Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23 |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22 |
2022-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN ROCKLEY / 15/03/2022 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS RILEY TAYLOR / 02/06/2021 |
2021-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-12 |
update statutory_documents ADOPT ARTICLES 09/04/2021 |
2021-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCON HOLDINGS LIMITED |
2021-04-20 |
update statutory_documents CESSATION OF MARK JONES AS A PSC |
2021-04-20 |
update statutory_documents CESSATION OF MARTIN STEVEN ROCKLEY AS A PSC |
2021-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN ROBERT MARSH / 11/03/2021 |
2021-03-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-10 |
update statutory_documents ADOPT ARTICLES 04/12/2020 |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOMEWOOD |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-11 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE OFFER |
2020-10-14 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS RILEY TAYLOR |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-09 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
2019-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARK JONES / 04/06/2019 |
2019-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 03/06/2019 |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE OFFER / 26/04/2019 |
2019-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE HOMEWOOD / 26/04/2019 |
2019-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN STEVEN PINDER / 26/04/2019 |
2019-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN ROBERT MARSH / 26/04/2019 |
2019-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE OFFER / 14/02/2019 |
2019-01-28 |
update statutory_documents DIRECTOR APPOINTED DAVID LESLIE HOMEWOOD |
2019-01-28 |
update statutory_documents DIRECTOR APPOINTED GLENN STEVEN PINDER |
2019-01-28 |
update statutory_documents DIRECTOR APPOINTED MR BRYN ROBERT MARSH |
2018-08-09 |
update statutory_documents DIRECTOR APPOINTED STEPHEN OFFER |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-06-04 |
update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 340.00 |
2018-06-04 |
update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 680 |
2018-06-04 |
update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 720.00 |
2018-06-04 |
update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 760.00 |
2018-06-04 |
update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 800.00 |
2018-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN STEVEN ROCKLEY / 03/04/2018 |
2018-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JONES |
2018-05-24 |
update statutory_documents 03/04/2018 |
2018-05-23 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-25 |
update statutory_documents DIRECTOR APPOINTED MARK JONES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-21 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-11 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-23 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
delete address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 6RU |
2015-08-10 |
insert address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-08-10 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-07-27 |
update statutory_documents 15/07/15 FULL LIST |
2014-11-07 |
delete address 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE |
2014-11-07 |
insert address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 6RU |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-07 |
update registered_address |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-10-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
7 MANOR COURTYARD
HUGHENDEN AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 5RE |
2014-09-03 |
update statutory_documents 15/07/14 FULL LIST |
2014-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN ROCKLEY / 12/05/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-16 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-09-06 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-08-05 |
update statutory_documents 15/07/13 FULL LIST |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-21 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2012-07-26 |
update statutory_documents 15/07/12 FULL LIST |
2012-07-19 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents 15/07/11 FULL LIST |
2011-07-29 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 15/07/10 FULL LIST |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RAYMENT |
2010-05-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HALE SECRETARIAL LTD |
2010-05-19 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
2007-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-23 |
update statutory_documents SECRETARY RESIGNED |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-02-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-27 |
update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS; AMEND |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS |
2002-03-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS |
2001-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-09-07 |
update statutory_documents RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-08-05 |
update statutory_documents RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS |
1999-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS |
1998-05-18 |
update statutory_documents S252 DISP LAYING ACC 10/05/98 |
1998-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-08-07 |
update statutory_documents RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS |
1996-11-14 |
update statutory_documents ADOPT MEM AND ARTS 16/10/96 |
1996-11-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 16/10/96 |
1996-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/96 FROM:
98 HIGH STREET
THAME
OXFORDSHIRE OX9 3EH |
1996-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-22 |
update statutory_documents SECRETARY RESIGNED |
1996-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |