Date | Description |
2023-09-26 |
update statutory_documents DIRECTOR APPOINTED MS GABRIELLA ROSE SALMON |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY WARREN |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA CONNOR |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED MS NAOMI MERLO |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH 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 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
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 |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
2019-12-07 |
delete address ANDREWS PROPERTY MANAGEMENT 133 ST. GEORGES ROAD BRISTOL ENGLAND BS1 5UW |
2019-12-07 |
insert address C/O ANDREWS LEASEHOLD MANAGEMENT 13-15 HIGH STREET KEYNSHAM BRISTOL ENGLAND BS31 1DP |
2019-12-07 |
update registered_address |
2019-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM
ANDREWS PROPERTY MANAGEMENT 133 ST. GEORGES ROAD
BRISTOL
BS1 5UW
ENGLAND |
2019-08-05 |
update statutory_documents CESSATION OF HAYLEY WARREN AS A PSC |
2019-08-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/08/2019 |
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 |
2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY WARREN |
2019-03-12 |
update statutory_documents CESSATION OF CLAIRE PHILLIPS AS A PSC |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PHILLIPS |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
2018-11-08 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA PATRICK REES CONNOR |
2018-08-07 |
delete address 133 ST. GEORGES ROAD BRISTOL BS1 5UW |
2018-08-07 |
insert address ANDREWS PROPERTY MANAGEMENT 133 ST. GEORGES ROAD BRISTOL ENGLAND BS1 5UW |
2018-08-07 |
update registered_address |
2018-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2018 FROM
133 ST. GEORGES ROAD
BRISTOL
BS1 5UW |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-03-07 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-02-11 |
update statutory_documents 17/01/16 FULL LIST |
2015-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHLOE ROGERS |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-03-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-02-10 |
update statutory_documents 17/01/15 FULL LIST |
2014-12-19 |
update statutory_documents DIRECTOR APPOINTED MS HAYLEY WARREN |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 133 ST. GEORGES ROAD BRISTOL UNITED KINGDOM BS1 5UW |
2014-03-07 |
insert address 133 ST. GEORGES ROAD BRISTOL BS1 5UW |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-03-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-02-10 |
update statutory_documents 17/01/14 FULL LIST |
2013-10-23 |
update statutory_documents DIRECTOR APPOINTED MISS CHLOE MARIE ROGERS |
2013-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-25 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-06-25 |
update account_ref_month 1 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2013-09-30 |
2013-06-21 |
delete address JASMINE HOUSE 17 THE AVENUE CLEVEDON NORTH SOMERSET UNITED KINGDOM BS21 7DZ |
2013-06-21 |
insert address 133 ST. GEORGES ROAD BRISTOL UNITED KINGDOM BS1 5UW |
2013-06-21 |
update registered_address |
2013-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETROS BIRAKOS |
2013-04-11 |
update statutory_documents PREVSHO FROM 31/01/2013 TO 31/12/2012 |
2013-02-12 |
update statutory_documents 17/01/13 FULL LIST |
2012-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM
JASMINE HOUSE 17 THE AVENUE
CLEVEDON
NORTH SOMERSET
BS21 7DZ
UNITED KINGDOM |
2012-06-13 |
update statutory_documents SECRETARY APPOINTED MR JAMES DANIEL TARR |
2012-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE PHILLIPS / 13/06/2012 |
2012-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-02-09 |
update statutory_documents 17/01/12 FULL LIST |
2011-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM
CLIFTON WOOD HOUSE CLIFTON WOOD ROAD
CLIFTON WOOD
BRISTOL
BS8 4TW |
2011-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETROS GEORGIOU BIRAKOS / 12/07/2011 |
2011-02-02 |
update statutory_documents 17/01/11 FULL LIST |
2010-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2010-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE BIRAKOS |
2010-05-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-05-19 |
update statutory_documents 17/01/10 FULL LIST |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE PHILLIPS / 17/01/2010 |
2010-05-18 |
update statutory_documents FIRST GAZETTE |
2009-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-03-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANNY EDWARDS |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2009-01-31 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2007-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-03-10 |
update statutory_documents SECRETARY RESIGNED |
2007-02-21 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-24 |
update statutory_documents SECRETARY RESIGNED |
2006-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |