Date | Description |
2024-04-07 |
delete address FIRSTPORT SECRETARIAL LIMITED, QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE ENGLAND BH25 5NR |
2024-04-07 |
insert address QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE ENGLAND BH25 5NR |
2024-04-07 |
update registered_address |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
delete address MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON ENGLAND LU2 9EX |
2023-04-07 |
insert address FIRSTPORT SECRETARIAL LIMITED, QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE ENGLAND BH25 5NR |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update reg_address_care_of FIRSTPORT PROPERTY SERVICES LIMITED => null |
2023-04-07 |
update registered_address |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES |
2022-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2022 FROM
C/O FIRSTPORT PROPERTY SERVICES LIMITED
MARLBOROUGH HOUSE WIGMORE PLACE
WIGMORE LANE
LUTON
LU2 9EX
ENGLAND |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
2020-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA COOK |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-04 |
update statutory_documents DIRECTOR APPOINTED MRS PAMELA GLADYS ANN COOK |
2018-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUILDFORD |
2018-11-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY GUILDFORD |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
2018-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA COOK |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-03-13 |
delete address MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX |
2016-03-13 |
insert address MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON ENGLAND LU2 9EX |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-13 |
update reg_address_care_of OM PROPERTY MANAGEMENT LIMITED => FIRSTPORT PROPERTY SERVICES LIMITED |
2016-03-13 |
update registered_address |
2016-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
C/O OM PROPERTY MANAGEMENT LIMITED
MARLBOROUGH HOUSE WIGMORE PLACE
WIGMORE LANE
LUTON
LU2 9EX |
2016-02-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015 |
2015-12-09 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-09 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-02 |
update statutory_documents 29/10/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-12-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-11-20 |
update statutory_documents 29/10/14 FULL LIST |
2014-07-28 |
update statutory_documents DIRECTOR APPOINTED MR LIAM GEORGE ALBERT TINKL |
2014-03-08 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-08 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-12-07 |
delete address MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON UNITED KINGDOM LU2 9EX |
2013-12-07 |
insert address MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-12-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-11-11 |
update statutory_documents 29/10/13 FULL LIST |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA DUDLEY WILLIAMS |
2013-06-26 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-06-22 |
update account_category TOTAL EXEMPTION FULL => 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 |
2013-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-11-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED |
2012-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED |
2012-10-30 |
update statutory_documents 29/10/12 FULL LIST |
2012-08-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-10 |
update statutory_documents 29/10/11 FULL LIST |
2011-07-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2011 FROM
STATION HOUSE 9-13 SWISS TERRACE
SWISS COTTAGE
NW6 4RR |
2010-11-17 |
update statutory_documents 29/10/10 FULL LIST |
2010-11-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 16/11/2010 |
2010-05-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-11-06 |
update statutory_documents 29/10/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GLADYS ANN COOK / 01/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DUDLEY WILLIAMS / 01/10/2009 |
2009-11-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 01/10/2009 |
2009-04-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2008 FROM
MARLBOROUGH HOUSE
WIGMORE PLACE
LUTON
BEDFORDSHIRE
LU2 9EX |
2008-05-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
2003-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-01 |
update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
2002-09-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
2002-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
2000-10-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
2000-04-11 |
update statutory_documents RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
2000-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/00 FROM:
20 BERKELEY SQUARE
LONDON
W1X 6LL |
2000-02-28 |
update statutory_documents SECRETARY RESIGNED |
2000-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-13 |
update statutory_documents SECRETARY RESIGNED |
1998-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |