Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES |
2023-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIGMA ENTERPRISES LIMITED / 25/09/2023 |
2023-07-26 |
delete phone +44 (0)1322 424600 |
2023-07-26 |
insert phone +44 (0) 1843 841822 |
2023-04-03 |
update statutory_documents SECRETARY APPOINTED MR DAVID MORGAN |
2023-03-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MORGAN |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD COOPER |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-14 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-21 |
delete address Prosecpt Court, West Lane, Sittingbourne Kent ME10 3TA |
2021-01-21 |
delete address Prospct Court, West Lane, Sittingbourne Kent ME10 3TA |
2021-01-21 |
delete address Prospect Court, West Lane, Sittingbourne, Kent, ME10 3TA |
2021-01-21 |
insert address Bon Accord House, Castle Road, Sittingbourne Kent ME10 3SJ |
2021-01-21 |
update primary_contact Prosecpt Court, West Lane, Sittingbourne Kent ME10 3TA => Bon Accord House, Castle Road, Sittingbourne Kent ME10 3SJ |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
delete address PROSPECT COURT WEST LANE SITTINGBOURNE ENGLAND ME10 3TA |
2020-10-30 |
insert address BON ACCORD HOUSE CASTLE ROAD SITTINGBOURNE ENGLAND ME10 3SJ |
2020-10-30 |
update registered_address |
2020-10-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2020 FROM
PROSPECT COURT WEST LANE
SITTINGBOURNE
ME10 3TA
ENGLAND |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-22 |
delete coo Tony Lloyd |
2020-04-22 |
delete managingdirector Neil G D Drury |
2020-04-22 |
delete personal_emails ph..@elthamexport.com |
2020-04-22 |
delete vpsales Graham Dumbrell |
2020-04-22 |
insert sales_emails ex..@elthamexport.com |
2020-04-22 |
delete address 1 Horsham Gates, North Street, Horsham, West Sussex, RH13 5PJ |
2020-04-22 |
delete email gr..@elthamexport.com |
2020-04-22 |
delete email ne..@elthamexport.com |
2020-04-22 |
delete email ph..@elthamexport.com |
2020-04-22 |
delete email to..@elthamexport.com |
2020-04-22 |
delete email wa..@elthamexport.com |
2020-04-22 |
delete person Graham Dumbrell |
2020-04-22 |
delete person Neil G D Drury |
2020-04-22 |
delete person Phyllis Pearce |
2020-04-22 |
delete person Tony Lloyd |
2020-04-22 |
delete person Wayne Frost |
2020-04-22 |
insert address Prosecpt Court, West Lane, Sittingbourne Kent ME10 3TA |
2020-04-22 |
insert address Prospct Court, West Lane, Sittingbourne Kent ME10 3TA |
2020-04-22 |
insert address Prospect Court, West Lane, Sittingbourne, Kent, ME10 3TA |
2020-04-22 |
insert email ex..@elthamexport.com |
2020-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGMA ENTERPRISES LIMITED |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-09-30 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
2019-09-07 |
delete address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG |
2019-09-07 |
insert address PROSPECT COURT WEST LANE SITTINGBOURNE ENGLAND ME10 3TA |
2019-09-07 |
update account_ref_month 3 => 12 |
2019-09-07 |
update registered_address |
2019-08-30 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019 |
2019-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2019 FROM
SPRINGFIELD HOUSE SPRINGFIELD ROAD
HORSHAM
WEST SUSSEX
RH12 2RG |
2019-08-30 |
update statutory_documents CESSATION OF GRAHAM DUMBRELL AS A PSC |
2019-08-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD VERNON COOPER |
2019-08-14 |
update statutory_documents SECRETARY APPOINTED MR RICHARD VERNON COOPER |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY LLOYD |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUMBRELL |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY LLOYD |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete company_previous_name PELOSTAR LIMITED |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
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 |
2017-10-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID LLOYD / 28/08/2016 |
2017-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUMBRELL / 17/08/2016 |
2017-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTONY DAVID LLOYD / 26/08/2016 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-05-12 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-04-26 |
delete source_ip 213.188.134.174 |
2016-04-26 |
insert source_ip 81.95.101.11 |
2016-03-03 |
update statutory_documents 10/02/16 FULL LIST |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX ENGLAND RH12 2RG |
2015-03-07 |
insert address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-16 |
update statutory_documents 10/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 2ND FLOOR COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD |
2014-12-07 |
insert address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX ENGLAND RH12 2RG |
2014-12-07 |
update reg_address_care_of SPOFFORTHS CHARTERED ACCOUNTANTS => null |
2014-12-07 |
update registered_address |
2014-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
C/O SPOFFORTHS CHARTERED ACCOUNTANTS
2ND FLOOR COMEWELL HOUSE NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1RD |
2014-04-07 |
delete address 2ND FLOOR COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1RD |
2014-04-07 |
insert address 2ND FLOOR COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-04-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-03-03 |
update statutory_documents 10/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-27 |
update website_status ServerDown => DomainNotFound |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-24 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
update website_status OK => ServerDown |
2013-03-04 |
update statutory_documents 10/02/13 FULL LIST |
2013-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL DRURY |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-15 |
update statutory_documents 10/02/12 FULL LIST |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-02-14 |
update statutory_documents 10/02/11 FULL LIST |
2010-11-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM
1 HORSHAM GATES
NORTH STREET
HORSHAM
WEST SUSSEX
RH13 5PJ |
2010-03-09 |
update statutory_documents 10/02/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID LLOYD / 11/02/2010 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUMBRELL / 11/02/2010 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL GODFREY DRU DRURY / 11/02/2010 |
2010-01-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUMBRELL / 30/06/2008 |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/07 FROM:
2-12 PARRY PLACE
WOOLWICH
LONDON
SE18 6AN |
2007-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
2004-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 |
2004-02-06 |
update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
2003-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-06-24 |
update statutory_documents NC INC ALREADY ADJUSTED
14/04/98 |
2003-06-24 |
update statutory_documents £ NC 100/1000
14/04/9 |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-02-20 |
update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
2001-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-03-02 |
update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
2000-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-09 |
update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
1999-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-02-09 |
update statutory_documents RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS |
1998-04-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-26 |
update statutory_documents COMPANY NAME CHANGED
PELOSTAR LIMITED
CERTIFICATE ISSUED ON 27/03/98 |
1998-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/98 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1998-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-02-25 |
update statutory_documents ALTER MEM AND ARTS 12/02/98 |
1998-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |