Date | Description |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES |
2021-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANET GALE / 30/03/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-04-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-04-15 |
update statutory_documents DIRECTOR APPOINTED MR MURRAY SAMUEL GALE |
2021-04-15 |
update statutory_documents DIRECTOR APPOINTED MR ROBSON GEORGE GALE |
2020-12-07 |
delete sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2020-12-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET GALE / 16/05/2019 |
2019-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANET GALE |
2019-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN JANET GALE |
2019-05-02 |
update statutory_documents CESSATION OF SIMON IVOR PHILLIP GALE AS A PSC |
2019-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GALE |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-07 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-11-09 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-10-22 |
update statutory_documents 27/09/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-08 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-02 |
update statutory_documents 27/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-05 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-01 |
update statutory_documents 27/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-23 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2013-06-23 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-23 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2012-10-16 |
update statutory_documents 27/09/12 FULL LIST |
2012-03-08 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 27/09/11 FULL LIST |
2011-03-02 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents 27/09/10 FULL LIST |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THE OXFORD SECRETARIAT LIMITED |
2010-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-10-15 |
update statutory_documents 27/09/09 FULL LIST |
2009-05-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-10-17 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2008-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
WINTERHILL HOUSE
MARLOW REACH STATION APPROACH
MARLOW
BUCKINGHAMSHIRE
SL7 1NT |
2007-11-02 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents SHARES AGREEMENT OTC |
2007-04-05 |
update statutory_documents NC INC ALREADY ADJUSTED
05/03/07 |
2007-04-05 |
update statutory_documents £ NC 100/25002
05/03/ |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |