Date | Description |
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 |
2023-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTON LAVELLE |
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 |
2023-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-12-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2022-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 01/02/2022 |
2022-02-07 |
delete address 10 WOODLAND GROVE BRISTOL ENGLAND BS9 2BB |
2022-02-07 |
insert address TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3HQ |
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 |
2022-02-07 |
update registered_address |
2022-01-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2022 FROM
10 WOODLAND GROVE
BRISTOL
BS9 2BB
ENGLAND |
2022-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2022 FROM
TRYM LODGE HENBURY ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3HQ
ENGLAND |
2021-09-07 |
delete address YEW TREE COTTAGE SCOT LANE CHEW STOKE BRISTOL ENGLAND BS40 8UW |
2021-09-07 |
insert address 10 WOODLAND GROVE BRISTOL ENGLAND BS9 2BB |
2021-09-07 |
update registered_address |
2021-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTON JAMES LAVELLE / 07/08/2021 |
2021-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 07/08/2021 |
2021-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2021 FROM
YEW TREE COTTAGE SCOT LANE
CHEW STOKE
BRISTOL
BS40 8UW
ENGLAND |
2021-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JAMES LAVELLE / 07/08/2021 |
2021-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JAMES LAVELLE / 08/08/2021 |
2021-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTON JAMES LAVELLE / 07/08/2021 |
2021-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 07/08/2021 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-04-07 |
update num_mort_charges 11 => 13 |
2021-04-07 |
update num_mort_satisfied 7 => 9 |
2021-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050591390012 |
2021-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050591390013 |
2021-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050591390009 |
2021-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050591390010 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
delete address 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL UNITED KINGDOM BS16 9JB |
2020-05-07 |
insert address YEW TREE COTTAGE SCOT LANE CHEW STOKE BRISTOL ENGLAND BS40 8UW |
2020-05-07 |
update registered_address |
2020-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2020 FROM
30-31 ST JAMES PLACE MANGOTSFIELD
BRISTOL
BS16 9JB
UNITED KINGDOM |
2020-04-07 |
update num_mort_charges 10 => 11 |
2020-04-07 |
update num_mort_outstanding 3 => 4 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
2020-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050591390011 |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 28/01/2020 |
2020-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 28/01/2020 |
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 |
2019-12-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTON JAMES LAVELLE / 03/04/2019 |
2019-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 03/04/2019 |
2019-07-24 |
update statutory_documents 03/04/19 STATEMENT OF CAPITAL GBP 104 |
2019-07-17 |
update statutory_documents ADOPT ARTICLES 03/04/2019 |
2019-07-04 |
update statutory_documents 30/03/19 STATEMENT OF CAPITAL GBP 4 |
2019-07-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
2019-02-07 |
update num_mort_charges 8 => 10 |
2019-02-07 |
update num_mort_outstanding 1 => 3 |
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 |
2019-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050591390009 |
2019-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050591390010 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address TRYM LODGE 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ |
2018-10-07 |
insert address 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL UNITED KINGDOM BS16 9JB |
2018-10-07 |
update registered_address |
2018-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2018 FROM
TRYM LODGE 1 HENBURY ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3HQ |
2018-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JAMES LAVELLE / 13/09/2018 |
2018-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 13/09/2018 |
2018-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTON JAMES LAVELLE / 13/09/2018 |
2018-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM BYRNE / 13/09/2018 |
2018-05-07 |
update num_mort_outstanding 2 => 1 |
2018-05-07 |
update num_mort_satisfied 6 => 7 |
2018-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050591390008 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update num_mort_outstanding 5 => 2 |
2017-11-07 |
update num_mort_satisfied 3 => 6 |
2017-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050591390006 |
2017-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050591390007 |
2017-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-12 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-17 |
update statutory_documents 01/03/16 FULL LIST |
2016-03-01 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update num_mort_charges 5 => 8 |
2015-12-07 |
update num_mort_outstanding 2 => 5 |
2015-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050591390006 |
2015-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050591390007 |
2015-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050591390008 |
2015-10-07 |
update num_mort_charges 4 => 5 |
2015-10-07 |
update num_mort_outstanding 1 => 2 |
2015-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050591390005 |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
delete address TRYM LODGE 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3HQ |
2015-04-07 |
insert address TRYM LODGE 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-23 |
update statutory_documents 01/03/15 FULL LIST |
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 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update num_mort_outstanding 2 => 1 |
2014-08-07 |
update num_mort_satisfied 2 => 3 |
2014-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-07-07 |
delete address 87 HUDDS VALE ROAD BRISTOL BS5 7HR |
2014-07-07 |
insert address TRYM LODGE 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3HQ |
2014-07-07 |
update registered_address |
2014-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
87 HUDDS VALE ROAD
BRISTOL
BS5 7HR |
2014-06-17 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WILLIAM BYRNE |
2014-05-07 |
delete address 87 HUDDS VALE ROAD BRISTOL UNITED KINGDOM BS5 7HR |
2014-05-07 |
insert address 87 HUDDS VALE ROAD BRISTOL BS5 7HR |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-05-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-04-17 |
update statutory_documents 01/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-22 |
update statutory_documents 01/03/13 FULL LIST |
2013-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL BYRNE |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2 |
2012-04-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-04-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-03-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-03-15 |
update statutory_documents 01/03/12 FULL LIST |
2012-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM BYRNE / 01/02/2012 |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents 01/03/11 FULL LIST |
2011-03-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-03-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM BYRNE / 01/01/2010 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON LAVELLE / 01/01/2010 |
2010-02-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
41 PANORAMIC
30 PARK ROW
BRISTOL
AVON
BS1 5LS |
2009-03-31 |
update statutory_documents DIRECTOR APPOINTED MR ANTON LAVELLE |
2009-01-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ERICA WATKINS |
2008-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BYRNE / 01/08/2008 |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2008 FROM
2 CHARNWOOD HOUSE
MARSH ROAD
ASHTON BRISTOL
BS3 2NA |
2007-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/07 FROM:
OFFICE N CLARENDON BUILDINGS
25 HORSELL ROAD
HIGHBURY
LONDON N5 1XJ |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-22 |
update statutory_documents SECRETARY RESIGNED |
2004-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |