Date | Description |
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 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES |
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 |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, 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 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-12 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2021-04-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-12-07 |
delete sic_code 74990 - Non-trading company |
2020-12-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
2020-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE ANNE GLENN |
2020-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY MOORE |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO 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 |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, 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 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-10-07 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-09-22 |
update statutory_documents 17/09/15 FULL LIST |
2015-09-07 |
update account_ref_day 30 => 31 |
2015-09-07 |
update account_ref_month 9 => 3 |
2015-09-07 |
update accounts_next_due_date 2016-06-30 => 2015-12-31 |
2015-08-05 |
update statutory_documents PREVSHO FROM 30/09/2015 TO 31/03/2015 |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-19 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 1 ADELAIDE HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE ENGLAND NN17 5JG |
2014-10-07 |
insert address 1 ADELAIDE HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-10-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-09-29 |
update statutory_documents 17/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-04 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-24 |
update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 100 |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-19 |
update statutory_documents 17/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-09-06 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-08-02 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address ROCKINGHAM BUILDING MITCHELL ROAD CORBY NORTHAMPTONSHIRE UNITED KINGDOM NN17 5AF |
2013-06-26 |
insert address 1 ADELAIDE HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE ENGLAND NN17 5JG |
2013-06-26 |
update reg_address_care_of C/O BELA PARTNERSHIP LTD => null |
2013-06-26 |
update registered_address |
2013-06-23 |
delete sic_code 7499 - Non-trading company |
2013-06-23 |
insert sic_code 74990 - Non-trading company |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-23 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-23 |
update company_status Active - Proposal to Strike off => Active |
2013-06-23 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-23 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2013-06-14 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY JAMES MOORE |
2013-06-14 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE MOORE |
2013-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
C/O C/O BELA PARTNERSHIP LTD
ROCKINGHAM BUILDING MITCHELL ROAD
CORBY
NORTHAMPTONSHIRE
NN17 5AF
UNITED KINGDOM |
2013-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED BULLER |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BEST |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL |
2013-04-30 |
update statutory_documents DIRECTOR APPOINTED JAMES MOORE |
2013-04-25 |
update statutory_documents DIRECTOR APPOINTED MR ALFRED WILLIAM BULLER |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BEST |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES BEST |
2012-10-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-10-02 |
update statutory_documents FIRST GAZETTE |
2012-10-01 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-10-01 |
update statutory_documents 17/09/12 FULL LIST |
2012-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THOMAS / 17/09/2012 |
2012-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
45 BEDFORD ROW
LONDON
WC1R 4LN
UNITED KINGDOM |
2012-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
BERRY HOUSE
4 BERRY STREET
LONDON
EC1V 0AA |
2011-12-06 |
update statutory_documents 17/09/11 FULL LIST |
2011-08-24 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2010-11-10 |
update statutory_documents 17/09/10 FULL LIST |
2010-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERARD MCCANN / 17/09/2010 |
2010-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID THOMAS / 17/09/2010 |
2010-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEDWIDGE |
2010-07-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
2009-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-10-24 |
update statutory_documents DIRECTOR APPOINTED SEAN GERARD MCCANN |
2008-10-24 |
update statutory_documents DIRECTOR APPOINTED STEPHEN DAVID THOMAS |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |