Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-01 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-10-24 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES |
2022-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEAH ELLINGTON |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER RICHARD OWENS |
2021-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEAL ANN OWENS |
2021-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES FRANK OWENS / 07/07/2021 |
2021-10-29 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-24 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS-SOUTHALL |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-09 |
delete address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF |
2018-08-09 |
insert address BOULTON HOUSE OWENS TRADING ESTATE WOBASTON ROAD PENDEFORD WOLVERHAMPTON ENGLAND WV9 5EY |
2018-08-09 |
update registered_address |
2018-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2018 FROM
GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY
WEST MIDLANDS
WS10 7SF |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-20 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-19 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-05-13 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-04-28 |
update statutory_documents 27/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 7SF |
2015-06-08 |
insert address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-06-08 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-05-27 |
update statutory_documents 27/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address MEASHILL HOUSE TONG NR SHIFNAL SHROPSHIRE TF11 8QB |
2014-11-07 |
insert address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 7SF |
2014-11-07 |
update registered_address |
2014-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY
WEST MIDLANDS
WS10 7SF
UNITED KINGDOM |
2014-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
MEASHILL HOUSE
TONG
NR SHIFNAL
SHROPSHIRE
TF11 8QB |
2014-10-07 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER RICHARD OWENS |
2014-10-07 |
update statutory_documents DIRECTOR APPOINTED JAMES FRANK OWENS |
2014-10-07 |
update statutory_documents DIRECTOR APPOINTED LEAH ELLINGTON |
2014-10-07 |
update statutory_documents DIRECTOR APPOINTED RACHEAL ANN OWENS |
2014-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER SHEPHERD |
2014-05-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-05-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-04-30 |
update statutory_documents 27/04/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-01 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-26 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-13 |
update statutory_documents 27/04/13 FULL LIST |
2012-10-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-01 |
update statutory_documents 27/04/12 FULL LIST |
2011-12-12 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents 27/04/11 FULL LIST |
2011-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS |
2011-01-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents DIRECTOR APPOINTED MR ROGER EVANS-SOUTHALL |
2010-05-17 |
update statutory_documents 27/04/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES OWENS / 27/04/2010 |
2010-01-26 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
2008-02-13 |
update statutory_documents COMPANY NAME CHANGED
SECONIQUE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 13/02/08 |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/06 FROM:
82 HIGH STREET, ALBRIGHTON
WOLVERHAMPTON
WEST MIDLANDS
WV7 3JA |
2006-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-07 |
update statutory_documents COMPANY NAME CHANGED
ELMVIEW TRADING COMPANY LTD
CERTIFICATE ISSUED ON 07/06/06 |
2006-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-28 |
update statutory_documents SECRETARY RESIGNED |
2006-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |