Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-12-25 => 2023-12-25 |
2024-04-08 |
update accounts_next_due_date 2024-09-25 => 2025-09-25 |
2023-10-31 |
update statutory_documents 13/10/23 STATEMENT OF CAPITAL GBP 78 |
2023-08-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-25 => 2022-12-25 |
2023-07-07 |
update accounts_next_due_date 2023-09-25 => 2024-09-25 |
2023-06-20 |
update statutory_documents 25/12/22 TOTAL EXEMPTION FULL |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES |
2022-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE KUZUK / 28/10/2022 |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-25 => 2021-12-25 |
2022-03-07 |
update accounts_next_due_date 2022-09-25 => 2023-09-25 |
2022-02-15 |
update statutory_documents 25/12/21 TOTAL EXEMPTION FULL |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-25 => 2020-12-25 |
2021-04-07 |
update accounts_next_due_date 2021-09-25 => 2022-09-25 |
2021-03-10 |
update statutory_documents 25/12/20 TOTAL EXEMPTION FULL |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-25 => 2019-12-25 |
2020-04-07 |
update accounts_next_due_date 2020-09-25 => 2021-09-25 |
2020-03-19 |
update statutory_documents 25/12/19 TOTAL EXEMPTION FULL |
2020-03-18 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY BARBER |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-25 => 2018-12-25 |
2019-04-07 |
update accounts_next_due_date 2019-09-25 => 2020-09-25 |
2019-03-20 |
update statutory_documents 25/12/18 TOTAL EXEMPTION FULL |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-12-25 => 2017-12-25 |
2018-05-11 |
update accounts_next_due_date 2018-09-25 => 2019-09-25 |
2018-04-17 |
update statutory_documents 25/12/17 TOTAL EXEMPTION FULL |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-12-25 => 2016-12-25 |
2017-04-27 |
update accounts_next_due_date 2017-09-25 => 2018-09-25 |
2017-03-28 |
update statutory_documents 25/12/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-06-08 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-05-26 |
update statutory_documents 12/05/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-12-25 => 2015-12-25 |
2016-05-14 |
update accounts_next_due_date 2016-09-25 => 2017-09-25 |
2016-04-25 |
update statutory_documents 25/12/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update accounts_last_madeup_date 2013-12-25 => 2014-12-25 |
2015-07-10 |
update accounts_next_due_date 2015-09-25 => 2016-09-25 |
2015-06-10 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-10 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-06-08 |
update statutory_documents 25/12/14 TOTAL EXEMPTION SMALL |
2015-05-22 |
update statutory_documents 12/05/15 FULL LIST |
2014-10-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-10-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-10-29 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 75 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-25 => 2013-12-25 |
2014-10-07 |
update accounts_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-02 |
update statutory_documents 25/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-06-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-05-23 |
update statutory_documents 12/05/14 FULL LIST |
2014-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE BRENARD |
2013-10-07 |
update accounts_last_madeup_date 2011-12-25 => 2012-12-25 |
2013-10-07 |
update accounts_next_due_date 2013-09-25 => 2014-09-25 |
2013-09-23 |
update statutory_documents 25/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-07-02 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-25 => 2011-12-25 |
2013-06-22 |
update accounts_next_due_date 2012-09-25 => 2013-09-25 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-05-12 => 2012-05-12 |
2013-06-21 |
update returns_next_due_date 2012-06-09 => 2013-06-09 |
2013-06-04 |
update statutory_documents 12/05/13 FULL LIST |
2013-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN BRENARD / 21/05/2013 |
2012-09-19 |
update statutory_documents 25/12/11 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents 12/05/12 FULL LIST |
2011-09-21 |
update statutory_documents 25/12/10 TOTAL EXEMPTION SMALL |
2011-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY BARBER |
2011-06-21 |
update statutory_documents 12/05/11 FULL LIST |
2011-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
ARGYLL HOUSE 23 BROOK STREET
KINGSTON UPON THAMES
SURREY
KT1 2BN |
2010-09-14 |
update statutory_documents 25/12/09 TOTAL EXEMPTION SMALL |
2010-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA GOODWIN |
2010-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATACHA MENZIES |
2010-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM
76 CAMBRIDGE ROAD
KINGSTON UPON THAMES
SURREY
KT1 3NA |
2010-07-19 |
update statutory_documents 12/05/10 FULL LIST |
2009-11-05 |
update statutory_documents 25/12/08 TOTAL EXEMPTION SMALL |
2009-08-01 |
update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents 25/12/07 TOTAL EXEMPTION SMALL |
2008-06-20 |
update statutory_documents DIRECTOR APPOINTED JULIA CLAIRE GOODWIN |
2008-06-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN CALORI |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06 |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
2006-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05 |
2006-06-27 |
update statutory_documents RETURN MADE UP TO 12/05/06; CHANGE OF MEMBERS |
2006-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents SECRETARY RESIGNED |
2005-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/05 FROM:
68 HAYES LANE
KENLEY
SURREY CR8 5JQ |
2005-06-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03 |
2005-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
THE ELMS
LEEWOOD WAY
EFFINGHAM LEATHERHEAD
SURREY KT24 5JN |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-03 |
update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
2004-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/04 FROM:
5 THE PARADE
POUND STREET
CARSHALTON
SURREY SM5 3RL |
2004-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-22 |
update statutory_documents SECRETARY RESIGNED |
2003-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02 |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
2002-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01 |
2002-06-19 |
update statutory_documents SECRETARY RESIGNED |
2002-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/02 |
2002-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/00 |
2001-06-25 |
update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99 |
2000-11-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 25/12/99 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
1999-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON EC4Y 0HP |
1999-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-07 |
update statutory_documents SECRETARY RESIGNED |
1999-05-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |