Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-29 => 2023-03-29 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-29 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-29 => 2022-03-29 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2022-12-22 |
update statutory_documents 29/03/22 TOTAL EXEMPTION FULL |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-29 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-12-29 |
2021-12-31 |
update statutory_documents 29/03/21 TOTAL EXEMPTION FULL |
2021-06-07 |
delete address 2-3 STABLE COURT HERRIARD PARK HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL |
2021-06-07 |
insert address 4.9 EASTHAMPSTED WORKS TOWN SQUARE BRACKNELL ENGLAND RG12 1BH |
2021-06-07 |
update accounts_last_madeup_date 2019-03-29 => 2020-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2021-06-07 |
update registered_address |
2021-05-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM
2-3 STABLE COURT HERRIARD PARK
HERRIARD
BASINGSTOKE
HAMPSHIRE
RG25 2PL |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-06-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-29 |
2020-06-07 |
update accounts_next_due_date 2020-03-18 => 2020-12-29 |
2020-05-04 |
update statutory_documents 29/03/19 TOTAL EXEMPTION FULL |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2020-01-07 |
update account_ref_day 30 => 29 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-03-18 |
2019-12-18 |
update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019 |
2019-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-03-31 => 2019-12-30 |
2019-07-07 |
update company_status Active - Proposal to Strike off => Active |
2019-06-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-06-20 |
update company_status Active => Active - Proposal to Strike off |
2019-06-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-06-04 |
update statutory_documents FIRST GAZETTE |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-03-31 |
2018-12-31 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-03-10 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-02-17 |
update statutory_documents 17/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-04-07 |
delete address 2-3 STABLE COURT HERRIARD PARK HERRIARD BASINGSTOKE HAMPSHIRE ENGLAND RG25 2PL |
2015-04-07 |
insert address 2-3 STABLE COURT HERRIARD PARK HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-03-20 |
update statutory_documents 17/02/15 FULL LIST |
2015-02-07 |
delete address FAIRHOLME PETERSFIELD ROAD ROPLEY ALRESFORD HAMPSHIRE SO24 0EJ |
2015-02-07 |
insert address 2-3 STABLE COURT HERRIARD PARK HERRIARD BASINGSTOKE HAMPSHIRE ENGLAND RG25 2PL |
2015-02-07 |
update registered_address |
2015-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
FAIRHOLME
PETERSFIELD ROAD ROPLEY
ALRESFORD
HAMPSHIRE
SO24 0EJ |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-17 => 2014-02-17 |
2014-03-07 |
update returns_next_due_date 2014-03-17 => 2015-03-17 |
2014-02-20 |
update statutory_documents 17/02/14 FULL LIST |
2014-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL PUGH / 01/08/2010 |
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 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-17 => 2013-02-17 |
2013-06-25 |
update returns_next_due_date 2013-03-17 => 2014-03-17 |
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 |
2013-02-25 |
update statutory_documents 17/02/13 FULL LIST |
2012-11-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-20 |
update statutory_documents 17/02/12 FULL LIST |
2011-11-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents 17/02/11 FULL LIST |
2010-09-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents 17/02/10 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL PUGH / 04/03/2010 |
2009-06-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JONATHAN PUGH |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-01 |
update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents SECRETARY APPOINTED MRS LOUISE MICHELLE NAYLOR |
2008-02-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHARON PUGH |
2008-02-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PUGH / 01/02/2008 |
2007-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-19 |
update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2005-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/04 FROM:
GARDEN CARE SERVI CES (UK)
LIMITED, MINSHULL HOUSE
67 WELLINGTON ROAD NORTH,
STOCKPORT, CHESHIRE SK4 2LP |
2004-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-24 |
update statutory_documents SECRETARY RESIGNED |
2004-02-24 |
update statutory_documents S366A DISP HOLDING AGM 17/02/04 |
2004-02-24 |
update statutory_documents S386 DISP APP AUDS 17/02/04 |
2004-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |