Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-08-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-10 |
update statutory_documents ALTER ARTICLES 09/07/2020 |
2020-08-09 |
update num_mort_charges 12 => 14 |
2020-08-09 |
update num_mort_outstanding 5 => 7 |
2020-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038874010013 |
2020-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038874010014 |
2020-03-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-03-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-04-07 |
update num_mort_charges 11 => 12 |
2019-04-07 |
update num_mort_outstanding 4 => 5 |
2019-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038874010012 |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
2018-05-10 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-10 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
2017-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SPIRES / 15/11/2017 |
2017-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON STEDMAN |
2017-11-21 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER SPIRES |
2017-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON STEDMAN |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-02-09 |
update num_mort_charges 10 => 11 |
2017-02-09 |
update num_mort_outstanding 3 => 4 |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED CHELSEA REYNOLDS |
2017-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038874010011 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-10-07 |
update num_mort_charges 9 => 10 |
2016-10-07 |
update num_mort_outstanding 2 => 3 |
2016-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038874010010 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-03-12 |
update num_mort_charges 8 => 9 |
2016-03-12 |
update num_mort_outstanding 1 => 2 |
2016-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038874010009 |
2016-01-08 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-08 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-04 |
update statutory_documents 02/12/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2015-03-31 |
update statutory_documents SECRETARY APPOINTED MR SIMON CHRISTOFFER STEDMAN |
2015-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN |
2015-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ENAMUR RAHMAN |
2015-02-24 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOFFER STEDMAN |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-03 |
update statutory_documents 02/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KEEBLE |
2014-01-07 |
delete address FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON UNITED KINGDOM E11 1HP |
2014-01-07 |
insert address FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-09 |
update statutory_documents 02/12/13 FULL LIST |
2013-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIFFORD ROSE / 31/10/2013 |
2013-12-07 |
delete address COPPER HOUSE 88 SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX |
2013-12-07 |
insert address FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON UNITED KINGDOM E11 1HP |
2013-12-07 |
update num_mort_outstanding 2 => 1 |
2013-12-07 |
update num_mort_satisfied 6 => 7 |
2013-12-07 |
update registered_address |
2013-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013 |
2013-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013 |
2013-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013 |
2013-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY THOMAS SMITH / 31/10/2013 |
2013-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 31/10/2013 |
2013-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013 |
2013-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 15/11/2013 |
2013-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
COPPER HOUSE 88 SNAKES LANE EAST
WOODFORD GREEN
ESSEX
IG8 7HX |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update num_mort_charges 7 => 8 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-24 |
update num_mort_outstanding 4 => 1 |
2013-06-24 |
update num_mort_satisfied 3 => 6 |
2013-06-23 |
update num_mort_charges 6 => 7 |
2013-06-23 |
update num_mort_outstanding 3 => 4 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 03/05/2013 |
2013-02-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2013-01-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2013-01-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2013-01-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-12-03 |
update statutory_documents 02/12/12 FULL LIST |
2012-10-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 11/10/2012 |
2012-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2012-02-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES TREVOR KEEBLE |
2011-12-07 |
update statutory_documents 02/12/11 FULL LIST |
2011-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2011-03-20 |
update statutory_documents DIRECTOR APPOINTED MR ENAMUR RAHMAN |
2010-12-02 |
update statutory_documents 02/12/10 FULL LIST |
2010-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2010 FROM
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL |
2010-06-30 |
update statutory_documents SECRETARY APPOINTED ENAMUR RAHMAN |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES DANIELS |
2010-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2009-12-23 |
update statutory_documents 02/12/09 FULL LIST |
2009-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents SECRETARY APPOINTED JAMES DANIELS |
2008-11-19 |
update statutory_documents SECRETARY APPOINTED JAMES DANIELS LOGGED FORM |
2008-11-19 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY COLIN BURTON LOGGED FORM |
2008-11-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY COLIN BURTON |
2008-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON STEDMAN |
2008-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
2007-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-27 |
update statutory_documents SECRETARY RESIGNED |
2007-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-05-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/05 FROM:
JOHNSTON HOUSE
8 JOHNSTON ROAD
WOODFORD GREEN
ESSEX IG8 0XA |
2005-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-05-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00 |
2000-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/00 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |