Date | Description |
2025-03-24 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES |
2024-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOUISE ORAM |
2024-06-26 |
update statutory_documents CESSATION OF CRAIG ORAM AS A PSC |
2024-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BANHAM / 01/06/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-25 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES |
2023-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ORAM |
2023-06-27 |
update statutory_documents CESSATION OF TRACEY LOUISE ORAM AS A PSC |
2023-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOUISE ORAM |
2023-06-19 |
update statutory_documents CESSATION OF CRAIG ORAM AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-27 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-27 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD STUART ORAM |
2022-08-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ORAM / 09/08/2022 |
2022-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG ORAM |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2019-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BANHAM / 07/06/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-20 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2018-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BANHAM / 11/06/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-26 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ORAM |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-23 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-08-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-07-05 |
update statutory_documents 14/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-07-09 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-06-23 |
update statutory_documents SUB-DIVISION
11/07/14 |
2015-06-19 |
update statutory_documents 14/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date null => 2014-06-30 |
2015-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-04-07 |
update accounts_next_due_date 2015-03-14 => 2016-03-31 |
2015-03-11 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 7 THE OAKS BUSINESS VILLAGE REVENGE ROAD LORDSWOOD MEDWAY KENT UNITED KINGDOM ME5 8LF |
2014-07-07 |
insert address UNIT 7 THE OAKS BUSINESS VILLAGE REVENGE ROAD LORDSWOOD MEDWAY KENT ME5 8LF |
2014-07-07 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-06-14 |
2014-07-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-06-19 |
update statutory_documents 14/06/14 FULL LIST |
2013-06-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |