Date | Description |
2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, WITH UPDATES |
2024-12-13 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-22 |
delete managingdirector David Button |
2024-09-22 |
delete secretary Julie Button |
2024-09-22 |
insert managingdirector Tim Button |
2024-09-22 |
delete person Julie Button |
2024-09-22 |
delete person Stephen Burgess |
2024-09-22 |
insert person Adam Grabowski |
2024-09-22 |
insert person Bernadett Riley |
2024-09-22 |
insert person Eloise O'Neill |
2024-09-22 |
update person_title David Button: Managing Director => Consultant |
2024-09-22 |
update person_title Tim Button: Associate => Managing Director |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES |
2023-12-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BUTTON / 01/04/2023 |
2023-04-28 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY DAVID BUTTON |
2023-04-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COWAN CONSULTANCY GROUP LIMITED |
2023-04-28 |
update statutory_documents CESSATION OF DAVID BUTTON AS A PSC |
2023-04-28 |
update statutory_documents CESSATION OF JULIE BUTTON AS A PSC |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BUTTON |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE BUTTON |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE BUTTON |
2023-03-10 |
delete about_pages_linkeddomain refiine.co.uk |
2023-03-10 |
delete contact_pages_linkeddomain refiine.co.uk |
2023-03-10 |
delete index_pages_linkeddomain refiine.co.uk |
2023-03-10 |
delete management_pages_linkeddomain refiine.co.uk |
2023-03-10 |
delete projects_pages_linkeddomain refiine.co.uk |
2023-03-10 |
delete service_pages_linkeddomain refiine.co.uk |
2023-03-10 |
delete terms_pages_linkeddomain refiine.co.uk |
2023-03-10 |
insert about_pages_linkeddomain belleandjames.co.uk |
2023-03-10 |
insert contact_pages_linkeddomain belleandjames.co.uk |
2023-03-10 |
insert index_pages_linkeddomain belleandjames.co.uk |
2023-03-10 |
insert management_pages_linkeddomain belleandjames.co.uk |
2023-03-10 |
insert projects_pages_linkeddomain belleandjames.co.uk |
2023-03-10 |
insert service_pages_linkeddomain belleandjames.co.uk |
2023-03-10 |
insert terms_pages_linkeddomain belleandjames.co.uk |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES |
2023-03-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-02-06 |
delete source_ip 68.183.37.166 |
2023-02-06 |
insert source_ip 51.89.246.112 |
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 |
2022-07-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-26 |
update statutory_documents 18/05/18 STATEMENT OF CAPITAL GBP 50 |
2018-07-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-07-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-07-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-10 |
update statutory_documents 18/05/18 STATEMENT OF CAPITAL GBP 50.00 |
2018-07-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-07-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BUTTON / 17/02/2017 |
2017-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE BUTTON / 17/02/2017 |
2017-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE BUTTON / 17/02/2017 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-12 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-03-07 |
update statutory_documents 06/03/16 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-06 |
update statutory_documents 06/03/15 NO CHANGES |
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 |
2014-07-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-07 |
update statutory_documents 06/03/14 NO CHANGES |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-06-22 |
update num_mort_charges 2 => 3 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-06 |
update statutory_documents 06/03/13 FULL LIST |
2012-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-06-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 06/03/12 NO CHANGES |
2011-06-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 06/03/11 NO CHANGES |
2010-06-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents 06/03/10 FULL LIST |
2010-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2010 FROM
2 GLOSTER COURT
WHITTLE AVENUE SEGENSWORTH WEST
FAREHAM
HAMPSHIRE
PO15 5SH |
2009-07-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-14 |
update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
2007-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-08-26 |
update statutory_documents COMPANY NAME CHANGED
ROBERT COWAN ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 26/08/05 |
2005-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-11 |
update statutory_documents £ IC 100/10
18/07/05
£ SR 90@1=90 |
2005-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-26 |
update statutory_documents SECRETARY RESIGNED |
2005-07-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-07-26 |
update statutory_documents SEC 164(2) REG 35 TAB A 18/07/05 |
2005-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-25 |
update statutory_documents SECRETARY RESIGNED |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
2004-07-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
2003-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
2002-08-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-18 |
update statutory_documents RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-09 |
update statutory_documents RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-13 |
update statutory_documents RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
1999-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-03-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-03-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1999-03-11 |
update statutory_documents RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS |
1998-05-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/98 FROM:
CRWYS HOUSE
33 CRWYS ROAD
SOUTH GLAMORGAN
CF2 4YF |
1998-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |