Date | Description |
2024-04-07 |
delete address THREE CHERRY TREES LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7AH |
2024-04-07 |
insert address C/O FRP ADVISORY TRADING LIMITED 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-11-15 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-11-10 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2023 FROM
THREE CHERRY TREES LANE HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7AH |
2023-11-10 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STERIA UK CORPORATE LIMITED / 12/03/2021 |
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 |
2023-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
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 |
2022-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MORAN / 01/07/2022 |
2022-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MORAN / 01/07/2022 |
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 CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-05-07 |
delete company_previous_name XANSA LIMITED |
2021-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CASHMORE |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES LILLEY |
2020-10-30 |
delete company_previous_name GARDENSUMMER LIMITED |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
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 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
2017-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
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 |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-07 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-08 |
update statutory_documents 26/09/15 FULL LIST |
2015-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-10-07 |
delete address THREE CHERRY TREES LANE HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 7AH |
2014-10-07 |
insert address THREE CHERRY TREES LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7AH |
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 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-10-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-09-29 |
update statutory_documents 26/09/14 FULL LIST |
2014-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-10-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-09-26 |
update statutory_documents 26/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-23 |
delete sic_code 7499 - Non-trading company |
2013-06-23 |
insert sic_code 74990 - Non-trading company |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
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 |
2012-12-31 |
update statutory_documents DIRECTOR APPOINTED PETER ATHERTON CASHMORE |
2012-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD |
2012-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD |
2012-10-19 |
update statutory_documents 26/09/12 FULL LIST |
2012-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-12-21 |
update statutory_documents SECOND FILING WITH MUD 26/09/11 FOR FORM AR01 |
2011-12-13 |
update statutory_documents 26/09/11 FULL LIST |
2011-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-11-10 |
update statutory_documents 26/09/10 FULL LIST |
2010-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-10-14 |
update statutory_documents 26/09/09 FULL LIST |
2009-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-11-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
2008-08-29 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD |
2008-08-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PETERS |
2008-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2008 FROM, 420 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1PU |
2008-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 |
2007-10-17 |
update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-09-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2004-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/04 FROM:
CAMPUS 300, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HP2 7TQ |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents S366A DISP HOLDING AGM 25/11/02 |
2002-12-10 |
update statutory_documents S386 DISP APP AUDS 25/11/02 |
2002-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-10-14 |
update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
2002-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2002-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-22 |
update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
2001-08-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01 |
2001-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/01 FROM:
90 FETTER LANE
LONDON
EC4A 1JP |
2001-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-03 |
update statutory_documents SECRETARY RESIGNED |
2001-04-30 |
update statutory_documents COMPANY NAME CHANGED
XANSA LIMITED
CERTIFICATE ISSUED ON 30/04/01 |
2000-12-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BU |
2000-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-14 |
update statutory_documents SECRETARY RESIGNED |
2000-12-14 |
update statutory_documents ADOPT ARTICLES 28/09/00 |
2000-09-29 |
update statutory_documents COMPANY NAME CHANGED
GARDENSUMMER LIMITED
CERTIFICATE ISSUED ON 29/09/00 |
2000-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |