Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES |
2023-09-07 |
delete address BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA |
2023-09-07 |
insert address C/O IRWIN MITCHELL LLP RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S3 8DT |
2023-09-07 |
update registered_address |
2023-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2023 FROM
BELMONT HOUSE STATION WAY
CRAWLEY
WEST SUSSEX
RH10 1JA |
2023-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE CORN EXCHANGE (NEWBURY) TRUST / 23/08/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES |
2021-04-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN ELLIS HAYES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA PEPPER |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN VICKERAGE |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
delete company_previous_name ENFRANCHISE 343 LIMITED |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
2019-10-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-11-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STARK |
2017-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-12-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-08-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016 |
2016-02-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 17/12/2015 |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-12-09 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-11-20 |
update statutory_documents 21/10/15 FULL LIST |
2015-11-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS RANDELL |
2014-12-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-12-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-11-26 |
update statutory_documents 21/10/14 FULL LIST |
2014-11-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-11-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-10-25 |
update statutory_documents 21/10/13 FULL LIST |
2013-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN RANDELL / 24/10/2013 |
2013-10-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 24/10/2013 |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-06-22 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2012-11-30 |
update statutory_documents 21/10/12 FULL LIST |
2012-11-26 |
update statutory_documents DIRECTOR APPOINTED CHRISTINA PEPPER |
2012-11-26 |
update statutory_documents DIRECTOR APPOINTED ROBERT CHARLES HOLLAND |
2012-09-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM STARK / 13/06/2012 |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN RANDELL / 13/06/2012 |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY VICKERAGE / 13/06/2012 |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE 8TH EARL OF CARNARVON GEORGE REGINALD OLIVER CARNARVON / 13/06/2012 |
2011-10-21 |
update statutory_documents 21/10/11 FULL LIST |
2011-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKENZIE |
2011-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-01 |
update statutory_documents DIRECTOR APPOINTED ALAN STARK |
2011-06-01 |
update statutory_documents DIRECTOR APPOINTED MR IAN GEOFFREY VICKERAGE |
2010-11-02 |
update statutory_documents 21/10/10 FULL LIST |
2010-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2009-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-10-23 |
update statutory_documents 21/10/09 FULL LIST |
2009-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2009 FROM
NEWBURY HOUSE 20 KINGS ROAD WEST
NEWBURY
BERKSHIRE
RG14 5XR |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED |
2008-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
DA VINCI HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EQ |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED |
2007-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
NEWBURY HOUSE
20 KINGS ROAD WEST
NEWBURY
BERKSHIRE RG14 5XR |
2007-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-14 |
update statutory_documents SECRETARY RESIGNED |
2007-02-09 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/04 FROM:
PHOENIX HOUSE 9 LONDON ROAD
NEWBURY
BERKSHIRE RG14 1DH |
2004-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-05 |
update statutory_documents SECRETARY RESIGNED |
2003-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
2001-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-17 |
update statutory_documents SECRETARY RESIGNED |
2001-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
2000-08-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 |
2000-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-14 |
update statutory_documents COMPANY NAME CHANGED
ENFRANCHISE 343 LIMITED
CERTIFICATE ISSUED ON 15/12/99 |
1999-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/99 FROM:
1ST FLOOR BUCKLERSBURY HOUSE
83 CANNON STREET
LONDON
EC4N 8PE |
1999-12-10 |
update statutory_documents ALTERMEMORANDUM23/11/99 |
1999-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |