Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-02-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/05/2018 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-07 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-12 |
update statutory_documents 05/05/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR ESDAILE |
2015-09-07 |
delete address 103 BOURNE STREET EASTBOURNE EAST SUSSEX BN21 3SD |
2015-09-07 |
insert address 103 BOURNE STREET EASTBOURNE EAST SUSSEX ENGLAND BN21 3SE |
2015-09-07 |
update registered_address |
2015-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, 103 BOURNE STREET, EASTBOURNE, EAST SUSSEX, BN21 3SD |
2015-06-07 |
delete address 103 BOURNE STREET EASTBOURNE EAST SUSSEX ENGLAND BN21 3SD |
2015-06-07 |
insert address 103 BOURNE STREET EASTBOURNE EAST SUSSEX BN21 3SD |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-06-07 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-05-19 |
update statutory_documents 05/05/15 FULL LIST |
2015-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID JAMES LAMBIRD / 11/05/2015 |
2015-05-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN ESDAILE / 11/05/2015 |
2015-02-07 |
delete address THE EXPLORER BUILDING FLEMING WAY CRAWLEY WEST SUSSEX RH10 9GT |
2015-02-07 |
insert address 103 BOURNE STREET EASTBOURNE EAST SUSSEX ENGLAND BN21 3SD |
2015-02-07 |
update reg_address_care_of GRANT THORNTON UK LLP => null |
2015-02-07 |
update registered_address |
2015-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2015 FROM, C/O GRANT THORNTON UK LLP, THE EXPLORER BUILDING FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9GT |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
delete address THE EXPLORER BUILDING FLEMING WAY CRAWLEY WEST SUSSEX ENGLAND RH10 9GT |
2014-07-07 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2014-07-07 |
insert address THE EXPLORER BUILDING FLEMING WAY CRAWLEY WEST SUSSEX RH10 9GT |
2014-07-07 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2014-07-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-07-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-06-03 |
update statutory_documents 05/05/14 FULL LIST |
2014-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARENCE LAMBIRD / 05/05/2014 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
delete address 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG |
2013-07-01 |
insert address THE EXPLORER BUILDING FLEMING WAY CRAWLEY WEST SUSSEX ENGLAND RH10 9GT |
2013-07-01 |
update reg_address_care_of null => GRANT THORNTON UK LLP |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-07-01 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68201 - Renting and operating of Housing Association real estate |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-05-05 => 2012-05-05 |
2013-06-21 |
update returns_next_due_date 2012-06-02 => 2013-06-02 |
2013-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, 60 LANSDOWNE PLACE, HOVE, EAST SUSSEX, BN3 1FG |
2013-06-04 |
update statutory_documents 05/05/13 FULL LIST |
2012-07-23 |
update statutory_documents 05/05/12 FULL LIST |
2012-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN ESDAILE / 01/04/2012 |
2011-07-21 |
update statutory_documents 05/05/11 FULL LIST |
2011-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-10-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN ESDAILE / 25/08/2010 |
2010-08-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-08-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY HART |
2010-06-15 |
update statutory_documents 05/05/10 FULL LIST |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY HART / 08/04/2008 |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
2007-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-10 |
update statutory_documents SECRETARY RESIGNED |
2006-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/06 FROM:
28 HYDE GARDENS, EASTBOURNE, EAST SUSSEX BN21 4PX |
2006-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
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 |