Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANEY WELLS / 13/12/2021 |
2021-12-10 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FRANEY WELLS |
2021-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE WALKINSHAW |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES |
2021-07-02 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ADAM LEONARD JONES |
2021-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK PEAL |
2021-06-07 |
delete address HANGAR E GAMBLING CLOSE NORWICH NORFOLK NR6 6EG |
2021-06-07 |
insert address HELIMED HOUSE HANGAR 14 GAMBLING CLOSE NORWICH ENGLAND NR6 6EG |
2021-06-07 |
update registered_address |
2021-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM
HANGAR E GAMBLING CLOSE
NORWICH
NORFOLK
NR6 6EG |
2021-04-07 |
delete company_previous_name M&R 807 LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-12-16 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS DICKER |
2020-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WITTON |
2020-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DICKER |
2020-09-02 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL SPENCER |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-12-20 |
update statutory_documents DIRECTOR APPOINTED MRS PENELOPE WALKINSHAW |
2016-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL WITTON / 20/12/2016 |
2016-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE |
2016-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-02-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-09-07 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-08-06 |
update statutory_documents 21/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-10-07 |
delete address HANGAR E GAMBLING CLOSE NORWICH NORFOLK UNITED KINGDOM NR6 6EG |
2014-10-07 |
insert address HANGAR E GAMBLING CLOSE NORWICH NORFOLK NR6 6EG |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-10-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-09-10 |
update statutory_documents 21/07/14 FULL LIST |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW EGERTON SMITH |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES PAGE |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SIEGLER |
2014-06-27 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER HAMILTON DICKER |
2014-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA GARNER |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2014-01-22 |
update statutory_documents SECRETARY APPOINTED MS LORNA MICHELE ROWAN GARNER |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE HAMLETT |
2013-09-06 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-09-06 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-08-01 |
update statutory_documents 21/07/13 FULL LIST |
2013-07-31 |
update statutory_documents DIRECTOR APPOINTED COLONEL CHARLES TIMOTHY PAGE |
2013-07-31 |
update statutory_documents DIRECTOR APPOINTED MR JAMES KENNEDY BUCKLE |
2013-06-25 |
delete address HANGAR D GAMBLING CLOSE NORWICH AIRPORT NORWICH NORFOLK NR6 6EG |
2013-06-25 |
insert address HANGAR E GAMBLING CLOSE NORWICH NORFOLK UNITED KINGDOM NR6 6EG |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update registered_address |
2013-06-22 |
delete sic_code 8514 - Other human health activities |
2013-06-22 |
insert sic_code 86900 - Other human health activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
HANGAR D
GAMBLING CLOSE NORWICH AIRPORT
NORWICH
NORFOLK
NR6 6EG |
2013-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-08-14 |
update statutory_documents 21/07/12 FULL LIST |
2012-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-08-12 |
update statutory_documents 21/07/11 FULL LIST |
2011-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KING |
2011-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-07-22 |
update statutory_documents 21/07/10 FULL LIST |
2009-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2009-08-27 |
update statutory_documents DIRECTOR APPOINTED DAVID SIEGLER |
2009-08-27 |
update statutory_documents DIRECTOR APPOINTED STEPHANIE BOURNE |
2009-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents SECRETARY APPOINTED CHRISTINE ELIZABETH HAMLETT |
2008-10-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JILL FOOTER |
2007-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-19 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
1 ST JAMES COURT
WHITEFRIARS
NORWICH
NR3 1RU |
2004-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2004-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2003-05-12 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/01 |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-07 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2002-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2001-07-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01 |
2001-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-19 |
update statutory_documents SECRETARY RESIGNED |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01 |
2001-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/01 FROM:
112 HILLS ROAD
CAMBRIDGE
CB2 1PH |
2001-02-27 |
update statutory_documents COMPANY NAME CHANGED
M&R 807 LIMITED
CERTIFICATE ISSUED ON 27/02/01 |
2001-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |