Date | Description |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-11 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES |
2023-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESTNUT DEVELOPMENT CO LIMITED |
2023-04-12 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2023-04-12 |
update statutory_documents CESSATION OF NAZILA KARIMI BLENCOWE AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
2017-04-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BARLING |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-23 => 2016-04-23 |
2016-05-12 |
update returns_next_due_date 2016-05-21 => 2017-05-21 |
2016-04-25 |
update statutory_documents 23/04/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update num_mort_charges 2 => 3 |
2015-08-07 |
update num_mort_outstanding 2 => 3 |
2015-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062219770003 |
2015-05-07 |
update returns_last_madeup_date 2014-04-23 => 2015-04-23 |
2015-05-07 |
update returns_next_due_date 2015-05-21 => 2016-05-21 |
2015-04-27 |
update statutory_documents 23/04/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 22A EAST STREET BRIGHTON UNITED KINGDOM BN1 1HL |
2014-05-07 |
insert address 10 PRINCE ALBERT STREET BRIGHTON BN1 1HE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-23 => 2014-04-23 |
2014-05-07 |
update returns_next_due_date 2014-05-21 => 2015-05-21 |
2014-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
10 PRINCE ALBERT STREET
BRIGHTON
BN1 1HE
ENGLAND |
2014-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
22A EAST STREET
BRIGHTON
BN1 1HL
UNITED KINGDOM |
2014-04-23 |
update statutory_documents 23/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-23 => 2013-04-23 |
2013-06-25 |
update returns_next_due_date 2013-05-21 => 2014-05-21 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_charges 1 => 2 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-04-24 |
update statutory_documents 23/04/13 FULL LIST |
2013-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAZILA KARIMI BLENCOWE / 30/04/2012 |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-04-23 |
update statutory_documents 23/04/12 FULL LIST |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-02 |
update statutory_documents 23/04/11 FULL LIST |
2011-02-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2011-02-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY RICHARD BLENCOWE |
2011-02-04 |
update statutory_documents SECRETARY APPOINTED MR DAVID HOWARD BARLING |
2011-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BLENCOWE |
2011-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BLENCOWE |
2011-01-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-20 |
update statutory_documents 23/04/10 FULL LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DERBY BLENCOWE / 01/10/2009 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAZILA BLENCOWE / 01/10/2009 |
2010-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DERBY BLENCOWE / 06/04/2009 |
2010-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZILA BLENCOWE / 06/04/2009 |
2010-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2009 FROM
22A EAST STREET
BRIGHTON
BN1 1HL
UNITED KINGDOM |
2009-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2009 FROM
3RD FLOOR OFFICES
20 NEW ROAD
BRIGHTON
BN1 2UF |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-07-28 |
update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008 |
2008-05-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL BLENCOWE |
2008-05-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID BARLING |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
2008-01-23 |
update statutory_documents NC INC ALREADY ADJUSTED
04/01/08 |
2008-01-23 |
update statutory_documents £ NC 100/200
04/01/08 |
2007-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-11 |
update statutory_documents SECRETARY RESIGNED |
2007-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |