Date | Description |
2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, WITH UPDATES |
2025-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2025 FROM
DRAYTON HOUSE DRAYTON LANE
CHICHESTER
WEST SUSSEX
PO20 2EW
UNITED KINGDOM |
2025-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 25/02/2025 |
2025-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 24/02/2025 |
2025-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 25/02/2025 |
2025-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 24/02/2025 |
2025-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 24/02/2025 |
2025-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 24/02/2025 |
2024-06-25 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2024 FROM
1 & 2 THE BARN OLDWICK
WEST STOKE ROAD
CHICHESTER
WEST SUSSEX
PO18 9AA
ENGLAND |
2024-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 03/04/2024 |
2024-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH AARON PROTHEROE / 03/04/2024 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-14 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH AARON PROTHEROE |
2023-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE PROTHEROE |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH AARON PROTHEROE |
2023-04-04 |
update statutory_documents CESSATION OF JULIE CHRISTINE PROTHEROE AS A PSC |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES |
2022-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CHRISTINE CURRAN / 09/11/2022 |
2022-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE CURRAN / 09/11/2022 |
2022-09-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES |
2022-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CHRISTINE CURRAN / 10/02/2022 |
2022-03-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE CURRAN / 10/02/2022 |
2021-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-19 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2021-04-19 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-26 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-16 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-14 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
2018-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CHRISTINE CURRAN / 28/03/2018 |
2018-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE CURRAN / 28/03/2018 |
2018-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE CURRAN / 06/04/2016 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-06-08 |
delete address 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB |
2017-06-08 |
insert address 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX ENGLAND PO18 9AA |
2017-06-08 |
update registered_address |
2017-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2017 FROM
41 OLDFIELDS ROAD
SUTTON
SURREY
SM1 2NB |
2017-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CHRISTINE CURRAN / 27/04/2017 |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-03 |
update statutory_documents 01/03/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-05-31 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-06-28 => 2016-03-29 |
2015-03-06 |
update statutory_documents 01/03/15 FULL LIST |
2014-07-07 |
delete address 54 GEORGELANDS RIPLEY WOKING SURREY UNITED KINGDOM GU23 6DF |
2014-07-07 |
insert address 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB |
2014-07-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2014-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2015-01-02 => 2015-06-28 |
2014-06-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-12 |
update statutory_documents 31/05/14 FULL LIST |
2014-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
54 GEORGELANDS
RIPLEY
WOKING
SURREY
GU23 6DF
UNITED KINGDOM |
2014-03-07 |
update account_ref_month 12 => 3 |
2014-03-07 |
update accounts_next_due_date 2015-09-05 => 2014-12-31 |
2014-02-17 |
update statutory_documents CURRSHO FROM 31/12/2014 TO 31/03/2014 |
2013-12-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |