Date | Description |
2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES |
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 |
2023-09-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES |
2022-09-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT LTD |
2022-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY M M SECRETARIAL LTD |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED MISS ABBIE PARKER |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN JOHNSON |
2021-10-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ROOM 307, AFON BUILDING WORTHING ROAD
HORSHAM
RH12 1TL
ENGLAND |
2021-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-20 |
update statutory_documents SAIL ADDRESS CREATED |
2021-05-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2021-04-07 |
delete address WHARF FARM, NEWBRIDGE ROAD BILLINGSHURST WEST SUSSEX RH14 0JG |
2021-04-07 |
insert address UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD HURST READING ENGLAND RG10 0RU |
2021-04-07 |
update registered_address |
2021-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2021 FROM
WHARF FARM, NEWBRIDGE ROAD
BILLINGSHURST
WEST SUSSEX
RH14 0JG |
2020-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CELENA FERNANDEZ |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-08-27 |
update statutory_documents DIRECTOR APPOINTED MS RUTH MICHELLE TURNER |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-01-17 |
update statutory_documents DIRECTOR APPOINTED MS CELENA FERNANDEZ |
2020-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CASWELL |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
2017-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA MERRITT |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2016-01-08 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-12-03 |
update statutory_documents 12/11/15 NO MEMBER LIST |
2015-10-09 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-11-26 |
update statutory_documents 12/11/14 NO MEMBER LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-29 |
update statutory_documents 12/11/13 NO MEMBER LIST |
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 |
2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-03 |
update statutory_documents DIRECTOR APPOINTED BEN ROBERT JOHNSON |
2013-05-03 |
update statutory_documents DIRECTOR APPOINTED LINDA JEAN MERRITT |
2012-11-23 |
update statutory_documents 12/11/12 NO MEMBER LIST |
2012-06-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-11-18 |
update statutory_documents 12/11/11 NO MEMBER LIST |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN AYLING |
2010-11-25 |
update statutory_documents 12/11/10 NO MEMBER LIST |
2010-09-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-11-20 |
update statutory_documents 12/11/09 NO MEMBER LIST |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD DOUGLAS CASWELL / 12/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN AYLING / 12/11/2009 |
2009-11-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAL LTD / 12/11/2009 |
2009-07-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-20 |
update statutory_documents DIRECTOR APPOINTED DEAN AYLING |
2008-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/08 |
2008-10-28 |
update statutory_documents DIRECTOR APPOINTED CLIFFORD DOUGLAS CASWELL |
2008-10-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW HANSON |
2008-10-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRIS PORTER |
2008-03-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/07 |
2007-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-02 |
update statutory_documents SECRETARY RESIGNED |
2007-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-04-18 |
update statutory_documents SECRETARY RESIGNED |
2007-03-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 |
2007-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM:
4 FORGE PLACE, POVEY CROSS ROAD
HORLEY
SURREY
RH6 0AL |
2007-03-09 |
update statutory_documents SECRETARY RESIGNED |
2006-11-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/06 |
2006-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/05 |
2005-10-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/05 FROM:
FLAT 9 WESTSIDE HOUSE
DUNRAVEN AVENUE
REDHILL
SURREY RH1 5HN |
2005-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-01-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/04 |
2004-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
2003-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/03 |
2003-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
FLAT 5 WESTSIDE HOUSE
DUNRAVEN AVENUE
REDHILL
SURREY RH1 5HN |
2003-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
2002-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/02 |
2002-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/01 |
2001-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2000-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/00 |
2000-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-13 |
update statutory_documents SECRETARY RESIGNED |
2000-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/00 FROM:
LIND HOUSE 86 LIND ROAD
SUTTON
SURREY SM1 4PL |
2000-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-07 |
update statutory_documents SECRETARY RESIGNED |
1999-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |