Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/23 |
2023-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK NORFIELD / 21/05/2023 |
2023-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY WAIN / 01/05/2023 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES |
2023-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY WAIN / 01/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
2022-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SPEED / 13/05/2022 |
2022-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SPEED / 13/05/2022 |
2022-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SPEED / 13/05/2022 |
2022-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
2021-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FREDERICK NORFILED |
2021-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK FREDERICK NORFILED / 29/01/2021 |
2021-05-11 |
update statutory_documents CESSATION OF PETER JOHN SAPEY AS A PSC |
2021-05-11 |
update statutory_documents CESSATION OF STUART WAIN AS A PSC |
2021-02-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK FREDERICK NORFIELD |
2021-02-08 |
delete address 1 VINE END PAULERSPURY NORTHANTS ENGLAND NN12 7GB |
2021-02-08 |
insert address 5 VINE END PAULERSPURY TOWCESTER NORTHANTS ENGLAND NN12 7GB |
2021-02-08 |
update registered_address |
2021-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2021 FROM
1 VINE END PAULERSPURY
NORTHANTS
NN12 7GB
ENGLAND |
2021-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SAPEY |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
2020-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY WAIN |
2020-01-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-01-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2019-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2019-10-22 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY WAIN |
2019-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WAIN |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2019-05-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK CHRISTOPHER SPEED |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-05-21 |
update statutory_documents CESSATION OF KEITH ANDREW MUGGERIDGE AS A PSC |
2019-05-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER SPEED |
2019-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MUGGERIDGE |
2018-07-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
2018-05-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RICHARD EDWARDS |
2018-05-22 |
update statutory_documents CESSATION OF GORDEN JAMES CHRISTIE AS A PSC |
2018-05-21 |
update statutory_documents DIRECTOR APPOINTED MR NEIL RICHARD EDWARDS |
2018-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDEN CHRISTIE |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2017-06-08 |
delete address 2 VINE END PAULERSPURY NORTHAMPTONSHIRE NN12 7GB |
2017-06-08 |
insert address 1 VINE END PAULERSPURY NORTHANTS ENGLAND NN12 7GB |
2017-06-08 |
update registered_address |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-06-01 |
update statutory_documents DIRECTOR APPOINTED MR GORDEN JAMES CHRISTIE |
2017-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2017 FROM
2 VINE END
PAULERSPURY
NORTHAMPTONSHIRE
NN12 7GB |
2017-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARFITT |
2016-07-08 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-07-08 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-06-09 |
update statutory_documents 16/05/16 NO MEMBER LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
2015-07-09 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-07-09 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-06-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-02 |
update statutory_documents 16/05/15 NO MEMBER LIST |
2015-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
2014-06-07 |
delete address 2 VINE END PAULERSPURY NORTHAMPTONSHIRE UNITED KINGDOM NN12 7GB |
2014-06-07 |
insert address 2 VINE END PAULERSPURY NORTHAMPTONSHIRE NN12 7GB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-06-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-05-27 |
update statutory_documents 16/05/14 NO MEMBER LIST |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW MUGGERIDGE / 22/05/2014 |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WAIN / 22/05/2014 |
2014-03-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-03-08 |
update account_ref_month 5 => 10 |
2014-03-08 |
update accounts_last_madeup_date null => 2013-10-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-16 => 2015-07-31 |
2014-02-07 |
delete address 1ST FLOOR 48 HIGH STREET TRING HERTFORDSHIRE UNITED KINGDOM HP23 5AG |
2014-02-07 |
insert address 2 VINE END PAULERSPURY NORTHAMPTONSHIRE UNITED KINGDOM NN12 7GB |
2014-02-07 |
update registered_address |
2014-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2014-02-07 |
update statutory_documents PREVEXT FROM 31/05/2013 TO 31/10/2013 |
2014-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARFITT / 01/01/2014 |
2014-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
1ST FLOOR
48 HIGH STREET
TRING
HERTFORDSHIRE
HP23 5AG
UNITED KINGDOM |
2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRENCH |
2013-07-25 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PARFITT |
2013-07-25 |
update statutory_documents DIRECTOR APPOINTED EDWARD JOHN DRAKE SMITH |
2013-07-25 |
update statutory_documents DIRECTOR APPOINTED KEITH ANDREW MUGGERIDGE |
2013-07-25 |
update statutory_documents DIRECTOR APPOINTED PETER JOHN SAPEY |
2013-07-25 |
update statutory_documents DIRECTOR APPOINTED STUART WAIN |
2013-07-02 |
insert sic_code 98000 - Residents property management |
2013-07-02 |
update returns_last_madeup_date null => 2013-05-16 |
2013-07-02 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-06-11 |
update statutory_documents 16/05/13 NO MEMBER LIST |
2012-05-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |