Date | Description |
2024-04-08 |
delete address CRAYS BARN CRAYS LANE GOOSE GREEN PULBOROUGH WEST SUSSEX ENGLAND RH20 2LR |
2024-04-08 |
insert address UNIT 2 CRAYS LANE GOOSE GREEN PULBOROUGH WEST SUSSEX ENGLAND RH20 2GU |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-27 => 2024-09-30 |
2024-04-08 |
update registered_address |
2023-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2023 FROM
CRAYS BARN CRAYS LANE
GOOSE GREEN
PULBOROUGH
WEST SUSSEX
RH20 2LR
ENGLAND |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-27 |
2023-09-27 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-08-07 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE ALICE HOLT |
2023-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ALICE HOLT |
2023-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOLT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
delete address SANNERVILLE CHASE EXMINSTER EXETER UNITED KINGDOM EX6 8AT |
2020-01-07 |
insert address CRAYS BARN CRAYS LANE GOOSE GREEN PULBOROUGH WEST SUSSEX ENGLAND RH20 2LR |
2020-01-07 |
update registered_address |
2019-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM
SANNERVILLE CHASE EXMINSTER
EXETER
EX6 8AT
UNITED KINGDOM |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2019-08-07 |
update num_mort_charges 2 => 3 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053622100003 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
2018-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE HOLT |
2018-05-11 |
delete address COOLIBAH HOUSE POLHORMAN LANE MULLION HELSTON CORNWALL TR12 7JD |
2018-05-11 |
insert address SANNERVILLE CHASE EXMINSTER EXETER UNITED KINGDOM EX6 8AT |
2018-05-11 |
update registered_address |
2018-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM
COOLIBAH HOUSE
POLHORMAN LANE
MULLION HELSTON
CORNWALL
TR12 7JD |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-10 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2016-09-08 |
delete sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2016-09-08 |
insert sic_code 82110 - Combined office administrative service activities |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-05-14 |
insert company_previous_name TRI-STAR FIRE HOLDINGS LIMITED |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-14 |
update name TRI-STAR FIRE HOLDINGS LIMITED => TRI-STAR FIRE LIMITED |
2016-03-13 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2016-03-13 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2016-03-13 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-13 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-03-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-03 |
update statutory_documents COMPANY NAME CHANGED TRI-STAR FIRE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 03/03/16 |
2016-03-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-02-17 |
update statutory_documents 11/02/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-02-20 |
update statutory_documents 11/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE HOLT |
2014-03-08 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-03-08 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-02-17 |
update statutory_documents 11/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-02-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-01-07 |
update num_mort_outstanding 2 => 0 |
2014-01-07 |
update num_mort_satisfied 0 => 2 |
2014-01-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-26 |
update statutory_documents 11/02/13 FULL LIST |
2012-07-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-13 |
update statutory_documents 11/02/12 FULL LIST |
2011-09-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-18 |
update statutory_documents 11/02/11 FULL LIST |
2010-07-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 11/02/10 FULL LIST |
2009-10-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents SHARES AGREEMENT OTC |
2005-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/05 FROM:
WALKER HOUSE
MARKET PLACE
SOMERTON
SOMERSET TA11 7LZ |
2005-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
2005-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2005-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-04 |
update statutory_documents SECRETARY RESIGNED |
2005-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |