Date | Description |
2024-03-14 |
delete address LEONARD Douglas Michael 1933-2023
Painter and illustrator, born in Bangalore, India |
2023-09-23 |
insert address LEONARD Douglas Michael 1933-2023
Painter and illustrator, born in Bangalore, India |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-02-18 |
delete address HODGKIN Howard 1932-2017
WILLIAMS Marjorie 1881-1961
WILLIAMS Emily 1841-1924 |
2023-01-17 |
insert address HODGKIN Howard 1932-2017
WILLIAMS Marjorie 1881-1961
WILLIAMS Emily 1841-1924 |
2022-08-12 |
delete address REGO Paula Figueiroa 1935-2022
Painter and etcher, born in Lisbon, Portugal |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES |
2022-06-12 |
insert address REGO Paula Figueiroa 1935-2022
Painter and etcher, born in Lisbon, Portugal |
2022-04-12 |
delete source_ip 134.19.164.234 |
2022-04-12 |
insert source_ip 94.237.50.182 |
2022-02-05 |
insert address ADIE Edith Helena 1874-1947
REYNTIENS Patrick 1925-2021 |
2021-10-05 |
delete address BLACKADDER Elizabeth Violet 1931-2021
Painter and printmaker, born Falkirk, Scotland |
2021-10-05 |
delete registration_number 1963 |
2021-10-05 |
delete registration_number 1972 |
2021-10-05 |
delete registration_number RA 1976 |
2021-09-01 |
insert address BLACKADDER Elizabeth Violet 1931-2021
Painter and printmaker, born Falkirk, Scotland |
2021-09-01 |
insert registration_number 1963 |
2021-09-01 |
insert registration_number 1972 |
2021-09-01 |
insert registration_number RA 1976 |
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 |
2021-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES |
2021-02-18 |
delete address DAWSON Henry Thomas 1841-1918
RUGG Matt 1935-2020
COOK Barrie 1929-2020 |
2021-01-18 |
insert address DAWSON Henry Thomas 1841-1918
RUGG Matt 1935-2020
COOK Barrie 1929-2020 |
2020-10-03 |
delete address HOLDEN Thomas Clifford 1919-2020
WISE Gillian 1936-2020
CAMP Jeffery Bruce 1923-2020 |
2020-08-07 |
delete address 23 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2JL |
2020-08-07 |
insert address 6 POLLARDS CLOSE GOFF'S OAK HERTFORDSHIRE ENGLAND EN7 5JP |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-07 |
update registered_address |
2020-07-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2020 FROM
23 CHARTRIDGE LANE
CHESHAM
BUCKINGHAMSHIRE
HP5 2JL |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
2020-05-26 |
insert address HOLDEN Thomas Clifford 1919-2020
WISE Gillian 1936-2020
CAMP Jeffery Bruce 1923-2020 |
2020-01-25 |
delete address 23 Chartridge Lane, Chesham, Buckinghamshire HP5 2JL |
2020-01-25 |
insert address 6 Pollards Close, Goffs Oak, Hertfordshire EN7 5JP |
2020-01-25 |
update primary_contact 23 Chartridge Lane, Chesham, Buckinghamshire HP5 2JL => 6 Pollards Close, Goffs Oak, Hertfordshire EN7 5JP |
2019-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JULIAN HASSELL / 18/09/2019 |
2019-08-20 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2019-08-17 |
update statutory_documents DISS REQUEST WITHDRAWN |
2019-08-08 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
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 |
2019-07-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
2019-06-26 |
delete address BUCKLER Frea b. 1974
BENJAMINS Paul b. 1950
BEAVER Tessa 1932-2018 |
2019-06-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LOUIS HASSELL |
2019-06-25 |
update statutory_documents CESSATION OF CYNTHIA FAY HASSELL AS A PSC |
2019-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYNTHIA HASSELL |
2019-05-21 |
delete address JONES Albert Edward 1879-1954
SWAYNE Winifred 1868-1947
GAYTON Anna Maria 1858-1924 |
2019-05-21 |
insert address BUCKLER Frea b. 1974
BENJAMINS Paul b. 1950
BEAVER Tessa 1932-2018 |
2019-04-18 |
insert address JONES Albert Edward 1879-1954
SWAYNE Winifred 1868-1947
GAYTON Anna Maria 1858-1924 |
2018-08-16 |
delete address JELLEY James Valentine 1856-1950
MORLEY Malcolm A. 1931-2018
HOPKINS Clyde 1946-2018 |
2018-08-16 |
delete address KAHN Erich Wolf 1904-1980
Painter and printmaker, born in Stuttgart, Germany |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-01 |
insert address JELLEY James Valentine 1856-1950
MORLEY Malcolm A. 1931-2018
HOPKINS Clyde 1946-2018 |
2018-07-01 |
insert address KAHN Erich Wolf 1904-1980
Painter and printmaker, born in Stuttgart, Germany |
2018-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-03-31 |
delete address QUANTRILL David James b. 1938
PRYKE Jonathan S. b. 1943 |
2018-02-11 |
insert address QUANTRILL David James b. 1938
PRYKE Jonathan S. b. 1943 |
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 |
2017-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2017-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2016-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
2016-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HASSELL |
2016-05-14 |
update website_status OK => DomainNotFound |
2015-11-07 |
update returns_last_madeup_date 2014-10-08 => 2015-10-08 |
2015-11-07 |
update returns_next_due_date 2015-11-05 => 2016-11-05 |
2015-10-08 |
update statutory_documents 08/10/15 FULL LIST |
2015-09-08 |
delete address ROLLINSON Sunderland 1872-1950
VENTON Patrick 1925-1987
DANIELS Alfred 1924-2015 |
2015-08-11 |
delete address CAIN Charles William 1893-1962
GRAHAM Rigby 1931-2015 |
2015-08-11 |
insert address ROLLINSON Sunderland 1872-1950
VENTON Patrick 1925-1987
DANIELS Alfred 1924-2015 |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
2015-06-01 |
insert address CAIN Charles William 1893-1962
GRAHAM Rigby 1931-2015 |
2015-02-07 |
delete source_ip 134.19.164.53 |
2015-02-07 |
insert source_ip 134.19.164.234 |
2014-11-26 |
delete source_ip 89.234.24.35 |
2014-11-26 |
delete vat 134 9400 25 |
2014-11-26 |
insert source_ip 134.19.164.53 |
2014-11-07 |
update returns_last_madeup_date 2013-10-08 => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-09 |
update statutory_documents 08/10/14 FULL LIST |
2014-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
2013-11-07 |
delete address 23 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE UNITED KINGDOM HP5 2JL |
2013-11-07 |
insert address 23 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2JL |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-08 => 2013-10-08 |
2013-11-07 |
update returns_next_due_date 2013-11-05 => 2014-11-05 |
2013-10-22 |
update statutory_documents 08/10/13 FULL LIST |
2013-10-04 |
delete address BELLANY John 1942-2013
Painter, born in Port Seton, Scotland |
2013-09-04 |
insert address BELLANY John 1942-2013
Painter, born in Port Seton, Scotland |
2013-08-01 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-05 |
update website_status DNSError => OK |
2013-07-05 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-08 => 2012-10-08 |
2013-06-23 |
update returns_next_due_date 2012-11-05 => 2013-11-05 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-13 |
update website_status OK => DNSError |
2013-02-28 |
update website_status OK |
2013-02-14 |
update website_status ServerDown |
2013-02-04 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JULIAN HASSELL |
2013-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA ALDRIDGE |
2013-01-30 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-17 |
delete phone 020 3239 3342 |
2012-11-05 |
delete address ALLEN Kathleen Saywell 1906-1983
ADAMS Albert 1929-2006
OPPENHEIMER Joseph 1876-1966 |
2012-11-05 |
update founded_year |
2012-10-28 |
update founded_year 1939 |
2012-10-25 |
insert address CARR Tom 1909-1999
Painter, born in Belfast, Northern Ireland |
2012-10-25 |
insert address GOLDING John Harold 1929-2012
LEE Sydney William 1866-1949
ALLINGHAM Helen 1848-1926 |
2012-10-25 |
delete address CARR Tom 1909-1999
Painter, born in Belfast, Northern Ireland |
2012-10-25 |
delete address GOLDING John Harold 1929-2012
LEE Sydney William 1866-1949
ALLINGHAM Helen 1848-1926 |
2012-10-25 |
insert address ALLEN Kathleen Saywell 1906-1983
ADAMS Albert 1929-2006
OPPENHEIMER Joseph 1876-1966 |
2012-10-22 |
update statutory_documents 08/10/12 FULL LIST |
2012-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2012-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2012 FROM
8 CAMPIONS COURT
BERKHAMSTED
HERTFORDSHIRE
HP4 3PD |
2011-10-10 |
update statutory_documents 08/10/11 FULL LIST |
2011-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LOUIS HASSELL / 29/07/2011 |
2011-09-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA FAY HASSELL / 29/07/2011 |
2011-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2010-11-01 |
update statutory_documents 08/10/10 FULL LIST |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LOUIS HASSELL / 02/10/2009 |
2009-11-14 |
update statutory_documents 08/10/09 FULL LIST |
2009-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LOUIS HASSELL / 02/10/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LOUIS HASSELL / 02/10/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALISON ALDRIDGE / 02/10/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALISON ALDRIDGE / 02/10/2009 |
2009-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
2008-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALDRIDGE / 16/07/2008 |
2007-10-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/07 FROM:
16 ROYAL PARADE
CHELTENHAM
GL50 3AY |
2007-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
2006-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
2005-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents SECRETARY RESIGNED |
2002-10-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |