Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-08-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-08-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-07-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES |
2021-10-07 |
delete address 2 BROCKTON HOUSE BARNS BROCKTON ECCLESHALL STAFFORDSHIRE ST21 6LY |
2021-10-07 |
insert address 4 BROCKTON HOUSE BARNS BROCKTON ECCLESHALL STAFFORD ENGLAND ST21 6LY |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-07 |
update registered_address |
2021-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2021 FROM
2 BROCKTON HOUSE BARNS
BROCKTON
ECCLESHALL
STAFFORDSHIRE
ST21 6LY |
2021-09-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES HEATH |
2021-09-06 |
update statutory_documents SECRETARY APPOINTED MISS HILARY BURTON |
2021-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES HEATH |
2021-09-06 |
update statutory_documents CESSATION OF GARY JAMES NORGROVE AS A PSC |
2021-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON NORGROVE |
2021-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY NORGROVE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-09-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-08-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-08-22 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-02 => 2016-05-02 |
2016-06-07 |
update returns_next_due_date 2016-05-30 => 2017-05-30 |
2016-05-02 |
update statutory_documents 02/05/16 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-07-27 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2015-06-07 |
insert sic_code 98000 - Residents property management |
2015-06-07 |
update returns_last_madeup_date 2014-05-02 => 2015-05-02 |
2015-06-07 |
update returns_next_due_date 2015-05-30 => 2016-05-30 |
2015-05-05 |
update statutory_documents 02/05/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-08-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-07-02 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 2 BROCKTON HOUSE BARNS BROCKTON ECCLESHALL STAFFORDSHIRE ENGLAND ST21 6LY |
2014-06-07 |
insert address 2 BROCKTON HOUSE BARNS BROCKTON ECCLESHALL STAFFORDSHIRE ST21 6LY |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-02 |
2014-06-07 |
update returns_next_due_date 2014-05-30 => 2015-05-30 |
2014-05-02 |
update statutory_documents 02/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-19 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 3 BROCKTON HOUSE BARNS BROCKTON ECCLESHALL STAFFORD STAFFORDSHIRE UNITED KINGDOM ST21 6LY |
2013-08-01 |
insert address 2 BROCKTON HOUSE BARNS BROCKTON ECCLESHALL STAFFORDSHIRE ENGLAND ST21 6LY |
2013-08-01 |
update registered_address |
2013-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
OLD SHIPPON BROCKTON HOUSE BARNS
ECCLESHALL
STAFFORD
ST21 6LY
ENGLAND |
2013-07-30 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON ELIZABETH NORGROVE |
2013-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
3 BROCKTON HOUSE BARNS
BROCKTON ECCLESHALL
STAFFORD
STAFFORDSHIRE
ST21 6LY
UNITED KINGDOM |
2013-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE BOOTH |
2013-06-26 |
update returns_last_madeup_date 2012-05-02 => 2013-05-02 |
2013-06-26 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-28 |
update statutory_documents 02/05/13 FULL LIST |
2013-02-05 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-31 |
update statutory_documents SECRETARY APPOINTED MR GARY NORGROVE |
2012-05-31 |
update statutory_documents 02/05/12 FULL LIST |
2011-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2011 FROM
THE OLD SHIPPON 2 BROCKTON HOUSE BARNS
BROCKTON
ECCLESHALL
STAFFORDSHIRE
ST21 6LY |
2011-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LOWE |
2011-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER LOWE |
2011-09-29 |
update statutory_documents DIRECTOR APPOINTED MS GERALDINE LYNNE BOOTH |
2011-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN BAILEY |
2011-07-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-05-08 |
update statutory_documents 02/05/11 FULL LIST |
2011-01-14 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-05-03 |
update statutory_documents 02/05/10 FULL LIST |
2010-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY BAILEY / 02/05/2010 |
2010-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LOWE / 02/05/2010 |
2010-01-30 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2008-10-20 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED PETER DAVID LOWE |
2008-10-08 |
update statutory_documents DIRECTOR APPOINTED CAROLYN MARY BAILEY |
2008-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2008 FROM
MOORGATE HOUSE
CLIFTON MOORGATE
YORK
YO30 4WY |
2008-10-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN BATEMAN |
2008-10-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALASTAIR BEACON |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR BEACON / 09/04/2008 |
2008-04-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR BEACON / 10/04/2008 |
2008-04-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR BEACON / 10/04/2008 |
2008-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-24 |
update statutory_documents SECRETARY RESIGNED |
2006-05-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |