Date | Description |
2024-03-15 |
delete source_ip 46.37.190.84 |
2024-03-15 |
insert source_ip 45.157.40.248 |
2023-06-07 |
update accounts_last_madeup_date 2021-09-25 => 2022-10-01 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-31 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/10/22 |
2023-05-31 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/10/22 |
2023-05-31 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/10/22 |
2023-05-31 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/10/22 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-05-07 |
update accounts_last_madeup_date 2020-09-26 => 2021-09-25 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 25/09/21 |
2022-04-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/09/21 |
2022-04-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/09/21 |
2022-04-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/09/21 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-03-05 => 2020-09-26 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-23 |
update statutory_documents 26/09/20 TOTAL EXEMPTION FULL |
2021-04-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/09/20 |
2021-04-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/09/20 |
2021-04-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/09/20 |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
2020-10-30 |
update account_ref_day 5 => 30 |
2020-10-30 |
update account_ref_month 3 => 9 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2020-03-05 |
2020-10-30 |
update accounts_next_due_date 2021-03-05 => 2021-06-30 |
2020-10-30 |
update num_mort_charges 4 => 5 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-09-23 |
delete source_ip 88.98.24.67 |
2020-09-23 |
insert source_ip 46.37.190.84 |
2020-08-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-26 |
update statutory_documents TERMS CONTEMPLATED BY DOCUMENTS APPROVED / TIMPSON HOLDINGS LIMITED TO BE APPOINTED TO ACT AS AGENT OF COMPANY 10/08/2020 |
2020-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001910510005 |
2020-08-12 |
update statutory_documents CURRSHO FROM 05/03/2021 TO 30/09/2020 |
2020-08-05 |
update statutory_documents 05/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
delete address UNIT 24 COLEBROOK INDUSTRIAL ESTATE LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3DG |
2020-07-07 |
insert address TIMPSON HOUSE CLAVERTON ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER ENGLAND M23 9TT |
2020-07-07 |
update account_ref_day 31 => 5 |
2020-07-07 |
update account_ref_month 12 => 3 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-03-05 |
2020-07-07 |
update registered_address |
2020-06-25 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 05/03/2020 |
2020-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM, UNIT 24 COLEBROOK INDUSTRIAL, ESTATE LONGFIELD ROAD, TUNBRIDGE WELLS, KENT, TN2 3DG |
2020-03-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-03-20 |
update statutory_documents ADOPT ARTICLES 05/03/2020 |
2020-03-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES TIMPSON |
2020-03-16 |
update statutory_documents DIRECTOR APPOINTED MR PARESH MAJITHIA |
2020-03-16 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN ANTHONY TIMPSON |
2020-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON CLEANERS UK LIMITED |
2020-03-11 |
update statutory_documents CESSATION OF COLIN ARNOLD GEORGE MURRAY AS A PSC |
2020-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MURRAY |
2020-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA MURRAY |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
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 |
2019-09-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2018-12-11 |
delete address High Street
Mayfield, TN20 6AB |
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 |
2018-09-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-07 |
delete company_previous_name MURRAY & PHELAN LIMITED |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
2017-11-21 |
delete address 92 High Street, West Malling Kent
ME19 6NE |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-11 |
delete about_pages_linkeddomain tsa-uk.org |
2017-03-11 |
delete phone 020 7843 9490 |
2017-03-11 |
insert about_pages_linkeddomain dtc-ltd.com |
2017-03-11 |
insert phone 01274 393286 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-08-26 |
delete address 2 High Street, Crowborough
East Sussex, TN6 2QA |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update num_mort_outstanding 3 => 0 |
2016-06-07 |
update num_mort_satisfied 1 => 4 |
2016-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-05-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-02-08 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-01-07 |
update statutory_documents 29/12/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-21 |
update statutory_documents 29/12/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-15 |
update statutory_documents 29/12/13 FULL LIST |
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 |
2013-09-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-30 |
delete index_pages_linkeddomain aexp.co |
2013-07-02 |
insert index_pages_linkeddomain aexp.co |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-29 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-16 |
update statutory_documents 29/12/12 FULL LIST |
2013-01-05 |
delete phone 020 7843 9490 |
2012-10-24 |
insert phone 020 7843 9490 |
2012-08-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 29/12/11 FULL LIST |
2012-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ANN MURRAY / 01/01/2011 |
2011-09-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MURRAY |
2011-01-19 |
update statutory_documents 29/12/10 FULL LIST |
2010-09-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-26 |
update statutory_documents 29/12/09 FULL LIST |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARNOLD GEORGE MURRAY / 01/10/2009 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARNOLD GEORGE MURRAY / 30/09/2009 |
2009-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MURRAY / 21/04/2009 |
2009-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA MURRAY / 21/04/2009 |
2009-04-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents SECRETARY APPOINTED MRS NICOLA ANN MURRAY |
2008-05-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY COLIN MURRAY |
2008-05-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-29 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/04 FROM:
66 HIGH STREET, TONBRIDGE, KENT TN9 1EE |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-09 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/98 FROM:
113A SOUTH ROAD, HAYWARDS HEATH, MURRAY, RH16 4LS |
1998-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1998-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-09 |
update statutory_documents COMPANY NAME CHANGED
MURRAY & PHELAN LIMITED
CERTIFICATE ISSUED ON 10/12/97 |
1997-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-12-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-27 |
update statutory_documents SECRETARY RESIGNED |
1996-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-03-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 23/02/93 |
1993-01-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/93 |
1993-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-31 |
update statutory_documents S386 DISP APP AUDS 23/01/92 |
1992-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-04-28 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-04-11 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1990-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-13 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-05-16 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-04-08 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1987-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1953-04-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1923-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |