Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN ROSE ORCHARD |
2024-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANTON ORCHARD |
2024-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH MARLENE RYE / 27/02/2024 |
2024-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES |
2023-11-29 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-11-10 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL PETER WRIGHT |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2022-11-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-02 |
insert general_emails en..@injection-development.co.uk |
2022-10-02 |
insert email en..@injection-development.co.uk |
2022-07-28 |
insert contact_pages_linkeddomain facebook.com |
2022-07-28 |
insert contact_pages_linkeddomain google.co.uk |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2021-12-22 |
insert index_pages_linkeddomain facebook.com |
2021-12-22 |
insert index_pages_linkeddomain google.co.uk |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-09-17 |
insert management_pages_linkeddomain facebook.com |
2021-09-17 |
update website_status Unavailable => OK |
2021-08-17 |
update website_status OK => Unavailable |
2021-07-14 |
delete person Tyler Fagg |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-27 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-11 |
update website_status DomainNotFound => OK |
2020-03-11 |
delete source_ip 185.119.173.207 |
2020-03-11 |
insert source_ip 5.134.13.228 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-09-19 |
update website_status Disallowed => DomainNotFound |
2019-07-18 |
update website_status FlippedRobots => Disallowed |
2019-06-26 |
update website_status OK => FlippedRobots |
2019-04-20 |
delete email in..@idnet.com |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-19 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-04-13 |
update website_status FlippedRobots => OK |
2018-04-13 |
delete index_pages_linkeddomain hibustudio.com |
2018-04-13 |
delete index_pages_linkeddomain yell.com |
2018-04-13 |
delete source_ip 205.147.88.143 |
2018-04-13 |
insert index_pages_linkeddomain askstormchasers.co.uk |
2018-04-13 |
insert index_pages_linkeddomain stormchasersdigital.com |
2018-04-13 |
insert source_ip 185.119.173.207 |
2018-03-17 |
update website_status OK => FlippedRobots |
2018-03-07 |
update num_mort_charges 1 => 2 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-02-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SHPDL COMPANY SERVICES LTD
1 ROMNEY PLACE
MAIDSTONE
ME15 6LE
ENGLAND |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
2018-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057022940002 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-31 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-08 |
delete address Injection Developments, Highland Court Farm, Canterbury, Kent, CT4 5HN |
2017-10-08 |
insert address Unit 4 Canterbury Industrial Park, Hersden Canterbury
CT3 4HQ |
2017-10-08 |
insert phone 01227 719 260 |
2017-10-08 |
insert phone 01227 860 337 |
2017-10-08 |
update primary_contact Injection Developments, Highland Court Farm, Canterbury, Kent, CT4 5HN => Unit 4 Canterbury Industrial Park, Hersden Canterbury
CT3 4HQ |
2017-10-07 |
delete address 1 ROMNEY PLACE MAIDSTONE KENT ENGLAND ME15 6LE |
2017-10-07 |
insert address 10 LITTLEBOURNE ROAD MAIDSTONE ENGLAND ME14 5QP |
2017-10-07 |
update reg_address_care_of SHPD COMPANY SERVICES LTD => null |
2017-10-07 |
update registered_address |
2017-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2017 FROM
C/O SHPD COMPANY SERVICES LTD
1 ROMNEY PLACE
MAIDSTONE
KENT
ME15 6LE
ENGLAND |
2017-06-07 |
update num_mort_charges 0 => 1 |
2017-06-07 |
update num_mort_outstanding 0 => 1 |
2017-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057022940001 |
2017-02-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SHPDL COMPANY SERVICES LTD
23 WESTCOURT LANE
SHEPHERDSWELL
DOVER
KENT
CT15 7PT
ENGLAND |
2017-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-15 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
delete source_ip 93.184.219.4 |
2016-08-15 |
insert source_ip 205.147.88.143 |
2016-03-11 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-11 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-11 |
update statutory_documents 08/02/16 FULL LIST |
2015-12-07 |
delete address 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT CT15 7PT |
2015-12-07 |
insert address 1 ROMNEY PLACE MAIDSTONE KENT ENGLAND ME15 6LE |
2015-12-07 |
update reg_address_care_of SHPDL COMPANY SERVICES LTD => SHPD COMPANY SERVICES LTD |
2015-12-07 |
update registered_address |
2015-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
C/O SHPDL COMPANY SERVICES LTD
23 WESTCOURT LANE
SHEPHERDSWELL
DOVER
KENT
CT15 7PT |
2015-11-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-04-30 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH MARLENE RYE |
2015-04-26 |
delete source_ip 93.184.220.60 |
2015-04-26 |
insert source_ip 93.184.219.4 |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-02-11 |
update statutory_documents 08/02/15 FULL LIST |
2015-01-21 |
update statutory_documents 21/01/15 STATEMENT OF CAPITAL GBP 400 |
2014-11-23 |
insert contact_pages_linkeddomain addthis.com |
2014-11-23 |
insert index_pages_linkeddomain addthis.com |
2014-10-16 |
insert address 23 Westcourt Lane
Shepherdswell
Dover
Kent
CT15 7PT |
2014-10-16 |
insert address Highland Court Farm
Patrixbourne
Canterbury
Kent
CT4 5HN |
2014-10-16 |
insert contact_pages_linkeddomain hibu.co.uk |
2014-10-16 |
insert email in..@idnet.com |
2014-10-16 |
insert fax 01227 832 796 |
2014-10-16 |
insert registration_number 05702294 |
2014-10-16 |
update primary_contact null => 23 Westcourt Lane
Shepherdswell
Dover
Kent
CT15 7PT |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-08 |
update website_status DomainNotFound => OK |
2014-09-08 |
delete alias Yell Limited |
2014-09-08 |
delete phone 01227 204719 |
2014-09-08 |
insert index_pages_linkeddomain hibu.co.uk |
2014-09-08 |
insert index_pages_linkeddomain ybsitecenter.com |
2014-09-08 |
insert phone 01227 832 300 |
2014-09-02 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT UNITED KINGDOM CT15 7PT |
2014-03-07 |
insert address 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT CT15 7PT |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-02-10 |
update statutory_documents 08/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-18 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-11 |
update statutory_documents 08/02/13 FULL LIST |
2013-01-05 |
update website_status DomainNotFound |
2012-11-20 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents 08/02/12 FULL LIST |
2011-11-22 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents 20/10/11 STATEMENT OF CAPITAL GBP 99 |
2011-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
C/O STEPHEN HILL PARTNERSHIP DOVER LTD
ENTERPRISE ZONE 1H HONEYWOOD HOUSE HONEYWOOD ROAD
WHITFIELD
DOVER
KENT
CT16 3EH
UNITED KINGDOM |
2011-02-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O STEPHEN HILL PARTNERSHIP DOVER LTD
ENTERPRISE ZONE, 1H HONEYWOOD HOUSE
HONEYWOOD ROAD
WHITFIELD DOVER
KENT
CT16 3EH |
2011-02-15 |
update statutory_documents 08/02/11 FULL LIST |
2010-10-28 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
STEPHEN HILL PARTNERSHIP DOVER LTD ENTERPRISE ZONE,
1H HONEYWOOD HOUSE
HONEYWOOD ROAD, WHITFIELD
KENT
CT16 3EH
ENGLAND |
2010-03-25 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-03-25 |
update statutory_documents 08/02/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ROSE ORCHARD / 16/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANTON ORCHARD / 16/03/2010 |
2009-10-01 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM
HIGHLAND COURT FARM BRIDGE
CANTERBURY
KENT
CT4 5HN |
2008-10-16 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED MRS MARILYN ROSE ORCHARD |
2008-06-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
HIGHLAND COURT FARM
BRIDGE
CANTERBURY
KENT
CT4 5HN |
2008-06-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
2007-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/06 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP |
2006-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-15 |
update statutory_documents SECRETARY RESIGNED |
2006-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |