Date | Description |
2024-04-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2023-10-24 |
update statutory_documents ORDER OF COURT TO WIND UP |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-01-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-03 |
update statutory_documents FIRST GAZETTE |
2022-03-07 |
insert sic_code 41202 - Construction of domestic buildings |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2021-02-07 |
delete address 38 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH PE3 6SR |
2021-02-07 |
insert address MILTON BUSINESS PARK WERRINGTON BRIDGE ROAD MILKING NOOK PETERBOROUGH ENGLAND PE6 7PP |
2021-02-07 |
update registered_address |
2021-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2021 FROM
38 THORPE WOOD
THORPE WOOD BUSINESS PARK
PETERBOROUGH
PE3 6SR |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2021-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIO D'ANDREA |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
2018-12-06 |
update num_mort_charges 0 => 1 |
2018-12-06 |
update num_mort_outstanding 0 => 1 |
2018-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039034620001 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
2017-11-07 |
insert company_previous_name GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED |
2017-11-07 |
insert company_previous_name STADIUM ENERGY LTD |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-07 |
update name STADIUM ENERGY LTD => GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD |
2017-10-24 |
update statutory_documents COMPANY NAME CHANGED GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED
CERTIFICATE ISSUED ON 24/10/17 |
2017-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-10-09 |
update statutory_documents COMPANY NAME CHANGED STADIUM ENERGY LTD
CERTIFICATE ISSUED ON 09/10/17 |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-03-13 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-02-09 |
update statutory_documents 07/01/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-28 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update company_status Active - Proposal to Strike off => Active |
2015-08-12 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-08-12 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-07-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-07-17 |
update statutory_documents 07/01/15 FULL LIST |
2015-05-08 |
update company_status Active => Active - Proposal to Strike off |
2015-05-05 |
update statutory_documents FIRST GAZETTE |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-07-25 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address 38 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH ENGLAND PE3 6SR |
2014-03-08 |
insert address 38 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH PE3 6SR |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-03-08 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-02-03 |
update statutory_documents 07/01/14 FULL LIST |
2013-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIO D'ANDREA |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-07 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address MIDAS BUILDING UNIT A ROUND HOUSE CLOSE PETERBOROUGH PE1 5TA |
2013-08-01 |
insert address 38 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH ENGLAND PE3 6SR |
2013-08-01 |
insert company_previous_name EXECUTIVE HOMES UK LIMITED |
2013-08-01 |
update name EXECUTIVE HOMES UK LIMITED => STADIUM ENERGY LTD |
2013-08-01 |
update registered_address |
2013-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
MIDAS BUILDING
UNIT A ROUND HOUSE CLOSE
PETERBOROUGH
PE1 5TA |
2013-07-04 |
update statutory_documents COMPANY NAME CHANGED EXECUTIVE HOMES UK LIMITED
CERTIFICATE ISSUED ON 04/07/13 |
2013-07-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-25 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-25 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO CERESTE |
2013-02-05 |
update statutory_documents 07/01/13 FULL LIST |
2012-06-20 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents 07/01/12 FULL LIST |
2011-09-08 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents 07/01/11 FULL LIST |
2010-11-10 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-26 |
update statutory_documents 07/01/10 FULL LIST |
2010-03-25 |
update statutory_documents 07/01/09 FULL LIST |
2009-11-16 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-05-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-05-15 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2009-04-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2009-04-07 |
update statutory_documents FIRST GAZETTE |
2009-03-04 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIO D'ANDREA / 19/02/2009 |
2008-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 07/03/2008 |
2008-03-07 |
update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-19 |
update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-04 |
update statutory_documents SECRETARY RESIGNED |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-03-03 |
update statutory_documents RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-04-09 |
update statutory_documents RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents SECRETARY RESIGNED |
2002-11-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
2002-11-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/02 FROM:
37 WARREN STREET
LONDON
W1T 6AD |
2002-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-01 |
update statutory_documents SECRETARY RESIGNED |
2002-02-11 |
update statutory_documents RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS |
2001-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-02-07 |
update statutory_documents SECRETARY RESIGNED |
2001-02-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/00 FROM:
GLOBAL CENTRE
NEWARK ROAD
PETERBOROUGH
CAMBRIDGESHIRE PE1 5YD |
2000-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-31 |
update statutory_documents SECRETARY RESIGNED |
2000-01-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |