Date | Description |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address FIVE MILE HOUSE 128 HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 4JZ |
2023-04-07 |
insert address WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK MUCKLOW HILL HALESOWEN WEST MIDLANDS UNITED KINGDOM B62 8DY |
2023-04-07 |
update registered_address |
2022-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2022 FROM
FIVE MILE HOUSE 128 HANBURY ROAD
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4JZ
UNITED KINGDOM |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-23 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-07 |
delete company_previous_name SOWNCROSS LIMITED |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-21 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-18 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-21 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
2018-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GILES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-16 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
delete address ST JOHNS HOUSE 22 ST JOHNS STREET BROMSGROVE WORCESTERSHIRE B61 8QY |
2016-02-11 |
insert address FIVE MILE HOUSE 128 HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 4JZ |
2016-02-11 |
update registered_address |
2016-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2016 FROM
ST JOHNS HOUSE
22 ST JOHNS STREET
BROMSGROVE
WORCESTERSHIRE
B61 8QY |
2015-10-08 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-08 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-14 |
update statutory_documents 16/08/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-08-07 => 2016-06-30 |
2015-06-08 |
update account_ref_day 31 => 30 |
2015-06-08 |
update account_ref_month 3 => 9 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2015-08-07 |
2015-06-05 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 30/09/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-05 |
update statutory_documents 16/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-13 |
update statutory_documents 16/08/13 FULL LIST |
2013-07-02 |
update num_mort_outstanding 6 => 3 |
2013-07-02 |
update num_mort_satisfied 2 => 5 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents 16/08/12 FULL LIST |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-19 |
update statutory_documents 16/08/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-13 |
update statutory_documents 16/08/10 FULL LIST |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM GILES / 17/08/2007 |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-02-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-01 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-08-10 |
update statutory_documents COMPANY NAME CHANGED
THE PLOUGH @ FAR FOREST LIMITED
CERTIFICATE ISSUED ON 10/08/05 |
2005-07-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-01 |
update statutory_documents SECRETARY RESIGNED |
2004-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-11 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-04-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-06 |
update statutory_documents SECRETARY RESIGNED |
2002-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-26 |
update statutory_documents SECRETARY RESIGNED |
2002-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2002-04-08 |
update statutory_documents COMPANY NAME CHANGED
SOWNCROSS LIMITED
CERTIFICATE ISSUED ON 08/04/02 |
2001-11-05 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-23 |
update statutory_documents SECRETARY RESIGNED |
2001-01-08 |
update statutory_documents SECRETARY RESIGNED |
2000-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-09 |
update statutory_documents SECRETARY RESIGNED |
2000-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-02 |
update statutory_documents SECRETARY RESIGNED |
2000-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/00 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2000-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |