Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS ROWSON |
2022-08-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2021-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOYD MAY / 18/10/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GENTRY |
2021-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES |
2020-09-21 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MICHAEL PARTRIDGE |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GOVE |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
2019-11-11 |
update statutory_documents SECRETARY APPOINTED MS ANITA HUGHES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-25 |
update statutory_documents DIRECTOR APPOINTED DR CHRISTOPHER JOHN SCHILLING |
2019-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN SCHILLING |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2018-10-07 |
update account_category DORMANT => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2018-06-07 |
delete address 168 CHURCH ROAD HOVE ENGLAND BN3 2DL |
2018-06-07 |
insert address 28-29 CARLTON TERRACE PORTSLADE BRIGHTON ENGLAND BN41 1UR |
2018-06-07 |
update registered_address |
2018-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM
168 CHURCH ROAD
HOVE
BN3 2DL
ENGLAND |
2018-05-22 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL BOYD MAY |
2018-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEG LANE |
2017-08-07 |
insert sic_code 98000 - Residents property management |
2017-07-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/06/2016 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-06-27 |
update statutory_documents ALTER ARTICLES 14/06/2017 |
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 => 2018-09-30 |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MR STEWART BEAUMONT |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY VASSE |
2017-04-27 |
delete address FLAT 3 OCEAN HEIGHTS 40 ROEDEAN ROAD BRIGHTON EAST SUSSEX ENGLAND BN2 5RA |
2017-04-27 |
insert address 168 CHURCH ROAD HOVE ENGLAND BN3 2DL |
2017-04-27 |
update registered_address |
2017-04-24 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2017 FROM
FLAT 3 OCEAN HEIGHTS 40 ROEDEAN ROAD
BRIGHTON
EAST SUSSEX
BN2 5RA
ENGLAND |
2017-01-30 |
update statutory_documents SECOND FILING OF AP01 FOR SAEED ARDALAN |
2016-12-22 |
update statutory_documents DIRECTOR APPOINTED MR SAEED ARDALAN |
2016-12-22 |
update statutory_documents 07/12/15 STATEMENT OF CAPITAL GBP 7 |
2016-12-12 |
update statutory_documents 11/11/16 STATEMENT OF CAPITAL GBP 6 |
2016-12-06 |
update statutory_documents ALTER ARTICLES 07/09/2016 |
2016-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS ANITA HUGHES |
2016-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICKI STYLES |
2016-11-17 |
update statutory_documents DIRECTOR APPOINTED MRS JOAN MILLICENT SCHILLING |
2016-10-07 |
delete address FLAT 3 OCEAN HEIGHTS 40 ROEDEAN ROAD 40 ROEDEAN ROAD BRIGHTON ENGLAND BN2 5RA |
2016-10-07 |
insert address FLAT 3 OCEAN HEIGHTS 40 ROEDEAN ROAD BRIGHTON EAST SUSSEX ENGLAND BN2 5RA |
2016-10-07 |
update registered_address |
2016-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2016 FROM
FLAT 3 OCEAN HEIGHTS 40 ROEDEAN ROAD 40 ROEDEAN ROAD
BRIGHTON
BN2 5RA
ENGLAND |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ROWSON / 29/09/2016 |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RONALD VASSE / 29/09/2016 |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RONALD VASSE / 29/09/2016 |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MEG LANE / 29/09/2016 |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MEG LANE / 29/09/2016 |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICKI STYLES / 29/09/2016 |
2016-09-07 |
delete address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ |
2016-09-07 |
insert address FLAT 3 OCEAN HEIGHTS 40 ROEDEAN ROAD 40 ROEDEAN ROAD BRIGHTON ENGLAND BN2 5RA |
2016-09-07 |
update registered_address |
2016-09-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-09-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS ROWSON |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MR IAN GOVE |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MS MEG LANE |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MS VICKI STYLES |
2016-08-24 |
update statutory_documents 24/08/16 STATEMENT OF CAPITAL GBP 5 |
2016-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANIA VASSE |
2016-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2016 FROM
FLAT 3 OCEAN HEIGHTS 40 ROEDEAN ROAD 40 ROEDEAN ROAD
BRIGHTON
SUSSEX
BN2 5RA
ENGLAND |
2016-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2016 FROM
THE OLD CASINO 28 FOURTH AVENUE
HOVE
EAST SUSSEX
BN3 2PJ |
2016-08-18 |
update statutory_documents 14/06/16 FULL LIST |
2016-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANIA VASSE |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-07-08 |
delete address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ |
2015-07-08 |
insert address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-07-08 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-06-23 |
update statutory_documents 14/06/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-07 |
delete address 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
2015-02-07 |
insert address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ |
2015-02-07 |
update registered_address |
2015-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
73 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BB |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
delete address 73 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2BB |
2014-07-07 |
insert address 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-07-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-06-18 |
update statutory_documents 14/06/14 FULL LIST |
2013-12-07 |
delete address 63 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX UNITED KINGDOM BN6 9RE |
2013-12-07 |
insert address 73 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2BB |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-07 |
update reg_address_care_of SYKES DALBY & TRUELOVE => null |
2013-12-07 |
update registered_address |
2013-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
C/O SYKES DALBY & TRUELOVE
63 HIGH STREET
HURSTPIERPOINT
HASSOCKS
WEST SUSSEX
BN6 9RE
UNITED KINGDOM |
2013-07-02 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-07-02 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-06-24 |
update statutory_documents 14/06/13 FULL LIST |
2013-06-22 |
delete address 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert address 63 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX UNITED KINGDOM BN6 9RE |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update reg_address_care_of null => SYKES DALBY & TRUELOVE |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-22 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2012-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
2 UPPERTON GARDENS
EASTBOURNE
EAST SUSSEX
BN21 2AH |
2012-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
C/O SYKES DALBY & TRUELOVE
63 HIGH STREET
HURSTPIERPOINT
HASSOCKS
WEST SUSSEX
BN6 9RE
UNITED KINGDOM |
2012-09-20 |
update statutory_documents 14/06/12 FULL LIST |
2012-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RONALD VASSE / 17/09/2012 |
2012-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANIA VICTORIA VASSE / 17/09/2012 |
2012-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TANIA VICTORIA VASSE / 17/09/2012 |
2011-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2011 FROM
35 MILLERS ROAD
BRIGHTON
EAST SUSSEX
BN1 5NP
UNITED KINGDOM |
2011-08-19 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010 |
2011-07-21 |
update statutory_documents 14/06/11 FULL LIST |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RONALD VASSE / 01/06/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANIA VICTORIA VASSE / 01/06/2011 |
2011-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TANIA VICTORIA VASSE / 01/06/2011 |
2010-06-23 |
update statutory_documents SECRETARY APPOINTED TANIA VICTORIA VASSE |
2010-06-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |