Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES |
2022-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON DAVIES / 04/10/2022 |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDERS |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED ALPHA HOUSING SERVICES LIMITED |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON DAVIES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-07 |
delete company_previous_name FILBUK 665 LIMITED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2018-08-10 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-10 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-14 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-05-14 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-25 |
update statutory_documents 25/04/16 FULL LIST |
2015-12-09 |
delete address 5 WESSEX ROAD TAUNTON SOMERSET TA1 4RH |
2015-12-09 |
insert address 1ST FLOOR 1 CHARFIELD HOUSE CASTLE STREET TAUNTON SOMERSET ENGLAND TA1 4AS |
2015-12-09 |
update reg_address_care_of null => ALPHA HOUSING SERVICES LTD |
2015-12-09 |
update registered_address |
2015-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
5 WESSEX ROAD
TAUNTON
SOMERSET
TA1 4RH |
2015-07-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-05-08 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-04-27 |
update statutory_documents 25/04/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-05-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-25 |
update statutory_documents 25/04/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-25 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-04-25 |
update statutory_documents 25/04/13 FULL LIST |
2013-04-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2012-05-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents 25/04/12 FULL LIST |
2011-05-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY SANDERS |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEAUMONT |
2011-04-26 |
update statutory_documents 25/04/11 FULL LIST |
2010-05-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-26 |
update statutory_documents 25/04/10 FULL LIST |
2010-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BEAUMONT / 25/04/2010 |
2010-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON DAVIES / 25/04/2010 |
2009-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA SANDERS |
2009-06-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
SCOTGATE HOUSE WHITLEY WAY
NORTHFIELDS INDUSTRIAL ESTATE
MARKET DEEPING
LINCOLNSHIRE
PE6 8AR |
2008-04-28 |
update statutory_documents SECRETARY APPOINTED SHARON DAVIES |
2008-01-09 |
update statutory_documents SECRETARY RESIGNED |
2007-12-07 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2007-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-11 |
update statutory_documents RE COMPANY BUSINESS 30/11/06 |
2007-01-11 |
update statutory_documents RE- COMP BUSINESS 30/11/06 |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-05 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents SECRETARY RESIGNED |
2003-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/03 FROM:
GREENHART ESTATE MANAGEMENT LTD
CPM HOUSE WORKS ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE SG6 1LB |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/02 FROM:
GREENHART ESTATE MANAGEMENT LTD
CPM HOUSE WORKS ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE SG6 1LB |
2002-06-14 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2002-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/02 FROM:
FITZALAN HOUSE
FITZALAN ROAD
CARDIFF
SOUTH GLAMORGAN CF24 0EE |
2001-07-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
2001-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-06 |
update statutory_documents SECRETARY RESIGNED |
2001-07-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-07-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-07-04 |
update statutory_documents COMPANY NAME CHANGED
FILBUK 665 LIMITED
CERTIFICATE ISSUED ON 04/07/01 |
2001-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |