Date | Description |
2024-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2024-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/24, NO UPDATES |
2023-12-21 |
update statutory_documents CESSATION OF PAUL ANTHONY DOWNING AS A PSC |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-09-14 |
update statutory_documents 11/09/13 STATEMENT OF CAPITAL GBP 100 |
2021-09-14 |
update statutory_documents 11/09/13 STATEMENT OF CAPITAL GBP 100 |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNING |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKLEY TWO LIMITED |
2018-10-02 |
update statutory_documents CESSATION OF ANN LOUISE COPE AS A PSC |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
2018-04-30 |
update statutory_documents "THAT THE DEED OF ASSIGMENT OF THE LOAN NOTE 06/04/2018 |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
2017-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DOWNING / 25/10/2017 |
2017-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN COPE |
2017-10-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY EAVES |
2017-10-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOWNING |
2017-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY COLIN EAVES / 01/04/2017 |
2017-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DOWNING / 01/04/2017 |
2017-10-19 |
update statutory_documents CESSATION OF ANN LOUISE COPE AS A PSC |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-21 |
update statutory_documents ADOPT ARTICLES 11/09/2013 |
2017-06-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN COPE |
2017-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LOUISE COPE / 13/09/2013 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-09-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
delete address THE COTERIE PRESTON BAGOT HENLEY-IN-ARDEN WEST MIDLANDS ENGLAND B95 5DZ |
2015-12-08 |
insert address THE COTERIE PRESTON BAGOT HENLEY-IN-ARDEN WEST MIDLANDS B95 5DZ |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-12-08 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-11-10 |
update statutory_documents 11/09/15 FULL LIST |
2015-08-11 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-08-11 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-06-11 => 2016-09-30 |
2015-07-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update account_ref_day 30 => 31 |
2015-06-08 |
update account_ref_month 9 => 12 |
2015-05-11 |
update statutory_documents PREVEXT FROM 30/09/2014 TO 31/12/2014 |
2015-04-07 |
delete address BOTTLE END COTTAGE BLEACHFIELD LANE BEOLEY REDDITCH B98 9AX |
2015-04-07 |
insert address THE COTERIE PRESTON BAGOT HENLEY-IN-ARDEN WEST MIDLANDS ENGLAND B95 5DZ |
2015-04-07 |
update registered_address |
2015-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
BOTTLE END COTTAGE BLEACHFIELD LANE
BEOLEY
REDDITCH
B98 9AX |
2014-11-07 |
delete address BOTTLE END COTTAGE BLEACHFIELD LANE BEOLEY REDDITCH UNITED KINGDOM B98 9AX |
2014-11-07 |
insert address BOTTLE END COTTAGE BLEACHFIELD LANE BEOLEY REDDITCH B98 9AX |
2014-11-07 |
insert sic_code 70100 - Activities of head offices |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date null => 2014-09-11 |
2014-11-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-10-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY EAVES |
2014-10-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DOWNING |
2014-10-28 |
update statutory_documents 11/09/14 FULL LIST |
2013-09-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |