Date | Description |
2023-11-09 |
update statutory_documents DIRECTOR APPOINTED MS HANNAH LOUISE WINDELER |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
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 |
2018-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
2016-10-17 |
update statutory_documents DIRECTOR APPOINTED MRS JOSEPHINE SPRAGG |
2016-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BULLEN |
2016-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSH BAXTER |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-09-07 |
delete address FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM LINCOLN COURT DENHAM UXBRIDGE MIDDLESEX UB9 5EU |
2016-09-07 |
insert address 62-64 HIGH ROAD BUSHEY HEATH BUSHEY ENGLAND WD23 1GG |
2016-09-07 |
update registered_address |
2016-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM
LINCOLN COURT DENHAM
UXBRIDGE
MIDDLESEX
UB9 5EU |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-09-03 |
update statutory_documents 16/08/15 FULL LIST |
2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAHAM |
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 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-09-07 |
delete address FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM LINCOLN COURT DENHAM UXBRIDGE MIDDLESEX ENGLAND UB9 5EU |
2014-09-07 |
insert address FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM LINCOLN COURT DENHAM UXBRIDGE MIDDLESEX UB9 5EU |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-09-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-08-28 |
update statutory_documents 16/08/14 FULL LIST |
2014-08-21 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM SAUNDERS |
2014-08-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW BULLEN |
2014-08-21 |
update statutory_documents DIRECTOR APPOINTED MR JOSH DEAN BAXTER |
2014-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA WEYMOUTH |
2014-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA WEYMOUTH |
2014-02-07 |
delete address FLAT 3 LINCOLN COURT GREEN TILES LANE DENHAM MIDDLESEX UB9 5EU |
2014-02-07 |
insert address FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM LINCOLN COURT DENHAM UXBRIDGE MIDDLESEX ENGLAND UB9 5EU |
2014-02-07 |
update registered_address |
2014-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
FLAT 3 LINCOLN COURT
GREEN TILES LANE
DENHAM
MIDDLESEX
UB9 5EU |
2013-12-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-12-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-11-09 |
update statutory_documents 16/08/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-23 |
delete sic_code 9800 - Residents property management |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-23 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-01 |
update statutory_documents 16/08/12 FULL LIST |
2012-08-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-09-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-09-16 |
update statutory_documents 16/08/11 FULL LIST |
2010-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAVES |
2010-10-27 |
update statutory_documents 16/08/10 FULL LIST |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR VINCENT GRAHAM / 15/08/2010 |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENJAMIN GRAVES / 15/08/2010 |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MAIN / 15/08/2010 |
2010-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA MAIN / 15/08/2010 |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-02-24 |
update statutory_documents 16/08/09 FULL LIST |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-09-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/07 FROM:
FLAT 4 LINCOLN COURT
GREEN TILES LANE
DENHAM
MIDDLESEX UB9 5EU |
2007-09-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-06 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2006-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
HILL HOUSE
67-71 LOWLANDS ROAD
HARROW
MIDDLESEX HA1 3EQ |
2006-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-09 |
update statutory_documents SECRETARY RESIGNED |
2006-09-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |