Date | Description |
2023-11-14 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY JAYNE FORSTER |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES |
2023-06-07 |
delete address 2 HIGH STREET EWELL EPSOM ENGLAND KT17 1SJ |
2023-06-07 |
insert address OCTAGON HOUSE 20 HOOK ROAD EPSOM SURREY ENGLAND KT19 8TR |
2023-06-07 |
update registered_address |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2023-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2023 FROM
2 HIGH STREET
EWELL
EPSOM
KT17 1SJ
ENGLAND |
2023-03-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES |
2022-06-07 |
delete address UNIT 3 PACIFIC HOUSE SOVEREIGN HARBOUR INNOVATION PARK EASTBOURNE ENGLAND BN23 6FA |
2022-06-07 |
insert address 2 HIGH STREET EWELL EPSOM ENGLAND KT17 1SJ |
2022-06-07 |
update registered_address |
2022-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2022 FROM
UNIT 3 PACIFIC HOUSE SOVEREIGN HARBOUR INNOVATION PARK
EASTBOURNE
BN23 6FA
ENGLAND |
2022-05-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED WILDHEART RESIDENTIAL MANAGEMENT LIMITED |
2022-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSS & CO (AGENCY) LTD |
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 |
2022-03-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address C/O ROSS & CO UNIT 1 SOVEREIGN HARBOUR INNOVATION PARKE EASTBOURNE ENGLAND BN23 6FA |
2021-12-07 |
insert address UNIT 3 PACIFIC HOUSE SOVEREIGN HARBOUR INNOVATION PARK EASTBOURNE ENGLAND BN23 6FA |
2021-12-07 |
update registered_address |
2021-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2021 FROM
C/O ROSS & CO UNIT 1 SOVEREIGN HARBOUR INNOVATION PARKE
EASTBOURNE
BN23 6FA
ENGLAND |
2021-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2021 FROM
UNIT 3 SOVEREIGN HARBOUR INNOVATION PARK
EASTBOURNE
BN23 6FA
ENGLAND |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-16 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
2020-01-07 |
delete address PACIFIC HOUSE SOVEREIGN HARBOUR INNOVATION PARK EASTBOURNE ENGLAND BN23 6FA |
2020-01-07 |
insert address C/O ROSS & CO UNIT 1 SOVEREIGN HARBOUR INNOVATION PARKE EASTBOURNE ENGLAND BN23 6FA |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-07 |
update registered_address |
2019-12-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM
PACIFIC HOUSE SOVEREIGN HARBOUR INNOVATION PARK
EASTBOURNE
BN23 6FA
ENGLAND |
2019-12-07 |
delete address 11A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB |
2019-12-07 |
insert address PACIFIC HOUSE SOVEREIGN HARBOUR INNOVATION PARK EASTBOURNE ENGLAND BN23 6FA |
2019-12-07 |
update registered_address |
2019-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2019 FROM
11A GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4RB |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED ROSS & CO (AGENCY) LTD |
2017-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAVELOCK ESTATES LIMITED |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-02 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-07-08 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-06-28 |
update statutory_documents 09/06/16 FULL LIST |
2016-05-24 |
update statutory_documents SECRETARY APPOINTED HAVELOCK ESTATES LIMITED |
2016-05-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTON BREE |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-06 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTON GERARD KUDLACEK BREE / 31/03/2015 |
2015-07-10 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-07-10 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-06-11 |
update statutory_documents 09/06/15 FULL LIST |
2015-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PRICKETT |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-20 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-08-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-07-08 |
update statutory_documents 09/06/14 FULL LIST |
2014-07-07 |
delete address 11A GILDREDGE ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4RB |
2014-07-07 |
insert address 11A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB |
2014-07-07 |
update registered_address |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-07-02 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
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 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-06-15 |
update statutory_documents 09/06/13 FULL LIST |
2012-12-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
11A GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4RB
UNITED KINGDOM |
2012-06-12 |
update statutory_documents 09/06/12 FULL LIST |
2012-03-06 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2011 FROM
11A GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4RB
UNITED KINGDOM |
2011-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2011 FROM
11 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4RB
UNITED KINGDOM |
2011-06-22 |
update statutory_documents 09/06/11 FULL LIST |
2011-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IVIMY / 22/06/2011 |
2011-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2011 FROM
1 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PN |
2010-09-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-11 |
update statutory_documents 09/06/10 FULL LIST |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY PRICKETT / 09/06/2010 |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER IVIMY / 09/06/2010 |
2010-01-05 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
3 CORNFIELD TERRACE
EASTBOURNE
EAST SUSSEX
BN21 4NN |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTON BREE / 01/05/2008 |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS |
2007-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/07 FROM:
95 DITCHLING ROAD
BRIGHTON
EAST SUSSEX
BN1 4ST |
2006-11-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-28 |
update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/05 FROM:
16 JEVINGTON GARDENS
EASTBOURNE
EAST SUSSEX BN21 4HN |
2005-06-10 |
update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
2003-12-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
2003-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
C/O KIRK RICE ACCOUNTANTS
THE COURTYARD HIGH STREET
ASCOT
BERKSHIRE SL5 7HP |
2002-08-04 |
update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1999-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-22 |
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 |