Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-16 |
delete address uk or 4 High Street, Hampton Wick, Kingston upon the Thames, Surrey KT1 4DB |
2024-03-16 |
insert address Como House, Warwick Road, Hampton Wick, Kingston upon the Thames, Surrey KT1 4DW |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES |
2022-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-19 |
insert address Como House, Warwick Road
Hampton Wick, KT1 4DW |
2021-12-19 |
insert address Ross Hand Estate Agents
Como House, Warwick Road
Hampton Wick
Kingston upon Thames
Surrey
KT1 4DW |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 03/10/2020 |
2020-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 03/10/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
delete source_ip 134.213.79.133 |
2020-05-07 |
insert source_ip 31.222.144.104 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-05 |
delete source_ip 134.213.237.102 |
2019-11-05 |
insert source_ip 134.213.79.133 |
2019-10-06 |
insert address Belgravia House, 238 Kingston Road |
2019-07-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHTON (RESIDENTIAL) LIMITED |
2019-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 17/04/2019 |
2019-05-29 |
update statutory_documents 17/04/19 STATEMENT OF CAPITAL GBP 200 |
2019-05-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-05-09 |
update statutory_documents ADOPT ARTICLES 17/04/2019 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
2019-02-24 |
delete person Robert Cruickshank |
2019-02-24 |
update founded_year null => 1984 |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 18/12/2018 |
2018-12-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 18/12/2018 |
2018-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 18/12/2018 |
2018-12-16 |
delete address 4 High StreetHampton Wick
Kingston upon Thames
Surrey
KT1 4DB |
2018-12-16 |
insert address Como House
Warwick Road
Hampton Wick
Kingston upon Thames
Surrey
KT1 4DW |
2018-09-02 |
delete address Buick House, 144 London Road, Kings |
2018-07-24 |
insert general_emails in..@rosshand.co.uk |
2018-07-24 |
delete source_ip 31.222.144.104 |
2018-07-24 |
insert address Central House, 124 High Street, Hampton Hill, Middlesex TW12 1NS |
2018-07-24 |
insert alias Ross Hand Estate Agents Ltd |
2018-07-24 |
insert email in..@rosshand.co.uk |
2018-07-24 |
insert registration_number 4697912 |
2018-07-24 |
insert source_ip 134.213.237.102 |
2018-04-01 |
delete contact_pages_linkeddomain leafletjs.com |
2018-04-01 |
delete email sa..@rosshand.co.uk |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
2018-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROACH |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-30 |
insert phone 020 8977 9797 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, 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 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-09 |
update robots_txt_status www.rosshand.co.uk: 404 => 200 |
2016-05-13 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-13 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-03-31 |
update statutory_documents 14/03/16 FULL LIST |
2016-03-09 |
update robots_txt_status www.rosshand.co.uk: 200 => 404 |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
insert phone 020 8977 9797 |
2015-07-12 |
delete phone 020 8977 9797 |
2015-05-08 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-05-08 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 08/04/2015 |
2015-04-01 |
update statutory_documents 14/03/15 FULL LIST |
2015-01-20 |
delete source_ip 5.79.57.91 |
2015-01-20 |
insert email sa..@rosshand.co.uk |
2015-01-20 |
insert source_ip 31.222.144.104 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-04-07 |
delete address CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL MIDDLESEX ENGLAND TW12 1NS |
2014-04-07 |
insert address CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-04-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-03-18 |
update statutory_documents 14/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-21 |
update statutory_documents 14/03/13 FULL LIST |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JAMES FORDHAM ROACH / 13/03/2013 |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 13/03/2013 |
2013-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 13/03/2013 |
2012-11-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address 2-4 High Street, Hampton Wick, Kingston upon Thames, Surrey, KT1 4DB |
2012-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
CENTRAL HOUSE
124 HIGH STREET
HAMPTON
MIDDLESEX
TW12 1NS |
2012-04-10 |
update statutory_documents 14/03/12 FULL LIST |
2012-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JAMES FORDHAM ROACH / 13/03/2012 |
2012-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 13/03/2012 |
2012-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT GORDON CRUICKSHANK / 13/03/2012 |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-14 |
update statutory_documents 14/03/11 FULL LIST |
2010-08-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents 14/03/10 FULL LIST |
2009-06-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
2008-06-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-11 |
update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
2007-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-31 |
update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
2004-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-03 |
update statutory_documents RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/03 FROM:
CENTRAL HOUSE
124 HIGH STREET
HAMPTON HILL
MIDDLESEX TW12 1NS |
2003-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW |
2003-03-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-25 |
update statutory_documents SECRETARY RESIGNED |
2003-03-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |