Date | Description |
2024-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/24, NO UPDATES |
2024-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2024-04-07 |
delete address 55 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TD |
2024-04-07 |
insert address RIDGEMOOR COTTAGE WEST STREET BURGHCLERE NEWBURY ENGLAND RG20 9LB |
2024-04-07 |
update registered_address |
2024-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2024 FROM
55 WORTHING ROAD
HORSHAM
WEST SUSSEX
RH12 1TD |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-03-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-02-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES |
2021-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE MACLENNAN |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update num_mort_outstanding 2 => 0 |
2021-05-07 |
update num_mort_satisfied 11 => 13 |
2021-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040848350011 |
2021-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040848350013 |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-02-07 |
update num_mort_charges 12 => 13 |
2020-02-07 |
update num_mort_outstanding 5 => 2 |
2020-02-07 |
update num_mort_satisfied 7 => 11 |
2020-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2020-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040848350012 |
2020-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040848350013 |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
2019-10-07 |
update num_mort_charges 10 => 12 |
2019-10-07 |
update num_mort_outstanding 3 => 5 |
2019-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040848350011 |
2019-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040848350012 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-10-07 |
update num_mort_outstanding 5 => 3 |
2018-10-07 |
update num_mort_satisfied 5 => 7 |
2018-08-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040848350009 |
2018-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040848350010 |
2018-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MACLENNAN |
2017-11-29 |
update statutory_documents DIRECTOR APPOINTED MS STEPHANIE BRIDGET MACLENNAN |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-28 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-04-26 |
update num_mort_charges 8 => 10 |
2017-04-26 |
update num_mort_outstanding 3 => 5 |
2017-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040848350010 |
2017-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040848350009 |
2017-02-07 |
update num_mort_outstanding 4 => 3 |
2017-02-07 |
update num_mort_satisfied 4 => 5 |
2017-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-07 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-21 |
update statutory_documents 05/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-10 |
update statutory_documents 05/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 55 WORTHING ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1TD |
2013-12-07 |
insert address 55 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TD |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-12-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-11-03 |
update statutory_documents 05/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-31 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2012-11-21 |
update statutory_documents 05/10/12 FULL LIST |
2012-08-31 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 05/10/11 FULL LIST |
2011-08-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-20 |
update statutory_documents 05/10/10 FULL LIST |
2010-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STOGDON COBB / 01/11/2010 |
2010-10-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-08-31 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-27 |
update statutory_documents 05/10/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STOGDON COBB / 05/10/2009 |
2009-09-14 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-06-19 |
update statutory_documents PREVEXT FROM 31/10/2008 TO 30/11/2008 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
RIDGEMOOR COTTAGE
WEST STREET
BURGHCLERE
BERKSHIRE
RG20 9LB |
2008-11-27 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
2007-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
2003-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/03 FROM:
MICHAEL IDES WARNER & CO ACCTS
102 FULHAM PALACE ROAD
LONDON W6 9PL |
2003-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-08 |
update statutory_documents SECRETARY RESIGNED |
2002-10-22 |
update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
2002-10-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/01 FROM:
FLAT 7 16 OAKHILL ROAD
LONDON
SW15 2QU |
2001-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-27 |
update statutory_documents SECRETARY RESIGNED |
2000-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/00 FROM:
102 FULHAM PALACE ROAD
LONDON
W6 9PL |
2000-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-10 |
update statutory_documents SECRETARY RESIGNED |
2000-10-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |