Date | Description |
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 |
2024-01-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES |
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 |
2023-01-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2022-06-07 |
update num_mort_outstanding 2 => 1 |
2022-06-07 |
update num_mort_satisfied 0 => 1 |
2022-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091442410001 |
2022-01-05 |
update statutory_documents SECRETARY APPOINTED MR DAVID CAMP |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GREGAN |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON GREGAN |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-11-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GIBBS |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BLUNDEN / 28/09/2020 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH DEEGAN / 28/09/2020 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BOYLES / 28/09/2020 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GREGAN / 28/09/2020 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARK BEST / 28/09/2020 |
2020-09-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN GREGAN / 28/09/2020 |
2020-09-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH DEEGAN / 28/09/2020 |
2020-08-07 |
update num_mort_charges 1 => 2 |
2020-08-07 |
update num_mort_outstanding 1 => 2 |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
2020-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091442410002 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
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 |
2020-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
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 |
2019-03-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-08-07 |
update num_mort_charges 0 => 1 |
2018-08-07 |
update num_mort_outstanding 0 => 1 |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
2018-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091442410001 |
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 |
2018-03-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH DEEGAN / 28/11/2017 |
2017-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH DEEGAN / 28/11/2017 |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-05-12 |
update account_category NO ACCOUNTS FILED => GROUP |
2016-05-12 |
update accounts_last_madeup_date null => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-08-07 |
delete address TRIOS HOUSE REFORM ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 8DA |
2015-08-07 |
insert address TRIOS HOUSE REFORM ROAD MAIDENHEAD BERKSHIRE SL6 8DA |
2015-08-07 |
insert sic_code 64203 - Activities of construction holding companies |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date null => 2015-07-23 |
2015-08-07 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-07-26 |
update statutory_documents 23/07/15 FULL LIST |
2015-05-07 |
update account_ref_day 31 => 30 |
2015-05-07 |
update account_ref_month 7 => 6 |
2015-05-07 |
update accounts_next_due_date 2016-04-23 => 2016-03-31 |
2015-04-27 |
update statutory_documents CURRSHO FROM 31/07/2015 TO 30/06/2015 |
2015-03-07 |
delete address 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH UNITED KINGDOM PO6 3TH |
2015-03-07 |
insert address TRIOS HOUSE REFORM ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 8DA |
2015-03-07 |
update registered_address |
2015-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
3 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD
COSHAM
PORTSMOUTH
PO6 3TH
UNITED KINGDOM |
2015-02-24 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN DEEGAN |
2015-02-24 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR MARK BEST |
2015-02-24 |
update statutory_documents SECRETARY APPOINTED MR SIMON JOHN GREGAN |
2015-02-21 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN GREGAN |
2015-02-20 |
update statutory_documents DIRECTOR APPOINTED MR CALUM ROY |
2015-02-20 |
update statutory_documents DIRECTOR APPOINTED MR GARY BLUNDEN |
2015-02-20 |
update statutory_documents 02/02/15 STATEMENT OF CAPITAL GBP 1000.00 |
2015-02-20 |
update statutory_documents 02/02/15 STATEMENT OF CAPITAL GBP 751.00 |
2015-02-20 |
update statutory_documents SUB-DIVISION
02/02/15 |
2014-07-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |