Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
delete company_previous_name MINORMODERN LIMITED |
2023-04-07 |
update num_mort_charges 15 => 16 |
2023-04-07 |
update num_mort_outstanding 12 => 6 |
2023-04-07 |
update num_mort_satisfied 3 => 10 |
2022-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES |
2022-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043231430017 |
2022-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2022-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2022-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2022-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TEMPLE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-28 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES TEMPLE |
2020-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update num_mort_outstanding 13 => 12 |
2020-02-07 |
update num_mort_satisfied 2 => 3 |
2020-01-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION FULL => null |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
delete address OAK COTTAGE BRIDGE ROAD COLBY AYLSHAM NORFOLK ENGLAND NR11 7EA |
2015-12-08 |
insert address OAK COTTAGE BRIDGE ROAD COLBY AYLSHAM NORFOLK NR11 7EA |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2015-12-08 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-11-20 |
update statutory_documents 15/11/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address 118 PROSPECT QUAY 98 POINT PLEASANT LONDON SW18 1PR |
2015-05-07 |
insert address OAK COTTAGE BRIDGE ROAD COLBY AYLSHAM NORFOLK ENGLAND NR11 7EA |
2015-05-07 |
update registered_address |
2015-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
118 PROSPECT QUAY
98 POINT PLEASANT
LONDON
SW18 1PR |
2014-12-07 |
delete address 118 PROSPECT QUAY 98 POINT PLEASANT LONDON ENGLAND SW18 1PR |
2014-12-07 |
insert address 118 PROSPECT QUAY 98 POINT PLEASANT LONDON SW18 1PR |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2014-12-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-11-24 |
update statutory_documents 15/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 8 CITY ROAD NORWICH NORFOLK NR1 3AL |
2014-04-07 |
insert address 118 PROSPECT QUAY 98 POINT PLEASANT LONDON ENGLAND SW18 1PR |
2014-04-07 |
update registered_address |
2014-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
8 CITY ROAD
NORWICH
NORFOLK
NR1 3AL |
2013-12-07 |
delete address 8 CITY ROAD NORWICH NORFOLK ENGLAND NR1 3AL |
2013-12-07 |
insert address 8 CITY ROAD NORWICH NORFOLK NR1 3AL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2013-12-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-11-21 |
update statutory_documents 15/11/13 FULL LIST |
2013-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD TEMPLE / 01/01/2013 |
2013-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JANE TEMPLE / 01/01/2013 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address 12-14 QUEEN STREET NORWICH NORFOLK NR2 4SQ |
2013-09-06 |
insert address 8 CITY ROAD NORWICH NORFOLK ENGLAND NR1 3AL |
2013-09-06 |
update registered_address |
2013-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
12-14 QUEEN STREET
NORWICH
NORFOLK
NR2 4SQ |
2013-06-24 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-24 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-28 |
update statutory_documents 15/11/12 FULL LIST |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-08 |
update statutory_documents 15/11/11 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents 15/11/10 FULL LIST |
2011-01-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-09-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2010 FROM
118 PROSPECT QUAY
98 POINT PLEASANT
LONDON
SW18 1PR |
2009-12-11 |
update statutory_documents 15/11/09 FULL LIST |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS |
2007-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
69 LIGHTERMANS WALK
PROSPECT QUAY
LONDON SW18 1PS |
2006-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-29 |
update statutory_documents COMPANY NAME CHANGED
MINORMODERN LIMITED
CERTIFICATE ISSUED ON 29/05/03 |
2003-05-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-07-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2001-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/01 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BU |
2001-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-20 |
update statutory_documents SECRETARY RESIGNED |
2001-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |