Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES |
2022-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-CLAUDE HERVE |
2022-04-06 |
update statutory_documents CESSATION OF INTERNATIONAL MARINE LIMITED AS A PSC |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-01-31 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-05-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-04-07 |
update company_status Active - Proposal to Strike off => Active |
2019-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2019-03-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-03-07 |
update company_status Active => Active - Proposal to Strike off |
2019-03-05 |
update statutory_documents FIRST GAZETTE |
2018-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-26 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-03-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-05-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-12-07 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-11-23 |
update statutory_documents 26/10/15 FULL LIST |
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 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-12-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-11-13 |
update statutory_documents 26/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 143 HIGH STREET CRANLEIGH SURREY ENGLAND GU6 8BB |
2013-12-07 |
insert address 143 HIGH STREET CRANLEIGH SURREY GU6 8BB |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-22 |
update statutory_documents 26/10/13 FULL LIST |
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 |
2013-06-23 |
delete address SUITE B WESTERN HOUSE ST JAMES'S PLACE CRANLEIGH SURREY GU6 8RL |
2013-06-23 |
insert address 143 HIGH STREET CRANLEIGH SURREY ENGLAND GU6 8BB |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-01-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
SUITE B WESTERN HOUSE ST JAMES'S PLACE
CRANLEIGH
SURREY
GU6 8RL |
2012-10-29 |
update statutory_documents 26/10/12 FULL LIST |
2012-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE HERVE / 26/10/2012 |
2012-03-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents 26/10/11 FULL LIST |
2011-01-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents 26/10/10 FULL LIST |
2010-03-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2010 FROM
8 WARREN CLOSE
EASTBOURNE
EAST SUSSEX
BN20 7TY |
2010-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE MARTIN SCURRY / 11/01/2010 |
2009-11-04 |
update statutory_documents 26/10/09 FULL LIST |
2009-03-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS |
2007-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS; AMEND |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/05 FROM:
25 ASCHAM PLACE
EASTBOURNE
EAST SUSSEX
BN20 7QQ |
2005-05-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 26/10/04; NO CHANGE OF MEMBERS |
2004-12-07 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2004-12-07 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2004-12-06 |
update statutory_documents WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
2004-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-25 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2004-05-18 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2004-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-08 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2004-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-14 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM:
APPLETREE COTTAGE
STUNTS GREEN
HERSTMONCEUX
EAST SUSSEX BN27 4PR |
2002-10-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-11-20 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
2001-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
C/O GEORGE SCURRY & CO APPLETREE
COTTAGE, STUNTS GREEN
HERSTMONCEUX
EAST SUSSEX BN24 4PR |
2001-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-08 |
update statutory_documents SECRETARY RESIGNED |
2000-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |