Date | Description |
2025-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DOUGLAS FRASER / 27/06/2019 |
2024-12-03 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-13 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
2020-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CARRON ENERGY LIMITED / 30/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-11 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
2019-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DOUGLAS FRASER / 27/06/2019 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
2018-03-07 |
delete address FIRST FLOOR 18 PARK PLACE CARDIFF CF10 3DQ |
2018-03-07 |
insert address FOURTH FLOOR 2 KINGSWAY CARDIFF UNITED KINGDOM CF10 3FD |
2018-03-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-07 |
update registered_address |
2018-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2018 FROM
FIRST FLOOR 18 PARK PLACE
CARDIFF
CF10 3DQ |
2018-01-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-05-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2017-03-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-07 |
update statutory_documents FIRST GAZETTE |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2016-02-11 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMBIE |
2015-11-08 |
update returns_last_madeup_date 2014-10-20 => 2015-10-20 |
2015-11-08 |
update returns_next_due_date 2015-11-17 => 2016-11-17 |
2015-10-21 |
update statutory_documents 20/10/15 FULL LIST |
2015-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAQUEL GADEA DE MIGUEL |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER ALEXANDER |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-31 |
2015-04-07 |
update account_category SMALL => FULL |
2015-04-07 |
update accounts_next_due_date 2014-12-31 => 2015-01-31 |
2015-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT LAMBIE / 25/11/2014 |
2014-11-07 |
update returns_last_madeup_date 2013-10-20 => 2014-10-20 |
2014-11-07 |
update returns_next_due_date 2014-11-17 => 2015-11-17 |
2014-10-27 |
update statutory_documents 20/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2013-11-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-10-28 |
update statutory_documents 20/10/13 FULL LIST |
2013-06-25 |
delete address GROUND FLOOR TUSCAN HOUSE 5 BECK COURT, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP |
2013-06-25 |
insert address FIRST FLOOR 18 PARK PLACE CARDIFF CF10 3DQ |
2013-06-25 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-10-20 => 2012-10-20 |
2013-06-24 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
GROUND FLOOR TUSCAN HOUSE 5 BECK COURT, CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RP |
2013-02-06 |
update statutory_documents 15/01/13 STATEMENT OF CAPITAL GBP 6464796.00 |
2013-01-04 |
update statutory_documents 20/10/12 FULL LIST |
2012-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-10-05 |
update statutory_documents 26/09/12 STATEMENT OF CAPITAL GBP 6387404 |
2012-09-24 |
update statutory_documents 27/07/12 STATEMENT OF CAPITAL GBP 5625486 |
2012-07-25 |
update statutory_documents 20/07/12 STATEMENT OF CAPITAL GBP 5527412 |
2012-07-06 |
update statutory_documents 15/06/12 STATEMENT OF CAPITAL GBP 5169505 |
2012-05-17 |
update statutory_documents 04/05/12 STATEMENT OF CAPITAL GBP 4570915 |
2012-04-20 |
update statutory_documents 15/03/12 STATEMENT OF CAPITAL GBP 4225058.00 |
2011-12-09 |
update statutory_documents 25/11/11 STATEMENT OF CAPITAL GBP 3025399 |
2011-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-12-02 |
update statutory_documents DIRECTOR APPOINTED OLIVER GEORGE ALEXANDER |
2011-12-02 |
update statutory_documents DIRECTOR APPOINTED RAQUEL GADEA |
2011-12-01 |
update statutory_documents ADOPT ARTICLES 25/11/2011 |
2011-11-03 |
update statutory_documents 20/10/11 FULL LIST |
2011-08-19 |
update statutory_documents SECRETARY APPOINTED KAREN PAGET |
2011-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER LAMBIE |
2011-04-01 |
update statutory_documents SECRETARY APPOINTED ALEXANDER SCOTT LAMBIE |
2011-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELANIE KINCAID |
2010-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-02 |
update statutory_documents 20/10/10 FULL LIST |
2010-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 08/09/2010 |
2010-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-01-28 |
update statutory_documents ADOPT ARTICLES 22/01/2010 |
2009-11-09 |
update statutory_documents 20/10/09 NO CHANGES |
2009-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 01/10/2009 |
2009-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
GROUND FLOOR TUSCAN HOUSE 5 BECK COURT, CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RD |
2009-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
USKMOUTH POWER STATION WEST NASH ROAD, NASH
NEWPORT
NP18 2BZ |
2009-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2009-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FRANK SHED |
2009-02-20 |
update statutory_documents DIRECTOR APPOINTED ALASTAIR DOUGLAS FRASER |
2009-02-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIGEL BOWERS |
2009-02-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILLIP STOKES |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents ADOPT ARTICLES 30/09/2008 |
2008-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM
9 QUEEN STREET
MAYFAIR
LONDON
W1J 5PE |
2008-06-03 |
update statutory_documents SECRETARY APPOINTED MELANIE JANE KINCAID MANUEL |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL LLEWELLYN |
2008-05-01 |
update statutory_documents DIRECTOR APPOINTED PHILIP ANTHONY STOKES |
2008-04-18 |
update statutory_documents DIRECTOR APPOINTED NIGEL COLIN BOWERS |
2008-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
2007-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/06 FROM:
USKMOUTH POWER STATION
WEST NASH ROAD
NASH, NEWPORT
GWENT NP18 2BZ |
2006-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
2006-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
5 ANTRIM MANSIONS
LONDON
NW3 4XT |
2005-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-27 |
update statutory_documents SECRETARY RESIGNED |
2005-10-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |