Date | Description |
2024-05-25 |
update website_status OK => InvalidContent |
2024-04-08 |
update account_ref_day 30 => 31 |
2024-04-08 |
update account_ref_month 4 => 10 |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-07-31 |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-28 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-03-20 |
delete source_ip 64.13.192.75 |
2023-03-20 |
insert source_ip 172.67.189.96 |
2023-03-20 |
insert source_ip 104.21.57.65 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-05-10 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-07-31 |
update website_status DomainNotFound => OK |
2021-06-24 |
update website_status OK => DomainNotFound |
2021-05-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
2021-02-04 |
update statutory_documents 09/12/19 STATEMENT OF CAPITAL GBP 1 |
2021-02-02 |
update statutory_documents OFF MARKET PURCHASE £51,401.50 09/12/2019 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
2020-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES RAMSEY / 09/12/2019 |
2020-02-18 |
update statutory_documents CESSATION OF DAVID ROBERT WILD AS A PSC |
2020-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILD |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2020-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WILD |
2019-12-29 |
update description |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2019-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES RAMSEY |
2019-01-11 |
update statutory_documents CESSATION OF DEBORAH ANN RAMSEY AS A PSC |
2018-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH RAMSEY |
2018-12-05 |
update statutory_documents CESSATION OF ALISTAIR JAMES RAMSEY AS A PSC |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
2018-01-31 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-06-21 |
update website_status OK => FlippedRobots |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-29 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2017-01-04 |
update website_status FlippedRobots => OK |
2017-01-04 |
delete index_pages_linkeddomain twitter.com |
2016-11-15 |
update website_status OK => FlippedRobots |
2016-07-24 |
update website_status FailedRobots => FlippedRobots |
2016-06-20 |
update website_status FlippedRobots => FailedRobots |
2016-04-07 |
update website_status OK => FlippedRobots |
2016-03-13 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-03-13 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-02-12 |
delete address IOWA, FIVE OAK GREEN ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6TJ |
2016-02-12 |
insert address CARIS BROOK HOUSE 8 BICCLESCOMBE PARK ROAD ILFRACOMBE DEVON ENGLAND EX34 8EU |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-12 |
update registered_address |
2016-02-02 |
update statutory_documents 09/01/16 FULL LIST |
2016-01-30 |
update website_status FailedRobots => FlippedRobots |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
IOWA, FIVE OAK GREEN ROAD
FIVE OAK GREEN
TONBRIDGE
KENT
TN12 6TJ |
2016-01-01 |
update website_status OK => FailedRobots |
2015-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WILD / 03/11/2015 |
2015-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES RAMSEY / 03/11/2015 |
2015-11-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT WILD / 03/11/2015 |
2015-09-29 |
update website_status FlippedRobots => OK |
2015-09-29 |
delete address 47, 47 Gunton Road, London. E5 9JT |
2015-09-29 |
delete phone +44 (0) 20 3380 6574 |
2015-09-29 |
insert index_pages_linkeddomain twitter.com |
2015-09-29 |
update description |
2015-09-29 |
update primary_contact 47, 47 Gunton Road, London. E5 9JT => null |
2015-09-19 |
update website_status FailedRobots => FlippedRobots |
2015-08-17 |
update website_status FlippedRobots => FailedRobots |
2015-07-03 |
update website_status OK => FlippedRobots |
2015-05-10 |
update website_status OK => FlippedRobots |
2015-03-04 |
update website_status FlippedRobots => FailedRobots |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-02-04 |
update website_status OK => FlippedRobots |
2015-01-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-15 |
update statutory_documents 09/01/15 FULL LIST |
2014-12-10 |
update website_status FailedRobots => FlippedRobots |
2014-10-27 |
update website_status FlippedRobots => FailedRobots |
2014-09-21 |
update website_status OK => FlippedRobots |
2014-08-13 |
update website_status FailedRobots => OK |
2014-07-09 |
update website_status FlippedRobots => FailedRobots |
2014-05-17 |
update website_status OK => FlippedRobots |
2014-03-08 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-03-08 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-02-10 |
update statutory_documents 09/01/14 FULL LIST |
2014-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WILD / 11/01/2013 |
2014-02-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT WILD / 11/01/2013 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-21 |
delete index_pages_linkeddomain uktv.co.uk |
2013-12-03 |
delete source_ip 212.69.202.151 |
2013-12-03 |
insert index_pages_linkeddomain uktv.co.uk |
2013-12-03 |
insert source_ip 64.13.192.75 |
2013-08-15 |
delete address Woodland Cottage, Hindhead Road, Haslemere, Surrey. GU27 1LR |
2013-08-15 |
insert address 47, 47 Gunton Road, London. E5 9JT |
2013-08-15 |
update primary_contact Woodland Cottage, Hindhead Road, Haslemere, Surrey. GU27 1LR => 47, 47 Gunton Road, London. E5 9JT |
2013-06-25 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-25 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-07 |
update statutory_documents 09/01/13 FULL LIST |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents 09/01/12 FULL LIST |
2012-01-27 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2011-01-28 |
update statutory_documents 09/01/11 FULL LIST |
2010-02-26 |
update statutory_documents 09/01/10 FULL LIST |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES RAMSEY / 01/10/2009 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WILD / 01/10/2009 |
2010-01-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
2007-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/07 FROM:
1 CAPEL GRANGE VILLAS
BADSELL ROAD FIVE OAK GREEN
TONBRIDGE
KENT TN12 6QU |
2007-04-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-09 |
update statutory_documents SECRETARY RESIGNED |
2006-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-05-02 |
update statutory_documents COMPANY NAME CHANGED
MAIDA VALE SINGERS LIMITED
CERTIFICATE ISSUED ON 29/04/06 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
2005-03-09 |
update statutory_documents COMPANY NAME CHANGED
R REINA (PLUMBING AND HEATING) L
IMITED
CERTIFICATE ISSUED ON 09/03/05 |
2004-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-17 |
update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/04 FROM:
MARSHVIEW
BURMARSH ROAD
HYTHE
KENT CT21 4NH |
2004-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-14 |
update statutory_documents SECRETARY RESIGNED |
2003-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/03 FROM:
1 CAPEL GRANGE VILLAS
BADSELL ROAD, FIVE OAK GREEN
TONBRIDGE
KENT TN12 6QU |
2003-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-27 |
update statutory_documents SECRETARY RESIGNED |
2003-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |