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
2013-10-22 |
update statutory_documents 06/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-24 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON |
2012-11-23 |
update statutory_documents 06/10/12 FULL LIST |
2012-07-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 06/10/11 FULL LIST |
2011-07-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 06/10/10 FULL LIST |
2010-08-06 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-29 |
update statutory_documents 06/10/09 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 28/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAKHVINDER SINGH SARAI / 29/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE JARROD SLATER / 28/10/2009 |
2009-09-02 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
2007-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
38 THE CARRIAGES
STATION STREET
WALSALL
WEST MIDLANDS WS2 9JY |
2007-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 06/10/05; NO CHANGE OF MEMBERS |
2006-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM:
39 STATION STREET
WALSALL
WS2 9JT |
2006-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 06/10/04; CHANGE OF MEMBERS |
2004-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-02 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-09 |
update statutory_documents SECRETARY RESIGNED |
2002-12-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-10-14 |
update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
2001-08-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
2000-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-10-29 |
update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
1998-11-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-11-11 |
update statutory_documents COMPANY NAME CHANGED
THE CARRIAGES STATION STREET MAN
AGEMENT COMPANY LIMITED
CERTIFICATE ISSUED ON 12/11/98 |
1998-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/98 FROM:
HADENS LEICESTER BUILDING
BRIDGE STREET
WALSALL
WEST MIDLANDS WS1 1EL |
1998-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-23 |
update statutory_documents SECRETARY RESIGNED |
1998-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |