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 |
2024-04-07 |
update num_mort_charges 0 => 1 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2023-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065109010001 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, 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 |
2022-12-15 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES |
2022-01-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
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 |
2021-12-28 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => null |
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 |
2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
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 |
2019-12-05 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
2019-01-07 |
update account_category DORMANT => UNAUDITED ABRIDGED |
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 |
2018-12-18 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-11-07 |
delete address WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB |
2017-11-07 |
insert address KINGFISHER HOUSE KINGFISHER WAY STOCKTON-ON-TEES ENGLAND TS18 3EX |
2017-11-07 |
update registered_address |
2017-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2017 FROM
WYNYARD PARK HOUSE WYNYARD AVENUE
WYNYARD
BILLINGHAM
CLEVELAND
TS22 5TB |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMENICA VICARI |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ACAL OFFSHORE LTD |
2017-07-07 |
delete sic_code 99999 - Dormant Company |
2017-07-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2017-07-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-05-07 |
insert company_previous_name ACAL (HR) CORPORATION LTD |
2017-05-07 |
update account_ref_month 12 => 3 |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-31 |
2017-05-07 |
update name ACAL (HR) CORPORATION LTD => FDV PROPERTIES SERVICES LIMITED |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MRS DOMENICA VICARI |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MRS DOMENICA VICARI |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MS FRANCESCA VICARI |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHMED AL ZAITER |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMENICA VICARI |
2017-04-07 |
update statutory_documents COMPANY NAME CHANGED ACAL (HR) CORPORATION LTD
CERTIFICATE ISSUED ON 07/04/17 |
2017-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-04-06 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 31/03/2017 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2016-05-11 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-05-11 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-03-22 |
update statutory_documents 21/02/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2015-02-28 => 2015-12-31 |
2016-02-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-01-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-08-07 |
update account_ref_day 28 => 31 |
2015-08-07 |
update account_ref_month 2 => 12 |
2015-08-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-07 |
update accounts_next_due_date 2015-11-30 => 2016-09-30 |
2015-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-07-30 |
update statutory_documents CURRSHO FROM 28/02/2016 TO 31/12/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-04-07 |
delete address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2015-04-07 |
insert address WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB |
2015-04-07 |
insert company_previous_name SCHEIN LTD |
2015-04-07 |
update name SCHEIN LTD => ACAL (HR) CORPORATION LTD |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
GF2 5 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3BY
UNITED KINGDOM |
2015-03-23 |
update statutory_documents DIRECTOR APPOINTED MR AHMED AL ZAITER |
2015-03-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED ACAL OFFSHORE LTD |
2015-03-23 |
update statutory_documents 21/02/15 FULL LIST |
2015-03-23 |
update statutory_documents COMPANY NAME CHANGED SCHEIN LTD
CERTIFICATE ISSUED ON 23/03/15 |
2015-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED |
2015-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED |
2015-03-07 |
delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
2015-03-07 |
insert address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2015-03-07 |
update registered_address |
2015-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
THE BRISTOL OFFICE 2ND FLOOR
5 HIGH STREET WESTBURY ON TRYM
BRISTOL
BS9 3BY |
2015-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
2014-04-07 |
delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2014-04-07 |
insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
2014-04-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-04-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-03-06 |
update statutory_documents 21/02/14 FULL LIST |
2014-03-06 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 07/12/2012 |
2014-03-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 07/12/2012 |
2013-12-07 |
delete address THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
2013-12-07 |
insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2013-12-07 |
update registered_address |
2013-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH |
2013-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013 |
2013-06-25 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2013-03-13 |
update statutory_documents 21/02/13 FULL LIST |
2012-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
2012-03-07 |
update statutory_documents 21/02/12 FULL LIST |
2011-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2011-02-21 |
update statutory_documents 21/02/11 FULL LIST |
2010-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-03-10 |
update statutory_documents 21/02/10 FULL LIST |
2010-03-10 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 21/02/2010 |
2010-03-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 21/02/2010 |
2009-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents DIRECTOR APPOINTED MR PETER VALAITIS |
2008-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |