Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-07 |
update num_mort_charges 8 => 9 |
2022-04-07 |
update num_mort_outstanding 0 => 1 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037822820009 |
2021-08-07 |
delete address 10 WHERRY LANE IPSWICH SUFFOLK IP4 1LG |
2021-08-07 |
insert address THE GUILDHALL MARKET HILL FRAMLINGHAM WOODBRIDGE ENGLAND IP13 9BD |
2021-08-07 |
update registered_address |
2021-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2021 FROM
10 WHERRY LANE
IPSWICH
SUFFOLK
IP4 1LG |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-08-07 |
delete company_previous_name ASTUTE TRADING LIMITED |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO EMMERSON NORRIS |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-29 |
update statutory_documents 03/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-08 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-05 |
update statutory_documents 03/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-08-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-07-14 |
update statutory_documents 03/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update company_status Active - Proposal to Strike off => Active |
2013-11-07 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-11-07 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-10-07 |
update company_status Active => Active - Proposal to Strike off |
2013-10-07 |
update num_mort_outstanding 8 => 0 |
2013-10-07 |
update num_mort_satisfied 0 => 8 |
2013-10-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-10-04 |
update statutory_documents 03/06/13 FULL LIST |
2013-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN NORRIS |
2013-10-01 |
update statutory_documents FIRST GAZETTE |
2013-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-28 |
update statutory_documents 03/06/12 FULL LIST |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents 03/06/11 FULL LIST |
2011-02-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-08-27 |
update statutory_documents SECRETARY APPOINTED MR LEO EMMERSON NORRIS |
2010-08-27 |
update statutory_documents 03/06/10 FULL LIST |
2010-08-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUBERT RAYNOR |
2010-06-07 |
update statutory_documents 03/06/09 FULL LIST |
2010-03-12 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-08-02 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2008 FROM
3 WHERRY LANE
IPSWICH
SUFFOLK
IP4 1LG |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS |
2006-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-30 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2005-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/05 FROM:
SAXTEAD BOTTOM FARM
SAXTEAD BOTTOMS, SAXTEAD
WOODBRIDGE
SUFFOLK IP13 9QS |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2003-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2002-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2001-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/00 FROM:
21 LODGE LANE
GRAYS
ESSEX RM17 5RY |
2000-08-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-30 |
update statutory_documents SECRETARY RESIGNED |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
1999-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/99 FROM:
83 CLERKENWELL ROAD
LONDON
EC1R 5AR |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-21 |
update statutory_documents SECRETARY RESIGNED |
1999-07-12 |
update statutory_documents COMPANY NAME CHANGED
ASTUTE TRADING LIMITED
CERTIFICATE ISSUED ON 13/07/99 |
1999-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |