Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES |
2022-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN ORCHARD HOLDINGS LIMITED |
2022-12-19 |
update statutory_documents CESSATION OF GLENN MATTHEW SHAW AS A PSC |
2022-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-11-08 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN CRAIG HORSFALL |
2022-11-08 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL DEREK SERDET |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN SHAW |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGH CAYLEY |
2022-10-28 |
update statutory_documents SAIL ADDRESS CREATED |
2022-10-28 |
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
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046099670005 |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-04-22 |
update statutory_documents 22/04/22 STATEMENT OF CAPITAL GBP 88 |
2022-04-11 |
update statutory_documents SOLVENCY STATEMENT DATED 05/04/22 |
2022-04-11 |
update statutory_documents REDUCE SHARE PREM A/C 05/04/2022 |
2022-04-11 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2021-06-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
2019-06-09 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-09 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-02-24 |
delete source_ip 82.196.232.109 |
2019-02-24 |
insert source_ip 91.109.118.11 |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
2018-06-01 |
delete contact_pages_linkeddomain civicuk.com |
2018-06-01 |
delete index_pages_linkeddomain civicuk.com |
2018-05-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-09-30 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-06-30 |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update account_ref_month 3 => 9 |
2017-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SIVERS |
2017-09-26 |
update statutory_documents CURRSHO FROM 31/03/2018 TO 30/09/2017 |
2017-07-22 |
update robots_txt_status www.mottwickenham.co.uk: 0 => 404 |
2017-05-06 |
update robots_txt_status www.mottwickenham.co.uk: 404 => 0 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-10-19 |
delete source_ip 217.118.130.48 |
2016-10-19 |
insert source_ip 82.196.232.109 |
2016-10-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-01-07 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2015-12-22 |
update statutory_documents 05/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-01-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2014-12-17 |
update statutory_documents 05/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-02-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents 05/12/13 FULL LIST |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-04 |
update statutory_documents DIRECTOR APPOINTED MR LEIGH CAYLEY |
2013-07-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SIVERS |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-05-16 |
update statutory_documents 06/12/12 STATEMENT OF CAPITAL GBP 88 |
2013-04-15 |
insert index_pages_linkeddomain civicuk.com |
2012-12-14 |
update statutory_documents 05/12/12 FULL LIST |
2012-05-25 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents 05/12/11 FULL LIST |
2012-01-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents 05/12/10 FULL LIST |
2010-12-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER ABBEY-TAYLOR |
2010-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER ABBEY-TAYLOR |
2010-01-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 05/12/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN MATTHEW SHAW / 08/12/2009 |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2008-12-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-24 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2004-02-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-02-24 |
update statutory_documents S366A DISP HOLDING AGM 11/02/04 |
2004-02-24 |
update statutory_documents S386 DISP APP AUDS 11/02/04 |
2004-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-16 |
update statutory_documents SHARES AGREEMENT OTC |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2002-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/02 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2002-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-23 |
update statutory_documents SECRETARY RESIGNED |
2002-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |