Date | Description |
2024-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-26 |
update statutory_documents DIRECTOR APPOINTED MR KEITH DAVID THOMAS |
2020-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DAVID THOMAS |
2020-03-14 |
update statutory_documents CESSATION OF NIGEL KEITH WILTON AS A PSC |
2020-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WILTON |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-07-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2019-08-31 |
2019-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2016-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-24 |
update statutory_documents 31/10/15 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 |
2015-10-05 |
update statutory_documents 01/10/15 FULL LIST |
2015-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH WILTON / 01/12/2014 |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
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 |
2014-10-05 |
update statutory_documents 01/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-25 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 5 BRECKLAND BUSINESS PARK, NORWICH ROAD WATTON THETFORD NORFOLK UNITED KINGDOM IP25 6UP |
2013-11-07 |
insert address 5 BRECKLAND BUSINESS PARK, NORWICH ROAD WATTON THETFORD NORFOLK IP25 6UP |
2013-11-07 |
update registered_address |
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 |
2013-10-12 |
update statutory_documents 01/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-23 |
insert sic_code 98000 - Residents property management |
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 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-28 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents 01/10/12 FULL LIST |
2012-08-15 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE GARNER |
2011-11-11 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2011-11-11 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2011-11-10 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL KEITH WILTON |
2011-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
WHICHWOOD, WALNUT DRIVE
HILBOROUGH
THETFORD
NORFOLK
IP26 5BG |
2011-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID BARWOOD |
2011-11-09 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL KEITH WILTON |
2011-11-09 |
update statutory_documents 09/11/11 STATEMENT OF CAPITAL GBP 7 |
2011-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE GARNER |
2011-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GARNER |
2011-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE GARNER |
2011-10-18 |
update statutory_documents 01/10/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 01/10/10 FULL LIST |
2010-08-02 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents 01/10/09 FULL LIST |
2009-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2007-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
STONE COTTAGE
PAGES LANE SAHAM TONEY
WATTON
NORFOLK IP25 2HJ |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
2006-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
2004-11-11 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/03 FROM:
PO BOX 55
7 SPA ROAD
LONDON
SE16 3QQ |
2003-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-21 |
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 |