Date | Description |
2024-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24 |
2024-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES |
2022-07-07 |
insert company_previous_name FAVERSHAM CREEK WINE LIMITED |
2022-07-07 |
update name FAVERSHAM CREEK WINE LIMITED => WEYMOUTH QUAYS LIMITED |
2022-06-22 |
update statutory_documents COMPANY NAME CHANGED FAVERSHAM CREEK WINE LIMITED
CERTIFICATE ISSUED ON 22/06/22 |
2022-05-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-05-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-04-07 |
delete address PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT ME13 7BH |
2018-04-07 |
insert address 28 QUAYSIDE COURT COMMERCIAL ROAD WEYMOUTH ENGLAND DT4 8AQ |
2018-04-07 |
update registered_address |
2018-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM
PHOENIX HOUSE ABBEY STREET
FAVERSHAM
KENT
ME13 7BH |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-05-12 |
delete sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating |
2016-05-12 |
update returns_last_madeup_date 2015-03-28 => 2016-03-28 |
2016-05-12 |
update returns_next_due_date 2016-04-25 => 2017-04-25 |
2016-04-08 |
update statutory_documents 28/03/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-28 => 2015-03-28 |
2015-05-07 |
update returns_next_due_date 2015-04-25 => 2016-04-25 |
2015-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-04-03 |
update statutory_documents 28/03/15 FULL LIST |
2015-04-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SELVES INVESTMENT LIMITED / 04/03/2015 |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-05-07 |
delete address PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT UNITED KINGDOM ME13 7BH |
2014-05-07 |
insert address PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT ME13 7BH |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-28 => 2014-03-28 |
2014-05-07 |
update returns_next_due_date 2014-04-25 => 2015-04-25 |
2014-04-04 |
update statutory_documents 28/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-01 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-25 |
delete address 95 ABBEY STREET FAVERSHAM KENT UNITED KINGDOM ME13 7BH |
2013-06-25 |
insert address PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT UNITED KINGDOM ME13 7BH |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-28 => 2013-03-28 |
2013-06-25 |
update returns_next_due_date 2013-04-25 => 2014-04-25 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-04-01 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
95 ABBEY STREET
FAVERSHAM
KENT
ME13 7BH
UNITED KINGDOM |
2013-04-04 |
update statutory_documents 28/03/13 FULL LIST |
2012-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12 |
2012-04-13 |
update statutory_documents 28/03/12 FULL LIST |
2011-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-04-26 |
update statutory_documents 28/03/11 FULL LIST |
2011-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT JOHN SELVES / 01/04/2011 |
2010-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2010 FROM
2G RIVER VIEW HEIGHTS
BERMONDSEY WALL WEST
LONDON
SE16 4TN |
2010-03-31 |
update statutory_documents 28/03/10 FULL LIST |
2010-03-31 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SELVES INVESTMENT LIMITED / 31/03/2010 |
2010-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2010-01-28 |
update statutory_documents COMPANY NAME CHANGED SPURNAL HOMES LIMITED
CERTIFICATE ISSUED ON 28/01/10 |
2010-01-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
2007-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/07 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP |
2007-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-12 |
update statutory_documents SECRETARY RESIGNED |
2007-03-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |