Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-23 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES |
2022-11-24 |
update statutory_documents CESSATION OF PATRICK COFFEY AS A PSC |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-27 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-21 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN JILL HOOKWAY |
2020-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE FISHER |
2020-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK COFFEY |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HOOKWAY / 23/05/2019 |
2019-09-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD HOOKWAY / 23/05/2019 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-23 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WALTON |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2019-06-04 |
update statutory_documents CESSATION OF JULIE FISHER AS A PSC |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2016-12-19 |
update account_ref_day 31 => 30 |
2016-12-19 |
update account_ref_month 5 => 9 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2017-06-30 |
2016-10-25 |
update statutory_documents PREVEXT FROM 31/05/2016 TO 30/09/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-07-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-06-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT D10 CHAUCER BUSINESS PARK, WATERY LANE
KEMSING
SEVENOAKS
KENT
TN15 6YU
UNITED KINGDOM |
2016-06-28 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-11 |
delete address 150 HIGH STREET SEVENOAKS KENT TN13 1XE |
2016-05-11 |
insert address TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX ENGLAND SS9 2UA |
2016-05-11 |
update registered_address |
2016-04-21 |
update statutory_documents DIRECTOR APPOINTED MR IAN RICHARD HOOKWAY |
2016-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2016 FROM
150 HIGH STREET
SEVENOAKS
KENT
TN13 1XE |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-11 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update num_mort_outstanding 3 => 2 |
2015-08-07 |
update num_mort_satisfied 2 => 3 |
2015-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-07-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-07-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-06-15 |
update statutory_documents 17/05/15 FULL LIST |
2015-03-07 |
update num_mort_charges 4 => 5 |
2015-03-07 |
update num_mort_outstanding 2 => 3 |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-07 |
update num_mort_outstanding 4 => 2 |
2015-02-07 |
update num_mort_satisfied 0 => 2 |
2015-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042174970005 |
2015-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-01-21 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 150 HIGH STREET SEVENOAKS KENT UNITED KINGDOM TN13 1XE |
2014-06-07 |
insert address 150 HIGH STREET SEVENOAKS KENT TN13 1XE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-06-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE FISHER / 22/02/2013 |
2014-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE FISHER ALLEN / 01/02/2013 |
2014-05-19 |
update statutory_documents 17/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ROBERT WALTON |
2013-06-26 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-06-26 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_outstanding 3 => 4 |
2013-05-22 |
update statutory_documents 17/05/13 FULL LIST |
2013-02-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-27 |
update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 1 |
2013-02-21 |
update statutory_documents DIRECTOR APPOINTED MS JULIE FISHER ALLEN |
2013-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SAVILLE |
2013-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID SAVILLE |
2013-02-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-01-04 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-17 |
update statutory_documents 17/05/12 FULL LIST |
2012-01-24 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents CONSOLIDATE 4000 OF 0.10 TO 400 OF £1 11/07/2011 |
2011-11-03 |
update statutory_documents CONSOLIDATION
11/07/11 |
2011-08-03 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2011-08-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-08-03 |
update statutory_documents 03/08/11 STATEMENT OF CAPITAL GBP 375 |
2011-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KING |
2011-07-11 |
update statutory_documents 10/07/11 STATEMENT OF CAPITAL GBP 400 |
2011-07-05 |
update statutory_documents 17/05/11 FULL LIST |
2011-06-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-06-07 |
update statutory_documents 16/05/11 FULL LIST |
2010-11-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-11-22 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-22 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-09-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-09-20 |
update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 481.40 |
2010-08-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-06-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-06-30 |
update statutory_documents 30/06/10 STATEMENT OF CAPITAL GBP 581.40 |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KING |
2010-05-17 |
update statutory_documents 16/05/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SAVILLE / 16/05/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KING / 16/05/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COFFEY / 16/05/2010 |
2010-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW SAVILLE / 16/05/2010 |
2009-12-06 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
TARGET WINTERS 3RD FLOOR
29 LUDGATE HILL
LONDON
EC4M 7JE |
2009-09-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER SMITH |
2009-06-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2009 FROM
3RD FLOOR 29 LUDGATE HILL
LONDON
EC4M 7JE |
2009-06-22 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SAVILLE / 15/05/2009 |
2009-06-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
2009-06-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-11-20 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-06-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
3R FLOOR 29 LUDGATE HILL
LONDON
EC4M 7JE |
2008-06-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
2007-12-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-17 |
update statutory_documents S-DIV
23/11/07 |
2007-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-23 |
update statutory_documents £ IC 1000/750
31/10/07
£ SR 250@1=250 |
2007-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/06 FROM:
23 THE SIDINGS
HAINAULT ROAD
LONDON
E11 1HD |
2006-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/04 FROM:
3 COLEMAN ROAD
LONDON
SE5 7TH |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-29 |
update statutory_documents SECRETARY RESIGNED |
2003-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 16/05/03; CHANGE OF MEMBERS |
2003-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/01 FROM:
39 GORSE RIDE NORTH
FINCHAMPSTEAD
WOKINGHAM
BERKSHIRE RG40 4ES |
2001-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-25 |
update statutory_documents SECRETARY RESIGNED |
2001-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |