Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-28 => 2023-03-28 |
2024-04-07 |
update accounts_next_due_date 2023-12-28 => 2024-12-28 |
2023-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/23 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-28 => 2022-03-28 |
2023-04-07 |
update accounts_next_due_date 2022-12-28 => 2023-12-28 |
2022-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/22 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-28 => 2021-03-28 |
2022-01-07 |
update accounts_next_due_date 2021-12-28 => 2022-12-28 |
2021-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/21 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
2021-08-03 |
update statutory_documents CESSATION OF DAVID WILLIAM ARTHUR EELES AS A PSC |
2021-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EELES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-28 |
2021-02-07 |
update accounts_next_due_date 2021-03-28 => 2021-12-28 |
2020-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20 |
2020-10-30 |
delete address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1BL |
2020-10-30 |
insert address CHATTAN MOWATT ROAD GRAYSHOTT HINDHEAD ENGLAND GU26 6EY |
2020-10-30 |
update registered_address |
2020-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2020 FROM
4 HEATH SQUARE BOLTRO ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 1BL
UNITED KINGDOM |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-28 => 2021-03-28 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2020-03-29 => 2020-12-28 |
2020-01-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-07 |
update account_ref_day 29 => 28 |
2020-01-07 |
update accounts_next_due_date 2019-12-29 => 2020-03-29 |
2019-12-29 |
update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019 |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-29 => 2019-12-29 |
2018-12-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
2018-06-07 |
delete address 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB |
2018-06-07 |
insert address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1BL |
2018-06-07 |
update registered_address |
2018-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANET MARY EELES / 24/05/2018 |
2018-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LEONORA REBECCA ANN CLAYTON / 24/05/2018 |
2018-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2018 FROM
1 ST FLOOR ATLANTIC HOUSE
JENGERS MEAD
BILLINGSHURST
WEST SUSSEX
RH14 9PB |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EELES / 24/05/2018 |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANET MARY EELES / 24/05/2018 |
2018-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ARTHUR EELES / 24/05/2018 |
2018-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EELES / 24/05/2018 |
2018-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LEONORA REBECCA ANN CLAYTON / 24/05/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 30 => 29 |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-08 => 2018-12-29 |
2018-03-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-03-08 |
update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017 |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-03-08 |
2017-12-08 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
2017-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LEONORA REBECCA ANN EELES / 26/01/2017 |
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 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANET MARY EELES / 05/10/2015 |
2016-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EELES / 05/10/2015 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-08-07 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-07-22 |
update statutory_documents 16/07/15 FULL LIST |
2014-11-07 |
update num_mort_charges 0 => 2 |
2014-11-07 |
update num_mort_outstanding 0 => 2 |
2014-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078748460001 |
2014-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078748460002 |
2014-08-07 |
delete sic_code 66220 - Activities of insurance agents and brokers |
2014-08-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-07 |
update returns_last_madeup_date 2013-12-08 => 2014-07-16 |
2014-08-07 |
update returns_next_due_date 2015-01-05 => 2015-08-13 |
2014-07-16 |
update statutory_documents 16/07/14 FULL LIST |
2014-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EELES / 16/07/2014 |
2014-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANET MARY EELES / 16/07/2014 |
2014-07-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH JANET MARY EELES |
2014-02-07 |
delete address 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX UNITED KINGDOM RH14 9PB |
2014-02-07 |
insert address 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-02-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2014-01-02 |
update statutory_documents 08/12/13 FULL LIST |
2013-11-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-08 => 2014-12-31 |
2013-09-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ARTHUR EELES / 04/09/2013 |
2013-08-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEPHEN EELES |
2013-06-26 |
update account_ref_month 12 => 3 |
2013-06-24 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-05-13 |
update statutory_documents PREVEXT FROM 31/12/2012 TO 31/03/2013 |
2013-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EELES / 08/02/2013 |
2013-01-23 |
update statutory_documents 08/12/12 FULL LIST |
2011-12-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |