Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-06-07 |
delete address MINSTER HOUSE MINSTER POOL WALK LICHFIELD STAFFORDSHIRE WS13 6QT |
2022-06-07 |
insert address C/O HADRIAN PROPERTY MANAGEMENT CO LTD POOL CHAMBERS 26 DAM STREET LICHFIELD ENGLAND WS13 6AA |
2022-06-07 |
update reg_address_care_of HADRIAN PROPERTY MANAGEMENT COMPANY LTD => null |
2022-06-07 |
update registered_address |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2022 FROM
C/O HADRIAN PROPERTY MANAGEMENT COMPANY LTD
PO BOX 80
MINSTER HOUSE MINSTER POOL WALK
LICHFIELD
STAFFORDSHIRE
WS13 6QT |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-06-20 |
update account_category null => DORMANT |
2019-06-20 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-06-20 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
2018-04-07 |
update account_category DORMANT => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2017-05-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES FISCHER |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-10-03 |
update statutory_documents DIRECTOR APPOINTED MR COLIM DOUGLAS WALKER |
2016-07-08 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-07-08 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-06-21 |
update statutory_documents 09/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2016-03-02 |
update statutory_documents SECRETARY APPOINTED MR DAVID MCDAID |
2016-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FICHER |
2015-07-09 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-07-09 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-06-17 |
update statutory_documents 09/06/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-09-07 |
update registered_address |
2014-07-07 |
delete address MINSTER HOUSE MINSTER POOL WALK LICHFIELD STAFFORDSHIRE ENGLAND WS13 6QT |
2014-07-07 |
insert address MINSTER HOUSE MINSTER POOL WALK LICHFIELD STAFFORDSHIRE WS13 6QT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-07-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-06-26 |
update statutory_documents 09/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-09-06 |
delete address 3 ROZEL TERRACE MOUNT DURAND ST. PETER PORT CHANNEL ISLES GY1 1EB |
2013-09-06 |
insert address MINSTER HOUSE MINSTER POOL WALK LICHFIELD STAFFORDSHIRE ENGLAND WS13 6QT |
2013-09-06 |
update reg_address_care_of null => HADRIAN PROPERTY MANAGEMENT COMPANY LTD |
2013-09-06 |
update registered_address |
2013-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
3 ROZEL TERRACE MOUNT DURAND
ST. PETER PORT
CHANNEL ISLES
GY1 1EB |
2013-07-02 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-07-02 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-06-27 |
update statutory_documents 09/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-26 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
delete address EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES |
2013-06-24 |
insert address 3 ROZEL TERRACE MOUNT DURAND ST. PETER PORT CHANNEL ISLES GY1 1EB |
2013-06-24 |
update registered_address |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2012 FROM
EVERSHEDS HOUSE 70-76 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES |
2012-12-28 |
update statutory_documents DIRECTOR APPOINTED DR CHARLES HENRY FISHER |
2012-12-28 |
update statutory_documents SECRETARY APPOINTED DR CHARLES HENRY FISCHER |
2012-12-28 |
update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 6.00 |
2012-12-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MATTHEW SCOTT BAKER |
2012-12-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVERDIRECTOR LIMITED |
2012-12-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED |
2012-12-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-12-17 |
update statutory_documents ADOPT ARTICLES 11/12/2012 |
2012-06-19 |
update statutory_documents 09/06/12 FULL LIST |
2012-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-06-10 |
update statutory_documents 09/06/11 FULL LIST |
2011-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-10-01 |
update statutory_documents DIRECTOR APPOINTED EDWARD MATTHEW SCOTT BAKER |
2010-06-09 |
update statutory_documents 09/06/10 FULL LIST |
2010-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-06-10 |
update statutory_documents 09/06/09 NO MEMBER LIST |
2009-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/05 FROM:
CENTRAL SQUARE SOUTH
ORCHARD STREET
NEWCASTLE UPON TYNE
NE1 3XX |
2005-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-07-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS; AMEND |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
2005-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/03 FROM:
115 COMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 3AL |
2003-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-20 |
update statutory_documents SECRETARY RESIGNED |
2003-10-13 |
update statutory_documents S366A DISP HOLDING AGM 22/09/03 |
2003-06-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |