Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-06 |
insert index_pages_linkeddomain google.co.uk |
2023-11-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-16 |
update statutory_documents ADOPT ARTICLES 10/11/2023 |
2023-11-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN WIXON |
2023-11-15 |
update statutory_documents DIRECTOR APPOINTED MR LEWIS RENDLE |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHEELER |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WHEELER |
2023-10-07 |
update num_mort_outstanding 2 => 0 |
2023-10-07 |
update num_mort_satisfied 0 => 2 |
2023-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODMAN GROUP LTD |
2023-05-31 |
update statutory_documents CESSATION OF ALAN GEOFFREY WESTON AS A PSC |
2023-05-31 |
update statutory_documents CESSATION OF ANDREW TERENCE JOHN WHEELER AS A PSC |
2023-05-20 |
delete fax +44 (0)1380 729697 |
2023-05-20 |
delete phone +44 (0)1380 739112 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES |
2023-02-03 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-02-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-08 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
2017-12-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-13 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-07 |
delete company_previous_name RJP 1020 LIMITED |
2017-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2017-02-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-05-12 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-05-12 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-04-18 |
update statutory_documents 01/04/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-05-07 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-05-07 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-04-16 |
update statutory_documents 01/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-05-07 |
delete address 7-8 PRINCE MAURICE COURT HAMBLETON AVENUE DEVIZES WILTSHIRE ENGLAND SN10 2RT |
2014-05-07 |
insert address 7-8 PRINCE MAURICE COURT HAMBLETON AVENUE DEVIZES WILTSHIRE SN10 2RT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-01 => 2014-04-01 |
2014-05-07 |
update returns_next_due_date 2014-04-29 => 2015-04-29 |
2014-04-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-11 |
update statutory_documents 01/04/14 FULL LIST |
2014-02-07 |
update account_category SMALL => FULL |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY WESTON / 15/11/2013 |
2013-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERENCE JOHN WHEELER / 15/11/2013 |
2013-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW TERENCE JOHN WHEELER / 15/11/2013 |
2013-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW TERENCE JOHN WHEELER / 15/11/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-25 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-03 |
update statutory_documents 01/04/13 FULL LIST |
2013-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-04-10 |
update statutory_documents 01/04/12 FULL LIST |
2012-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
6-7 MARKET PLACE
DEVIZES
WILTSHIRE
SN10 1HT |
2011-04-18 |
update statutory_documents 01/04/11 FULL LIST |
2011-01-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-04-12 |
update statutory_documents 01/04/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WESTON / 01/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERENCE JOHN WHEELER / 01/04/2010 |
2010-02-05 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-04 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-27 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2009-02-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-10-22 |
update statutory_documents NC INC ALREADY ADJUSTED
07/10/03 |
2003-10-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-10-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-22 |
update statutory_documents £ NC 2000/4000
07/10/0 |
2003-10-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-04-11 |
update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-04-12 |
update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
2002-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2001-04-12 |
update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
2000-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/00 FROM:
2 GREEN STREET
SUNBURY ON THAMES
MIDDLESEX TW16 6RN |
2000-04-26 |
update statutory_documents RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-05-11 |
update statutory_documents RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS |
1999-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1999-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/99 FROM:
1 CLEEVE HOUSE COTTAGES
TROWBRIDGE SEND
MELKSHAM
WILTSHIRE SN12 6PG |
1999-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-26 |
update statutory_documents RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS |
1998-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-13 |
update statutory_documents SECRETARY RESIGNED |
1997-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/97 FROM:
2 GREEN STREET
LOWER SUNBURY
TW16 6RN |
1997-04-16 |
update statutory_documents COMPANY NAME CHANGED
RJP 1020 LIMITED
CERTIFICATE ISSUED ON 17/04/97 |
1997-04-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |