Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2024-05-29 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
2019-07-12 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW BADLEY |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUILLAUME |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-08-07 |
update num_mort_charges 2 => 3 |
2018-08-07 |
update num_mort_satisfied 1 => 2 |
2018-07-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063433030002 |
2018-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063433030003 |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-08 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES PHILIP RALPH |
2017-03-08 |
update statutory_documents SECRETARY APPOINTED MR CHARLES PHILIP RALPH |
2017-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARYL BAILEY |
2017-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARYL BAILEY |
2017-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-05-12 |
update account_category GROUP => FULL |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2015-11-07 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-11-07 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-10-28 |
update statutory_documents 15/08/15 FULL LIST |
2015-07-07 |
update num_mort_charges 1 => 2 |
2015-07-07 |
update num_mort_satisfied 0 => 1 |
2015-06-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063433030002 |
2015-05-29 |
update statutory_documents SOLVENCY STATEMENT DATED 27/05/15 |
2015-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-29 |
update statutory_documents REDUCE ISSUED CAPITAL 28/05/2015 |
2015-05-29 |
update statutory_documents 29/05/15 STATEMENT OF CAPITAL GBP 13483 |
2015-05-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-04-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 |
2014-12-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HENRI GUILLAUME |
2014-12-15 |
update statutory_documents DIRECTOR APPOINTED MR DARYL SHERWIN BAILEY |
2014-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM |
2014-12-02 |
update statutory_documents 02/12/14 STATEMENT OF CAPITAL GBP 13483360.73 |
2014-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER |
2014-09-07 |
delete address OPEN INTERNATIONAL LTD BUCKHOLT DRIVE WORCESTER ENGLAND WR4 9SR |
2014-09-07 |
insert address OPEN INTERNATIONAL LTD BUCKHOLT DRIVE WORCESTER WR4 9SR |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-09-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-08-18 |
update statutory_documents 15/08/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-10-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-09-03 |
update statutory_documents 15/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-23 |
insert sic_code 70100 - Activities of head offices |
2013-06-23 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-23 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-03-19 |
update statutory_documents THAT THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE HEREBY INCREASED FROM £13479645.38 BY THE CREATION OF 140242 C ORDINARY SHARES OF £0.01 EACH, 140242 D ORDINARY SHARES OF £0.01 EACH 140242 E ORDINARY SHARES OF £0.01 EACH AND 50000 F ORDINARY SHARES OF £0.01 EACH 26/02/2013 |
2013-03-13 |
update statutory_documents 26/02/13 STATEMENT OF CAPITAL GBP 13483355.35 |
2013-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 |
2012-10-04 |
update statutory_documents 15/08/12 FULL LIST |
2012-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK |
2012-02-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
TOWERGATE HOUSE ECLIPSE PARK,
SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN
UNITED KINGDOM |
2012-02-08 |
update statutory_documents SECRETARY APPOINTED MR DARYL SHERWIN BAILEY |
2012-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK |
2011-09-16 |
update statutory_documents 15/08/11 FULL LIST |
2011-07-26 |
update statutory_documents SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK |
2011-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER |
2011-03-01 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 |
2011-02-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 |
2010-12-06 |
update statutory_documents SECRETARY APPOINTED MR ANDREW STEWART HUNTER |
2010-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK |
2010-09-02 |
update statutory_documents 15/08/10 FULL LIST |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 15/08/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 15/08/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 15/08/2010 |
2010-09-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARRYL CLARK / 15/08/2010 |
2010-02-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2009-05-26 |
update statutory_documents CONVE |
2009-05-26 |
update statutory_documents ADOPT ARTICLES 19/05/2009 |
2009-05-12 |
update statutory_documents SECRETARY APPOINTED DARRYL CLARK |
2009-05-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN REDDI |
2009-05-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMUEL CLARK |
2009-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 |
2009-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2009 FROM
TOWERGATE HOUSE, 2 COUNTY GATE
STACEYS STREET
MAIDSTONE
KENT
ME14 1ST |
2009-01-30 |
update statutory_documents SECTION 175(5)(A) 22/12/2008 |
2009-01-23 |
update statutory_documents SECTION 175(A) 22/12/2008 |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents PREVSHO FROM 31/08/2008 TO 31/05/2008 |
2008-05-20 |
update statutory_documents GBP NC 13479640/13493118
04/05/08 |
2008-05-20 |
update statutory_documents GBP NC 1000/13479640
14/05/2008 |
2008-02-19 |
update statutory_documents S-DIV
24/09/07 |
2008-02-19 |
update statutory_documents RE SUB DIVISION 24/09/07 |
2007-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-13 |
update statutory_documents SECRETARY RESIGNED |
2007-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |