Date | Description |
2025-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES |
2024-07-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-07-03 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-06-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-05-28 |
update statutory_documents FIRST GAZETTE |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-03-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES |
2022-08-07 |
delete address 1 POUND AVENUE STEVENAGE ENGLAND SG1 3JB |
2022-08-07 |
insert address C/O ASTONIA ASSOCIATES LTD THE BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG1 2DX |
2022-08-07 |
update registered_address |
2022-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE JEAN GREGORY / 13/06/2022 |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
1 POUND AVENUE
STEVENAGE
SG1 3JB
ENGLAND |
2022-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-03-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-05-07 |
delete address 1 POUND AVENUE 1 POUND AVENUE STEVENAGE HERTS ENGLAND SG1 3JB |
2021-05-07 |
insert address 1 POUND AVENUE STEVENAGE ENGLAND SG1 3JB |
2021-05-07 |
update registered_address |
2021-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE JEAN GREGORY / 06/05/2021 |
2021-05-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DENISE JEAN GREGORY / 06/05/2021 |
2021-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2021 FROM
1 POUND AVENUE 1 POUND AVENUE
STEVENAGE
HERTS
SG1 3JB
ENGLAND |
2021-04-07 |
update account_category null => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-04 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-02-08 |
delete address 77 FRANCIS ROAD EDGBASTON BIRMINGHAM ENGLAND B16 8SP |
2021-02-08 |
insert address 1 POUND AVENUE 1 POUND AVENUE STEVENAGE HERTS ENGLAND SG1 3JB |
2021-02-08 |
update registered_address |
2021-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK TAYLOR |
2021-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D J GREGORY MANAGEMENT LTD |
2021-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D TAYLOR MANAGEMENT LTD |
2021-01-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2021 FROM
77 FRANCIS ROAD
EDGBASTON
BIRMINGHAM
B16 8SP
ENGLAND |
2020-10-30 |
delete sic_code 41202 - Construction of domestic buildings |
2020-10-30 |
insert sic_code 68100 - Buying and selling of own real estate |
2020-10-30 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, 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 |
2019-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
2019-04-11 |
update statutory_documents 26/02/19 STATEMENT OF CAPITAL GBP 1 |
2019-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS VAUGHAN |
2019-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS VAUGHAN |
2019-04-07 |
delete address FRASER RUSSELL LTD HARBORNE ROAD BIRMINGHAM ENGLAND B15 3DH |
2019-04-07 |
insert address 77 FRANCIS ROAD EDGBASTON BIRMINGHAM ENGLAND B16 8SP |
2019-04-07 |
update registered_address |
2019-03-07 |
delete address 28 DENMARK ROAD LONDON ENGLAND SW19 4PG |
2019-03-07 |
insert address FRASER RUSSELL LTD HARBORNE ROAD BIRMINGHAM ENGLAND B15 3DH |
2019-03-07 |
update registered_address |
2019-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM
FRASER RUSSELL LTD HARBORNE ROAD
BIRMINGHAM
B15 3DH
ENGLAND |
2019-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DECLAN VAUGHAN / 26/02/2019 |
2019-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DECLAN VAUGHAN / 26/02/2019 |
2019-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DECLAN VAUGHAN / 26/02/2019 |
2019-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE JEAN GREGORY / 26/02/2019 |
2019-02-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DECLAN VAUGHAN / 26/02/2019 |
2019-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DENISE JEAN GREGORY / 26/02/2019 |
2019-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE GREGORY |
2019-02-18 |
update statutory_documents CESSATION OF THOMAS DECLAN VAUGHN AS A PSC |
2019-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS DECLAN VAUGHN / 07/01/2019 |
2019-02-07 |
delete address 75 C/O FRASER RUSSELL 75 HARBORNE ROAD EDGBASTON, BIRMINGHAM ENGLAND B15 3DH |
2019-02-07 |
insert address 28 DENMARK ROAD LONDON ENGLAND SW19 4PG |
2019-02-07 |
update registered_address |
2019-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM
28 DENMARK ROAD
LONDON
SW19 4PG
ENGLAND |
2019-02-04 |
update statutory_documents DIRECTOR APPOINTED MS DENISE JEAN GREGORY |
2019-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DECLAN VAUGHAN / 07/01/2019 |
2019-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2019 FROM
75 C/O FRASER RUSSELL
75 HARBORNE ROAD
EDGBASTON, BIRMINGHAM
B15 3DH
ENGLAND |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE GREGORY |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update num_mort_outstanding 4 => 2 |
2019-01-07 |
update num_mort_satisfied 2 => 4 |
2019-01-07 |
update statutory_documents DIRECTOR APPOINTED MS DENISE GREGORY |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-07 |
update num_mort_charges 4 => 6 |
2018-12-07 |
update num_mort_satisfied 0 => 2 |
2018-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100459030003 |
2018-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100459030004 |
2018-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100459030005 |
2018-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100459030006 |
2018-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100459030001 |
2018-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100459030002 |
2018-11-07 |
delete address 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU |
2018-11-07 |
insert address 75 C/O FRASER RUSSELL 75 HARBORNE ROAD EDGBASTON, BIRMINGHAM ENGLAND B15 3DH |
2018-11-07 |
update registered_address |
2018-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2018 FROM
15 HIGHFIELD ROAD
EDGBASTON
BIRMINGHAM
B15 3DU |
2018-08-09 |
update num_mort_charges 2 => 4 |
2018-08-09 |
update num_mort_outstanding 2 => 4 |
2018-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100459030003 |
2018-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100459030004 |
2018-07-08 |
update company_status Active - Proposal to Strike off => Active |
2018-06-08 |
update company_status Active => Active - Proposal to Strike off |
2018-06-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-05-29 |
update statutory_documents FIRST GAZETTE |
2018-01-07 |
update account_category NO ACCOUNTS FILED => null |
2018-01-07 |
update accounts_last_madeup_date null => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-07 => 2018-12-31 |
2017-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-27 |
insert sic_code 41202 - Construction of domestic buildings |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-01-08 |
delete address 28 DENMARK ROAD LONDON ENGLAND SW19 4PG |
2017-01-08 |
insert address 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU |
2017-01-08 |
update registered_address |
2016-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2016 FROM
28 DENMARK ROAD LONDON
SW19 4PG
ENGLAND |
2016-10-07 |
update num_mort_charges 0 => 2 |
2016-10-07 |
update num_mort_outstanding 0 => 2 |
2016-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100459030001 |
2016-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100459030002 |
2016-09-13 |
update statutory_documents 30/08/16 STATEMENT OF CAPITAL GBP 3 |
2016-09-12 |
update statutory_documents ADOPT ARTICLES 30/08/2016 |
2016-09-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-03-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |