Date | Description |
2023-07-07 |
delete company_previous_name BULA SERVICES LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-23 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-03-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-02-07 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-25 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-31 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-16 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
2019-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-08 |
delete address THE SECRET BOARDROOM PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT ME13 7BH |
2018-07-08 |
insert address 28 QUAYSIDE COURT 48 COMMERCIAL ROAD WEYMOUTH ENGLAND DT4 8AQ |
2018-07-08 |
update registered_address |
2018-07-05 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2018 FROM
THE SECRET BOARDROOM PHOENIX HOUSE
ABBEY STREET
FAVERSHAM
KENT
ME13 7BH |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-29 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2017-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-04 |
update statutory_documents 31/10/15 TOTAL EXEMPTION FULL |
2016-05-13 |
update returns_last_madeup_date 2016-02-16 => 2016-04-07 |
2016-05-13 |
update returns_next_due_date 2017-03-16 => 2017-05-05 |
2016-04-08 |
update statutory_documents 07/04/16 FULL LIST |
2016-03-12 |
update returns_last_madeup_date 2015-12-22 => 2016-02-16 |
2016-03-12 |
update returns_next_due_date 2017-01-19 => 2017-03-16 |
2016-02-21 |
update statutory_documents 16/02/16 FULL LIST |
2016-01-08 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-01-08 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2015-12-24 |
update statutory_documents 22/12/15 FULL LIST |
2015-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN SELVES / 15/06/2015 |
2015-12-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAMUELS ROYCE AND OLDFIELD LIMITED / 15/06/2015 |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-04 |
update statutory_documents 31/10/14 TOTAL EXEMPTION FULL |
2015-02-07 |
delete address 95 ABBEY STREET FAVERSHAM KENT ME13 7BH |
2015-02-07 |
insert address THE SECRET BOARDROOM PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT ME13 7BH |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
95 ABBEY STREET
FAVERSHAM
KENT
ME13 7BH |
2015-01-05 |
update statutory_documents 22/12/14 FULL LIST |
2014-09-07 |
update num_mort_charges 5 => 6 |
2014-09-07 |
update num_mort_outstanding 4 => 5 |
2014-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037847740006 |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-07 |
update num_mort_charges 4 => 5 |
2014-05-07 |
update num_mort_outstanding 3 => 4 |
2014-04-09 |
update statutory_documents 31/10/13 TOTAL EXEMPTION FULL |
2014-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037847740005 |
2014-01-07 |
delete address 95 ABBEY STREET FAVERSHAM KENT UNITED KINGDOM ME13 7BH |
2014-01-07 |
insert address 95 ABBEY STREET FAVERSHAM KENT ME13 7BH |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-01-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2013-12-24 |
update statutory_documents 22/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-01-02 |
update statutory_documents 22/12/12 FULL LIST |
2012-07-27 |
update statutory_documents 31/10/11 TOTAL EXEMPTION FULL |
2012-05-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-01-10 |
update statutory_documents 22/12/11 FULL LIST |
2011-07-20 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2010-12-23 |
update statutory_documents 22/12/10 FULL LIST |
2010-08-03 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2010-07-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT JOHN SELVES |
2010-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2010 FROM
2G RIVER VIEW HEIGHTS
27 BERMONDSEY WALL WEST
LONDON
SE16 4TN |
2010-06-25 |
update statutory_documents 09/06/10 FULL LIST |
2010-06-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAMUELS ROYCE AND OLDFIELD LIMITED / 01/01/2010 |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES SELVES |
2009-09-01 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-08-14 |
update statutory_documents S366A DISP HOLDING AGM 11/08/2008 |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
2007-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS |
2006-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
2003-06-19 |
update statutory_documents COMPANY NAME CHANGED
BULA SERVICES LIMITED
CERTIFICATE ISSUED ON 19/06/03 |
2003-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
5D RIVER VIEW HEIGHTS
BERMONDSEY WALL WEST
LONDON
SE16 4TN |
2002-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/02 FROM:
7 WILLIAM CASLON HOUSE
PATRIOT SQUARE
LONDON
E2 9NT |
2002-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01 |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-15 |
update statutory_documents SECRETARY RESIGNED |
1999-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/99 FROM:
7 WILLIAM CASLON HOUSE
PATRIOT SQUARE
LONDON
E2 9NT |
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 |
1999-06-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |