Date | Description |
2024-04-07 |
delete address PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL |
2024-04-07 |
insert address SUITE 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS UNITED KINGDOM SG6 9BL |
2024-04-07 |
update registered_address |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-19 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-04 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES |
2021-08-07 |
update account_ref_day 31 => 30 |
2021-08-07 |
update account_ref_month 12 => 6 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-03-31 |
2021-07-15 |
update statutory_documents PREVEXT FROM 31/12/2020 TO 30/06/2021 |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-07 |
update account_ref_month 1 => 12 |
2020-01-07 |
update accounts_next_due_date 2020-10-31 => 2020-09-30 |
2019-12-11 |
update statutory_documents CURRSHO FROM 31/01/2020 TO 31/12/2019 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-10-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2019-11-30 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
2019-09-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-05-07 |
update num_mort_outstanding 2 => 0 |
2019-05-07 |
update num_mort_satisfied 0 => 2 |
2019-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCMULLEN / 01/03/2019 |
2018-11-07 |
delete sic_code 46180 - Agents specialized in the sale of other particular products |
2018-11-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
2018-10-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCMULLEN / 06/04/2016 |
2018-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCMULLEN / 24/08/2018 |
2018-08-09 |
update statutory_documents SECRETARY APPOINTED MARTIN BRUCE WOOD |
2018-07-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-07-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-06-13 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD |
2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD |
2018-03-07 |
insert company_previous_name ADMIRAL SALES AND LETTING LIMITED |
2018-03-07 |
update name ADMIRAL SALES AND LETTING LIMITED => JENSEN BROOKS INVESTMENTS LIMITED |
2018-01-19 |
update statutory_documents COMPANY NAME CHANGED ADMIRAL SALES AND LETTING LIMITED
CERTIFICATE ISSUED ON 19/01/18 |
2018-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCMULLEN / 15/01/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2018-01-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-12-06 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2017-01-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-09 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2015-01-31 |
2016-01-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-12-06 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-07 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-14 |
update statutory_documents 01/10/15 FULL LIST |
2015-05-07 |
update account_ref_month 7 => 1 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2015-10-31 |
2015-04-22 |
update statutory_documents PREVEXT FROM 31/07/2014 TO 31/01/2015 |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-14 |
update statutory_documents 01/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-19 |
update statutory_documents 01/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-05-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-09 |
update statutory_documents 01/10/12 FULL LIST |
2012-05-02 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 01/10/11 FULL LIST |
2011-07-28 |
update statutory_documents COMPANY NAME CHANGED ADMIRAL ESTATE AGENTS (HERTFORDSHIRE) LIMITED
CERTIFICATE ISSUED ON 28/07/11 |
2011-06-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN HILL |
2011-02-02 |
update statutory_documents DIRECTOR APPOINTED MARTIN BRUCE WOOD |
2011-02-02 |
update statutory_documents SECRETARY APPOINTED MARTIN BRUCE WOOD |
2011-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL MURPHY |
2011-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARRYL MURPHY |
2010-10-21 |
update statutory_documents 01/10/10 FULL LIST |
2010-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2009-10-21 |
update statutory_documents 01/10/09 FULL LIST |
2009-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BEN FAWCITT |
2008-01-22 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/07 FROM:
HOWARD HOUSE
121-123 NORTON WAY SOUTH
LETCHWORTH GARDEN CITY
HERTFORDSHIRE SG6 1NZ |
2007-04-04 |
update statutory_documents SECRETARY RESIGNED |
2007-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-27 |
update statutory_documents COMPANY NAME CHANGED
ADMIRAL BUSINESS SYSTEMS (SOUTH
WEST) LIMITED
CERTIFICATE ISSUED ON 27/03/07 |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2004-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-10-12 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04 |
2003-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/03 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP |
2003-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-06 |
update statutory_documents SECRETARY RESIGNED |
2003-10-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |