Date | Description |
2024-05-14 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2024 FROM
FIRST FLOOR 6 ABBEY LANE COURT
ABBEY LANE
EVESHAM
WORCESTERSHIRE
WR11 4BY
ENGLAND |
2024-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT COURTNEY / 26/04/2024 |
2024-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HELEN COURTNEY / 01/05/2024 |
2024-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / S COURTNEY LTD / 26/04/2024 |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES |
2023-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / S COURTNEY LTD / 01/06/2023 |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2020-04-07 |
delete address VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY |
2020-04-07 |
insert address FIRST FLOOR 6 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE ENGLAND WR11 4BY |
2020-04-07 |
update registered_address |
2020-03-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HELEN COURTNEY / 25/03/2020 |
2020-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM
VALE BUSINESS CENTRE 9 ABBEY LANE COURT
ABBEY LANE
EVESHAM
WORCESTERSHIRE
WR11 4BY |
2020-03-08 |
delete source_ip 217.160.233.171 |
2020-03-08 |
insert source_ip 217.160.0.216 |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
2018-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / S COURTNEY LTD / 21/03/2018 |
2018-01-20 |
update website_status OK => DomainNotFound |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-03 |
delete address The Courtyard
Churcham Business Park
Gloucestershire
GL2 8AX |
2017-07-03 |
insert address Unit D7
Churcham Business Park
Gloucestershire
GL2 8AX |
2017-07-03 |
update primary_contact The Courtyard
Churcham Business Park
Gloucestershire
GL2 8AX => Unit D7
Churcham Business Park
Gloucestershire
GL2 8AX |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-05-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HELEN TAYLOR / 26/05/2017 |
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 |
2016-12-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-21 |
delete source_ip 82.165.212.32 |
2016-07-21 |
insert source_ip 217.160.233.171 |
2016-07-07 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-07-07 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-06-29 |
update statutory_documents 26/05/16 FULL LIST |
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 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-07-07 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-06-01 |
update statutory_documents 26/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 1GP |
2014-06-07 |
insert address VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY |
2014-06-07 |
update reg_address_care_of FOCUS ACCOUNTANCY => null |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-06-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
C/O FOCUS ACCOUNTANCY
BASEPOINT BUSINESS CENTRE CRAB APPLE WAY
VALE PARK
EVESHAM
WORCESTERSHIRE
WR11 1GP
UNITED KINGDOM |
2014-05-30 |
update statutory_documents 26/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-31 |
delete otherexecutives Steve Brown |
2013-08-31 |
delete person Steve Brown |
2013-07-01 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-07-01 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-23 |
delete address 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB |
2013-06-23 |
insert address BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 1GP |
2013-06-23 |
update reg_address_care_of null => FOCUS ACCOUNTANCY |
2013-06-23 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 74100 - specialised design activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-26 => 2012-05-26 |
2013-06-21 |
update returns_next_due_date 2012-06-23 => 2013-06-23 |
2013-06-13 |
update statutory_documents 26/05/13 FULL LIST |
2013-03-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR C P PROFESSIONAL SERVICES LTD |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
43 MERSTOW GREEN
EVESHAM
WORCESTERSHIRE
WR11 4BB |
2012-08-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 26/05/12 FULL LIST |
2012-03-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SCOTT COURTNEY |
2012-03-13 |
update statutory_documents CORPORATE DIRECTOR APPOINTED C P PROFESSIONAL SERVICES LTD |
2012-03-13 |
update statutory_documents SECRETARY APPOINTED MS HELEN TAYLOR |
2012-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COURTNEY |
2012-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN BROWN |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 26/05/11 FULL LIST |
2011-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT COURTNEY / 24/05/2011 |
2010-11-29 |
update statutory_documents SECRETARY APPOINTED STEVEN BROWN |
2010-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELEANOR COURTNEY |
2010-07-06 |
update statutory_documents 26/05/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT COURTNEY / 01/05/2010 |
2010-07-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents PREVSHO FROM 31/05/2010 TO 31/03/2010 |
2010-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2010 FROM
6 MANOR PARK BUSINESS CENTRE
MACKENZIE WAY
CHELTENHAM
GLOUCESTERSHIRE
GL51 9TX |
2009-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-05 |
update statutory_documents DIRECTOR APPOINTED DAVID SCOTT COURTNEY |
2009-06-05 |
update statutory_documents SECRETARY APPOINTED ELEANOR LUCY COURTNEY |
2009-06-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
2009-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |