Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-03-15 |
delete source_ip 23.106.236.211 |
2024-03-15 |
insert source_ip 192.250.239.58 |
2023-08-21 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 3 => 6 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-02-21 |
delete source_ip 185.119.173.182 |
2023-02-21 |
insert source_ip 23.106.236.211 |
2022-12-29 |
update statutory_documents PREVEXT FROM 31/03/2022 TO 30/06/2022 |
2022-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-30 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-30 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-12-07 |
delete address 11 KING STREET KING'S LYNN ENGLAND PE30 1ET |
2020-12-07 |
insert address 13 HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NORFOLK ENGLAND NR6 5DR |
2020-12-07 |
update registered_address |
2020-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2020 FROM
11 KING STREET
KING'S LYNN
PE30 1ET
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-07 |
delete address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KINGS LYNN NORFOLK PE31 6HH |
2019-08-07 |
insert address 11 KING STREET KING'S LYNN ENGLAND PE30 1ET |
2019-08-07 |
update registered_address |
2019-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2019 FROM
JUBILEE HOUSE JUBILEE COURT
DERSINGHAM
KINGS LYNN
NORFOLK
PE31 6HH |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-05-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-23 |
delete source_ip 216.70.112.197 |
2016-06-23 |
insert source_ip 185.119.173.182 |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-04-15 |
update statutory_documents 05/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-23 |
update statutory_documents 05/03/15 FULL LIST |
2015-01-20 |
delete general_emails in..@stlukesinvestments.com |
2015-01-20 |
delete address Suzanne Knighton, Managing Director, St Luke's Investments
© St. Luke's Investments 2011 |
2015-01-20 |
delete email in..@stlukesinvestments.com |
2015-01-20 |
insert address Suzanne Knighton, Managing Director, St Luke's Investments
© St. Luke's Investments 2015 |
2015-01-20 |
insert email su..@stlukesproperties.com |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-18 |
update statutory_documents 05/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-22 |
delete source_ip 70.32.106.34 |
2013-11-22 |
insert source_ip 216.70.112.197 |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-01-31 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2013-12-31 |
2013-04-12 |
update statutory_documents 05/03/13 FULL LIST |
2013-01-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 05/03/12 FULL LIST |
2012-01-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents 05/03/11 FULL LIST |
2011-04-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-04-05 |
update statutory_documents FIRST GAZETTE |
2011-03-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents 05/03/10 FULL LIST |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2009-02-18 |
update statutory_documents 31/03/08 PARTIAL EXEMPTION |
2009-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2009 FROM
400 HARROW ROAD
LONDON
W9 2HU |
2008-05-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2005-06-18 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
2005-04-14 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
2002-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-04-23 |
update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS |
2001-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-23 |
update statutory_documents RETURN MADE UP TO 05/03/00; NO CHANGE OF MEMBERS |
2000-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-09 |
update statutory_documents RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS |
1998-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-02 |
update statutory_documents RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS |
1998-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS |
1997-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-09-20 |
update statutory_documents RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS |
1995-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1995-06-21 |
update statutory_documents RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS |
1995-05-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-07 |
update statutory_documents RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS |
1994-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/94 FROM:
112 A&B WESTBOURNE GROVE
CHEPSTOW RD
LONDON
W2 5RU |
1994-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-11 |
update statutory_documents SECRETARY RESIGNED |
1993-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |