Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES |
2023-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2021-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
2018-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-04-27 |
delete address 1 BLENHEIM WAY C/O ALSTON COUNTRY HOMES LTD 1 BLENHEIM WAY MARKET DEEPING PETERBOROUGH PE6 8LD |
2017-04-27 |
insert address LAKESIDE OUTGANG ROAD, LANGTOFT PETERBOROUGH ENGLAND PE6 9LG |
2017-04-27 |
update registered_address |
2017-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM
LAKESIDE EAST END
LANGTOFT
PETERBOROUGH
PE6 9LP
ENGLAND |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILES BAILEY / 07/03/2017 |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMMOND / 07/03/2017 |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE BAILEY / 07/03/2017 |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE HAMMOND / 07/03/2017 |
2017-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM
1 BLENHEIM WAY C/O ALSTON COUNTRY HOMES LTD
1 BLENHEIM WAY MARKET DEEPING
PETERBOROUGH
PE6 8LD |
2017-03-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-02-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MILES BAILEY |
2017-02-23 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE LOUISE BAILEY |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2017-02-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HAMMOND |
2017-02-20 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE HAMMOND |
2017-02-20 |
update statutory_documents 10/02/17 STATEMENT OF CAPITAL GBP 102 |
2017-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART FOX |
2017-02-15 |
update statutory_documents 10/02/17 STATEMENT OF CAPITAL GBP 102.00 |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-05-13 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-13 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-11 |
update statutory_documents 11/04/16 FULL LIST |
2015-07-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY BAXTER |
2015-07-07 |
update statutory_documents DIRECTOR APPOINTED MR STUART VINCENT FOX |
2015-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAXTER |
2015-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE KING |
2015-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 18/06/2015 |
2015-06-08 |
delete address 1 BLENHEIM WAY C/O ALSTON COUNTRY HOMES LTD 1 BLENHEIM WAY MARKET DEEPING PETERBOROUGH ENGLAND PE6 8LD |
2015-06-08 |
insert address 1 BLENHEIM WAY C/O ALSTON COUNTRY HOMES LTD 1 BLENHEIM WAY MARKET DEEPING PETERBOROUGH PE6 8LD |
2015-06-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-06-08 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-05-07 |
delete address BLENHEIM WAY MARKET DEEPING PETERBOROUGH CAMBS PE6 8LD |
2015-05-07 |
insert address 1 BLENHEIM WAY C/O ALSTON COUNTRY HOMES LTD 1 BLENHEIM WAY MARKET DEEPING PETERBOROUGH ENGLAND PE6 8LD |
2015-05-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-07 |
update accounts_next_due_date 2015-02-28 => 2016-01-31 |
2015-05-07 |
update registered_address |
2015-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-05-06 |
update statutory_documents 11/04/15 FULL LIST |
2015-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
BLENHEIM WAY MARKET DEEPING
PETERBOROUGH
CAMBS
PE6 8LD |
2015-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 01/04/2015 |
2015-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 01/04/2015 |
2015-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 01/04/2015 |
2015-04-07 |
update accounts_next_due_date 2015-01-31 => 2015-02-28 |
2015-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-05-07 |
delete address BLENHEIM WAY MARKET DEEPING PETERBOROUGH CAMBS UNITED KINGDOM PE6 8LD |
2014-05-07 |
insert address BLENHEIM WAY MARKET DEEPING PETERBOROUGH CAMBS PE6 8LD |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-15 |
update statutory_documents 11/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update returns_last_madeup_date 2011-04-11 => 2012-04-11 |
2013-06-21 |
update returns_next_due_date 2012-05-09 => 2013-05-09 |
2013-04-22 |
update statutory_documents 11/04/13 FULL LIST |
2012-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-06-07 |
update statutory_documents 11/04/12 FULL LIST |
2011-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-05-24 |
update statutory_documents 11/04/11 FULL LIST |
2011-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2011-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2011 FROM
SQUIRRELS LODGE
HARDS LANE, FROGNALL
DEEPING ST JAMES
PETERBOROUGH
PE6 8RL |
2010-04-16 |
update statutory_documents 11/04/10 FULL LIST |
2010-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2007-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |