Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MADDOCK |
2023-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES |
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 |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES |
2021-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN RICHARD PARSONS / 28/10/2021 |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2021-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-01 |
update statutory_documents DIRECTOR APPOINTED MR EVAN RICHARD PARSONS |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-08-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/07/2017 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-05-07 |
delete address 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ |
2017-05-07 |
insert address WORCESTER ROAD WYCHBOLD DROITWICH SPA WORCESTERSHIRE ENGLAND WR9 0DF |
2017-05-07 |
update reg_address_care_of null => PARSONS CHOICE LIMITED |
2017-05-07 |
update registered_address |
2017-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM
45 SUMMER ROW
BIRMINGHAM
WEST MIDLANDS
B3 1JJ |
2017-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP |
2016-09-08 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-09-08 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-08-02 |
update statutory_documents 19/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-13 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-08-13 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCPHEE |
2015-07-15 |
update statutory_documents 19/06/15 FULL LIST |
2015-07-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-09 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS BROMLEY |
2015-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HADEN |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
delete address 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS ENGLAND B3 1JJ |
2014-08-07 |
insert address 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-08-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-08-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-12 |
update statutory_documents 19/06/14 FULL LIST |
2013-08-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP |
2013-07-02 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-07-02 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update reg_address_care_of CPBIGWOOD MANAGEMENT LLP => null |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
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 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-06-19 |
update statutory_documents 19/06/13 FULL LIST |
2013-05-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
C/O CPBIGWOOD MANAGEMENT LLP
45 SUMMER ROW
BIRMINGHAM
WEST MIDLANDS
B3 1JJ
ENGLAND |
2012-09-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-19 |
update statutory_documents 19/06/12 FULL LIST |
2012-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
BIGWOOD ASSOCIATES LIMITED
51-52 CALTHORPE ROAD
BIRMINGHAM
B15 1TH |
2011-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE MOORE |
2011-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE MOORE |
2011-08-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-21 |
update statutory_documents 19/06/11 FULL LIST |
2011-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ALLEN |
2010-09-13 |
update statutory_documents 19/06/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MADDOCK / 19/06/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCPHEE / 19/06/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROPHY / 19/06/2010 |
2010-08-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERENCE MOORE / 19/06/2010 |
2010-04-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-11 |
update statutory_documents DIRECTOR APPOINTED JAMES EDWARD MADDOCK |
2010-02-11 |
update statutory_documents DIRECTOR APPOINTED JOHN MCPHEE |
2009-10-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-22 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
2007-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/06 FROM:
17 SHRUBBERY CLOSE
WALSALL
WS1 2BW |
2006-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 19/06/06; NO CHANGE OF MEMBERS |
2006-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/06 FROM:
EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES |
2006-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-02 |
update statutory_documents SECRETARY RESIGNED |
2006-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-11-24 |
update statutory_documents NC INC ALREADY ADJUSTED
15/11/05 |
2005-11-24 |
update statutory_documents £ NC 62/66
15/11/05 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS; AMEND |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/05 FROM:
CENTRAL SQUARE SOUTH
ORCHARD STREET
NEWCASTLE UPON TYNE
NE1 3XX |
2005-07-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2005-03-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2003-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/03 FROM:
115 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS B3 3AL |
2003-10-20 |
update statutory_documents DIRECTOR RESIGNED |
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 |
2003-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |