Date | Description |
2025-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2024 FROM
THE CLOCKHOUSE BATH HILL
KEYNSHAM
BRISTOL
BS31 1HL
ENGLAND |
2024-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN ELLIS |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-06-07 |
update statutory_documents DIRECTOR APPOINTED MR XAVIER STRIDE |
2023-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ORCHARD-MARCH |
2023-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAINAB KHAN |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-08-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ORCHARD-MARCH |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-11-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED ANDREWS LEASEHOLD MANAGEMENT |
2020-10-30 |
delete address C/O ANDREWS LEASEHOLD MANAGEMENT 13-15 HIGH STREET KEYNSHAM BRISTOL ENGLAND BS31 1DP |
2020-10-30 |
insert address THE CLOCKHOUSE BATH HILL KEYNSHAM BRISTOL ENGLAND BS31 1HL |
2020-10-30 |
update registered_address |
2020-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES TARR |
2020-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2020 FROM
C/O ANDREWS LEASEHOLD MANAGEMENT 13-15 HIGH STREET
KEYNSHAM
BRISTOL
BS31 1DP
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-04-07 |
delete address 133 ST GEORGES ROAD BRISTOL UNITED KINGDOM BS1 5UE |
2020-04-07 |
insert address C/O ANDREWS LEASEHOLD MANAGEMENT 13-15 HIGH STREET KEYNSHAM BRISTOL ENGLAND BS31 1DP |
2020-04-07 |
update reg_address_care_of ANDREWS LEASEHOLD MANAGEMENT => null |
2020-04-07 |
update registered_address |
2020-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM
C/O ANDREWS LEASEHOLD MANAGEMENT
133 ST GEORGES ROAD BRISTOL
BS1 5UE
UNITED KINGDOM |
2020-03-09 |
update statutory_documents CESSATION OF ZAINAB KHAN AS A PSC |
2020-03-09 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/03/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2018-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAINAB KHAN |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRONIN |
2018-10-07 |
update account_category DORMANT => null |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-01-07 |
delete address 94 PARK LANE CROYDON SURREY CR0 1JB |
2018-01-07 |
insert address 133 ST GEORGES ROAD BRISTOL UNITED KINGDOM BS1 5UE |
2018-01-07 |
update reg_address_care_of null => ANDREWS LEASEHOLD MANAGEMENT |
2018-01-07 |
update registered_address |
2017-12-08 |
update statutory_documents SECRETARY APPOINTED MR JAMES TARR |
2017-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2017 FROM
94 PARK LANE
CROYDON
SURREY
CR0 1JB |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-07-14 |
update statutory_documents DIRECTOR APPOINTED DR GAVIN JOHN ELLIS |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-08-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-07-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PHILIP MOUSTGAARD CRONIN |
2016-07-04 |
update statutory_documents 28/06/16 NO MEMBER LIST |
2016-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE FORRESTER |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-11-27 |
update statutory_documents DIRECTOR APPOINTED DR ZAINAB KHAN |
2015-10-26 |
update statutory_documents DIRECTOR APPOINTED MISS MICHELLE FORRESTER |
2015-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTHEWS |
2015-07-07 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-07-07 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-06-29 |
update statutory_documents 28/06/15 NO MEMBER LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-07-07 |
delete address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2014-07-07 |
insert address 94 PARK LANE CROYDON SURREY CR0 1JB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-07-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-06-30 |
update statutory_documents 28/06/14 NO MEMBER LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-08-01 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-07-03 |
update statutory_documents 28/06/13 NO MEMBER LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 9133 - Other membership organisations |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-21 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2013-01-29 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JAMES MATTHEWS |
2013-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN COATES |
2012-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-06-29 |
update statutory_documents 28/06/12 NO MEMBER LIST |
2011-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-07-07 |
update statutory_documents 28/06/11 NO MEMBER LIST |
2011-07-05 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN COATES |
2011-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN FRY |
2010-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
CHRISTOPHER WREN YARD 117 HIGH STREET
CROYDON
SURREY
CR0 1QG |
2010-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-09-27 |
update statutory_documents PREVSHO FROM 30/06/2010 TO 30/04/2010 |
2010-06-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED |
2010-06-29 |
update statutory_documents 28/06/10 NO MEMBER LIST |
2010-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES |
2009-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-06-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/09 |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-10-08 |
update statutory_documents SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES |
2008-10-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BERNARD LAND |
2008-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2008 FROM
3 LAUREL HOUSE STATION ROAD
WORLE
WESTON SUPER MARE
N SOMERSET
BS22 6AR |
2008-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/08 |
2008-07-24 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
GROVEWOOD HOUSE
17 RINGWOOD GROVE
WESTON SUPER MARE
NORTH SOMERSET
BS23 2UA |
2007-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/07 |
2006-09-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/06 FROM:
SERRIDGE BARN, HENFIELD ROAD
KENLESHIRE
BRISTOL
BS36 2UY |
2006-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-15 |
update statutory_documents SECRETARY RESIGNED |
2006-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/06 |
2006-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-07-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/06/05 |
2005-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-26 |
update statutory_documents SECRETARY RESIGNED |
2004-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |