Date | Description |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, WITH 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 |
2023-09-19 |
update statutory_documents CESSATION OF CHARLES JOHN PEARSON BATTERSBY AS A PSC |
2023-09-19 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/08/2023 |
2023-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BATTERSBY |
2023-09-18 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-08 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN HENRY ELLINGER |
2023-08-08 |
update statutory_documents DIRECTOR APPOINTED MS AMY BATTERSBY |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-08-07 |
update num_mort_outstanding 9 => 8 |
2022-08-07 |
update num_mort_satisfied 9 => 10 |
2022-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update num_mort_outstanding 16 => 9 |
2021-12-07 |
update num_mort_satisfied 2 => 9 |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2021-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2021-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2021-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, 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 |
2018-08-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-02-11 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-14 |
update statutory_documents 03/12/15 FULL LIST |
2016-01-12 |
update statutory_documents DIRECTOR APPOINTED MISS GAIL PAULINE MARY BUCKLAND |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS MUNNS |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-02-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-19 |
update statutory_documents 03/12/14 FULL 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 |
2014-09-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update num_mort_outstanding 17 => 16 |
2014-04-07 |
update num_mort_satisfied 1 => 2 |
2014-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-01-07 |
delete address 1 SUDLEY TERRACE HIGH STREET BOGNOR REGIS WEST SUSSEX UNITED KINGDOM PO21 1EY |
2014-01-07 |
insert address 1 SUDLEY TERRACE HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1EY |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-03 => 2013-12-03 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 03/12/13 FULL 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 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-03 => 2012-12-03 |
2013-06-24 |
update returns_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-18 |
update statutory_documents 03/12/12 FULL LIST |
2012-09-07 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-13 |
update statutory_documents 03/12/11 FULL LIST |
2011-11-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2011-10-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2011-09-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents 03/12/10 FULL LIST |
2010-11-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2010-10-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-10 |
update statutory_documents 03/12/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN PEARSON BATTERSBY / 10/12/2009 |
2009-09-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
C/O ELLIOTT & PARTNERS
CITYGATES 2-4 SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 8DJ |
2009-04-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-13 |
update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
2004-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-05 |
update statutory_documents NC INC ALREADY ADJUSTED
19/03/04 |
2004-04-05 |
update statutory_documents NC INC ALREADY ADJUSTED 19/03/04 |
2004-03-01 |
update statutory_documents RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
2003-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/03 FROM:
THE BLACK BARN 8 TOWN MEAD
BLETCHINGLEY
REDHILL
SURREY RH1 4LQ |
2003-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-07 |
update statutory_documents SECRETARY RESIGNED |
2001-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/00 FROM:
CITY GATES
2-4 SOUTHGATE
CHICHESTER
WEST SUSSEX PO19 2DJ |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/99 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
1999-12-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |