Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, 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 |
2022-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-11 |
update statutory_documents CESSATION OF ESMERALDA LIMITED AS A PSC |
2020-03-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBUS VAN VLIET |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
2018-08-08 |
update account_category AUDITED ABRIDGED => SMALL |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-23 |
update statutory_documents DIRECTOR APPOINTED MS JO-ANNE NEWHAM |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
2017-09-07 |
update statutory_documents DIRECTOR APPOINTED MR JACOBUS VAN VLIET |
2017-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN VAN DER SAR |
2017-07-07 |
update account_category SMALL => AUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-18 |
update statutory_documents 31/12/16 AUDITED ABRIDGED |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2015-12-07 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-11-17 |
update statutory_documents 08/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2014-12-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-11-11 |
update statutory_documents 08/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-12-07 |
delete address KNAPDALE NURSERY CATTLEGATE ROAD ENFIELD MIDDLESEX UNITED KINGDOM EN2 9ED |
2013-12-07 |
insert address KNAPDALE NURSERY CATTLEGATE ROAD ENFIELD MIDDLESEX EN2 9ED |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2013-12-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2013-11-11 |
update statutory_documents 08/11/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-23 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2013-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2012-11-23 |
update statutory_documents 08/11/12 FULL LIST |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CORNELIS VAN DER SAR / 01/01/2012 |
2012-05-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-11-17 |
update statutory_documents 08/11/11 FULL LIST |
2011-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CORNELIS VAN DER SAR / 28/05/2011 |
2011-06-14 |
update statutory_documents SECRETARY APPOINTED MR RAHUL PATEL |
2011-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MAY |
2011-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-16 |
update statutory_documents 08/11/10 FULL LIST |
2010-11-15 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES MAY / 01/01/2010 |
2010-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-11-19 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2009-11-19 |
update statutory_documents 08/11/09 FULL LIST |
2009-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES MAY / 01/10/2009 |
2009-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
PARKVIEW NURSERIES
THEOBALDS PARK ROAD
ENFIELD
MIDDLESEX
EN2 9BQ |
2009-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN MAY / 30/08/2008 |
2008-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-21 |
update statutory_documents SECRETARY RESIGNED |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
2003-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
2001-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-20 |
update statutory_documents £ NC 1000/100900
01/03/01 |
2001-04-20 |
update statutory_documents NC INC ALREADY ADJUSTED 01/03/01 |
2001-03-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
2001-01-23 |
update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS |
2000-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-13 |
update statutory_documents ALTER MEMORANDUM 28/09/00 |
1999-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/99 FROM:
BURLINGTON HOUSE 40 BURLINGTON
RISE, EAST BARNET
BARNET
HERTFORDSHIRE EN4 8NN |
1999-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-10 |
update statutory_documents SECRETARY RESIGNED |
1999-11-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |