Date | Description |
2023-11-07 |
update statutory_documents SECRETARY APPOINTED ROBERT ADAM DAVIS |
2023-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON SANDLER |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-23 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete company_previous_name MARNSIDE BUILDING LTD |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-28 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-12 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-24 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-16 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MATTEY |
2019-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GARY MATTEY |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
2019-02-25 |
update statutory_documents CESSATION OF AMANDA MATTEY AS A PSC |
2019-02-25 |
update statutory_documents CESSATION OF DAVID GARY MATTEY AS A PSC |
2019-02-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-02-20 |
update statutory_documents 01/12/18 STATEMENT OF CAPITAL GBP 102.00 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-15 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-17 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-04-27 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2017-04-27 |
insert sic_code 68100 - Buying and selling of own real estate |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2017-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY MATTEY / 12/01/2017 |
2017-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTEY / 12/01/2017 |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTEY / 25/05/2016 |
2016-05-06 |
update statutory_documents SECRETARY APPOINTED ALISON SANDLER |
2016-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY MATTEY |
2016-02-11 |
update returns_last_madeup_date 2015-01-13 => 2016-01-13 |
2016-02-11 |
update returns_next_due_date 2016-02-10 => 2017-02-10 |
2016-01-26 |
update statutory_documents 13/01/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-18 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-13 |
2015-02-07 |
update returns_next_due_date 2015-02-10 => 2016-02-10 |
2015-01-22 |
update statutory_documents 13/01/15 FULL 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 |
2014-05-21 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-02-07 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-01-22 |
update statutory_documents 13/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-24 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-13 => 2013-01-13 |
2013-06-24 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-17 |
update statutory_documents 13/01/13 FULL LIST |
2012-07-11 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents 13/01/12 FULL LIST |
2011-08-11 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 13/01/11 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTEY / 28/07/2010 |
2010-08-16 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTEY / 28/07/2010 |
2010-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BRANDON |
2010-02-04 |
update statutory_documents 13/01/10 FULL LIST |
2009-07-15 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-02-27 |
update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/06 FROM:
HASLERS, OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL |
2006-05-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05 |
2006-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/06 FROM:
AT THE OFFICE OF MESSRS HASLERS
OLD STATION ROAD
LOUGHTON
IG10 4PL |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/06 FROM:
32 BEACONSFIELD ROAD
BLACKHEATH
LONDON
SE3 7LZ |
2006-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-21 |
update statutory_documents SECRETARY RESIGNED |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/05 FROM:
LIZBAN HOUSE
1 LIZBAN STREET BLACKHEATH
LONDON
SE3 8SS |
2005-02-24 |
update statutory_documents COMPANY NAME CHANGED
BA PROPERTY SERVICES LTD
CERTIFICATE ISSUED ON 24/02/05 |
2005-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/05 FROM:
14 CLAYPOLE ROAD
STRATFORD
LONDON E15 2RJ |
2005-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-02-09 |
update statutory_documents RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/03 FROM:
1 LIZBAN STREET
LONDON
SE3 8SS |
2003-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-14 |
update statutory_documents COMPANY NAME CHANGED
MARNSIDE BUILDING LTD
CERTIFICATE ISSUED ON 14/05/03 |
2003-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/03 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS |
2003-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-03 |
update statutory_documents SECRETARY RESIGNED |
2003-01-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |