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 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-07-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2022-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-01-23 |
update statutory_documents DIRECTOR APPOINTED MS MEGANN TAMSINN MCKINNON |
2021-12-07 |
delete address 20 MORELAND DRIVE GERRARDS CROSS ENGLAND SL9 8BB |
2021-12-07 |
insert address 1 THE ORCHARD 32 ORCHARD WAY HOLMER GREEN HIGH WYCOMBE ENGLAND HP15 6RF |
2021-12-07 |
update registered_address |
2021-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2021 FROM
20 MORELAND DRIVE
GERRARDS CROSS
SL9 8BB
ENGLAND |
2021-10-03 |
update statutory_documents SECRETARY APPOINTED MR PAUL DAVID JOHNSTON |
2021-10-03 |
update statutory_documents CESSATION OF MICHAEL ANTHONY MAY AS A PSC |
2021-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAY |
2021-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MAY |
2021-07-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-07-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2022-02-28 |
2020-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-07-08 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2018-07-16 |
update statutory_documents DIRECTOR APPOINTED MISS BONNITA MIRZA |
2018-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BONNITA MIRZA |
2018-07-08 |
delete address ORCHARD HOUSE TOWER ROAD COLESHILL AMERSHAM BUCKINGHAMSHIRE HP7 0LB |
2018-07-08 |
insert address 20 MORELAND DRIVE GERRARDS CROSS ENGLAND SL9 8BB |
2018-07-08 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-07-08 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-07-08 |
update registered_address |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
2018-06-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE JOY MONAGHAN |
2018-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
2018-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2018 FROM
ORCHARD HOUSE TOWER ROAD
COLESHILL
AMERSHAM
BUCKINGHAMSHIRE
HP7 0LB |
2018-06-08 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL ANTHONY MAY |
2018-06-08 |
update statutory_documents CESSATION OF CHARLES DOUGLAS LIVESEY AS A PSC |
2018-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES LIVESEY |
2018-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES LIVESEY |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
2017-12-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID JOHNSTON |
2017-12-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID JOHNSTON |
2017-12-03 |
update statutory_documents DIRECTOR APPOINTED MRS ELAINE JOY MONAGHAN |
2017-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE JOY MONAGHAN |
2017-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY MAY |
2017-07-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-07-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-08 |
update accounts_next_due_date 2017-03-31 => 2018-02-28 |
2016-06-08 |
update accounts_next_due_date 2017-02-28 => 2017-03-31 |
2016-06-08 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-06-08 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-05-31 |
update statutory_documents 11/05/16 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-07-09 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-07-09 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-06-02 |
update statutory_documents 11/05/15 FULL LIST |
2014-07-07 |
delete address ORCHARD HOUSE TOWER ROAD COLESHILL AMERSHAM BUCKINGHAMSHIRE ENGLAND HP7 0LB |
2014-07-07 |
insert address ORCHARD HOUSE TOWER ROAD COLESHILL AMERSHAM BUCKINGHAMSHIRE HP7 0LB |
2014-07-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-07-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-06-03 |
update statutory_documents 11/05/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-02 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-05-31 => 2011-05-31 |
2013-06-21 |
update accounts_next_due_date 2012-02-29 => 2013-02-28 |
2013-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-05-23 |
update statutory_documents 11/05/13 FULL LIST |
2013-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HOBBS |
2012-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2012-05-23 |
update statutory_documents 11/05/12 FULL LIST |
2011-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
FLAT 3 THE ORCHARDS 32 ORCHARD WAY
HOLMER GREEN
HIGH WYCOMBE
BUCKS
HP15 6RF |
2011-06-28 |
update statutory_documents SECRETARY APPOINTED MR CHARLES DOUGLAS LIVESEY |
2011-06-23 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY MAY |
2011-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY |
2011-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MAY |
2011-06-04 |
update statutory_documents 11/05/11 FULL LIST |
2011-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DOUGLAS LIVESEY / 02/01/2011 |
2011-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-06-04 |
update statutory_documents 11/05/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON HOBBS / 11/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DOUGLAS LIVESEY / 11/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN MAY / 11/05/2010 |
2010-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2008-08-08 |
update statutory_documents DIRECTOR APPOINTED ALISON HOBBS |
2008-06-20 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED STEPHEN ALAN MAY |
2008-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
28 ORCHARD CLOSE
HUGHENDEN VALLEY
HIGH WYCOMBE
BUCKS
HP14 4PR |
2008-05-21 |
update statutory_documents DIRECTOR APPOINTED CHARLES DOUGLAS LIVESEY |
2008-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN FOUNTAIN |
2008-05-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KELLY FOUNTAIN |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/06 FROM:
16 ST JOHN STREET
LONDON
EC1M 4NT |
2006-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-11 |
update statutory_documents SECRETARY RESIGNED |
2006-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |