Date | Description |
2025-02-10 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MCFARLANE |
2024-10-21 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-12 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS GEORGE CLOWES |
2024-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES |
2024-05-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2023 |
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 |
2024-04-05 |
update statutory_documents ADOPT ARTICLES 21/03/2024 |
2024-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPEM HOLDCO LIMITED |
2024-03-28 |
update statutory_documents CESSATION OF CLOWES DEVELOPMENTS (UK) LIMITED AS A PSC |
2023-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DICKINSON |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, 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 |
2022-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-05-11 |
update statutory_documents 11/05/22 STATEMENT OF CAPITAL GBP 12 |
2022-03-30 |
update statutory_documents SECRETARY APPOINTED MR RICHARD MATTHEW TAVERNOR |
2022-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN DICKINSON |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
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 |
2021-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-11-19 |
update statutory_documents SECRETARY APPOINTED MR IAN DAVID DICKINSON |
2020-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE STEVENSON |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
2020-02-13 |
update statutory_documents SECRETARY APPOINTED MRS NATALIE CLAIR STEVENSON |
2020-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN DICKINSON |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
2019-01-07 |
update account_category FULL => SMALL |
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 |
2018-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
2018-04-07 |
delete address BRAILSFORD HALL HALL LANE BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3BU |
2018-04-07 |
insert address EDNASTON PARK PAINTERS LANE EDNASTON ASHBOURNE DERBYSHIRE ENGLAND DE6 3FA |
2018-04-07 |
update registered_address |
2018-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2018 FROM
BRAILSFORD HALL HALL LANE
BRAILSFORD
ASHBOURNE
DERBYSHIRE
DE6 3BU |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CLOWES / 14/10/2016 |
2017-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID ANDREW RICHARDS / 17/11/2016 |
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 |
2016-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DICKINSON / 19/09/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-07-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-06-06 |
update statutory_documents 20/05/16 FULL LIST |
2016-01-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DAVID ANDREW RICHARDS |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-07 |
delete address BRAILSFORD HALL BRAILSFORD DERBYSHIRE DE6 3BU |
2015-08-07 |
insert address BRAILSFORD HALL HALL LANE BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3BU |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-08-07 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2015 FROM
BRAILSFORD HALL BRAILSFORD
DERBYSHIRE
DE6 3BU |
2015-07-10 |
update statutory_documents 20/05/15 FULL LIST |
2015-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOWES |
2015-01-07 |
update statutory_documents SECRETARY APPOINTED MR IAN DAVID DICKINSON |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES CLOWES |
2014-06-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-06-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-05-23 |
update statutory_documents 20/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-08-01 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-07-04 |
update statutory_documents 20/05/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-05-20 => 2012-05-20 |
2013-06-21 |
update returns_next_due_date 2012-06-17 => 2013-06-17 |
2012-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-06-01 |
update statutory_documents 20/05/12 FULL LIST |
2011-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-27 |
update statutory_documents 20/05/11 FULL LIST |
2010-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-09 |
update statutory_documents PREVSHO FROM 31/05/2010 TO 31/03/2010 |
2010-07-09 |
update statutory_documents 20/05/10 FULL LIST |
2009-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2009 FROM
ST MICHAEL'S COURT ST MICHAEL'S LANE
DERBY
DERBYSHIRE
DE1 3HQ |
2009-08-13 |
update statutory_documents DIRECTOR APPOINTED CHARLES WILLIAM CLOWES |
2009-08-13 |
update statutory_documents DIRECTOR APPOINTED IAN DAVID DICKINSON |
2009-08-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAN OREN |
2009-08-08 |
update statutory_documents ALTER MEMORANDUM 22/07/2009 |
2009-08-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-07-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-07-24 |
update statutory_documents COMPANY NAME CHANGED FB 77 LIMITED
CERTIFICATE ISSUED ON 27/07/09 |
2009-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |