Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GAPP OF AISLABY |
2022-05-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 13/04/2022 |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-10-30 |
update account_category DORMANT => null |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
2019-12-07 |
delete address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU |
2019-12-07 |
insert address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2019-12-07 |
update registered_address |
2019-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2019 FROM
YEW TREE HOUSE 10 CHURCH STREET
ST. NEOTS
CAMBRIDGESHIRE
PE19 2BU |
2019-11-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED |
2019-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FBA (DIRECTORS & SECRETARIES) LTD |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2018-09-18 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PETER HARDY |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2017-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE-CHRISTINE HERTOGHE |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-08 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-06-08 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2016-05-09 |
update statutory_documents 20/04/16 NO MEMBER LIST |
2015-08-27 |
update statutory_documents DIRECTOR APPOINTED MARIE-CHRISTINE E LUC HERTOGHE |
2015-08-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED FBA (DIRECTORS & SECRETARIES) LTD |
2015-06-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-09 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-06-09 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2015-05-13 |
update statutory_documents 20/04/15 NO MEMBER LIST |
2014-05-07 |
delete address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 2BU |
2014-05-07 |
insert address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-05-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-04-30 |
update statutory_documents 20/04/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-12-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
delete address YEW TREE HOUSE THE SHRUBBERY CHURCH STREET ST NEOTS CAMBS ENGLAND PE19 2BU |
2013-06-26 |
insert address YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 2BU |
2013-06-26 |
update reg_address_care_of C/O FRANCIS BUTSON & ASSOCIATES => null |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-26 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
C/O C/O FRANCIS BUTSON & ASSOCIATES
YEW TREE HOUSE THE SHRUBBERY
CHURCH STREET
ST NEOTS
CAMBS
PE19 2BU
ENGLAND |
2013-05-02 |
update statutory_documents 20/04/13 NO MEMBER LIST |
2012-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2012-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
ORCHARD HOUSE TEBBUTTS ROAD
ST. NEOTS
CAMBRIDGESHIRE
PE19 1AW
UNITED KINGDOM |
2012-04-26 |
update statutory_documents 20/04/12 NO MEMBER LIST |
2012-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOND HICHISSON / 01/01/2012 |
2011-05-06 |
update statutory_documents 20/04/11 NO MEMBER LIST |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD PAUL STUART GAPP OF AISLABY / 01/01/2011 |
2011-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2011-01-25 |
update statutory_documents DIRECTOR APPOINTED SIMON BOND HICHISSON |
2010-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2010 FROM
RMG HOUSE ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR |
2010-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RMG ASSET MANAGEMENT LIMITED |
2010-06-22 |
update statutory_documents DIRECTOR APPOINTED LORD PAUL STUART GAPP OF AISLABY |
2010-06-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES SNELL |
2010-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED |
2010-04-21 |
update statutory_documents 20/04/10 NO MEMBER LIST |
2010-04-21 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 20/04/2010 |
2010-04-21 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RMG ASSET MANAGEMENT LIMITED / 20/04/2010 |
2010-04-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 20/04/2010 |
2010-03-16 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 29/12/2009 |
2010-02-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM
CPM HOUSE ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR |
2009-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM
RMG HOUSE ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR |
2009-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 20/04/2009 |
2009-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS CPM ASSET MANAGEMENT LIMITED LOGGED FORM |
2009-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/09 |
2009-04-22 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 20/04/2009 |
2009-04-22 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 20/04/2009 |
2009-03-28 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/08 |
2008-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
CPM HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE
N11 0DR |
2008-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/07 |
2007-03-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07 |
2006-05-08 |
update statutory_documents S366A DISP HOLDING AGM 26/04/06 |
2006-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |