Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES |
2023-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PRICE / 01/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-01-03 |
delete source_ip 185.119.173.107 |
2023-01-03 |
insert source_ip 77.72.4.13 |
2022-12-22 |
update statutory_documents 30/03/22 TOTAL EXEMPTION FULL |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-09 |
update statutory_documents 30/03/21 TOTAL EXEMPTION FULL |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-03-30 |
update statutory_documents 30/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-30 |
2019-12-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-11-29 |
update statutory_documents 30/03/19 TOTAL EXEMPTION FULL |
2019-09-03 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/18 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-21 |
update statutory_documents 30/03/18 TOTAL EXEMPTION FULL |
2018-08-13 |
delete index_pages_linkeddomain conceptdp.co.uk |
2018-08-13 |
delete index_pages_linkeddomain hamtonhomes.co.uk |
2018-08-13 |
delete source_ip 188.65.114.122 |
2018-08-13 |
insert source_ip 185.119.173.107 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2018-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PRICE / 13/06/2018 |
2018-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER PRICE HOLDINGS LIMITED / 30/05/2018 |
2018-03-07 |
delete address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA |
2018-03-07 |
insert address CAMBRIDGE HOUSE 32 PADWELL ROAD SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO14 6QZ |
2018-03-07 |
update registered_address |
2018-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM
C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2EA |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-30 => 2017-03-30 |
2017-11-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-10-17 |
update statutory_documents 30/03/17 TOTAL EXEMPTION FULL |
2017-07-23 |
delete address Unit 6/7
The Crosshouse Centre
Crosshouse Road
Southampton
SO14 5GZ |
2017-07-23 |
insert address Cedar House
6-12 Royal Crescent Road
Ocean Village
Southampton
SO14 3FS |
2017-07-23 |
update primary_contact Unit 6/7
The Crosshouse Centre
Crosshouse Road
Southampton
SO14 5GZ => Cedar House
6-12 Royal Crescent Road
Ocean Village
Southampton
SO14 3FS |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PRICE / 31/05/2017 |
2017-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER PRICE HOLDINGS LIMITED |
2017-01-07 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-30 |
2017-01-07 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-12-21 |
update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-07-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-06-13 |
update statutory_documents 12/06/16 FULL LIST |
2016-06-10 |
delete address Ground Floor
Endeavour Court, Ocean Village
Southampton
Hampshire
SO14 3GD |
2016-06-10 |
delete phone 0844 579 3950 |
2016-06-10 |
insert address Unit 6/7
The Crosshouse Centre
Crosshouse Road
Southampton
SO14 5GZ |
2016-06-10 |
insert phone 023 8023 4928 |
2016-06-10 |
update primary_contact Ground Floor
Endeavour Court, Ocean Village
Southampton
Hampshire
SO14 3GD => Unit 6/7
The Crosshouse Centre
Crosshouse Road
Southampton
SO14 5GZ |
2015-12-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-12-07 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-11-11 |
update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL |
2015-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA BARTLETT / 02/10/2015 |
2015-08-09 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-08-09 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-07-01 |
update statutory_documents 12/06/15 FULL LIST |
2015-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PRICE / 01/09/2014 |
2014-11-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-11-07 |
update accounts_last_madeup_date null => 2014-03-30 |
2014-11-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14 |
2014-07-31 |
delete source_ip 91.208.99.12 |
2014-07-31 |
insert source_ip 188.65.114.122 |
2014-07-07 |
delete address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE ENGLAND SO15 2EA |
2014-07-07 |
insert address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA |
2014-07-07 |
insert sic_code 41100 - Development of building projects |
2014-07-07 |
insert sic_code 41202 - Construction of domestic buildings |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-30 |
update statutory_documents 12/06/14 FULL LIST |
2014-04-30 |
delete general_emails en..@chrama.co.uk |
2014-04-30 |
delete email en..@chrama.co.uk |
2014-04-30 |
delete fax 08445 793960 |
2014-04-30 |
delete index_pages_linkeddomain google.co.uk |
2014-04-30 |
delete index_pages_linkeddomain medialounge.co.uk |
2014-04-30 |
insert index_pages_linkeddomain conceptdp.co.uk |
2014-04-30 |
insert index_pages_linkeddomain hamtonhomes.co.uk |
2014-04-30 |
insert index_pages_linkeddomain vme-media.co.uk |
2014-04-30 |
insert index_pages_linkeddomain www.gov.uk |
2014-04-30 |
update description |
2014-04-17 |
update statutory_documents SECRETARY APPOINTED MS AMANDA BARTLETT |
2013-11-17 |
delete source_ip 83.138.132.246 |
2013-11-17 |
insert source_ip 91.208.99.12 |
2013-06-27 |
update statutory_documents CURRSHO FROM 30/06/2014 TO 30/03/2014 |
2013-06-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |