Date | Description |
2023-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS QUINTUS FENWICK / 18/10/2023 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
insert company_previous_name SCRIPTREE LIMITED |
2020-02-07 |
update name SCRIPTREE LIMITED => THE CHELSEA LANDSCAPE GARDENER LTD |
2020-01-31 |
update statutory_documents COMPANY NAME CHANGED SCRIPTREE LIMITED
CERTIFICATE ISSUED ON 31/01/20 |
2020-01-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
2018-08-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
2016-06-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE WRIGHT |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address THE ESTATE OFFICE DOBBIES LANE MARKS TEY COLCHESTER ENGLAND CO6 1EP |
2015-09-08 |
insert address THE ESTATE OFFICE DOBBIES LANE MARKS TEY COLCHESTER CO6 1EP |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-09-08 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-08-10 |
update statutory_documents 09/08/15 FULL LIST |
2015-02-07 |
delete address BROADHINTON YARD 77A NORTH STREET LONDON SW4 0HQ |
2015-02-07 |
insert address THE ESTATE OFFICE DOBBIES LANE MARKS TEY COLCHESTER ENGLAND CO6 1EP |
2015-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-02-07 |
update company_status Active - Proposal to Strike off => Active |
2015-02-07 |
update registered_address |
2015-01-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2015-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
BROADHINTON YARD
77A NORTH STREET
LONDON
SW4 0HQ |
2015-01-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-01-07 |
update company_status Active => Active - Proposal to Strike off |
2014-12-30 |
update statutory_documents FIRST GAZETTE |
2014-09-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-09-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-08-11 |
update statutory_documents 09/08/14 FULL LIST |
2014-08-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE WRIGHT / 08/04/2014 |
2014-05-20 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN FRANCIS QUINTUS FENWICK |
2014-05-20 |
update statutory_documents SECRETARY APPOINTED JOANNE WRIGHT |
2014-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DE GREY |
2014-05-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH STENNING |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-09-06 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-08-14 |
update statutory_documents 09/08/13 FULL LIST |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 81300 - Landscape service activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-22 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents 09/08/12 FULL LIST |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-02 |
update statutory_documents 09/08/11 FULL LIST |
2010-09-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-18 |
update statutory_documents 09/08/10 FULL LIST |
2009-10-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-01 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
2003-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS |
1999-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-09-09 |
update statutory_documents RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS |
1998-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-09-18 |
update statutory_documents RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS |
1998-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-05 |
update statutory_documents RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS |
1996-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-11 |
update statutory_documents RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS |
1996-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-20 |
update statutory_documents SECRETARY RESIGNED |
1995-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-16 |
update statutory_documents RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS |
1994-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-08-09 |
update statutory_documents RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS |
1994-01-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12 |
1994-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1993-11-22 |
update statutory_documents RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS |
1993-03-09 |
update statutory_documents S386 DISP APP AUDS 02/03/93 |
1992-12-01 |
update statutory_documents RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS |
1992-08-27 |
update statutory_documents RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS |
1991-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/91 FROM:
58 CONIGER ROAD
LONDON
SW6 3TA |
1991-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-12-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1990-12-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/90 FROM:
3RD FLOOR
124-130 TABERNACLE STREET
LONDON
EC2A 4SD |
1990-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |