Date | Description |
2024-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES |
2023-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL HOLLIS |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES |
2022-11-22 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR GLENN RICHARD MCDOWELL |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
2021-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELISABETH DYKES / 20/12/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELISABETH DYKES / 26/05/2021 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES |
2021-02-08 |
delete company_previous_name ESTATE MANAGEMENT 81 LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
2019-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER |
2019-12-20 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, 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 |
2018-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN ALDRED |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
2017-11-21 |
update statutory_documents DIRECTOR APPOINTED MS RACHAEL HOLLIS |
2017-10-19 |
update statutory_documents DIRECTOR APPOINTED ME ELAINE ALDRED |
2017-10-07 |
update account_category TOTAL EXEMPTION FULL => 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 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-06-08 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-06-08 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-05-27 |
update statutory_documents 16/05/16 FULL LIST |
2015-09-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-06-09 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-05-27 |
update statutory_documents 16/05/15 FULL LIST |
2015-02-18 |
update statutory_documents DIRECTOR APPOINTED RICHARD ANTHONY PARKER |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CRITCHLEY |
2014-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
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 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-06-07 |
delete address 2 HILLS ROAD CAMBRIDGE CAMBS UNITED KINGDOM CB2 1JP |
2014-06-07 |
insert address 2 HILLS ROAD CAMBRIDGE CAMBS CB2 1JP |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-06-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-05-27 |
update statutory_documents 16/05/14 FULL LIST |
2013-06-26 |
update returns_last_madeup_date 2012-05-16 => 2013-05-16 |
2013-06-26 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete address PARKDENE WILTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0UJ |
2013-06-21 |
insert address 2 HILLS ROAD CAMBRIDGE CAMBS UNITED KINGDOM CB2 1JP |
2013-06-21 |
update registered_address |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 |
2013-06-21 |
update returns_last_madeup_date 2011-05-16 => 2012-05-16 |
2013-06-21 |
update returns_next_due_date 2012-06-13 => 2013-06-13 |
2013-05-17 |
update statutory_documents 16/05/13 FULL LIST |
2013-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-07-27 |
update statutory_documents 16/05/12 FULL LIST |
2012-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
PARKDENE WILTON ROAD
MELTON MOWBRAY
LEICESTERSHIRE
LE13 0UJ |
2012-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE |
2012-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY EDWARDS |
2012-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WHITE |
2011-07-11 |
update statutory_documents DIRECTOR APPOINTED JANE DYKES |
2011-07-05 |
update statutory_documents 16/05/11 FULL LIST |
2011-05-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents DIRECTOR APPOINTED PHILIP MURRAY GLAZEBROOK |
2010-05-25 |
update statutory_documents 16/05/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWIN VILLIERS ALDRED / 01/10/2009 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN CRITCHLEY / 01/10/2009 |
2010-05-24 |
update statutory_documents ADOPT ARTICLES 11/05/2010 |
2010-05-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2009 FROM
BISHOPS HOUSE 42 HIGH PAVEMENT
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1HN |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-03 |
update statutory_documents SECRETARY RESIGNED |
2007-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
2006-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-06-11 |
update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
2002-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-07-08 |
update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-02-08 |
update statutory_documents £ NC 2/22
29/01/01 |
2001-02-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED 29/01/01 |
2001-02-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/01 |
2001-02-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
2001-01-30 |
update statutory_documents COMPANY NAME CHANGED
ESTATE MANAGEMENT 81 LIMITED
CERTIFICATE ISSUED ON 30/01/01 |
2000-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-13 |
update statutory_documents SECRETARY RESIGNED |
2000-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/00 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2000-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |