Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-01 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES |
2022-09-07 |
update account_ref_day 30 => 31 |
2022-09-07 |
update account_ref_month 6 => 12 |
2022-09-07 |
update accounts_next_due_date 2023-03-31 => 2023-09-30 |
2022-08-22 |
update statutory_documents CURREXT FROM 30/06/2022 TO 31/12/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-27 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 05/01/2022 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PETAS / 05/01/2022 |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELIZABETH PETAS / 05/01/2022 |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 05/01/2022 |
2021-10-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-10-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-09-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-07 |
update statutory_documents FIRST GAZETTE |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
2020-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 13/11/2020 |
2020-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PETAS / 13/11/2020 |
2020-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELIZABETH PETAS / 13/11/2020 |
2020-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 13/11/2020 |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 22/02/2020 |
2020-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PETAS / 22/02/2020 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
2020-01-07 |
update num_mort_outstanding 5 => 3 |
2020-01-07 |
update num_mort_satisfied 3 => 5 |
2019-12-07 |
update num_mort_charges 6 => 8 |
2019-12-07 |
update num_mort_outstanding 3 => 5 |
2019-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420004 |
2019-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420006 |
2019-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420007 |
2019-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420008 |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-03-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-04-30 |
2019-03-31 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
2018-07-07 |
update num_mort_charges 5 => 6 |
2018-07-07 |
update num_mort_outstanding 2 => 3 |
2018-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420006 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-30 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-05-12 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-31 |
update statutory_documents 22/02/16 FULL LIST |
2015-12-07 |
update num_mort_charges 4 => 5 |
2015-12-07 |
update num_mort_outstanding 1 => 2 |
2015-11-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420005 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update num_mort_outstanding 4 => 1 |
2015-04-07 |
update num_mort_satisfied 0 => 3 |
2015-04-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-03-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420002 |
2015-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420003 |
2015-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-03-11 |
update statutory_documents 22/02/15 FULL LIST |
2015-02-07 |
update num_mort_charges 3 => 4 |
2015-02-07 |
update num_mort_outstanding 3 => 4 |
2015-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420004 |
2014-10-07 |
update num_mort_charges 2 => 3 |
2014-10-07 |
update num_mort_outstanding 2 => 3 |
2014-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420003 |
2014-04-07 |
delete address SIGMA HOUSE OAK VIEW CLOSE TORQUAY DEVON UNITED KINGDOM TQ2 7FF |
2014-04-07 |
insert address SIGMA HOUSE OAK VIEW CLOSE TORQUAY DEVON TQ2 7FF |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-04-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-03-10 |
update statutory_documents 22/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-08 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update num_mort_charges 1 => 2 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420002 |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update account_ref_day 31 => 30 |
2013-06-22 |
update account_ref_month 12 => 6 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-03-31 |
2013-06-21 |
delete address NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH ENGLAND PL4 0RA |
2013-06-21 |
insert address SIGMA HOUSE OAK VIEW CLOSE TORQUAY DEVON UNITED KINGDOM TQ2 7FF |
2013-06-21 |
update reg_address_care_of FRANCIS CLARK => null |
2013-06-21 |
update registered_address |
2013-03-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-06 |
update statutory_documents 22/02/13 FULL LIST |
2012-11-19 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2012-11-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-24 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 30/06/2012 |
2012-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
C/O FRANCIS CLARK
NORTH QUAY HOUSE SUTTON HARBOUR
PLYMOUTH
PL4 0RA
ENGLAND |
2012-06-07 |
update statutory_documents 16/04/12 STATEMENT OF CAPITAL GBP 100004 |
2012-05-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-05-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-02-29 |
update statutory_documents 22/02/12 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
3 HATCHER CLOSE
HONITON
DEVON
EX14 2YG |
2011-03-16 |
update statutory_documents 22/02/11 FULL LIST |
2011-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JONES |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents 22/02/10 FULL LIST |
2009-10-27 |
update statutory_documents LOAN AGREEMENT |
2009-10-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents COMPANY NAME CHANGED NIRVANA HOMES LIMITED
CERTIFICATE ISSUED ON 01/04/09 |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents COMPANY NAME CHANGED
SOUTH WEST MICROFILM LIMITED
CERTIFICATE ISSUED ON 02/03/06 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2006-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-04-03 |
update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
2004-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-02-27 |
update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-03-10 |
update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/01 FROM:
UNIT 4 STOWFORD BUSINESS PARK
FILHAM MOOR
IVYBRIDGE
DEVON PL21 0BE |
2001-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-09-13 |
update statutory_documents S366A DISP HOLDING AGM 07/09/01 |
2001-02-21 |
update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
2000-04-07 |
update statutory_documents RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
2000-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
1999-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/99 FROM:
PO BOX 24
HONITON
DEVON EX14 8ZG |
1999-03-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 |
1999-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/99 FROM:
25 HILL ROAD
THEYDON BOIS
EPPING
ESSEX CM16 7LX |
1999-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-26 |
update statutory_documents SECRETARY RESIGNED |
1999-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |