Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE BUCHANAN |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-09 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN |
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 |
2022-05-02 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
2021-09-09 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN ROBERT MARTIN |
2021-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARRIS |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-16 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-08-03 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM BAILLIE JOHN SEYMOUR |
2020-08-03 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE BUCHANAN |
2020-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD SARGENT |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD REEVE |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN HANLON |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR BERNARD VICTOR SARGENT |
2017-02-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-08-07 |
delete address UNIT 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST. EDMUNDS SUFFOLK ENGLAND IP32 7AB |
2016-08-07 |
insert address UNIT 5 BRUNEL BUSINESS COURT BURY ST. EDMUNDS SUFFOLK ENGLAND IP32 7AJ |
2016-08-07 |
update registered_address |
2016-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2016 FROM
UNIT 5 BRUNEL BUSINESS COURT
EASTERN WAY
BURY ST. EDMUNDS
SUFFOLK
IP32 7AB
ENGLAND |
2016-07-07 |
delete address TEMPLES BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS |
2016-07-07 |
insert address UNIT 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST. EDMUNDS SUFFOLK ENGLAND IP32 7AB |
2016-07-07 |
update registered_address |
2016-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2016 FROM
TEMPLES BOLDERO ROAD
BURY ST. EDMUNDS
SUFFOLK
IP32 7BS |
2016-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON |
2016-03-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-02 |
update statutory_documents 30/11/15 FULL LIST |
2015-07-30 |
update statutory_documents DIRECTOR APPOINTED ANGELA MADELINE ROQUES |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-09 |
update statutory_documents DIRECTOR APPOINTED MARILYN HANLON |
2015-01-07 |
delete address TEMPLES BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK UNITED KINGDOM IP32 7BS |
2015-01-07 |
insert address TEMPLES BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-23 |
update statutory_documents 30/11/14 FULL LIST |
2014-04-07 |
delete address TEMPLES PROPERTY MANAGEMENT BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS |
2014-04-07 |
insert address TEMPLES BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK UNITED KINGDOM IP32 7BS |
2014-04-07 |
update registered_address |
2014-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
BOLDERO ROAD BURY ST. EDMUNDS
SUFFOLK
IP32 7BS
UNITED KINGDOM |
2014-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
TEMPLES PROPERTY MANAGEMENT
BOLDERO ROAD
BURY ST. EDMUNDS
SUFFOLK
IP32 7BS |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-03 |
update statutory_documents 30/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-02-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents 30/11/12 FULL LIST |
2012-04-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-08 |
update statutory_documents 30/11/11 FULL LIST |
2011-03-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2011 FROM
106 RISBYGATE STREET
BURY ST EDMUNDS
SUFFOLK
IP33 3AA |
2010-12-13 |
update statutory_documents 30/11/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR APPOINTED RICHARD CARTER |
2010-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MERRITT |
2010-03-31 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-03 |
update statutory_documents 30/11/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MERRITT / 05/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BRIAN HARRIS / 05/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHARLES REEVE / 05/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMSON / 05/10/2009 |
2009-06-04 |
update statutory_documents SECRETARY APPOINTED RICHARD CARTER |
2009-06-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID MERRITT |
2009-02-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents DIRECTOR APPOINTED GERALD CHARLES REEVE |
2008-03-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/05 FROM:
NORMAN HOUSE
79 GUILDHALL STREET
BURY ST EDMUNDS
SUFFOLK IP33 1PR |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 30/11/04; CHANGE OF MEMBERS |
2004-05-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 30/11/03; CHANGE OF MEMBERS |
2003-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2003-02-03 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2001-12-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-12-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-12-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-12-20 |
update statutory_documents RE:OFFER/AGREEMENT 13/12/01 |
2001-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |