Date | Description |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED ROGER ANTHONY LUKE KEELING |
2022-06-07 |
delete address SYCAMORE GRANGE CROSS DROVE GEDNEY HILL SPALDING ENGLAND PE12 0PZ |
2022-06-07 |
insert address SUITE 12 WESTPOINT PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH UNITED KINGDOM PE2 6FZ |
2022-06-07 |
update registered_address |
2022-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2022 FROM
SYCAMORE GRANGE CROSS DROVE
GEDNEY HILL
SPALDING
PE12 0PZ
ENGLAND |
2022-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN HODGE |
2021-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGE |
2021-04-07 |
delete address 35 BROADWAY PETERBOROUGH ENGLAND PE1 1SQ |
2021-04-07 |
insert address SYCAMORE GRANGE CROSS DROVE GEDNEY HILL SPALDING ENGLAND PE12 0PZ |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-04-07 |
update registered_address |
2021-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2021 FROM
35 BROADWAY
PETERBOROUGH
PE1 1SQ
ENGLAND |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY MARTIN |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-03-14 |
insert otherexecutives SIMON CLARENCE SMITH |
2019-03-14 |
insert person SIMON CLARENCE SMITH |
2019-03-14 |
update number_of_registered_officers 4 => 5 |
2019-03-14 |
update personal_address This information is on record |
2018-10-07 |
delete address 27 OSBORNE STREET GRIMSBY N E LINCS DN31 1NU |
2018-10-07 |
insert address 35 BROADWAY PETERBOROUGH ENGLAND PE1 1SQ |
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 |
2018-10-07 |
update registered_address |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CLARENCE SMITH |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
2018-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM
27 OSBORNE STREET
GRIMSBY
N E LINCS
DN31 1NU |
2017-11-05 |
insert otherexecutives JOHN DEREK ROBSON |
2017-11-05 |
insert person JOHN DEREK ROBSON |
2017-11-05 |
update number_of_registered_officers 3 => 4 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
2017-01-19 |
insert person GARY LEE MARTIN |
2017-01-19 |
insert secretary GARY LEE MARTIN |
2017-01-19 |
update number_of_registered_officers 2 => 3 |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DEREK ROBSON |
2017-01-09 |
update statutory_documents SECRETARY APPOINTED MR GARY LEE MARTIN |
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 |
2016-09-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-10-09 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-09-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-02 |
update statutory_documents 24/08/15 FULL LIST |
2014-11-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-11-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-10-22 |
update statutory_documents 24/08/14 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 |
2014-09-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-13 |
update person_identity_version JEAN HODGE: 0002 => 0003 |
2013-11-13 |
update person_identity_version MICHAEL ROBERT HODGE: 0001 => 0002 |
2013-11-13 |
update personal_address This information is on record |
2013-11-13 |
update personal_address This information is on record |
2013-11-07 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-11-07 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
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 |
2013-10-01 |
update statutory_documents 24/08/13 FULL LIST |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN HODGE / 24/08/2013 |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HODGE / 24/08/2013 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
insert otherexecutives MICHAEL ROBERT HODGE |
2013-07-02 |
insert person MICHAEL ROBERT HODGE |
2013-07-02 |
update number_of_registered_officers 1 => 2 |
2013-06-29 |
update person_identity_version JEAN HODGE: 0001 => 0002 |
2013-06-29 |
update person_name JEAN HODGES => JEAN HODGE |
2013-06-29 |
update person_name JEAN HODGES => JEAN HODGE |
2013-06-29 |
update person_name JEAN HODGES => JEAN HODGE |
2013-06-29 |
update person_name JEAN HODGES => JEAN HODGE |
2013-06-29 |
update person_name JEAN HODGES => JEAN HODGE |
2013-06-29 |
update person_name JEAN HODGES => JEAN HODGE |
2013-06-29 |
update person_name JEAN HODGES => JEAN HODGE |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
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 |
2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2012-10-28 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ROBERT HODGE |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-16 |
update statutory_documents 24/08/12 FULL LIST |
2012-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN HODGES / 12/04/2012 |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED JEAN HODGES |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER KEELING |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW KEELING |
2011-10-18 |
update statutory_documents 24/08/11 FULL LIST |
2011-08-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-25 |
update statutory_documents 24/08/10 FULL LIST |
2009-09-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER KEELING / 10/07/2008 |
2009-09-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW KEELING / 09/07/2009 |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/05 FROM:
17-19 OSBORNE STREET
GRIMSBY
SOUTH HUMBERSIDE DN31 1HA |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
2005-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-07 |
update statutory_documents SECRETARY RESIGNED |
2004-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
2003-09-17 |
update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-10-04 |
update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS |
2000-09-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 |
2000-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2000-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-11 |
update statutory_documents SECRETARY RESIGNED |
2000-08-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |