Date | Description |
2020-09-22 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2020-02-07 |
update account_ref_month 4 => 10 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-10-31 |
2020-02-07 |
update accounts_next_due_date 2020-01-25 => 2021-07-25 |
2020-02-07 |
update company_status Active => Active - Proposal to Strike off |
2020-02-04 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2020-01-28 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2020-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-01-20 |
update statutory_documents PREVEXT FROM 25/04/2019 TO 25/10/2019 |
2019-11-07 |
update num_mort_outstanding 2 => 1 |
2019-11-07 |
update num_mort_satisfied 2 => 3 |
2019-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-04-24 => 2020-01-25 |
2019-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2019-02-07 |
update account_ref_day 26 => 25 |
2019-02-07 |
update accounts_next_due_date 2019-01-26 => 2019-04-24 |
2019-01-24 |
update statutory_documents PREVSHO FROM 26/04/2018 TO 25/04/2018 |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-11 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-05-11 |
update accounts_next_due_date 2018-04-24 => 2019-01-26 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
2018-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2018-03-07 |
update account_ref_day 27 => 26 |
2018-03-07 |
update accounts_next_due_date 2018-01-27 => 2018-04-24 |
2018-01-24 |
update statutory_documents PREVSHO FROM 27/04/2017 TO 26/04/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-05-07 |
update accounts_next_due_date 2017-04-25 => 2018-01-27 |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-04-25 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-02-10 |
update account_ref_day 28 => 27 |
2017-02-10 |
update accounts_next_due_date 2017-01-28 => 2017-04-25 |
2017-01-25 |
update statutory_documents PREVSHO FROM 28/04/2016 TO 27/04/2016 |
2016-09-08 |
update num_mort_outstanding 4 => 2 |
2016-09-08 |
update num_mort_satisfied 0 => 2 |
2016-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-05-14 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-05-14 |
update accounts_next_due_date 2016-04-28 => 2017-01-28 |
2016-05-14 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-05-14 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-04-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-04-08 |
update statutory_documents 08/04/16 FULL LIST |
2016-02-12 |
update account_ref_day 29 => 28 |
2016-02-12 |
update accounts_next_due_date 2016-01-29 => 2016-04-28 |
2016-01-28 |
update statutory_documents PREVSHO FROM 29/04/2015 TO 28/04/2015 |
2015-05-08 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-08 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-04-23 |
update statutory_documents 08/04/15 FULL LIST |
2015-03-11 |
delete person BRIAN ARTHUR MARSHALL |
2015-03-11 |
delete secretary BRIAN ARTHUR MARSHALL |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-29 => 2016-01-29 |
2015-01-05 |
update statutory_documents SECRETARY APPOINTED MR ALAN JOHN BUTT |
2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN MARSHALL |
2014-12-24 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 6 CHARLOTTE STREET BATH UNITED KINGDOM BA1 2NE |
2014-05-07 |
insert address 6 CHARLOTTE STREET BATH BA1 2NE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-05-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-04-14 |
update statutory_documents 08/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-29 => 2015-01-29 |
2014-01-15 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-01-29 |
2013-06-25 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-25 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-24 |
update account_ref_day 30 => 29 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2013-04-30 |
2013-04-12 |
update statutory_documents 08/04/13 FULL LIST |
2013-02-01 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-30 |
update statutory_documents PREVSHO FROM 30/04/2012 TO 29/04/2012 |
2012-05-15 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN BUTT |
2012-05-15 |
update statutory_documents 08/04/12 FULL LIST |
2012-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTT |
2012-01-27 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
RECTORY FARMHOUSE THE HEATH
ST IVES ROAD
WOODHURST
CAMBS
PE28 3BT |
2011-04-28 |
update statutory_documents 08/04/11 FULL LIST |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-09 |
update statutory_documents 08/04/10 FULL LIST |
2010-01-31 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-07-25 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
RECTORY FARM HOUSE THE HEATH
ST IVES ROAD
WOODHURST
CAMBRIDGESHIRE
PE28 3BT |
2008-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTT / 30/04/2008 |
2008-05-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM
43 GREENFIELDS, ST. IVES
HUNTINGDON
CAMBRIDGESHIRE
PE27 5HB |
2007-05-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/07 FROM:
14 CONSTABLE ROAD
ST. IVES
HUNTINGDON
CAMBRIDGESHIRE PE17 6EQ |
2007-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2007-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-05-19 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2004-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-20 |
update statutory_documents SECRETARY RESIGNED |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2004-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-03 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS; AMEND |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-04-09 |
update statutory_documents RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
2001-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-04-20 |
update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
2000-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-05 |
update statutory_documents SECRETARY RESIGNED |
1999-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/99 FROM:
SOMERS MOUNTS HILL
BENENDEN
CRANBROOK
KENT TN17 4ET |
1999-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |