Date | Description |
2025-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2025 FROM
C/O REARDON & CO LTD
ASH HOUSE BRECKENWOOD ROAD
FULBOURN
CAMBRIDGE
CB21 5DQ |
2025-02-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/24, WITH UPDATES |
2024-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067676320002 |
2024-06-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE DEAN |
2024-04-12 |
update statutory_documents 30/03/24 STATEMENT OF CAPITAL GBP 20000 |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-11 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-01-11 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES |
2021-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY DEAN / 17/12/2021 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
2020-12-10 |
update statutory_documents CESSATION OF DAVID CLARK AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
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 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-12-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-02-26 |
delete address Barn 3
Cygnus Business Park
Middlewatch
Swavesey
CB24 4AA |
2018-02-26 |
insert address Barn 3 Cygnus Business Park
Swavesey
Cambridge
CB24 4AA |
2018-02-26 |
insert alias Dean and Dean Construction Ltd |
2018-02-26 |
update primary_contact Barn 3
Cygnus Business Park
Middlewatch
Swavesey
CB24 4AA => Barn 3 Cygnus Business Park
Swavesey
Cambridge
CB24 4AA |
2018-01-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
2017-12-19 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-08 |
delete address Unit F1
4 Station Road
Swavesey
Cambridgeshire
CB24 4QJ |
2017-11-08 |
insert address Barn 3
Cygnus Business Park
Middlewatch
Swavesey
CB24 4AA |
2017-11-08 |
update primary_contact Unit F1
4 Station Road
Swavesey
Cambridgeshire
CB24 4QJ => Barn 3
Cygnus Business Park
Middlewatch
Swavesey
CB24 4AA |
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 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-01-07 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-07 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-15 |
update statutory_documents 08/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update num_mort_charges 0 => 1 |
2015-05-07 |
update num_mort_outstanding 0 => 1 |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067676320001 |
2015-03-20 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN MICHAEL BRIDGEMAN |
2015-01-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-01-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-10 |
update statutory_documents 08/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE ENGLAND CB21 5DQ |
2014-02-07 |
insert address ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE CB21 5DQ |
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 |
2014-01-22 |
update statutory_documents 08/12/13 FULL LIST |
2014-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DEAN / 06/01/2013 |
2014-01-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DEAN / 06/01/2013 |
2013-11-18 |
update website_status FlippedRobots => OK |
2013-11-18 |
delete source_ip 50.116.83.79 |
2013-11-18 |
insert source_ip 192.185.53.34 |
2013-11-13 |
update website_status Disallowed => FlippedRobots |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-16 |
update website_status FlippedRobots => Disallowed |
2013-10-10 |
update website_status OK => FlippedRobots |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-06 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-10 |
update statutory_documents 08/12/12 FULL LIST |
2012-11-06 |
insert phone 01954 202073 |
2012-10-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CLARK |
2011-12-15 |
update statutory_documents 08/12/11 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-09 |
update statutory_documents 08/12/10 FULL LIST |
2010-10-01 |
update statutory_documents 09/12/09 STATEMENT OF CAPITAL GBP 3 |
2010-09-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-21 |
update statutory_documents 09/12/09 STATEMENT OF CAPITAL GBP 2 |
2010-03-29 |
update statutory_documents 06/12/09 STATEMENT OF CAPITAL GBP 2 |
2010-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2010 FROM
ASH HOUSE BRECKENWOOD ROAD
FULBOURN
CAMBRIDGESHIRE
CB1 5DQ
UNITED KINGDOM |
2010-01-04 |
update statutory_documents 08/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY DEAN / 31/10/2009 |
2009-11-24 |
update statutory_documents CURREXT FROM 31/12/2009 TO 31/03/2010 |
2009-03-27 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY DEAN |
2008-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |