Date | Description |
2025-08-15 |
update statutory_documents 28/02/25 TOTAL EXEMPTION FULL |
2025-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/25, NO UPDATES |
2025-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH |
2024-11-30 |
delete about_pages_linkeddomain masdiary.co.uk |
2024-11-30 |
delete contact_pages_linkeddomain masdiary.co.uk |
2024-11-30 |
delete index_pages_linkeddomain masdiary.co.uk |
2024-11-30 |
delete management_pages_linkeddomain masdiary.co.uk |
2024-11-22 |
update statutory_documents 28/02/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/24, NO UPDATES |
2023-11-07 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB |
2023-04-07 |
insert address C/O ACQUIS, THE ATRIUM CURTIS ROAD DORKING SURREY ENGLAND RH4 1XA |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update registered_address |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES |
2023-01-07 |
delete person John Ludlow |
2023-01-07 |
insert address Curtis Road, Dorking, Surrey, RH4 1XA |
2023-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2023 FROM
3RD FLOOR CHANCERY HOUSE
SAINT NICHOLAS WAY
SUTTON
SURREY
SM1 1JB |
2022-11-17 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-05 |
insert person John Ludlow |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES |
2021-12-07 |
delete person Cathy Colwell |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-06 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-09-08 |
delete fax 01306 888041 |
2021-09-08 |
insert person Cathy Colwell |
2021-07-09 |
delete person Anne-Marie Cundy |
2021-06-07 |
insert person Anne-Marie Cundy |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-08-09 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-07-23 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2020-01-17 |
delete alias New Year |
2019-12-16 |
insert alias New Year |
2019-08-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-08-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-07-31 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-01 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address Masters Yard, 180a South Street, Dorking, Surrey, RH4 2ES |
2018-06-07 |
insert alias MAS Ltd |
2018-06-07 |
insert email ta..@maslink.co.uk |
2018-06-07 |
insert terms_pages_linkeddomain aboutcookies.org.uk |
2018-06-07 |
insert terms_pages_linkeddomain google.com |
2018-06-07 |
insert terms_pages_linkeddomain ico.org.uk |
2018-02-27 |
delete person Irene Ferry |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2017-12-15 |
insert person Irene Ferry |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-16 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-04 |
delete person Stephen Henderson |
2017-08-22 |
insert person Stephen Henderson |
2017-02-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-01 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-07-12 |
delete personal_emails ro..@rcm.ac.uk |
2016-07-12 |
delete email ro..@rcm.ac.uk |
2016-05-19 |
insert personal_emails ro..@rcm.ac.uk |
2016-05-19 |
insert email ro..@rcm.ac.uk |
2016-03-13 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-13 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-02 |
update statutory_documents 31/01/16 FULL LIST |
2016-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON SMITH / 02/02/2016 |
2016-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE SMITH / 02/02/2016 |
2016-01-11 |
insert address 3rd Floor, Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB |
2016-01-11 |
insert registration_number 4654069 |
2015-10-02 |
insert otherexecutives John Landor |
2015-10-02 |
delete email jo..@me.com |
2015-10-02 |
insert person John Landor |
2015-08-13 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-13 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-08-07 |
insert email jo..@me.com |
2015-07-02 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-14 |
delete address The Haslemere Hall, Bridge Road, Haslemere, Surrey, GU27 2AS |
2015-05-14 |
delete person Justin Luke |
2015-04-12 |
insert address The Haslemere Hall, Bridge Road, Haslemere, Surrey, GU27 2AS |
2015-04-12 |
insert person Justin Luke |
2015-03-15 |
delete email bi..@icloud.com |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-15 |
insert email bi..@icloud.com |
2015-02-04 |
update statutory_documents 31/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-29 |
delete person Brian Cox |
2014-11-19 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-31 |
delete contact_pages_linkeddomain g.co |
2014-10-31 |
insert contact_pages_linkeddomain google.co.uk |
2014-10-31 |
insert person Brian Cox |
2014-07-16 |
insert address Ranmore House, 19 Ranmore Road, Dorking, Surrey, RH4 1HE |
2014-06-09 |
delete person Neil Colledge |
2014-04-24 |
insert person Neil Colledge |
2014-03-08 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-08 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-04 |
update statutory_documents 31/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-10 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
update website_status ServerDown => OK |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-15 |
insert alias Keyboard Connection |
2013-02-01 |
update statutory_documents 31/01/13 FULL LIST |
2012-10-05 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents 31/01/12 FULL LIST |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON SMITH / 01/01/2012 |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE SMITH / 01/01/2012 |
2012-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GORDON SMITH / 01/01/2012 |
2011-10-04 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-23 |
update statutory_documents 31/01/11 FULL LIST |
2010-11-11 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-04-06 |
update statutory_documents DIRECTOR APPOINTED MS TANIA LOUISE DAVIDSON |
2010-02-01 |
update statutory_documents 31/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON SMITH / 31/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE SMITH / 31/01/2010 |
2009-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2009 FROM
3RD FLOOR CHANCERY HOUSE ST NICHOLAS WAY
SUTTON
SURREY
SM1 1JB |
2009-11-26 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2009-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2009 FROM
137-143 HIGH STREET
SUTTON
SURREY
SM1 1JH |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents 29/02/08 TOTAL EXEMPTION FULL |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-28 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-11-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-05-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
2003-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/03 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF |
2003-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-07 |
update statutory_documents SECRETARY RESIGNED |
2003-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |