Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE HARDEN-OLD |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN OLD |
2023-08-31 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES CHANDLER |
2023-06-07 |
delete address JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT UNITED KINGDOM DA12 1BG |
2023-06-07 |
insert address NORTH POINT STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 3BF |
2023-06-07 |
update registered_address |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES |
2023-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2023 FROM
JAMES PILCHER HOUSE 49/50 WINDMILL STREET
GRAVESEND
KENT
DA12 1BG
UNITED KINGDOM |
2023-04-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2023-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-02-28 |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA FAIRLEY |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRLEY |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-10-11 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JAMES OLD |
2018-10-11 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE HARDEN-OLD |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SNASHFOLD |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete sic_code 81300 - Landscape service activities |
2016-05-13 |
insert sic_code 98000 - Residents property management |
2016-05-13 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-05-13 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-04-21 |
update statutory_documents 16/04/16 NO MEMBER LIST |
2015-12-09 |
delete address 73 MILL COURT ASHFORD KENT TN24 8DN |
2015-12-09 |
insert address JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT UNITED KINGDOM DA12 1BG |
2015-12-09 |
update registered_address |
2015-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
73 MILL COURT
ASHFORD
KENT
TN24 8DN |
2015-11-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED CAXTONS COMMERCIAL LIMITED |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUNCAN WALLS |
2015-08-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-23 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address 73 MILL COURT ASHFORD KENT ENGLAND TN24 8DN |
2015-05-08 |
insert address 73 MILL COURT ASHFORD KENT TN24 8DN |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-05-08 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-04-17 |
update statutory_documents 16/04/15 NO MEMBER LIST |
2014-08-07 |
delete address 71 MILL COURT ASHFORD KENT TN24 8DN |
2014-08-07 |
insert address 73 MILL COURT ASHFORD KENT ENGLAND TN24 8DN |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-07 |
update registered_address |
2014-07-17 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2014 FROM
71 MILL COURT
ASHFORD
KENT
TN24 8DN |
2014-05-07 |
delete address 71 MILL COURT ASHFORD KENT ENGLAND TN24 8DN |
2014-05-07 |
insert address 71 MILL COURT ASHFORD KENT TN24 8DN |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-05-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-04-22 |
update statutory_documents 16/04/14 NO MEMBER LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-18 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-25 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-22 |
update statutory_documents 16/04/13 NO MEMBER LIST |
2012-08-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL SNASHFOLD |
2012-07-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents 16/04/12 NO MEMBER LIST |
2011-10-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-10-11 |
update statutory_documents 15/09/2011 |
2011-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SNASHFOLD |
2011-07-12 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-20 |
update statutory_documents 16/04/11 NO MEMBER LIST |
2011-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SNASHFOLD / 31/12/2010 |
2011-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ROBBIE |
2010-10-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM FAIRLEY |
2010-10-28 |
update statutory_documents DIRECTOR APPOINTED MRS SYLVIA ANNETTE FAIRLEY |
2010-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
73 MILL COURT
ASHFORD
KENT
TN24 8DN |
2010-06-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-23 |
update statutory_documents 16/04/10 NO MEMBER LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SNASHFOLD / 16/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBBIE / 16/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW GREEN / 16/04/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW GREEN / 08/08/2009 |
2009-05-22 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/09 |
2008-12-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WENDY FISHER |
2008-07-09 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/08 |
2008-04-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2008 FROM
73 MILL COURT
STOUR MILL
ASHFORD
KENT
TN24 8DN |
2008-04-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/07 |
2007-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/07 FROM:
73 MILL COURT
ASHFORD
KENT TN24 8DN |
2007-01-09 |
update statutory_documents SECRETARY RESIGNED |
2007-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/07 FROM:
59 MILL COURT
ASHFORD
KENT TN24 8DN |
2007-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/06 |
2005-11-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/05 |
2005-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/04 |
2003-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-29 |
update statutory_documents SECRETARY RESIGNED |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/03 FROM:
39 THAMES STREET
WEYBRIDGE
SURREY KT13 8JL |
2003-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-03 |
update statutory_documents SECRETARY RESIGNED |
2003-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/03 |
2003-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/02 |
2002-04-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-04-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/01 |
2000-11-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-04-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-04-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/00 |
1999-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |