Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, NO UPDATES |
2023-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY STEWART NEILSON / 27/02/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES |
2022-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2022-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY STEWART NEILSON / 17/02/2022 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2021-02-26 |
update statutory_documents CESSATION OF ANDREW GEORGE DOYLE AS A PSC |
2021-02-26 |
update statutory_documents CESSATION OF DAVID JEREMY WINCH AS A PSC |
2021-02-26 |
update statutory_documents CESSATION OF LINDSAY STEWART NEILSON AS A PSC |
2021-02-26 |
update statutory_documents CESSATION OF NIGEL CHARLES SEATON ROBSON AS A PSC |
2021-02-26 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/02/2021 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-10-07 |
update num_mort_charges 27 => 28 |
2019-10-07 |
update num_mort_outstanding 13 => 14 |
2019-09-07 |
delete address 1 QUAY ROAD STATION ROAD WOODBRIDGE SUFFOLK IP12 4AL |
2019-09-07 |
insert address 1 QUAY POINT STATION ROAD WOODBRIDGE SUFFOLK ENGLAND IP12 4AL |
2019-09-07 |
update registered_address |
2019-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440028 |
2019-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM
1 QUAY ROAD
STATION ROAD
WOODBRIDGE
SUFFOLK
IP12 4AL |
2019-07-07 |
update num_mort_charges 26 => 27 |
2019-07-07 |
update num_mort_outstanding 12 => 13 |
2019-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440027 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update num_mort_charges 25 => 26 |
2017-11-07 |
update num_mort_outstanding 11 => 12 |
2017-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440026 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-04-08 |
update statutory_documents 17/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-06-08 |
update num_mort_outstanding 22 => 11 |
2015-06-08 |
update num_mort_satisfied 3 => 14 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-05-07 |
update num_mort_charges 14 => 25 |
2015-05-07 |
update num_mort_outstanding 11 => 22 |
2015-05-07 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-04-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440025 |
2015-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440024 |
2015-04-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440015 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440016 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440017 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440018 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440019 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440020 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440021 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440022 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047225440023 |
2015-03-19 |
update statutory_documents 17/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-05-07 |
delete address 1 QUAY ROAD STATION ROAD WOODBRIDGE SUFFOLK UNITED KINGDOM IP12 4AL |
2014-05-07 |
insert address 1 QUAY ROAD STATION ROAD WOODBRIDGE SUFFOLK IP12 4AL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-05-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-04-03 |
update statutory_documents 17/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address 4/5 LOVAT LANE LONDON EC3R 8DT |
2013-06-23 |
insert address 1 QUAY ROAD STATION ROAD WOODBRIDGE SUFFOLK UNITED KINGDOM IP12 4AL |
2013-06-23 |
update registered_address |
2013-03-19 |
update statutory_documents 17/03/13 FULL LIST |
2012-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
4/5 LOVAT LANE
LONDON
EC3R 8DT |
2012-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-04-03 |
update statutory_documents 17/03/12 FULL LIST |
2011-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-03-22 |
update statutory_documents 17/03/11 FULL LIST |
2010-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-03-17 |
update statutory_documents 17/03/10 FULL LIST |
2009-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-04-15 |
update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008 |
2008-03-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2008-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2007-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
2006-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
4/5 LOVAT LANE
LONDON
EC3R 8DT |
2006-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
ASH HOUSE
ASH ROAD, NEW ASH GREEN
LONGFIELD
KENT DA3 8JD |
2006-02-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-03 |
update statutory_documents SECRETARY RESIGNED |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-04-29 |
update statutory_documents COMPANY NAME CHANGED
ANNE OF CLEVES DEVELOPMENTS LIMI
TED
CERTIFICATE ISSUED ON 29/04/05 |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDONL
EC4Y 0HP |
2003-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-14 |
update statutory_documents SECRETARY RESIGNED |
2003-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |