Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update num_mort_charges 5 => 6 |
2024-04-07 |
update num_mort_outstanding 5 => 1 |
2024-04-07 |
update num_mort_satisfied 0 => 5 |
2024-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/23 |
2024-01-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-26 |
update statutory_documents ALTER ARTICLES 17/01/2024 |
2024-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051496880006 |
2024-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051496880005 |
2024-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2024-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGO MACKENZIE SMITH |
2024-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2023-01-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES |
2022-03-07 |
update account_category SMALL => FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-12-07 |
update num_mort_charges 4 => 5 |
2021-12-07 |
update num_mort_outstanding 4 => 5 |
2021-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051496880005 |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2018-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH / 01/08/2017 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2017-04-27 |
update account_category SMALL => FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
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 |
2016-06-10 |
update statutory_documents 09/06/16 FULL LIST |
2016-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRETHOWANS SERVICES LIMITED |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
2016-01-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 08/12/2014 |
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 |
2015-06-12 |
update statutory_documents 09/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
2015-01-07 |
delete address THE DIRECTOR GENERAL`S HOUSE ROCKSTONE PLACE SOUTHAMPTON SO15 2EP |
2015-01-07 |
insert address THE PAVILION BOTLEIGH GRANGE BUSINESS PARK HEDGE END SOUTHAMPTON SO30 2AF |
2015-01-07 |
update registered_address |
2014-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
THE DIRECTOR GENERAL`S HOUSE
ROCKSTONE PLACE
SOUTHAMPTON
SO15 2EP |
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 |
2014-06-16 |
update statutory_documents 09/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
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 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 5245 - Retail electric h'hold, etc. goods |
2013-06-21 |
insert sic_code 47429 - Retail sale of telecommunications equipment other than mobile telephones |
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 |
2013-06-19 |
update statutory_documents 09/06/13 FULL LIST |
2012-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
2012-06-12 |
update statutory_documents 09/06/12 FULL LIST |
2012-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-06-24 |
update statutory_documents 09/06/11 FULL LIST |
2011-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
2010-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON FOGELMAN / 19/11/2010 |
2010-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH / 19/11/2010 |
2010-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WICKINGS / 19/11/2010 |
2010-06-09 |
update statutory_documents 09/06/10 FULL LIST |
2010-06-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 01/10/2009 |
2009-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES WICKINGS / 30/11/2007 |
2009-10-05 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
2009-10-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-10-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
2009-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-09-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOGELMAN / 07/04/2008 |
2008-02-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-07 |
update statutory_documents SECRETARY RESIGNED |
2007-12-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08 |
2007-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
1 MARENER BUSINESS PARK KINGS
WAY, CROYDON
SURREY
CR0 4GE |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-06 |
update statutory_documents SECRETARY RESIGNED |
2007-11-29 |
update statutory_documents COMPANY NAME CHANGED
SPECTRUM 119 LIMITED
CERTIFICATE ISSUED ON 29/11/07 |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
2007-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/07 FROM:
119 ADDINGTON ROAD
SELSDON
SURREY
CR2 8LH |
2007-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-28 |
update statutory_documents SECRETARY RESIGNED |
2004-06-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |