| Date | Description |
| 2025-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24 |
| 2025-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/25, NO UPDATES |
| 2024-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUIE MARY BICKEN / 28/09/2023 |
| 2024-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE MARY BICKERS / 28/09/2023 |
| 2024-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES |
| 2024-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
| 2023-09-29 |
update statutory_documents DIRECTOR APPOINTED MISS JACQUELINE MARY BICKERS |
| 2023-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA HOLLINGTON |
| 2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2023-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
| 2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES |
| 2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
| 2022-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
| 2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES |
| 2021-11-08 |
update statutory_documents DIRECTOR APPOINTED MS REBECCA LOUISE HOLLINGTON |
| 2021-11-08 |
update statutory_documents CESSATION OF HARRY MARK ALLERSTON AS A PSC |
| 2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY ALLERSTON |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
| 2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES |
| 2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
| 2020-04-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2019-04-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
| 2018-10-21 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL GARLAND LONG |
| 2018-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GARLAND LONG |
| 2018-10-21 |
update statutory_documents CESSATION OF YVONNE MARIE OBENG AS A PSC |
| 2018-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE OBENG |
| 2018-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YVONNE OBENG |
| 2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2018-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE MARIE BUCKLEY / 15/04/2018 |
| 2018-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 2018-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 2018-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE MARIE BUCKLEY / 06/02/2018 |
| 2018-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS YVONNE MARIE BUCKLEY / 25/10/2017 |
| 2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
| 2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
| 2017-04-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 2016-09-21 |
update statutory_documents SECRETARY APPOINTED MS YVONNE MARIE BUCKLEY |
| 2016-09-19 |
update statutory_documents DIRECTOR APPOINTED MR HARRY MARK ALLERSTON |
| 2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STELLA JONES |
| 2016-05-11 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2016-05-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
| 2016-05-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
| 2016-05-11 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
| 2016-05-11 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
| 2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MS SHERIDEN KATHRYN O'CONNELL |
| 2016-04-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
| 2016-04-20 |
update statutory_documents 07/04/16 FULL LIST |
| 2015-05-07 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
| 2015-05-07 |
insert sic_code 98000 - Residents property management |
| 2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
| 2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
| 2015-05-07 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
| 2015-05-07 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
| 2015-04-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
| 2015-04-21 |
update statutory_documents 07/04/15 FULL LIST |
| 2014-05-07 |
delete address FLAT 3 40 SACKVILLE GARDENS HOVE EAST SUSSEX UNITED KINGDOM BN3 4GH |
| 2014-05-07 |
insert address FLAT 3 40 SACKVILLE GARDENS HOVE EAST SUSSEX BN3 4GH |
| 2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
| 2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
| 2014-05-07 |
update registered_address |
| 2014-05-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
| 2014-05-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
| 2014-04-10 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
| 2014-04-10 |
update statutory_documents 07/04/14 FULL LIST |
| 2013-09-06 |
delete address REAR GARDEN FLAT 40 SACKVILLE GARDENS HOVE EAST SUSSEX ENGLAND BN3 4GJ |
| 2013-09-06 |
insert address FLAT 3 40 SACKVILLE GARDENS HOVE EAST SUSSEX UNITED KINGDOM BN3 4GH |
| 2013-09-06 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
| 2013-09-06 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
| 2013-09-06 |
update company_status Active - Proposal to Strike off => Active |
| 2013-09-06 |
update registered_address |
| 2013-09-06 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
| 2013-09-06 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
| 2013-08-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
| 2013-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2013 FROM
REAR GARDEN FLAT 40 SACKVILLE GARDENS
HOVE
EAST SUSSEX
BN3 4GJ
ENGLAND |
| 2013-08-26 |
update statutory_documents DIRECTOR APPOINTED MS YVONNE MARIE BUCKLEY |
| 2013-08-26 |
update statutory_documents 07/04/13 FULL LIST |
| 2013-08-12 |
update statutory_documents DISS REQUEST WITHDRAWN |
| 2013-08-01 |
update company_status Active => Active - Proposal to Strike off |
| 2013-07-23 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 2013-07-11 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
| 2013-06-25 |
delete address 223 SOUTH COAST ROAD PEACEHAVEN EAST SUSSEX BN10 8LB |
| 2013-06-25 |
insert address REAR GARDEN FLAT 40 SACKVILLE GARDENS HOVE EAST SUSSEX ENGLAND BN3 4GJ |
| 2013-06-25 |
update registered_address |
| 2013-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
223 SOUTH COAST ROAD
PEACEHAVEN
EAST SUSSEX
BN10 8LB |
| 2013-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIOS MILONAS |
| 2012-05-08 |
update statutory_documents 07/04/12 FULL LIST |
| 2012-04-17 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
| 2011-06-02 |
update statutory_documents DIRECTOR APPOINTED MR ANTONIOS MILONAS |
| 2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS MILONAS / 17/05/2011 |
| 2011-05-04 |
update statutory_documents 07/04/11 FULL LIST |
| 2011-04-26 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
| 2010-11-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2010-11-12 |
update statutory_documents 07/04/10 FULL LIST |
| 2010-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STELLA JONES / 05/10/2009 |
| 2010-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANYA MICHELLE SAGOO / 05/10/2009 |
| 2010-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2010 FROM
40 SACKVILLE GARDENS
HOVE
EAST SUSSEX
BN3 4GH |
| 2010-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2010 FROM
BANK HOUSE SOUTHWICK SQUARE
SOUTHWICK
BRIGHTON
EAST SUSSEX
BN42 4FN |
| 2010-08-31 |
update statutory_documents FIRST GAZETTE |
| 2010-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANYA SAGOO |
| 2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY COCUM |
| 2009-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
| 2009-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
40 SACKVILLE GARDENS
HOVE
EAST SUSSEX
BN3 4GH |
| 2009-06-08 |
update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
| 2008-09-24 |
update statutory_documents CURREXT FROM 30/04/2009 TO 31/07/2009 |
| 2008-05-13 |
update statutory_documents DIRECTOR APPOINTED BARRY COCUM |
| 2008-05-02 |
update statutory_documents DIRECTOR APPOINTED STELLA JONES |
| 2008-05-02 |
update statutory_documents DIRECTOR APPOINTED TANYA MICHELLE SAGOO |
| 2008-05-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD |
| 2008-05-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD |
| 2008-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |