Date | Description |
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 |
2023-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES |
2023-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-03 |
update statutory_documents 18/11/22 STATEMENT OF CAPITAL GBP 2174878.10 |
2022-12-16 |
update statutory_documents SOLVENCY STATEMENT DATED 06/12/22 |
2022-12-16 |
update statutory_documents CANCEL CAPITAL REDEMPTION RESERVE 06/12/2022 |
2022-12-16 |
update statutory_documents 16/12/22 STATEMENT OF CAPITAL GBP 2174878.10 |
2022-12-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER NEVILLE / 28/03/2022 |
2022-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER NEVILLE / 28/03/2022 |
2022-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT NEVILLE / 02/03/2022 |
2022-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD NEVILLE / 02/03/2022 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STRUAN MCBRIDE / 06/12/2021 |
2021-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES |
2020-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-02-28 |
update statutory_documents 21/02/20 STATEMENT OF CAPITAL GBP 2609855.10 |
2020-02-10 |
update statutory_documents ADOPT ARTICLES 31/01/2020 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2018-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
2017-12-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-13 |
update statutory_documents 19/10/17 STATEMENT OF CAPITAL GBP 2754847.10 |
2017-11-13 |
update statutory_documents 19/10/17 STATEMENT OF CAPITAL GBP 2754847 |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-02 |
update statutory_documents CESSATION OF JOE BROWN AS A PSC |
2017-11-02 |
update statutory_documents CESSATION OF MARGARET LEE AS A PSC |
2017-11-02 |
update statutory_documents CESSATION OF STEPHEN LEWIN AS A PSC |
2017-11-01 |
update statutory_documents ADOPT ARTICLES 19/10/2017 |
2017-11-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-20 |
update statutory_documents SOLVENCY STATEMENT DATED 05/06/17 |
2017-06-20 |
update statutory_documents CANCEL CAPITAL ERDEMPTION RESEREVE 05/06/2017 |
2017-06-20 |
update statutory_documents 20/06/17 STATEMENT OF CAPITAL GBP 3603335 |
2017-06-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
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 |
2016-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-03-18 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM STRUAN MCBRIDE |
2016-02-12 |
update returns_last_madeup_date 2014-12-23 => 2015-12-23 |
2016-02-12 |
update returns_next_due_date 2016-01-20 => 2017-01-20 |
2016-01-11 |
update statutory_documents 23/12/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-02-28 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-09-30 |
2015-01-07 |
update returns_last_madeup_date 2013-12-23 => 2014-12-23 |
2015-01-07 |
update returns_next_due_date 2015-01-20 => 2016-01-20 |
2014-12-24 |
update statutory_documents 23/12/14 FULL LIST |
2014-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
2014-11-07 |
update account_ref_day 28 => 31 |
2014-11-07 |
update account_ref_month 2 => 12 |
2014-11-07 |
update num_mort_outstanding 1 => 0 |
2014-11-07 |
update num_mort_satisfied 1 => 2 |
2014-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-10-01 |
update statutory_documents CURRSHO FROM 28/02/2015 TO 31/12/2014 |
2014-02-07 |
update returns_last_madeup_date 2012-12-23 => 2013-12-23 |
2014-02-07 |
update returns_next_due_date 2014-01-20 => 2015-01-20 |
2014-01-21 |
update statutory_documents 23/12/13 FULL LIST |
2014-01-07 |
update num_mort_outstanding 2 => 1 |
2014-01-07 |
update num_mort_satisfied 0 => 1 |
2013-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-23 => 2012-12-23 |
2013-06-24 |
update returns_next_due_date 2013-01-20 => 2014-01-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-10 |
update statutory_documents 23/12/12 FULL LIST |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEVILLE |
2012-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 |
2012-01-05 |
update statutory_documents 23/12/11 FULL LIST |
2011-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
2011-06-16 |
update statutory_documents SECRETARY APPOINTED MR ADRIAN JOHN PETER WILSON |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP PEARSON |
2011-01-05 |
update statutory_documents 23/12/10 FULL LIST |
2010-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PENCHARZ |
2010-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
2010-01-25 |
update statutory_documents 23/12/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER NEVILLE / 20/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT NEVILLE / 20/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD NEVILLE / 20/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NEVILLE / 20/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE NEVILLE / 20/01/2010 |
2010-01-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVID PEARSON / 20/01/2010 |
2010-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 |
2008-12-29 |
update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 |
2008-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08 |
2008-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07 |
2007-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/06 |
2006-02-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/05 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04 |
2004-08-09 |
update statutory_documents £ IC 7263508/5603335
22/01/04
£ SR 1660173@1=1660173 |
2004-07-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-04 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
2003-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/03 |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 23/12/02; NO CHANGE OF MEMBERS |
2002-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/02 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/01 |
2001-05-14 |
update statutory_documents SHARES AGREEMENT OTC |
2001-05-14 |
update statutory_documents SHARES AGREEMENT OTC |
2001-05-14 |
update statutory_documents SHARES AGREEMENT OTC |
2001-05-14 |
update statutory_documents SHARES AGREEMENT OTC |
2001-05-14 |
update statutory_documents SHARES AGREEMENT OTC |
2001-05-14 |
update statutory_documents SHARES AGREEMENT OTC |
2001-05-14 |
update statutory_documents SHARES AGREEMENT OTC |
2001-05-14 |
update statutory_documents SHARES AGREEMENT OTC |
2001-05-14 |
update statutory_documents SHARES AGREEMENT OTC |
2001-05-14 |
update statutory_documents SHARES AGREEMENT OTC |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
2000-06-20 |
update statutory_documents NC INC ALREADY ADJUSTED
10/05/00 |
2000-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/00 FROM:
5 GREAT COLLEGE STREET
LONDON
SW1P 3SJ |
2000-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-20 |
update statutory_documents SECRETARY RESIGNED |
2000-06-20 |
update statutory_documents £ NC 5000000/10000000
10/ |
2000-06-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/00 |
2000-06-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/00 |
2000-06-20 |
update statutory_documents EXCHANGE SHARES 10/05/00 |
2000-03-28 |
update statutory_documents NC INC ALREADY ADJUSTED
17/03/00 |
2000-03-28 |
update statutory_documents ADOPTARTICLES17/03/00 |
2000-03-28 |
update statutory_documents £ NC 100/5000000
17/0 |
2000-02-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01 |
2000-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/00 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
CF24 4YF |
2000-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-12-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |