Date | Description |
2024-12-26 |
delete source_ip 54.171.95.50 |
2024-12-26 |
insert source_ip 79.170.44.150 |
2024-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, NO UPDATES |
2024-09-30 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES |
2023-09-21 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-07 |
update num_mort_outstanding 2 => 0 |
2023-07-07 |
update num_mort_satisfied 0 => 2 |
2023-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045461080002 |
2023-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045461080001 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES |
2022-09-23 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-06 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-20 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-17 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
2019-10-24 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2019-10-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOR FARM HOUSE LTD |
2019-10-22 |
update statutory_documents CESSATION OF GAVIN RICHARD CHATFIELD AS A PSC |
2019-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 31/01/2019 |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update num_mort_charges 1 => 2 |
2018-08-07 |
update num_mort_outstanding 1 => 2 |
2018-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045461080002 |
2018-06-06 |
insert career_pages_linkeddomain linkedin.com |
2018-06-06 |
insert contact_pages_linkeddomain linkedin.com |
2018-06-06 |
insert index_pages_linkeddomain linkedin.com |
2018-02-17 |
insert office_emails of..@accelconsulting.co.uk |
2018-02-17 |
insert email of..@accelconsulting.co.uk |
2018-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIGID CHATFIELD |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 03/10/2017 |
2017-10-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 03/10/2017 |
2017-10-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BRIGID CHATFIELD / 03/10/2017 |
2017-10-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGID CHATFIELD |
2017-10-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN RICHARD CHATFIELD |
2017-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 09/01/2017 |
2017-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIGID CHATFIELD / 09/01/2017 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
2017-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 09/01/2017 |
2017-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BRIGID CHATFIELD / 09/01/2017 |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD CHATFIELD / 01/09/2016 |
2016-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIGID CHATFIELD / 01/09/2016 |
2016-10-03 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-04-07 |
delete address 1 Riverside
Southwick
West Sussex
BN42 4AW |
2016-04-07 |
delete fax 01273 594 395 |
2016-04-07 |
delete phone 01273 594 394 |
2016-04-07 |
insert phone 01273 934 920 |
2016-04-07 |
update primary_contact 1 Riverside
Southwick
West Sussex
BN42 4AW => null |
2015-12-07 |
delete address PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 6SB |
2015-12-07 |
insert address PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-12-07 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-11-17 |
update statutory_documents 26/09/15 FULL LIST |
2015-11-07 |
update num_mort_charges 0 => 1 |
2015-11-07 |
update num_mort_outstanding 0 => 1 |
2015-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045461080001 |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-28 |
delete source_ip 109.104.86.252 |
2015-07-28 |
insert source_ip 54.171.95.50 |
2015-07-07 |
delete address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL |
2015-07-07 |
insert address PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 6SB |
2015-07-07 |
update registered_address |
2015-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
4 HEATH SQUARE
BOLTRO ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 1BL |
2015-05-15 |
delete address Riverside
Old Town Hall
Albion Street
Southwick
West Sussex
BN42 4AX |
2015-05-15 |
insert address 1 Riverside
Southwick
West Sussex
BN42 4AW |
2015-05-15 |
update primary_contact Riverside
Old Town Hall
Albion Street
Southwick
West Sussex
BN42 4AX => 1 Riverside
Southwick
West Sussex
BN42 4AW |
2015-04-12 |
delete client Shoreham Rugby Football Club |
2015-04-12 |
delete projects_pages_linkeddomain alanphillipsarchitects.co.uk |
2015-04-12 |
insert client Newhaven Town Council |
2015-04-12 |
insert client Pasante Healthcare Ltd |
2015-04-12 |
insert client Spences One, Two and Three LLP |
2015-04-12 |
insert projects_pages_linkeddomain affinitysutton.com |
2015-04-12 |
insert projects_pages_linkeddomain blindveterans.org.uk |
2015-04-12 |
insert projects_pages_linkeddomain ecearchitecture.com |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-11-06 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-10-17 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 1 |
2014-10-01 |
update statutory_documents 26/09/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-08 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 1BL |
2013-12-07 |
insert address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-12-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-11-07 |
update statutory_documents 26/09/13 FULL LIST |
2013-09-06 |
delete address 1 RIVERSIDE SOUTHWICK BRIGHTON UNITED KINGDOM BN42 4AW |
2013-09-06 |
insert address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 1BL |
2013-09-06 |
update reg_address_care_of 1 RIVERSIDE => null |
2013-09-06 |
update registered_address |
2013-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
C/O 1 RIVERSIDE
1 RIVERSIDE
SOUTHWICK
BRIGHTON
BN42 4AW
UNITED KINGDOM |
2013-08-06 |
delete client Brace Parker Partnership |
2013-08-06 |
delete client Chalvington Barnes |
2013-08-06 |
delete client Gilbert Estates, Brighton |
2013-08-06 |
delete client LCE Architects |
2013-08-06 |
delete client Simon James Homes Ltd |
2013-08-06 |
delete client Tuffin Ferraby and Taylor |
2013-08-06 |
delete client Westfield Investments |
2013-08-06 |
insert client Blind Veterans UK |
2013-08-06 |
insert client Downs Estates Limited |
2013-08-06 |
insert client Downs Homes Limited |
2013-08-06 |
insert client Ferring Country Centre |
2013-08-06 |
insert client Frosts Ltd |
2013-08-06 |
insert client River Oaks Homes Ltd |
2013-08-06 |
insert client St Teresa's Catholic Primary School, Wokingham |
2013-06-23 |
delete address RIVERSIDE OLD TOWN HALL ALBION STREET SOUTHWICK WEST SUSSEX UNITED KINGDOM BN42 4AX |
2013-06-23 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-23 |
insert address 1 RIVERSIDE SOUTHWICK BRIGHTON UNITED KINGDOM BN42 4AW |
2013-06-23 |
insert sic_code 41100 - Development of building projects |
2013-06-23 |
update reg_address_care_of null => 1 RIVERSIDE |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2012-11-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents 26/09/12 FULL LIST |
2012-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
RIVERSIDE OLD TOWN HALL
ALBION STREET
SOUTHWICK
WEST SUSSEX
BN42 4AX
UNITED KINGDOM |
2011-11-22 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-12 |
update statutory_documents 26/09/11 FULL LIST |
2011-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RICHARD CHATFIELD / 01/09/2011 |
2011-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIGID CHATFIELD / 01/09/2011 |
2011-01-18 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-08 |
update statutory_documents 26/09/10 FULL LIST |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RICHARD CHATFIELD / 26/09/2010 |
2010-03-18 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents 26/09/09 FULL LIST |
2009-09-13 |
update statutory_documents PREVEXT FROM 31/12/2008 TO 30/06/2009 |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
2008-10-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
THE GRANARY
BEDLAM STREET
HURSTPIERPOINT
WEST SUSSEX
BN6 9EL |
2008-07-15 |
update statutory_documents SECRETARY APPOINTED BRIGID CHATFIELD |
2008-07-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RAYMOND CHATFIELD |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS |
2007-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-07 |
update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-12-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
2002-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/02 FROM:
52 RICHMOND ROAD
WORTHING
WEST SUSSEX
BN11 1PR |
2002-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-04 |
update statutory_documents SECRETARY RESIGNED |
2002-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |