Date | Description |
2024-04-07 |
delete address 3 SILVERTON HIGH STREET YENSTON TEMPLECOMBE ENGLAND BA8 0NF |
2024-04-07 |
delete sic_code 69201 - Accounting and auditing activities |
2024-04-07 |
insert address C/O CAMERON BROWNE LTD (ACCOUNTANTS) 3A HEADLEY ROAD WOODLEY READING BEKSHIRE ENGLAND RG5 4JB |
2024-04-07 |
insert company_previous_name LUFFMAN SUPPORT LTD |
2024-04-07 |
update company_status Active - Proposal to Strike off => Active |
2024-04-07 |
update name LUFFMAN SUPPORT LTD => SILVERTON SERVICES LTD |
2024-04-07 |
update registered_address |
2023-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2023 FROM
3 SILVERTON HIGH STREET
YENSTON
TEMPLECOMBE
BA8 0NF
ENGLAND |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES |
2023-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET VALERIE LOVE |
2023-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES GREGORY / 01/07/2023 |
2023-11-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES |
2023-10-17 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-10-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-03 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
insert company_previous_name LUFFMAN LIMITED |
2023-04-07 |
update name LUFFMAN LIMITED => LUFFMAN SUPPORT LTD |
2022-09-23 |
update statutory_documents COMPANY NAME CHANGED LUFFMAN LIMITED
CERTIFICATE ISSUED ON 23/09/22 |
2022-06-07 |
update account_ref_month 10 => 12 |
2022-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2020-10-31 => 2023-09-30 |
2022-06-07 |
update company_status Active - Proposal to Strike off => Active |
2022-05-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-05-18 |
update statutory_documents PREVSHO FROM 31/10/2022 TO 31/12/2021 |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-04-12 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update company_status Active - Proposal to Strike off => Active |
2021-12-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-10-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-10-12 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATY LOVE |
2021-03-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES GREGORY |
2021-03-17 |
update statutory_documents CESSATION OF KATY ELIZABETH LOVE AS A PSC |
2021-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET LOVE |
2021-01-09 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CHARLES GREGORY |
2021-01-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-29 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
2018-11-07 |
delete address 8 CASTERBRIDGE PLACE TEMPLECOMBE SOMERSET BA8 0AF |
2018-11-07 |
insert address 3 SILVERTON HIGH STREET YENSTON TEMPLECOMBE ENGLAND BA8 0NF |
2018-11-07 |
update registered_address |
2018-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2018 FROM
8 CASTERBRIDGE PLACE
TEMPLECOMBE
SOMERSET
BA8 0AF |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-03-07 |
insert sic_code 69201 - Accounting and auditing activities |
2018-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-09-19 |
update statutory_documents SECRETARY APPOINTED MRS JANET VALERIE LOVE |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-07-31 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2017-08-31 |
2017-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2016-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date null => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-17 => 2017-07-31 |
2016-07-07 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address 8 CASTERBRIDGE PLACE TEMPLECOMBE SOMERSET ENGLAND BA8 0AF |
2015-11-08 |
insert address 8 CASTERBRIDGE PLACE TEMPLECOMBE SOMERSET BA8 0AF |
2015-11-08 |
insert sic_code 82110 - Combined office administrative service activities |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date null => 2015-10-17 |
2015-11-08 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-10-21 |
update statutory_documents 17/10/15 FULL LIST |
2015-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY ELIZABETH LOVE / 21/10/2015 |
2014-10-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |