Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-04-07 |
delete address THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKINGHAMSHIRE HP22 4QP |
2023-04-07 |
insert address C/O NEIL DOUGLAS BLOCK MANAGEMENT LIMITED PORTLAND HOUSE, WESTFIELD ROAD PITSTONE LEIGHTON BUZZARD ENGLAND LU7 9GU |
2023-04-07 |
update reg_address_care_of NEIL DOUGLAS BLOCK MANAGEMENT => null |
2023-04-07 |
update registered_address |
2022-10-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEIL DOUGLAS BLOCK MANAGEMENT LTD / 17/10/2022 |
2022-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM
C/O NEIL DOUGLAS BLOCK MANAGEMENT
THE DUTCH BARN MANOR FARM COURTYARD
MANOR ROAD
ROWSHAM
BUCKINGHAMSHIRE
HP22 4QP |
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 |
2022-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-09-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-08-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-04-07 |
update account_category DORMANT => null |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-03 |
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 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-10-19 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DAVID WADEY |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON KELLY |
2017-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON KELLY |
2017-02-09 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-09 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-08 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-06 |
update statutory_documents 05/05/16 NO MEMBER LIST |
2016-02-29 |
update statutory_documents DIRECTOR APPOINTED MR JON KELLY |
2016-02-11 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-02-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM |
2015-06-08 |
delete address THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKINGHAMSHIRE ENGLAND HP22 4QP |
2015-06-08 |
insert address THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKINGHAMSHIRE HP22 4QP |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-06-08 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-05-11 |
update statutory_documents 05/05/15 NO MEMBER LIST |
2015-05-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEIL DOUGLAS BLOCK MANAGEMENT LTD / 08/05/2015 |
2015-05-07 |
delete address 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT |
2015-05-07 |
insert address THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKINGHAMSHIRE ENGLAND HP22 4QP |
2015-05-07 |
update reg_address_care_of NEIL DOUGLAS => NEIL DOUGLAS BLOCK MANAGEMENT |
2015-05-07 |
update registered_address |
2015-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
C/O NEIL DOUGLAS
8 KINGSBURY
AYLESBURY
BUCKINGHAMSHIRE
HP20 2HT |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-26 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-11-22 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY GRAHAM |
2014-06-07 |
delete address 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE ENGLAND HP20 2HT |
2014-06-07 |
insert address 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-06-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-05-12 |
update statutory_documents 05/05/14 NO MEMBER LIST |
2014-03-07 |
delete address 140 HEATH ROW BISHOPS STORTFORD HERTFORDSHIRE CM23 5DQ |
2014-03-07 |
insert address 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE ENGLAND HP20 2HT |
2014-03-07 |
update reg_address_care_of null => NEIL DOUGLAS |
2014-03-07 |
update registered_address |
2014-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
140 HEATH ROW
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 5DQ |
2014-02-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED NEIL DOUGLAS BLOCK MANAGEMENT LTD |
2014-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY SYKES |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-30 |
update statutory_documents DIRECTOR APPOINTED IAN HOSKING |
2013-10-29 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS |
2013-06-26 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-06-26 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-22 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-07 |
update statutory_documents 05/05/13 NO MEMBER LIST |
2012-09-24 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents 05/05/12 NO MEMBER LIST |
2011-10-11 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PARKINSON |
2011-05-06 |
update statutory_documents 05/05/11 NO MEMBER LIST |
2011-01-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents 05/05/10 NO MEMBER LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRIS / 05/05/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAMANAND PANCHANATHAN / 05/05/2010 |
2009-08-08 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-05-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/09 |
2008-09-29 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-09-22 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN SCOTT PARKINSON |
2008-09-22 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER HARRIS |
2008-09-22 |
update statutory_documents DIRECTOR APPOINTED RAMANAND PANCHANATHAN |
2008-09-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL DOWNES |
2008-09-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARYLINE PERON |
2008-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/08 |
2007-08-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/07 |
2007-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/07 FROM:
50 LANCASTER ROAD
ENFIELD
MIDDX
EN2 0BY |
2007-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/06 FROM:
LINDEN HOUSE
COURT LODGE FARM WARREN ROAD
CHELSFIELD
KENT BR6 6ER |
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 |
2006-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |