Date | Description |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES |
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 |
2023-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-07 |
delete company_previous_name SCOOPMAIN LIMITED |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update num_mort_outstanding 2 => 1 |
2021-07-07 |
update num_mort_satisfied 0 => 1 |
2021-06-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043231440002 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
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 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-10 |
insert sic_code 68310 - Real estate agencies |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
update num_mort_charges 1 => 2 |
2017-04-27 |
update num_mort_outstanding 1 => 2 |
2017-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043231440002 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-20 |
update num_mort_charges 0 => 1 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-12-02 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH MARIE WICKS |
2016-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043231440001 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-10-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLE |
2015-12-09 |
delete address TEMPLEWICKS STATION ROAD BECCLES SUFFOLK ENGLAND NR34 9QH |
2015-12-09 |
insert address TEMPLEWICKS STATION ROAD BECCLES SUFFOLK NR34 9QH |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2015-12-09 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-11-20 |
update statutory_documents 15/11/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address 118 PROSPECT QUAY 98 POINT PLEASANT LONDON SW18 1PR |
2015-05-08 |
insert address TEMPLEWICKS STATION ROAD BECCLES SUFFOLK ENGLAND NR34 9QH |
2015-05-08 |
update registered_address |
2015-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
118 PROSPECT QUAY
98 POINT PLEASANT
LONDON
SW18 1PR |
2015-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL TEMPLE |
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 |
2014-10-07 |
insert company_previous_name TEMPLES (BECCLES) LIMITED |
2014-10-07 |
update name TEMPLES (BECCLES) LIMITED => TEMPLEWICKS LIMITED |
2014-09-11 |
update statutory_documents COMPANY NAME CHANGED TEMPLES (BECCLES) LIMITED
CERTIFICATE ISSUED ON 11/09/14 |
2014-09-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-12 |
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 |
2014-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
8 CITY ROAD
NORWICH
NORFOLK
NR1 3AL |
2014-02-07 |
delete address 8 CITY ROAD NORWICH NORFOLK ENGLAND NR1 3AL |
2014-02-07 |
insert address 8 CITY ROAD NORWICH NORFOLK NR1 3AL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2014-02-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2014-01-13 |
update statutory_documents 15/11/13 FULL LIST |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD TEMPLE / 01/01/2013 |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JANE TEMPLE / 01/01/2013 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
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 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-29 |
update statutory_documents 15/11/12 FULL LIST |
2013-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN WARREN |
2012-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN WARREN |
2012-09-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-08 |
update statutory_documents 15/11/11 FULL LIST |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents 15/11/10 FULL LIST |
2011-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHON WICKS / 01/01/2010 |
2010-09-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-08 |
update statutory_documents DIRECTOR APPOINTED DARREN JAMES WARREN |
2010-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2010 FROM
118 PROSPECT QUAY
98 POINT PLEASANT
LONDON
SW18 1PR |
2009-11-25 |
update statutory_documents 15/11/09 FULL LIST |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-03 |
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; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-18 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
69 LIGHTERMANS WALK
PROSPECT QUAY
LONDON SW18 1PS |
2006-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents COMPANY NAME CHANGED
TEMPLES GROUP LIMITED
CERTIFICATE ISSUED ON 11/05/06 |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-10 |
update statutory_documents DIRECTOR RESIGNED |
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 |
2002-07-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2002-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-05 |
update statutory_documents COMPANY NAME CHANGED
SCOOPMAIN LIMITED
CERTIFICATE ISSUED ON 05/02/02 |
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 |