Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2023-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060164470010 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-01-10 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-01-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-01-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-01-10 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2022-02-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2022-01-31 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-31 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2022-01-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2022-01-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2021-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN VIRGO |
2021-08-07 |
update num_mort_charges 8 => 9 |
2021-08-07 |
update num_mort_outstanding 0 => 1 |
2021-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060164470009 |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-12-30 |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2021-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2021-04-07 |
update num_mort_outstanding 2 => 0 |
2021-04-07 |
update num_mort_satisfied 6 => 8 |
2021-03-31 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 30/03/2020 |
2021-03-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-22 |
update statutory_documents ALTER ARTICLES 11/03/2021 |
2021-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060164470004 |
2021-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060164470007 |
2020-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART OVEREND |
2020-10-30 |
update num_mort_outstanding 4 => 2 |
2020-10-30 |
update num_mort_satisfied 4 => 6 |
2020-09-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2017 |
2020-09-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2018 |
2020-09-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2019 |
2020-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060164470005 |
2020-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060164470008 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
2020-05-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED |
2020-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED |
2020-03-07 |
update num_mort_outstanding 6 => 4 |
2020-03-07 |
update num_mort_satisfied 2 => 4 |
2020-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060164470003 |
2020-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060164470006 |
2020-01-07 |
update num_mort_charges 7 => 8 |
2020-01-07 |
update num_mort_outstanding 5 => 6 |
2019-12-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060164470008 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-06-14 |
update statutory_documents DIRECTOR APPOINTED MR STUART JOHN OVEREND |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
2019-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRICKABILITY UK HOLDINGS LIMITED |
2019-05-13 |
update statutory_documents CESSATION OF BRICKABILITY HOLDINGS LIMITED AS A PSC |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-05-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
2018-05-10 |
update num_mort_outstanding 6 => 5 |
2018-05-10 |
update num_mort_satisfied 1 => 2 |
2018-04-07 |
update num_mort_charges 4 => 7 |
2018-04-07 |
update num_mort_outstanding 3 => 6 |
2018-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060164470002 |
2018-03-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-03-22 |
update statutory_documents ALTER ARTICLES 06/03/2018 |
2018-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060164470007 |
2018-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060164470006 |
2018-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060164470005 |
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 |
2017-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-12-20 |
update num_mort_charges 3 => 4 |
2016-12-20 |
update num_mort_outstanding 2 => 3 |
2016-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MILTON |
2016-10-07 |
update num_mort_charges 1 => 3 |
2016-10-07 |
update num_mort_outstanding 0 => 2 |
2016-10-02 |
update statutory_documents SAIL ADDRESS CREATED |
2016-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060164470004 |
2016-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060164470003 |
2016-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060164470002 |
2016-09-07 |
update num_mort_outstanding 1 => 0 |
2016-09-07 |
update num_mort_satisfied 0 => 1 |
2016-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-08-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2016-07-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-07-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-06-02 |
update statutory_documents 11/05/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-06-08 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-08 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-14 |
update statutory_documents 11/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-07-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-07-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-06-08 |
update statutory_documents 11/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-22 |
update statutory_documents 11/05/13 FULL LIST |
2012-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-05-23 |
update statutory_documents DIRECTOR APPOINTED MR ALAN WILLIAM VIRGO |
2012-05-23 |
update statutory_documents 11/05/12 FULL LIST |
2011-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-05-19 |
update statutory_documents 11/05/11 FULL LIST |
2010-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-04 |
update statutory_documents 11/05/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN MCMICHAEL / 11/05/2010 |
2010-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-06 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MELLOR |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK STURGESS |
2009-04-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL STRUGESS |
2008-10-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
66-70 OXFORD STREET
SOUTHAMPTON
HAMPSHIRE
SO14 3DL |
2008-09-11 |
update statutory_documents DIRECTOR APPOINTED PETER MILTON |
2008-02-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008 |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN STARSMEARE |
2007-12-13 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-16 |
update statutory_documents NC INC ALREADY ADJUSTED
07/02/07 |
2007-04-16 |
update statutory_documents £ NC 100/10000
07/02/ |
2007-04-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/07 FROM:
ARUNA HOUSE, 2 KINGS ROAD
HASLEMERE
SURREY
GU27 2QA |
2007-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |