Date | Description |
2024-08-07 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
2023-04-25 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-09-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES |
2022-01-05 |
update statutory_documents CESSATION OF HOLLY JOANNE NIX AS A PSC |
2021-12-07 |
delete company_previous_name D.T.R. LCISURE LTD |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOLLY NIX |
2021-04-14 |
update statutory_documents SECRETARY APPOINTED ARTHUR FRANKLYN ROBINSON |
2021-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLLY NIX |
2021-02-07 |
delete company_previous_name MANTRAD LIMITED |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY NIX / 02/12/2019 |
2019-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-01-07 |
delete address SPIRES VIEW RUGELEY ROAD BURNTWOOD STAFFORDSHIRE ENGLAND WS7 9HF |
2016-01-07 |
insert address SPIRES VIEW 262 RUGELEY ROAD BURNTWOOD STAFFORDSHIRE WS7 9HF |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-07 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
SPIRES VIEW RUGELEY ROAD
BURNTWOOD
STAFFORDSHIRE
WS7 9HF
ENGLAND |
2015-12-15 |
update statutory_documents 02/12/15 FULL LIST |
2015-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROBINSON |
2015-03-07 |
delete address 169 HIGH STREET CHASETOWN BURNTWOOD STAFFORDSHIRE WS7 3XL |
2015-03-07 |
insert address SPIRES VIEW RUGELEY ROAD BURNTWOOD STAFFORDSHIRE ENGLAND WS7 9HF |
2015-03-07 |
update registered_address |
2015-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
169 HIGH STREET
CHASETOWN
BURNTWOOD
STAFFORDSHIRE
WS7 3XL |
2015-02-13 |
update statutory_documents SECRETARY APPOINTED MISS HOLLY NIX |
2015-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR ROBINSON |
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 |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-05 |
update statutory_documents 02/12/14 FULL LIST |
2014-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR FRANKLYN ROBINSON / 05/12/2014 |
2014-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ROBINSON / 05/12/2014 |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED MISS HOLLY JOANNE NIX |
2014-07-07 |
update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 3 |
2014-02-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-02-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2014-01-22 |
update statutory_documents 02/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2012-12-11 |
update statutory_documents 02/12/12 FULL LIST |
2012-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBINSON / 07/09/2012 |
2012-12-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 02/12/11 FULL LIST |
2011-02-02 |
update statutory_documents 02/12/10 FULL LIST |
2011-02-01 |
update statutory_documents 01/01/11 STATEMENT OF CAPITAL GBP 1 |
2010-11-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents DIRECTOR APPOINTED MR FRANK ROBINSON |
2010-11-08 |
update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 1 |
2009-12-02 |
update statutory_documents 02/12/09 FULL LIST |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBINSON / 02/12/2009 |
2009-11-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-12-15 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-04 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
2001-11-30 |
update statutory_documents COMPANY NAME CHANGED
D.T.R. LCISURE LTD
CERTIFICATE ISSUED ON 30/11/01 |
2001-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
2001-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/01 FROM:
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS B2 5JX |
2001-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-11 |
update statutory_documents COMPANY NAME CHANGED
MANTRAD LIMITED
CERTIFICATE ISSUED ON 12/12/00 |
2000-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-07 |
update statutory_documents SECRETARY RESIGNED |
2000-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |