Date | Description |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-01-10 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY SAUNDERS |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2020-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
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 |
2019-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
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 |
2018-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
2017-09-04 |
update statutory_documents DIRECTOR APPOINTED MR HARRY ROY HORNER |
2017-09-04 |
update statutory_documents DIRECTOR APPOINTED MRS MARY CATHERINE HORNER |
2017-09-01 |
update statutory_documents DIRECTOR APPOINTED MR TOM ALISTAIR HORNER |
2017-09-01 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE MARY WATSON |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
2017-04-26 |
delete address 12B GEORGE STREET BATH BA1 2EH |
2017-04-26 |
insert address 11 LAURA PLACE BATH ENGLAND BA2 4BL |
2017-04-26 |
update registered_address |
2017-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
12B GEORGE STREET
BATH
BA1 2EH |
2016-09-07 |
update account_category FULL => GROUP |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2015-08-08 |
update account_category GROUP => FULL |
2015-08-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-08 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-08-08 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-07-28 |
update statutory_documents 15/07/15 FULL LIST |
2015-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2014-11-07 |
update account_category DORMANT => GROUP |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-10 |
update statutory_documents SECRETARY APPOINTED MRS MARY CATHERINE HORNER |
2014-08-07 |
delete address 12B GEORGE STREET BATH UNITED KINGDOM BA1 2EH |
2014-08-07 |
insert address 12B GEORGE STREET BATH BA1 2EH |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-08-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-07-24 |
update statutory_documents 15/07/14 FULL LIST |
2014-03-07 |
update account_ref_month 7 => 3 |
2014-03-07 |
update accounts_next_due_date 2015-04-30 => 2014-12-31 |
2014-02-04 |
update statutory_documents CURRSHO FROM 31/07/2014 TO 31/03/2014 |
2014-02-01 |
update statutory_documents DIRECTOR APPOINTED MISS VIVIEN ELIZABETH LANGFORD |
2014-02-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT TAYLOR |
2014-01-13 |
update statutory_documents ADOPT ARTICLES 13/12/2013 |
2014-01-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-01-08 |
update statutory_documents 13/12/13 STATEMENT OF CAPITAL GBP 100000 |
2013-11-07 |
insert company_previous_name WOODCHESTER EQUITY LIMITED |
2013-11-07 |
update name WOODCHESTER EQUITY LIMITED => CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED |
2013-10-14 |
update statutory_documents COMPANY NAME CHANGED WOODCHESTER EQUITY LIMITED
CERTIFICATE ISSUED ON 14/10/13 |
2013-10-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-09-06 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-08-01 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-07-18 |
update statutory_documents 15/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete address 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert address 12B GEORGE STREET BATH UNITED KINGDOM BA1 2EH |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-21 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2012-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH |
2012-07-30 |
update statutory_documents 15/07/12 FULL LIST |
2012-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-09-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER |
2011-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE |
2011-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED |
2011-08-15 |
update statutory_documents 15/07/11 FULL LIST |
2010-10-05 |
update statutory_documents COMPANY NAME CHANGED TYROLESE (694) LIMITED
CERTIFICATE ISSUED ON 05/10/10 |
2010-10-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |