Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-10-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-09-10 |
update statutory_documents DIRECTOR APPOINTED MR PARAV PANDYA |
2021-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TALBOT |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES |
2021-04-07 |
delete address 2 SMARTS HEATH ROAD WOKING SURREY GU22 0NP |
2021-04-07 |
insert address BALCARRES LODGE OAKCROFT ROAD WEST BYFLEET ENGLAND KT14 6JG |
2021-04-07 |
update reg_address_care_of SUKHJEET GILL => null |
2021-04-07 |
update registered_address |
2021-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM
BALCARRES LODGE OAKCROFT ROAD
WEST BYFLEET
KT14 6JG
ENGLAND |
2021-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM
C/O SUKHJEET GILL
2 SMARTS HEATH ROAD
WOKING
SURREY
GU22 0NP |
2021-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUKHJEET KAUR GILL / 16/02/2021 |
2021-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUKHJEET KAUR GILL / 16/02/2021 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-26 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-07-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-06-28 |
update statutory_documents 13/06/16 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-07 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-08-07 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-07-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-05 |
update statutory_documents 13/06/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-22 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 2 SMARTS HEATH ROAD WOKING SURREY UNITED KINGDOM GU22 0NP |
2014-07-07 |
insert address 2 SMARTS HEATH ROAD WOKING SURREY GU22 0NP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-15 |
update statutory_documents 13/06/14 FULL LIST |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MS LAURA SIAN LLEWELLYN |
2014-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-30 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-07-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
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 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-16 |
update statutory_documents 13/06/13 FULL LIST |
2012-07-10 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents 13/06/12 FULL LIST |
2012-05-26 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW TALBOT |
2012-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DARE |
2011-07-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-19 |
update statutory_documents 13/06/11 FULL LIST |
2010-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM
FLAT B
2 NORTH CROSS ROAD
EAST DULWICH
LONDON
SE22 9EU |
2010-09-02 |
update statutory_documents 13/06/10 FULL LIST |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIS / 01/05/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUKHJEET KAUR GILL / 01/05/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN DARE / 01/05/2010 |
2010-06-25 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-09-02 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
2003-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/02 FROM:
63 BECKBURY ROAD
CASTLE SQUARE
WEOLEY CASTLE
BIRMINGHAM B29 5HS |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02 |
2002-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-03 |
update statutory_documents SECRETARY RESIGNED |
2001-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |