Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
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 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2022-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, 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 |
2022-01-07 |
update num_mort_outstanding 4 => 3 |
2022-01-07 |
update num_mort_satisfied 0 => 1 |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-05-07 |
update num_mort_charges 3 => 4 |
2021-05-07 |
update num_mort_outstanding 3 => 4 |
2021-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050992840004 |
2021-04-07 |
insert sic_code 41100 - Development of building projects |
2021-04-07 |
insert sic_code 41201 - Construction of commercial buildings |
2021-04-07 |
insert sic_code 41202 - Construction of domestic buildings |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH 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 |
2021-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
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 |
2019-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-08 |
delete address 1 OXHEY RIDGE CLOSE NORTHWOOD MIDDLESEX HA6 2JU |
2018-06-08 |
insert address 1 OXHEY RIDGE CLOSE NORTHWOOD ENGLAND HA6 3JU |
2018-06-08 |
update registered_address |
2018-06-06 |
update statutory_documents DIRECTOR APPOINTED MR SIDDHARTH KOHLI |
2018-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM
1 OXHEY RIDGE CLOSE
NORTHWOOD
MIDDLESEX
HA6 2JU |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-01-08 |
update account_category MEDIUM => FULL |
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 |
2016-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-06-15 |
update statutory_documents 30/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-07-09 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-07-09 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-06-22 |
update statutory_documents 30/04/15 FULL LIST |
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 |
2014-12-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-06 => 2015-05-28 |
2014-05-01 |
update statutory_documents 30/04/14 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 |
2013-07-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-25 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-21 |
update account_category FULL => MEDUM |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-23 |
update statutory_documents 08/04/13 FULL LIST |
2012-06-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-04-18 |
update statutory_documents 08/04/12 FULL LIST |
2011-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-17 |
update statutory_documents 08/04/11 FULL LIST |
2010-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-06-21 |
update statutory_documents 08/04/10 FULL LIST |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN KOHLI / 01/04/2010 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEELJA KOHLI / 01/04/2010 |
2010-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2009-09-02 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEELJA KOHLI / 01/04/2009 |
2009-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJAN KOHLI / 01/04/2009 |
2009-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2009 FROM
3 CHELWOOD CLOSE
NORTHWOOD
MIDDLESEX
HA6 2RR |
2008-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-07-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-06-29 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
2005-07-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-04-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-12-14 |
update statutory_documents NC INC ALREADY ADJUSTED
27/10/04 |
2004-12-14 |
update statutory_documents £ NC 1000/400000
27/10 |
2004-12-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/04 FROM:
32 LECHMERE AVENUE
CHIGWELL
IG7 5ET |
2004-06-02 |
update statutory_documents SECRETARY RESIGNED |
2004-04-08 |
update statutory_documents SECRETARY RESIGNED |
2004-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |