Date | Description |
2024-11-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLSAVED HOLDINGS LIMITED |
2024-11-07 |
update statutory_documents CESSATION OF ALLSAVED LTD AS A PSC |
2024-09-27 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-12-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-02-26 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-19 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update account_ref_day 26 => 31 |
2022-05-07 |
update account_ref_month 2 => 12 |
2022-05-07 |
update accounts_next_due_date 2022-11-26 => 2022-09-30 |
2022-05-07 |
update num_mort_outstanding 2 => 0 |
2022-05-07 |
update num_mort_satisfied 3 => 5 |
2022-04-13 |
update statutory_documents PREVSHO FROM 26/02/2022 TO 31/12/2021 |
2022-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046771070004 |
2022-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046771070005 |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES |
2022-02-15 |
insert index_pages_linkeddomain timify.com |
2022-02-15 |
insert registration_number 04677107 |
2022-02-15 |
insert service_pages_linkeddomain cityandguilds.com |
2022-02-15 |
insert service_pages_linkeddomain hse.gov.uk |
2022-02-15 |
insert service_pages_linkeddomain timify.com |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES |
2021-09-20 |
update statutory_documents DIRECTOR APPOINTED MR TOM SIMMONDS |
2021-09-15 |
update statutory_documents DIRECTOR APPOINTED MR HARRY SIMON WOODAGE |
2021-08-07 |
update account_ref_day 31 => 26 |
2021-08-07 |
update account_ref_month 3 => 2 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-02-26 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-11-26 |
2021-07-22 |
update statutory_documents 26/02/21 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 26/02/2021 |
2021-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLSAVED LTD |
2021-07-14 |
update statutory_documents CESSATION OF JULIE MARGARET DALY AS A PSC |
2021-07-14 |
update statutory_documents CESSATION OF MICHAEL PHILIP DALY AS A PSC |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE DALY |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALY |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE DALY |
2021-04-07 |
update num_mort_charges 3 => 5 |
2021-04-07 |
update num_mort_outstanding 0 => 2 |
2021-03-25 |
update statutory_documents COMPANY BUSINESS 26/02/2021 |
2021-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046771070005 |
2021-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046771070004 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
2020-10-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, 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 |
2019-07-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update num_mort_outstanding 2 => 0 |
2019-06-20 |
update num_mort_satisfied 1 => 3 |
2019-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-03-26 |
delete source_ip 46.30.213.202 |
2019-03-26 |
insert source_ip 77.68.64.11 |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2016-11-14 |
delete source_ip 46.30.212.29 |
2016-11-14 |
insert source_ip 46.30.213.202 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-12 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-03-24 |
update statutory_documents 25/02/16 FULL LIST |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-04-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-04-02 |
delete about_pages_linkeddomain cieh.org |
2015-04-02 |
delete contact_pages_linkeddomain cieh.org |
2015-04-02 |
delete index_pages_linkeddomain cieh.org |
2015-04-02 |
delete service_pages_linkeddomain cieh.org |
2015-03-26 |
update statutory_documents 25/02/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address CENTRAL RESCUE STATION DORMAN AVENUE SOUTH AYLESHAM CANTERBURY KENT UNITED KINGDOM CT3 3AE |
2014-04-07 |
insert address CENTRAL RESCUE STATION DORMAN AVENUE SOUTH AYLESHAM CANTERBURY KENT CT3 3AE |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-04-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-03-10 |
update statutory_documents 25/02/14 FULL LIST |
2013-12-26 |
delete source_ip 46.30.211.56 |
2013-12-26 |
insert source_ip 46.30.212.29 |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-25 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-06-24 |
update num_mort_outstanding 3 => 2 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
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 |
2013-06-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-18 |
update statutory_documents 25/02/13 FULL LIST |
2013-01-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-06-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 1000 |
2012-02-27 |
update statutory_documents 25/02/12 FULL LIST |
2011-06-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-14 |
update statutory_documents 25/02/11 FULL LIST |
2010-06-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-03-03 |
update statutory_documents 25/02/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET DALY / 01/10/2009 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP DALY / 01/10/2009 |
2009-06-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2009 FROM
STOURSIDE PLACE, 35-41 STATION
ROAD, ASHFORD
KENT
TN23 1PP |
2008-12-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE DALY / 09/08/2007 |
2008-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALY / 09/08/2007 |
2007-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
2006-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
2005-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-11 |
update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
2003-08-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2003-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-26 |
update statutory_documents SECRETARY RESIGNED |
2003-02-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |