Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES |
2023-05-09 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
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 |
2022-09-13 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES |
2022-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIMAN |
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 |
2021-10-08 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
2019-12-07 |
delete address 5 OLD GLEBE PASTURES PEOPLETON PERSHORE WORCESTERSHIRE ENGLAND WR10 2HQ |
2019-12-07 |
insert address 10 GREYFIELD COMMON HIGH LITTLETON BRISTOL SOMERSET ENGLAND BS39 6YL |
2019-12-07 |
update registered_address |
2019-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2019 FROM
5 OLD GLEBE PASTURES PEOPLETON
PERSHORE
WORCESTERSHIRE
WR10 2HQ
ENGLAND |
2019-11-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GRAHAM DENNING |
2019-11-14 |
update statutory_documents DIRECTOR APPOINTED MRS DAWN ANN DENNING |
2019-11-14 |
update statutory_documents SECRETARY APPOINTED MRS DAWN ANN DENNING |
2019-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM DENNING |
2019-11-14 |
update statutory_documents CESSATION OF PHILIP ROY HARRIMAN AS A PSC |
2019-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HARRIMAN |
2019-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON HARRIMAN |
2019-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY HARRIMAN / 04/11/2019 |
2019-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE HARRIMAN / 04/11/2019 |
2019-10-07 |
update accounts_last_madeup_date 2017-09-30 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-19 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
2019-01-07 |
update account_ref_day 30 => 31 |
2019-01-07 |
update account_ref_month 9 => 3 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2019-12-31 |
2018-12-06 |
update statutory_documents CURREXT FROM 30/09/2018 TO 31/03/2019 |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-07 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARRIMAN |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2017-07-05 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 102 |
2017-07-05 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 102 |
2017-06-06 |
update statutory_documents 30/09/16 UNAUDITED ABRIDGED |
2017-04-26 |
delete address MEADOW COTTAGE CHURCH LANE DORMSTON WORCESTER WORCESTERSHIRE WR7 4JU |
2017-04-26 |
insert address 5 OLD GLEBE PASTURES PEOPLETON PERSHORE WORCESTERSHIRE ENGLAND WR10 2HQ |
2017-04-26 |
update registered_address |
2017-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2017 FROM
MEADOW COTTAGE CHURCH LANE
DORMSTON
WORCESTER
WORCESTERSHIRE
WR7 4JU |
2017-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY HARRIMAN / 31/03/2017 |
2017-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE HARRIMAN / 31/03/2017 |
2017-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-23 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-06-07 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-05-31 |
update statutory_documents 27/05/16 FULL LIST |
2016-02-11 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON JANE HARRIMAN |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-07-07 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-23 |
update statutory_documents 27/05/15 FULL LIST |
2014-07-07 |
delete address MEADOW COTTAGE CHURCH LANE DORMSTON WORCESTER WORCESTERSHIRE UNITED KINGDOM WR7 4JU |
2014-07-07 |
insert address MEADOW COTTAGE CHURCH LANE DORMSTON WORCESTER WORCESTERSHIRE WR7 4JU |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-07-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-19 |
update statutory_documents 27/05/14 FULL LIST |
2013-07-01 |
delete sic_code 70100 - Activities of head offices |
2013-07-01 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-07-01 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-06-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-05-27 => 2012-05-27 |
2013-06-21 |
update returns_next_due_date 2012-06-24 => 2013-06-24 |
2013-06-15 |
update statutory_documents 27/05/13 FULL LIST |
2012-06-23 |
update statutory_documents 27/05/12 FULL LIST |
2012-02-17 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents PREVEXT FROM 31/05/2011 TO 30/09/2011 |
2011-06-15 |
update statutory_documents 27/05/11 FULL LIST |
2010-05-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |