Date | Description |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES |
2021-10-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 9 => 12 |
2021-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2021-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-09-30 |
2021-02-07 |
delete address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR |
2021-02-07 |
insert address 2 LONDON ROAD HORNDEAN WATERLOOVILLE ENGLAND PO8 0BZ |
2021-02-07 |
update accounts_next_due_date 2020-09-30 => 2020-07-31 |
2021-02-07 |
update registered_address |
2021-02-01 |
update statutory_documents PREVEXT FROM 30/09/2020 TO 31/12/2020 |
2021-01-28 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MR GILES HARRY LOVELL CHAPMAN |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS SHEILA CULBERTSON |
2020-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM
AMELIA HOUSE CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR |
2020-10-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED GRAY PROPERTY MANAGEMENT LTD |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
2020-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARITY AUER |
2020-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLAKE |
2020-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN BLAKE |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-21 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-23 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-26 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN FRANCIS |
2015-11-07 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-11-07 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-10-08 |
update statutory_documents 17/09/15 NO MEMBER LIST |
2015-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARITY MARGARET AUER / 22/09/2015 |
2015-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE BLAKE / 22/09/2015 |
2015-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FRANCIS / 17/09/2012 |
2015-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRAVESTOCK / 17/09/2012 |
2015-09-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN NEIL BLAKE / 17/09/2012 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-11-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-10-21 |
update statutory_documents 17/09/14 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-25 |
update statutory_documents 17/09/13 NO MEMBER LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-22 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-20 |
update statutory_documents 17/09/12 NO MEMBER LIST |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents 17/09/11 NO MEMBER LIST |
2011-06-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
15 GRAFTON ROAD
WORTHING
WEST SUSSEX
BN11 1QR |
2010-10-28 |
update statutory_documents 17/09/10 NO MEMBER LIST |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARITY MARGARET AUER / 17/09/2010 |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FRANCIS / 17/09/2010 |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRAVESTOCK / 17/09/2010 |
2010-06-24 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-10-09 |
update statutory_documents 17/09/09 NO MEMBER LIST |
2009-08-17 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLAKE / 01/05/2008 |
2008-09-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/09/08 |
2008-05-13 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARJORIE CHAPMAN |
2007-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/09/07 |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/09/06 |
2006-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/09/05 |
2004-12-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/09/04 |
2003-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/09/03 |
2003-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/09/02 |
2001-11-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/09/01 |
2001-11-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/09/00 |
1999-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/99 FROM:
18 THE STEYNE
BOGNOR REGIS
WEST SUSSEX PO21 1TP |
1999-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-19 |
update statutory_documents SECRETARY RESIGNED |
1999-11-19 |
update statutory_documents ALTERARTICLES27/10/99 |
1999-09-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |