Date | Description |
2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/25, WITH UPDATES |
2024-12-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-31 |
update website_status FlippedRobots => OK |
2024-10-23 |
update website_status OK => FlippedRobots |
2024-09-22 |
delete address Unit 2 Albany Business Centre
Wickham Road
Fareham
Hampshire
PO17 5BD |
2024-09-22 |
insert address Unit 2 Albany Business Centre
Wickham Road
Hampshire
PO17 5BD
United Kingdom |
2024-09-22 |
update primary_contact Unit 2 Albany Business Centre
Wickham Road
Fareham
Hampshire
PO17 5BD => Unit 2 Albany Business Centre
Wickham Road
Hampshire
PO17 5BD
United Kingdom |
2024-04-21 |
delete about_pages_linkeddomain gaggenau.com |
2024-04-21 |
delete address 72A High Street
Winchester
Hampshire
SO23 9DA |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2024-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/24, NO UPDATES |
2023-12-01 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027851970002 |
2023-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PENNY ANNE BRYANT-SEARL / 18/08/2023 |
2023-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JEFFREY PARKINS / 18/08/2023 |
2023-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PLESTED / 18/08/2023 |
2023-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS PENNY ANNE BRYANT-SEARL / 18/08/2023 |
2023-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY JEFFREY PARKINS / 18/08/2023 |
2023-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PLESTED / 18/08/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES |
2022-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PLESTED / 01/12/2022 |
2022-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PLESTED / 01/12/2022 |
2022-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PLESTED / 01/12/2022 |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-02 |
update website_status FlippedRobots => OK |
2022-07-11 |
update website_status OK => FlippedRobots |
2022-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
2021-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PLESTED / 01/09/2021 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-11 |
delete contact_pages_linkeddomain www.gov.uk |
2021-06-09 |
insert contact_pages_linkeddomain www.gov.uk |
2021-06-09 |
update website_status IndexPageFetchError => OK |
2021-04-16 |
update website_status OK => IndexPageFetchError |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
2021-02-21 |
insert address 72A High Street
Winchester
Hampshire
SO23 9DA |
2021-02-21 |
insert phone 01962 589922 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PLESTED / 01/12/2020 |
2021-01-21 |
delete address Unit 2 Albany Business Centre
Wickham Road, Fareham
Hampshire
PO17 5BD
United Kingdom |
2021-01-21 |
insert about_pages_linkeddomain linkedin.com |
2021-01-21 |
insert address 72a High Street, Winchester, SO23 9DA |
2021-01-21 |
insert contact_pages_linkeddomain linkedin.com |
2021-01-21 |
insert index_pages_linkeddomain linkedin.com |
2021-01-21 |
insert portfolio_pages_linkeddomain linkedin.com |
2021-01-21 |
insert terms_pages_linkeddomain linkedin.com |
2021-01-21 |
insert vat 615 2355 62 |
2021-01-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-15 |
delete email af..@controlled-interiors.co.uk |
2020-10-15 |
insert email af..@controlled-interiors.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
delete source_ip 46.51.205.47 |
2020-06-04 |
insert source_ip 40.118.83.108 |
2020-04-05 |
delete personal_emails ma..@controlled-interiors.co.uk |
2020-04-05 |
delete email ma..@controlled-interiors.co.uk |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2020-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MENGHAM SECRETARIAL AGENCIES LIMITED |
2019-11-04 |
insert about_pages_linkeddomain sitejam.com |
2019-11-04 |
insert contact_pages_linkeddomain sitejam.com |
2019-11-04 |
insert portfolio_pages_linkeddomain sitejam.com |
2019-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JEFFREY PARKINS / 13/08/2019 |
2019-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY JEFFREY PARKINS / 13/08/2019 |
2019-08-07 |
delete address THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT |
2019-08-07 |
insert address UNIT 2 ALBANY BUSINESS CENTRE WICKHAM ROAD FAREHAM HAMPSHIRE ENGLAND PO17 5BD |
2019-08-07 |
update registered_address |
2019-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2019 FROM
THE OLD SURGERY
19 MENGHAM LANE
HAYLING ISLAND
HAMPSHIRE
PO11 9JT |
2019-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY ANNE BRYANT-SEARL / 03/07/2019 |
2019-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS PENNY ANNE BRYANT-SEARL / 03/07/2019 |
2019-06-16 |
update account_category null => TOTAL EXEMPTION FULL |
2019-06-16 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-16 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-05 |
delete about_pages_linkeddomain google.com |
2019-04-05 |
delete casestudy_pages_linkeddomain google.com |
2019-04-05 |
delete contact_pages_linkeddomain google.com |
2019-04-05 |
delete index_pages_linkeddomain google.com |
2019-04-05 |
delete portfolio_pages_linkeddomain google.com |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
2019-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY JEFFREY PARKINS |
2019-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JEFFREY PARKINS / 27/01/2019 |
2019-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PLESTED / 27/01/2019 |
2019-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY ANNE BRYANT-SEARL / 27/01/2019 |
2019-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY ANNE BRYANT-SEARL |
2019-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID PLESTED |
2019-01-31 |
update statutory_documents CESSATION OF JEFF SCOTT PARKINS AS A PSC |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-15 |
insert personal_emails ma..@controlled-interiors.co.uk |
2018-09-15 |
insert email ma..@controlled-interiors.co.uk |
2018-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-15 |
insert industry_tag luxury bespoke kitchen |
2018-05-07 |
update account_ref_month 1 => 3 |
2018-05-07 |
update accounts_next_due_date 2018-10-31 => 2018-12-31 |
2018-05-07 |
update num_mort_charges 1 => 2 |
2018-05-07 |
update num_mort_outstanding 0 => 1 |
2018-04-26 |
update statutory_documents PREVEXT FROM 31/01/2018 TO 31/03/2018 |
2018-04-17 |
update statutory_documents DIRECTOR APPOINTED MR GUY JEFFREY PARKINS |
2018-04-17 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY DAVID PLESTED |
2018-04-17 |
update statutory_documents DIRECTOR APPOINTED MS PENNY ANNE BRYANT-SEARL |
2018-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFF PARKINS |
2018-04-07 |
update num_mort_outstanding 1 => 0 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027851970002 |
2018-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-03-01 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
2018-01-25 |
delete about_pages_linkeddomain twitter.com |
2018-01-25 |
delete casestudy_pages_linkeddomain twitter.com |
2018-01-25 |
delete contact_pages_linkeddomain twitter.com |
2018-01-25 |
delete index_pages_linkeddomain twitter.com |
2018-01-25 |
delete portfolio_pages_linkeddomain twitter.com |
2017-08-07 |
delete company_previous_name CONTROLLED (SOUTH) LIMITED |
2017-06-20 |
insert personal_emails gu..@controlled-interiors.co.uk |
2017-06-20 |
insert personal_emails je..@controlled-interiors.co.uk |
2017-06-20 |
insert personal_emails ti..@controlled-interiors.co.uk |
2017-06-20 |
insert about_pages_linkeddomain instagram.com |
2017-06-20 |
insert casestudy_pages_linkeddomain instagram.com |
2017-06-20 |
insert contact_pages_linkeddomain instagram.com |
2017-06-20 |
insert email gu..@controlled-interiors.co.uk |
2017-06-20 |
insert email je..@controlled-interiors.co.uk |
2017-06-20 |
insert email pe..@controlled-interiors.co.uk |
2017-06-20 |
insert email ti..@controlled-interiors.co.uk |
2017-06-20 |
insert index_pages_linkeddomain instagram.com |
2017-06-20 |
insert portfolio_pages_linkeddomain instagram.com |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-05-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-04-12 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
2016-07-13 |
insert contact_pages_linkeddomain google.com |
2016-07-13 |
insert index_pages_linkeddomain google.com |
2016-07-13 |
insert portfolio_pages_linkeddomain google.com |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-15 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-05-12 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-03-04 |
update statutory_documents 29/01/16 FULL LIST |
2016-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFF SCOTT PARKINS / 29/01/2016 |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-16 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
2015-03-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-02-25 |
update statutory_documents 29/01/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-13 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-03-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-02-27 |
update statutory_documents 29/01/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
2013-06-25 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-05-21 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-02-13 |
update statutory_documents 29/01/13 FULL LIST |
2012-05-02 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents 29/01/12 FULL LIST |
2011-05-23 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-07 |
update statutory_documents 29/01/11 FULL LIST |
2011-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFF SCOTT PARKINS / 25/01/2011 |
2010-05-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents 29/01/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFF SCOTT PARKINS / 10/02/2010 |
2010-02-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MENGHAM SECRETARIAL AGENCIES LIMITED / 10/02/2010 |
2009-05-27 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-31 |
update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
2006-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
2004-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-02-07 |
update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-01-26 |
update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
2002-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2001-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
2000-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-06-15 |
update statutory_documents SECRETARY RESIGNED |
2000-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-18 |
update statutory_documents RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-03-03 |
update statutory_documents RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS |
1998-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/97 |
1998-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-03-31 |
update statutory_documents RETURN MADE UP TO 29/01/98; CHANGE OF MEMBERS |
1998-01-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/07/98 TO 31/01/98 |
1997-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-07-30 |
update statutory_documents COMPANY NAME CHANGED
CONTROLLED (SOUTH) LIMITED
CERTIFICATE ISSUED ON 31/07/97 |
1997-02-05 |
update statutory_documents RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS |
1996-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/96 |
1996-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-26 |
update statutory_documents RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS |
1995-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/95 |
1995-02-01 |
update statutory_documents RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS |
1995-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/94 |
1994-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 28/07 |
1994-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-20 |
update statutory_documents RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS |
1993-02-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/93 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW |
1993-02-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-14 |
update statutory_documents SECRETARY RESIGNED |
1993-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |