Date | Description |
2022-09-27 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ANDREW JOHN HUNWICKS |
2022-09-27 |
update statutory_documents DIRECTOR APPOINTED MS LAURA ANNE DAVIS |
2022-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE TRIPP |
2022-09-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2022-09-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES |
2022-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY DEVERSON |
2021-09-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-09-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES |
2021-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2021-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MORTIMORE |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-07-24 |
update statutory_documents DIRECTOR APPOINTED DR HELEN MORTIMORE |
2019-03-14 |
insert person DONALD IAN GERRARD |
2019-03-14 |
insert secretary DONALD IAN GERRARD |
2019-03-14 |
update number_of_registered_officers 2 => 3 |
2019-03-14 |
update personal_address This information is on record |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2018-11-07 |
delete address 84 DURNFORD STREET STONEHOUSE PLYMOUTH DEVON PL1 3QW |
2018-11-07 |
insert address 22B WESTON PARK ROAD PLYMOUTH ENGLAND PL3 4NU |
2018-11-07 |
update registered_address |
2018-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM
84 DURNFORD STREET
STONEHOUSE
PLYMOUTH
DEVON
PL1 3QW |
2018-10-31 |
update statutory_documents SECRETARY APPOINTED MR DONALD IAN GERRARD |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
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 |
2018-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
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 |
2016-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-10 |
update statutory_documents 01/09/15 FULL LIST |
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 |
2015-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2014-10-07 |
delete address 84 DURNFORD STREET STONEHOUSE PLYMOUTH DEVON UNITED KINGDOM PL1 3QW |
2014-10-07 |
insert address 84 DURNFORD STREET STONEHOUSE PLYMOUTH DEVON PL1 3QW |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-17 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-08-14 => 2015-09-29 |
2014-09-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
14 LANGHILL ROAD
PLYMOUTH
DEVON
PL3 4JH
ENGLAND |
2014-09-01 |
update statutory_documents 01/09/14 FULL LIST |
2014-04-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-17 => 2013-07-17 |
2013-09-06 |
update returns_next_due_date 2013-08-14 => 2014-08-14 |
2013-08-10 |
update statutory_documents 17/07/13 FULL LIST |
2013-07-03 |
delete otherexecutives MICHAEL ANDERSON |
2013-07-03 |
delete person MICHAEL ANDERSON |
2013-07-03 |
insert otherexecutives JEREMY DEVERSON |
2013-07-03 |
insert person JEREMY DEVERSON |
2013-06-29 |
delete otherexecutives CHRISTOPHER RAE |
2013-06-29 |
delete person CHRISTOPHER RAE |
2013-06-29 |
update number_of_registered_officers 3 => 2 |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-07-17 => 2012-07-17 |
2013-06-22 |
update returns_next_due_date 2012-08-14 => 2013-08-14 |
2013-04-24 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-28 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY DEVERSON |
2013-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON |
2012-08-09 |
update statutory_documents 17/07/12 FULL LIST |
2012-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAE |
2012-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-08-02 |
update statutory_documents 17/07/11 FULL LIST |
2011-08-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RAE |
2011-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2010-08-10 |
update statutory_documents 17/07/10 FULL LIST |
2010-08-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
2010-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MORTIMORE |
2010-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
51 BROAD STREET
CHIPPING SODBURY
GLOUCESTERSHIRE
BS37 6AD
ENGLAND |
2009-11-26 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ANDERSON |
2009-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-10-20 |
update statutory_documents DIRECTOR APPOINTED HELEN MORTIMORE |
2009-10-20 |
update statutory_documents DIRECTOR APPOINTED JOANNE TRIPP |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARK |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GROVES |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |