Date | Description |
2024-10-13 |
update person_description Ben Greaves RICS => Ben Greaves RICS |
2024-10-13 |
update person_description Julie Kilgallen => Julie Kilgallen |
2024-10-13 |
update person_title Kelly Beaumont: Property Manager => Manager |
2024-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/24, NO UPDATES |
2024-06-07 |
delete person Laura Connolly |
2024-06-07 |
update person_description Eleni Price => Eleni Price |
2024-06-07 |
update person_description Jeremy Dodwell => Jeremy Dodwell |
2024-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE GREAVES |
2024-05-10 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES |
2023-10-13 |
update statutory_documents CESSATION OF ANNETTE YVONNE GREAVES AS A PSC |
2023-07-13 |
delete person Carl Baker |
2023-07-13 |
insert person Jeremy Dodwell |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-23 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-31 |
insert index_pages_linkeddomain trustpilot.com |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES |
2022-09-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-07 |
delete address 8 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AH |
2021-08-07 |
insert address 2 BORE STREET LICHFIELD STAFFORDSHIRE ENGLAND WS13 6LL |
2021-08-07 |
update registered_address |
2021-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2021 FROM
8 WOLVERHAMPTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 1AH |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
2019-09-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update num_mort_outstanding 9 => 7 |
2018-10-07 |
update num_mort_satisfied 1 => 3 |
2018-09-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
2018-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM GREAVES / 15/09/2016 |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
2016-11-18 |
update statutory_documents DIRECTOR APPOINTED JAMES MALCOLM GREAVES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-16 => 2015-09-16 |
2015-11-08 |
update returns_next_due_date 2015-10-14 => 2016-10-14 |
2015-10-28 |
update statutory_documents 16/09/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE YVONNE GREAVES / 15/09/2015 |
2015-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STUART JOHN GREAVES / 15/09/2015 |
2015-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM GREAVES / 15/09/2015 |
2015-08-12 |
delete company_previous_name THE JAYMAN PARTNERSHIP LIMITED |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-11-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-02 |
update statutory_documents 16/09/14 FULL LIST |
2014-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH GEORGE |
2014-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-01-07 |
update statutory_documents 07/01/14 STATEMENT OF CAPITAL GBP 180 |
2013-12-07 |
update returns_last_madeup_date 2012-09-16 => 2013-09-16 |
2013-12-07 |
update returns_next_due_date 2013-10-14 => 2014-10-14 |
2013-11-28 |
update statutory_documents 16/09/13 FULL LIST |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STUART JOHN GREAVES / 16/09/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM GREAVES / 16/09/2013 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-16 => 2012-09-16 |
2013-06-23 |
update returns_next_due_date 2012-10-14 => 2013-10-14 |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN GREEN |
2012-10-01 |
update statutory_documents 16/09/12 FULL LIST |
2012-06-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-06-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-06 |
update statutory_documents 06/06/12 STATEMENT OF CAPITAL GBP 184 |
2012-05-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-11 |
update statutory_documents 16/09/11 FULL LIST |
2011-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH YVONNE GEORGE / 01/01/2011 |
2011-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM GREAVES / 01/09/2011 |
2011-06-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-06-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-06-06 |
update statutory_documents 06/06/11 STATEMENT OF CAPITAL GBP 188 |
2011-04-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-04-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-04-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-04-13 |
update statutory_documents 13/04/11 STATEMENT OF CAPITAL GBP 196 |
2010-10-08 |
update statutory_documents 16/09/10 FULL LIST |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE YVONNE GREAVES / 16/09/2010 |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STUART JOHN GREAVES / 01/04/2010 |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH YVONNE GEORGE / 16/09/2010 |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM GREAVES / 16/09/2010 |
2010-03-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GREAVES / 01/01/2009 |
2009-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH GREAVES / 25/04/2009 |
2009-09-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS |
2009-07-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-04-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GREAVES / 01/03/2008 |
2008-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREAVES / 01/03/2008 |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID ALEXANDER |
2008-03-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-17 |
update statutory_documents RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-03-01 |
update statutory_documents £ NC 100/300
14/02/07 |
2007-03-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-10-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-10-19 |
update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-10 |
update statutory_documents RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS |
2004-09-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/03 FROM:
8 WOLVERHAMPTON ROAD
CANNOCK
STAFFORDSHIRE WS11 1AP |
2002-11-22 |
update statutory_documents S-DIV
20/09/02 |
2002-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-26 |
update statutory_documents RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-12-03 |
update statutory_documents RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/01 FROM:
1 GREENHILL
LICHFIELD
STAFFORDSHIRE
WS13 6DY |
2001-04-13 |
update statutory_documents £ IC 8/4
30/03/01
£ SR 4@1=4 |
2001-04-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-27 |
update statutory_documents RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS |
2000-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS |
1999-01-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
1998-09-28 |
update statutory_documents RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS |
1998-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-10-08 |
update statutory_documents RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS |
1997-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-10-13 |
update statutory_documents RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS |
1996-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-07-11 |
update statutory_documents COMPANY NAME CHANGED
THE JAYMAN PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 12/07/95 |
1995-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-11-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-11-05 |
update statutory_documents RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS |
1994-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-11-22 |
update statutory_documents RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS |
1993-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-05-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-28 |
update statutory_documents RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS |
1992-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-26 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10 |
1992-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-05-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1991-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/91 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1991-10-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-07 |
update statutory_documents ALTER MEM AND ARTS 25/09/91 |
1991-10-02 |
update statutory_documents COMPANY NAME CHANGED
CORRYMEAD LIMITED
CERTIFICATE ISSUED ON 03/10/91 |
1991-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |