Date | Description |
2023-12-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED INSPIRE PROPERTY MANAGEMENT |
2023-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES |
2023-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BRUCKSHAW |
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 |
2023-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2023-04-07 |
insert sic_code 98000 - Residents property management |
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 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES |
2022-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-07 |
delete address CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK BANBURY ROAD STRATFORD-UPON-AVON ENGLAND CV37 7GZ |
2022-07-07 |
insert address 318 STRATFORD ROAD SHIRLEY SOLIHULL ENGLAND B90 3DN |
2022-07-07 |
update registered_address |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS JUDITH COOPER |
2022-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOPER |
2022-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2022 FROM
CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK
BANBURY ROAD
STRATFORD-UPON-AVON
CV37 7GZ
ENGLAND |
2022-06-06 |
update statutory_documents SECRETARY APPOINTED MR MARK KEITH BRUCKSHAW |
2022-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID TURNER |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-10-07 |
update account_category MICRO ENTITY => DORMANT |
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 |
2021-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, 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 |
2020-09-30 |
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 |
2020-05-07 |
delete address 4 SIDINGS COURT DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5NU |
2020-05-07 |
insert address CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK BANBURY ROAD STRATFORD-UPON-AVON ENGLAND CV37 7GZ |
2020-05-07 |
update registered_address |
2020-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2020 FROM
4 SIDINGS COURT
DONCASTER
SOUTH YORKSHIRE
DN4 5NU
ENGLAND |
2020-01-07 |
delete address LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE ENGLAND YO30 4WG |
2020-01-07 |
insert address 4 SIDINGS COURT DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5NU |
2020-01-07 |
update account_category DORMANT => null |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-01-07 |
update company_status Active - Proposal to Strike off => Active |
2020-01-07 |
update registered_address |
2019-12-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-03 |
update statutory_documents FIRST GAZETTE |
2019-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
NORTH YORKSHIRE
YO30 4WG
ENGLAND |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CROSS |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, 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 |
2018-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-09-07 |
delete address 2 MEADOW PARK STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5XH |
2017-09-07 |
insert address LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE ENGLAND YO30 4WG |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-07 |
update registered_address |
2017-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2017 FROM
2 MEADOW PARK
STOKE MANDEVILLE
AYLESBURY
BUCKINGHAMSHIRE
HP22 5XH |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-11-30 => 2015-12-31 |
2016-02-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-01-08 |
delete address 2 MEADOW PARK STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 5XH |
2016-01-08 |
insert address 2 MEADOW PARK STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5XH |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-08 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2015-12-03 |
update statutory_documents 29/11/15 NO MEMBER LIST |
2015-07-08 |
update account_ref_day 30 => 31 |
2015-07-08 |
update account_ref_month 11 => 12 |
2015-07-08 |
update accounts_next_due_date 2016-08-31 => 2016-09-30 |
2015-06-25 |
update statutory_documents CURREXT FROM 30/11/2015 TO 31/12/2015 |
2015-05-08 |
delete address 54 BROAD STREET BANBURY OXFORDSHIRE OX16 5BL |
2015-05-08 |
insert address 2 MEADOW PARK STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 5XH |
2015-05-08 |
update registered_address |
2015-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
54 BROAD STREET
BANBURY
OXFORDSHIRE
OX16 5BL |
2015-01-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2014-12-01 |
update statutory_documents 29/11/14 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-01-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2013-12-02 |
update statutory_documents 29/11/13 NO MEMBER LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-23 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2012-11-30 |
update statutory_documents 29/11/12 NO MEMBER LIST |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED GLENDA O'DONOHOE |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED GORDON WHITE |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED JENNIFER BERKS |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED PETER CROSS |
2012-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DONOHOE |
2012-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
2011-12-06 |
update statutory_documents 29/11/11 NO MEMBER LIST |
2011-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
2010-12-06 |
update statutory_documents 29/11/10 NO MEMBER LIST |
2010-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
2009-12-22 |
update statutory_documents 29/11/09 NO MEMBER LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MAURICE COOPER / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN GIBBS / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'DONOHOE / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH PAUL HILL / 22/12/2009 |
2009-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
2008-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/11/08 |
2008-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
2008-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
2007-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/11/07 |
2007-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/11/06 |
2006-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
2006-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/06 FROM:
C/O CURRY & PARTNERS
45 SUMMER ROW
BIRMINGHAM
B3 1JJ |
2006-01-09 |
update statutory_documents SECRETARY RESIGNED |
2005-12-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/11/05 |
2005-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
2004-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/11/04 |
2004-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
2004-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/11/03 |
2002-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2002-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-17 |
update statutory_documents SECRETARY RESIGNED |
2002-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |