Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL BUSBY / 05/06/2023 |
2023-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN FRANCIS HOWE / 05/06/2023 |
2023-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TOMOKO SATO / 04/07/2023 |
2023-06-22 |
update statutory_documents DIRECTOR APPOINTED MISS TOMOKO SATO |
2023-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL VEREKER / 21/06/2023 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES |
2023-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STARTIN-FIELD |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-05-07 |
update account_category DORMANT => null |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-07-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/07/2017 |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BUTTLE |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES |
2017-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL COUNSELL |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-08-07 |
delete address 4, GLOUCESTER YARD 121-123 GLOUCESTER ROAD BRIGHTON ENGLAND BN1 4AF |
2016-08-07 |
insert address 5 5 THE GREEN NEWICK LEWES EAST SUSSEX ENGLAND BN8 4LA |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-08-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
5 THE GREEN
NEWICK
LEWES
EAST SUSSEX
BN8 4LA
ENGLAND |
2016-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
4, GLOUCESTER YARD 121-123 GLOUCESTER ROAD
BRIGHTON
BN1 4AF
ENGLAND |
2016-07-07 |
update statutory_documents 04/06/16 FULL LIST |
2016-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ST JOHN WILLIAM MANTLE / 20/06/2016 |
2016-03-10 |
delete address 3 GLOUCESTER YARD 121-123 GLOUCESTER ROAD BRIGHTON BN1 4AF |
2016-03-10 |
insert address 4, GLOUCESTER YARD 121-123 GLOUCESTER ROAD BRIGHTON ENGLAND BN1 4AF |
2016-03-10 |
update registered_address |
2016-02-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
3 GLOUCESTER YARD
121-123 GLOUCESTER ROAD
BRIGHTON
BN1 4AF |
2016-02-03 |
update statutory_documents DIRECTOR APPOINTED MR VINCE CALDICOTT |
2016-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARP |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SHARP |
2015-12-21 |
update statutory_documents SECRETARY APPOINTED MR ST JOHN WILLIAM MANTLE |
2015-08-09 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-08-09 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-07-15 |
update statutory_documents 04/06/15 FULL LIST |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-05 |
update statutory_documents 04/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-08-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-07-05 |
update statutory_documents 04/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-01-11 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents 04/06/12 FULL LIST |
2012-01-19 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents DIRECTOR APPOINTED MR ONG-OAJ PAIRAM |
2012-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER |
2011-07-06 |
update statutory_documents 04/06/11 FULL LIST |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 04/06/10 FULL LIST |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL VEREKER / 02/10/2009 |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN FRANCIS HOWE / 01/10/2009 |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JEFFREY AMOS / 02/10/2009 |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD STARTIN-FIELD / 02/10/2009 |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOBY EDWARD OLIVER / 02/10/2009 |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SHARP / 02/10/2009 |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ST JOHN WILLIAM MANTLE / 01/10/2009 |
2010-01-31 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-07-19 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents DIRECTOR APPOINTED ANNABEL VEREKER |
2007-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
2007-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-21 |
update statutory_documents SECRETARY RESIGNED |
2006-06-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/06 FROM:
3 GLOUCESTER YARD
121-123 GLOUCESTER ROAD
BRIGHTON
EAST SUSSEX BN1 4AF |
2006-06-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/06 FROM:
7 GLOUCESTER YARD
121-123 GLOUCESTER ROAD
BRIGHTON
EAST SUSSEX BN1 4AF |
2006-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
6 GLOUCESTER YARD 121-123
GLOUCESTER ROAD, BRIGHTON
EAST SUSSEX BN1 4AF |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
2003-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-06-11 |
update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-04 |
update statutory_documents SECRETARY RESIGNED |
2002-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-06-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
2002-03-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02 |
2002-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |