Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-19 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-17 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-05-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES ASHTON |
2022-05-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HALL |
2022-01-07 |
delete sic_code 99999 - Dormant Company |
2022-01-07 |
insert sic_code 55900 - Other accommodation |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES |
2021-12-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNO PROPERTIES LIMITED |
2021-09-07 |
delete address BRYN LLWYN FARM FFORDD PENRALLT GWAENYSGOR RHYL WALES LL18 6LG |
2021-09-07 |
insert address 32 ST. ASAPH BUSINESS PARK ST. ASAPH WALES LL17 0JA |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-07 |
update registered_address |
2021-09-02 |
update statutory_documents CESSATION OF EVA TERESA JONES AS A PSC |
2021-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVA JONES |
2021-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2021 FROM
BRYN LLWYN FARM FFORDD PENRALLT
GWAENYSGOR
RHYL
LL18 6LG
WALES |
2021-08-09 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-02-16 |
update statutory_documents DIRECTOR APPOINTED MR STUART WILLIAMS |
2020-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
2020-10-28 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KILGALLON |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
2019-06-18 |
delete address RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE ENGLAND EN11 0DR |
2019-06-18 |
insert address BRYN LLWYN FARM FFORDD PENRALLT GWAENYSGOR RHYL WALES LL18 6LG |
2019-06-18 |
update registered_address |
2019-05-20 |
update statutory_documents DIRECTOR APPOINTED MRS PHILIPPA DAVINA KILGALLON |
2019-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM
RMG HOUSE ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR
ENGLAND |
2019-04-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA TERESA JONES |
2019-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED MRS EVA TERESA JONES |
2019-04-01 |
update statutory_documents CESSATION OF JUSTIN HERBERT AS A PSC |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN HERBERT |
2019-01-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-01-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2018-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-01-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2017-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
2017-10-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN HERBERT |
2017-10-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017 |
2017-01-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-01-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2016-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-11-03 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN WILLIAM HERBERT |
2016-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY POOLE |
2016-05-12 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-05-12 |
update accounts_last_madeup_date null => 2015-11-30 |
2016-05-12 |
update accounts_next_due_date 2016-08-10 => 2017-08-31 |
2016-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-02-08 |
delete address 60 MAIN ROAD BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8DN |
2016-02-08 |
insert address RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE ENGLAND EN11 0DR |
2016-02-08 |
update registered_address |
2016-01-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED |
2016-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2016 FROM
60 MAIN ROAD BOLTON LE SANDS
CARNFORTH
LANCASHIRE
LA5 8DN |
2015-12-07 |
delete address 60 MAIN ROAD BOLTON LE SANDS CARNFORTH LANCASHIRE UNITED KINGDOM LA5 8DN |
2015-12-07 |
insert address 60 MAIN ROAD BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8DN |
2015-12-07 |
insert sic_code 99999 - Dormant Company |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date null => 2015-11-10 |
2015-12-07 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-11-29 |
update statutory_documents 10/11/15 FULL LIST |
2014-11-17 |
update statutory_documents ADOPT ARTICLES 10/11/2014 |
2014-11-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |