Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-19 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HALE |
2023-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE GENCO / 05/01/2023 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES |
2022-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TRI ARCH DEVELOPMENTS LIMITED / 13/06/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-05 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-07-31 |
2021-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMARJIT DEVSI |
2021-02-07 |
update account_ref_day 30 => 31 |
2021-02-07 |
update account_ref_month 4 => 10 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-27 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-21 |
update statutory_documents PREVEXT FROM 30/04/2020 TO 31/10/2020 |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
2019-08-20 |
update statutory_documents DIRECTOR APPOINTED MR SALVATORE GENCO |
2019-08-08 |
update statutory_documents DIRECTOR APPOINTED MR ALAN HILL |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-07-24 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN VANNER |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN VANNER |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
2018-05-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRI ARCH DEVELOPMENTS LIMITED |
2018-05-17 |
update statutory_documents CESSATION OF AMARJIT DEVSI AS A PSC |
2018-05-17 |
update statutory_documents CESSATION OF MARK HALE AS A PSC |
2018-05-17 |
update statutory_documents CESSATION OF STEPHEN JOHN VANNER AS A PSC |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-02 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-11 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-11-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-11-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-11-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-11-17 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-08 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-10-15 |
update statutory_documents 29/09/15 FULL LIST |
2015-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DERRY |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 123 NEW LONDON ROAD CHELMSFORD ESSEX ENGLAND CM2 0QT |
2014-11-07 |
insert address 123 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-09 |
update statutory_documents 29/09/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-15 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-09 |
update statutory_documents 29/09/13 FULL LIST |
2013-10-07 |
update num_mort_charges 2 => 3 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040806650003 |
2013-09-06 |
delete address GREAT BURSTEAD SCHOOL HOUSE 70 LAINDON ROAD BILLERICAY ESSEX CM12 9LD |
2013-09-06 |
insert address 123 NEW LONDON ROAD CHELMSFORD ESSEX ENGLAND CM2 0QT |
2013-09-06 |
update registered_address |
2013-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
GREAT BURSTEAD SCHOOL HOUSE
70 LAINDON ROAD
BILLERICAY
ESSEX
CM12 9LD |
2013-08-01 |
update num_mort_charges 1 => 2 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040806650002 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-23 |
insert sic_code 71111 - Architectural activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-01-06 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-03 |
update statutory_documents 29/09/12 FULL LIST |
2011-12-19 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-18 |
update statutory_documents 29/09/11 FULL LIST |
2011-04-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-04-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-04-15 |
update statutory_documents SUB-DIVISION
01/04/11 |
2010-10-14 |
update statutory_documents 29/09/10 FULL LIST |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH DEVSI / 29/09/2010 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL DERRY / 29/09/2010 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HALE / 29/09/2010 |
2010-09-22 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-10-15 |
update statutory_documents 29/09/09 FULL LIST |
2008-12-17 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-30 |
update statutory_documents SECRETARY RESIGNED |
2006-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents NC INC ALREADY ADJUSTED
22/09/04 |
2004-10-27 |
update statutory_documents £ NC 2000/5000
22/09/0 |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2003-10-06 |
update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
2003-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
2002-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
2001-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/01 FROM:
TAYLORS
203 LONDON ROAD
HADLEIGH
ESSEX SS7 2RD |
2001-02-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01 |
2000-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-06 |
update statutory_documents SECRETARY RESIGNED |
2000-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |