Date | Description |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2022-12-24 |
2023-04-07 |
update accounts_next_due_date 2023-09-24 => 2024-09-24 |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/12/22 |
2022-06-07 |
delete address 9 RUSHINGTON AVENUE MAIDENHEAD BERKSHIRE SL6 1BY |
2022-06-07 |
insert address 2 BROAD STREET WOKINGHAM ENGLAND RG40 1AB |
2022-06-07 |
update account_ref_day 28 => 24 |
2022-06-07 |
update account_ref_month 2 => 12 |
2022-06-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-06-07 |
update accounts_next_due_date 2022-11-30 => 2023-09-24 |
2022-06-07 |
update registered_address |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2022-05-12 |
update statutory_documents CURRSHO FROM 28/02/2023 TO 24/12/2022 |
2022-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM
9 RUSHINGTON AVENUE
MAIDENHEAD
BERKSHIRE
SL6 1BY |
2022-05-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED HOMES PROPERTY SERVICES (UK) LIMITED |
2022-05-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN BARNES |
2022-05-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-05-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD AUSTIN JONES |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-10-02 |
update statutory_documents DIRECTOR APPOINTED MR AMMAR WAJEEH AMMAR |
2021-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITA DORRELL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-20 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-03-11 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-02-08 |
update statutory_documents 06/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-04 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-26 |
update statutory_documents DIRECTOR APPOINTED MRS RITA ANNE DORRELL |
2015-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK BEAL |
2015-03-07 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-03-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-02-07 |
update statutory_documents 06/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-15 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY BRANCH |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MR NICK BEAL |
2014-03-07 |
delete address 9 RUSHINGTON AVENUE MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1BY |
2014-03-07 |
insert address 9 RUSHINGTON AVENUE MAIDENHEAD BERKSHIRE SL6 1BY |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-03-07 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-02-07 |
update statutory_documents 06/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-16 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-07 |
update statutory_documents 06/02/13 FULL LIST |
2012-11-20 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 06/02/12 FULL LIST |
2011-11-29 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-17 |
update statutory_documents 06/02/11 FULL LIST |
2011-02-08 |
update statutory_documents 06/02/10 FULL LIST |
2010-12-13 |
update statutory_documents 28/02/10 TOTAL EXEMPTION FULL |
2010-02-20 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY QAMAR / 20/02/2010 |
2010-02-05 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY JOHN BRANCH |
2009-12-23 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2009-08-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAM WILKINS |
2009-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2009 FROM
1 HILGROVE HOUSE, HARROW LANE
MAIDENHEAD
BERKSHIRE
SL6 7NP |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents 28/02/08 TOTAL EXEMPTION FULL |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-09 |
update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
2005-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-11 |
update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
2004-02-27 |
update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
2003-12-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
2003-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/03 FROM:
2 CATHEDRAL ROAD
CARDIFF
SOUTH GLAMORGAN CF11 9LJ |
2003-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-09 |
update statutory_documents SECRETARY RESIGNED |
2002-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |