Date | Description |
2024-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23 |
2023-05-22 |
update statutory_documents DIRECTOR APPOINTED MS JANE LOUISE CARPENTER |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES |
2023-05-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE CARPENTER |
2023-04-07 |
delete address BARNE COURT MORETONHAMPSTEAD NEWTON ABBOT ENGLAND TQ13 8QU |
2023-04-07 |
insert address BURNSIDE COTTAGE LUSTLEIGH NEWTON ABBOT ENGLAND TQ13 9TS |
2023-04-07 |
update registered_address |
2023-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON GABB |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
BARNE COURT MORETONHAMPSTEAD
NEWTON ABBOT
TQ13 8QU
ENGLAND |
2022-07-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-07-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-05-13 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN MELANIE BOULTON |
2022-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL BRASS / 13/05/2022 |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES |
2022-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEIL BRASS |
2022-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MELANIE BOULTON |
2022-05-13 |
update statutory_documents CESSATION OF CHRISTOPHER PAUL BACK AS A PSC |
2022-05-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NEIL BRASS |
2022-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BACK |
2021-07-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-07-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
2021-05-07 |
delete address 16 CROSS STREET MORETONHAMPSTEAD NEWTON ABBOT DEVON UNITED KINGDOM TQ13 8NL |
2021-05-07 |
insert address BARNE COURT MORETONHAMPSTEAD NEWTON ABBOT ENGLAND TQ13 8QU |
2021-05-07 |
update registered_address |
2021-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2021 FROM
16 CROSS STREET
MORETONHAMPSTEAD
NEWTON ABBOT
DEVON
TQ13 8NL
UNITED KINGDOM |
2020-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2022-02-28 |
2020-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
2020-01-30 |
update statutory_documents DIRECTOR APPOINTED MS ALISON CLAIRE GABB |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL BACK |
2019-05-10 |
update statutory_documents CESSATION OF RONALD LESLIE ABRAHAM AS A PSC |
2019-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD ABRAHAM |
2019-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RONALD ABRAHAM |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-14 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-07 |
delete address FLAT 2 HAYTOR VIEW 32 COURT STREET MORETONHAMPSTEAD NEWTON ABBOT DEVON TQ13 8LG |
2018-07-07 |
insert address 16 CROSS STREET MORETONHAMPSTEAD NEWTON ABBOT DEVON UNITED KINGDOM TQ13 8NL |
2018-07-07 |
update registered_address |
2018-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2018 FROM
FLAT 2 HAYTOR VIEW
32 COURT STREET MORETONHAMPSTEAD
NEWTON ABBOT
DEVON
TQ13 8LG |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-08-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-07-18 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-08-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-07-01 |
update statutory_documents 31/05/16 TOTAL EXEMPTION FULL |
2016-06-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-24 |
update statutory_documents 09/05/16 FULL LIST |
2016-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEGGY HESTER |
2015-08-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-07-31 |
update statutory_documents 31/05/15 TOTAL EXEMPTION FULL |
2015-06-07 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-07 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-05-28 |
update statutory_documents 09/05/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-08-08 |
update statutory_documents 31/05/14 TOTAL EXEMPTION FULL |
2014-06-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-05-21 |
update statutory_documents 09/05/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-07-24 |
update statutory_documents 31/05/13 TOTAL EXEMPTION FULL |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-11 |
update statutory_documents 09/05/13 FULL LIST |
2013-04-25 |
update statutory_documents DIRECTOR APPOINTED MRS PEGGY HESTER |
2013-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY LIVERMORE |
2012-08-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
2012-05-21 |
update statutory_documents 09/05/12 FULL LIST |
2011-07-19 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-05-09 |
update statutory_documents 09/05/11 FULL LIST |
2010-08-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
FLAT 2 HAYTOR VIEW
COURT STREET
MORETONHAMPSTEAD
DEVON
TQ13 8LG |
2010-05-11 |
update statutory_documents 09/05/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BACK / 09/05/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROY ALLAN LIVERMORE / 23/03/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE ABRAHAM / 09/05/2010 |
2009-09-03 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY LIVERMORE / 27/05/2009 |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-05-29 |
update statutory_documents DIRECTOR APPOINTED DR ROY ALLAN LIVERMORE |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID JACOBS |
2007-09-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
2006-08-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
2003-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-04-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-10 |
update statutory_documents SECRETARY RESIGNED |
2001-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |