Date | Description |
2023-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-05 |
update statutory_documents SECRETARY APPOINTED MR KEVIN EDWARD FLOOD |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2022-04-07 |
delete address THE SANCTUARY DIARMAID CRONIN FLAT 2, 54 COPERS COPE ROAD BECKENHAM ENGLAND BR3 1NP |
2022-04-07 |
insert address THE SANCTUARY, FLAT 3 54 COPERS COPE ROAD BECKENHAM ENGLAND BR3 1NP |
2022-04-07 |
update registered_address |
2022-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2022 FROM
THE SANCTUARY DIARMAID CRONIN
FLAT 2, 54 COPERS COPE ROAD
BECKENHAM
BR3 1NP
ENGLAND |
2022-03-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALLGOOD |
2022-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIARMAID CRONIN |
2022-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOLLY JONES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
update statutory_documents DIRECTOR APPOINTED MISS NICOLA SNOAD |
2021-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE CREUSIER |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-01 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN EDWARD FLOOD |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DINO PROCOPI |
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 |
2019-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
2019-03-13 |
update personal_address This information is on record |
2019-01-07 |
delete address THE SANCTUARY FLAT 3 54 COPERS COPE ROAD BECKENHAM ENGLAND BR3 1NP |
2019-01-07 |
insert address THE SANCTUARY DIARMAID CRONIN FLAT 2, 54 COPERS COPE ROAD BECKENHAM ENGLAND BR3 1NP |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update reg_address_care_of DINO PROCOPI => null |
2019-01-07 |
update registered_address |
2018-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2018 FROM
C/O DINO PROCOPI
THE SANCTUARY FLAT 3
54 COPERS COPE ROAD
BECKENHAM
BR3 1NP
ENGLAND |
2018-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-19 |
update personal_address This information is on record |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-07 |
update person_usual_residence_country DINO PROCOPI: UK => UNITED KINGDOM |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2017-01-22 |
update personal_address This information is on record |
2016-12-20 |
delete address THE SANCTUARY FLAT 2 54 COPERS COPE ROAD BECKENHAM BR3 1NP |
2016-12-20 |
insert address THE SANCTUARY FLAT 3 54 COPERS COPE ROAD BECKENHAM ENGLAND BR3 1NP |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update reg_address_care_of DIARMAID CRONIN => DINO PROCOPI |
2016-12-20 |
update registered_address |
2016-11-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2016 FROM
C/O DIARMAID CRONIN
THE SANCTUARY FLAT 2
54 COPERS COPE ROAD
BECKENHAM
BR3 1NP |
2016-05-13 |
update returns_last_madeup_date 2015-03-23 => 2016-03-19 |
2016-05-13 |
update returns_next_due_date 2016-04-20 => 2017-04-16 |
2016-03-19 |
update statutory_documents 19/03/16 NO MEMBER LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-04-08 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-03-26 |
update statutory_documents 23/03/15 NO MEMBER LIST |
2015-03-10 |
delete otherexecutives ALEXANDER GREGORY SAUNDERS |
2015-03-10 |
delete person ALEXANDER GREGORY SAUNDERS |
2015-03-10 |
insert otherexecutives DOMINIQUE CREUSIER |
2015-03-10 |
insert person DOMINIQUE CREUSIER |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MS DOMINIQUE CREUSIER |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SAUNDERS |
2014-12-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete person CLAIRE LOUISE WEHRLE |
2014-06-07 |
delete secretary CLAIRE LOUISE WEHRLE |
2014-06-07 |
insert person HOLLY AIMEE JONES |
2014-06-07 |
insert secretary HOLLY AIMEE JONES |
2014-04-07 |
delete address FLAT 1 THE SANCTUARY 54 COPERS COPE ROAD BECKENHAM KENT UNITED KINGDOM BR3 1NP |
2014-04-07 |
insert address THE SANCTUARY FLAT 2 54 COPERS COPE ROAD BECKENHAM BR3 1NP |
2014-04-07 |
update reg_address_care_of null => DIARMAID CRONIN |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-04-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
FLAT 1 THE SANCTUARY
54 COPERS COPE ROAD
BECKENHAM
KENT
BR3 1NP
UNITED KINGDOM |
2014-03-25 |
update statutory_documents 23/03/14 NO MEMBER LIST |
2014-03-24 |
update statutory_documents SECRETARY APPOINTED MISS HOLLY AIMEE JONES |
2014-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE WEHRLE |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-11 |
insert otherexecutives DIARMAID CRONIN |
2013-09-11 |
insert person DIARMAID CRONIN |
2013-09-11 |
update number_of_registered_officers 4 => 5 |
2013-07-04 |
delete otherexecutives KLIM CHARLES PEPPER |
2013-07-04 |
delete person KLIM CHARLES PEPPER |
2013-07-04 |
update number_of_registered_officers 5 => 4 |
2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-19 |
update statutory_documents DIRECTOR APPOINTED DIARMAID CRONIN |
2013-03-25 |
update statutory_documents 23/03/13 NO MEMBER LIST |
2013-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KLIM PEPPER |
2013-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KLIM PEPPER |
2013-01-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents DIRECTOR APPOINTED DINO PROCOPI |
2012-03-26 |
update statutory_documents 23/03/12 NO MEMBER LIST |
2011-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HALEY HILL |
2011-12-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
FLAT 2 THE SANCTUARY
54 COPERS COPE ROAD
BECKENHAM
KENT
BR3 1NP |
2011-03-30 |
update statutory_documents 23/03/11 NO MEMBER LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents 23/03/10 NO MEMBER LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GREGORY SAUNDERS / 28/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HALEY HILL / 28/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KLIM CHARLES PEPPER / 28/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ELIZABETH HOLDEN BROWNIE / 28/03/2010 |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL BROWNIE / 23/03/2009 |
2009-03-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/03/09 |
2009-01-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents DIRECTOR APPOINTED KLIM CHARLES PEPPER |
2008-09-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW SHOVELTON |
2008-09-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOROTHY BRYANT |
2008-08-21 |
update statutory_documents DIRECTOR APPOINTED HALEY HILL |
2008-08-19 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER GREGORY SAUNDERS |
2008-06-30 |
update statutory_documents SECRETARY APPOINTED CLAIRE LOUISE WEHRLE |
2008-06-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
FLAT 1 THE SANCTUARY
54 COPERS COPE ROAD
BECKENHAM
KENT
BR3 1NP |
2008-05-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SAMANTHA INGRAM |
2008-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/08 |
2008-04-18 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2007-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/07 FROM:
FLAT 2
54 COPERS COPE ROAD
BECKENHAM
KENT BR3 1NP |
2007-07-15 |
update statutory_documents SECRETARY RESIGNED |
2007-07-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/07 |
2007-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |