Date | Description |
2024-04-07 |
delete address BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL ENGLAND BS1 6HL |
2024-04-07 |
insert address UNIT 5 VICTORIA GROVE BEDMINSTER BRISTOL ENGLAND BS3 4AN |
2024-04-07 |
update num_mort_charges 6 => 7 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2024-04-07 |
update registered_address |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2022-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T C HOLDINGS (BRISTOL) LIMITED |
2021-08-19 |
update statutory_documents CESSATION OF HOWARD ROBERT PALMER AS A PSC |
2021-08-19 |
update statutory_documents CESSATION OF JOHN MICHAEL O'BRIEN AS A PSC |
2021-08-19 |
update statutory_documents CESSATION OF JOSEPHINE VERA PALMER AS A PSC |
2021-08-07 |
update num_mort_charges 5 => 6 |
2021-08-07 |
update num_mort_outstanding 3 => 4 |
2021-07-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060077320006 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES |
2020-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD PALMER |
2020-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE PALMER |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-10-30 |
update num_mort_charges 4 => 5 |
2020-10-30 |
update num_mort_outstanding 2 => 3 |
2020-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060077320005 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-03-07 |
delete sic_code 41100 - Development of building projects |
2020-03-07 |
delete sic_code 41202 - Construction of domestic buildings |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-11-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-10-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-10-30 |
update statutory_documents FIRST GAZETTE |
2018-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-04-07 |
update num_mort_outstanding 3 => 2 |
2018-04-07 |
update num_mort_satisfied 1 => 2 |
2018-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-03-07 |
update num_mort_outstanding 4 => 3 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060077320004 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
2017-05-17 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 060077320004 |
2017-04-26 |
update num_mort_charges 3 => 4 |
2017-04-26 |
update num_mort_outstanding 3 => 4 |
2017-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060077320004 |
2017-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF |
2016-07-07 |
insert address BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL ENGLAND BS1 6HL |
2016-07-07 |
update registered_address |
2016-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM
HYLAND MEWS 21 HIGH STREET
CLIFTON
BRISTOL
BS8 2YF |
2016-01-07 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2016-01-07 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-12-03 |
update statutory_documents 23/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-01 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-22 |
update statutory_documents 23/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL UNITED KINGDOM BS8 2YF |
2014-01-07 |
insert address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-01-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-12-23 |
update statutory_documents 23/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-15 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-23 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2012-11-30 |
update statutory_documents 23/11/12 FULL LIST |
2012-09-03 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 23/11/11 FULL LIST |
2011-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2011 FROM
ARCLIGHT HOUSE 3
UNITY STREET
BRISTOL
BS1 5HH
UNITED KINGDOM |
2011-09-02 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2010 FROM
ARCLIGHT HOUSE
3 UNITY STREET
BRISTOL |
2010-12-22 |
update statutory_documents 23/11/10 FULL LIST |
2010-08-31 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 23/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ROBERT PALMER / 23/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 23/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE VERA PALMER / 23/11/2009 |
2009-08-05 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
16 PORTLAND SQUARE
BRISTOL
BS2 8SJ |
2007-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-01-09 |
update statutory_documents COMPANY NAME CHANGED
SAVEQUICK LIMITED
CERTIFICATE ISSUED ON 09/01/07 |
2006-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/06 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE.
BRISTOL
BS2 8PE |
2006-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents SECRETARY RESIGNED |
2006-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |