Date | Description |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22 |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
2021-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
2021-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE TULLOCH |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
2018-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
2017-07-07 |
delete address 11 BARLEY COURT STATION STREET SAFFRON WALDEN ESSEX CB11 3HG |
2017-07-07 |
insert address C/O HARDCASTLE BURTON LLP LAKE HOUSE MARKET HILL ROYSTON HERTS ENGLAND SG8 9JN |
2017-07-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-07-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-07 |
update registered_address |
2017-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
2017-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2017 FROM
11 BARLEY COURT
STATION STREET
SAFFRON WALDEN
ESSEX
CB11 3HG |
2017-06-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLA HUTCHINSON |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLSON |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE LOUISE TULLOCH |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA KIRBY |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-02-11 |
delete address 11 BARLEY COURT STATION STREET SAFFRON WALDEN ESSEX ENGLAND CB11 3HG |
2016-02-11 |
insert address 11 BARLEY COURT STATION STREET SAFFRON WALDEN ESSEX CB11 3HG |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-02-11 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-01-06 |
update statutory_documents 06/01/16 NO MEMBER LIST |
2016-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JAYNE KIRBY / 22/09/2015 |
2015-10-08 |
delete address 4 BARLEY COURT STATION STREET SAFFRON WALDEN ESSEX CB11 3HG |
2015-10-08 |
insert address 11 BARLEY COURT STATION STREET SAFFRON WALDEN ESSEX ENGLAND CB11 3HG |
2015-10-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-10-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-08 |
update registered_address |
2015-09-22 |
update statutory_documents DIRECTOR APPOINTED MRS ANDREA JAYNE KIRBY |
2015-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
4 BARLEY COURT
STATION STREET
SAFFRON WALDEN
ESSEX
CB11 3HG |
2015-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
2015-09-14 |
update statutory_documents SECRETARY APPOINTED MRS ELLA CLEO HUTCHINSON |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN TULLOCH |
2015-03-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-03-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-02-01 |
update statutory_documents 06/01/15 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-12 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN WITHERS |
2014-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOYLAN |
2014-02-07 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2014-02-07 |
insert sic_code 98000 - Residents property management |
2014-02-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-02-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
2014-01-13 |
update statutory_documents 06/01/14 NO MEMBER LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-23 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-25 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-18 |
update statutory_documents DIRECTOR APPOINTED MRS LUISE ROBERTS |
2013-02-18 |
update statutory_documents 06/01/13 NO MEMBER LIST |
2012-06-27 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-22 |
update statutory_documents 06/01/12 NO MEMBER LIST |
2011-05-27 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents 06/01/11 NO MEMBER LIST |
2010-10-07 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents 06/01/10 NO MEMBER LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE NICOL / 01/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN HENRIETTA WITHERS / 01/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MOYLAN / 01/01/2010 |
2009-11-21 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/01/09 |
2008-12-01 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/01/08 |
2007-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/07 FROM:
3 CHICHESTER ROAD
SAFFRON WALDEN
ESSEX CB11 3EW |
2007-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-11 |
update statutory_documents SECRETARY RESIGNED |
2007-04-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/01/07 |
2006-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-03-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/01/06 |
2006-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-13 |
update statutory_documents SECRETARY RESIGNED |
2005-01-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |