Date | Description |
2024-04-08 |
update account_ref_day 30 => 31 |
2024-04-08 |
update account_ref_month 6 => 12 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2024-09-30 |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-24 => 2024-03-31 |
2023-06-23 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 12 => 6 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2023-06-24 |
2023-03-24 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/06/2022 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM GOLDSMITH / 09/02/2022 |
2022-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DEACON / 09/02/2022 |
2022-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE MARIE GREGORY / 09/02/2022 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-10-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
insert company_previous_name LIONRANGE LIMITED |
2015-12-09 |
update name LIONRANGE LIMITED => TURNSTONE COLCHESTER LTD |
2015-12-09 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-09 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-23 |
update statutory_documents COMPANY NAME CHANGED LIONRANGE LIMITED
CERTIFICATE ISSUED ON 23/11/15 |
2015-11-09 |
update statutory_documents 29/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update num_mort_outstanding 1 => 0 |
2015-07-08 |
update num_mort_satisfied 2 => 3 |
2015-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-05-06 |
update statutory_documents DIRECTOR APPOINTED MRS YVETTE MARIE GREGORY |
2014-12-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-12-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-11-03 |
update statutory_documents 29/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA BARNES |
2013-11-07 |
delete address THE WAREHOUSE 33 BRIDGE STREET CAMBRIDGE UNITED KINGDOM CB2 1UW |
2013-11-07 |
insert address THE WAREHOUSE 33 BRIDGE STREET CAMBRIDGE CB2 1UW |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-11-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-10-30 |
update statutory_documents 29/10/13 FULL LIST |
2013-10-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-01-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-11-07 |
update statutory_documents 29/10/12 FULL LIST |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM
85 SPRINGFIELD ROAD
CHELMSFORD
ESSEX
CM2 6JL |
2011-11-09 |
update statutory_documents 29/10/11 FULL LIST |
2011-05-27 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN DEACON |
2011-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 31/12/2010 |
2010-11-09 |
update statutory_documents 29/10/10 FULL LIST |
2010-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 08/12/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE BARNES / 08/12/2009 |
2009-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 08/12/2009 |
2009-11-10 |
update statutory_documents 29/10/09 FULL LIST |
2009-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
19/21 SURREY STREET
LOWESTOFT
SUFFOLK NR32 1LJ |
2004-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
2001-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-12 |
update statutory_documents RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/99 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS |
1999-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-22 |
update statutory_documents SECRETARY RESIGNED |
1999-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |