Date | Description |
2024-03-15 |
delete contact_pages_linkeddomain facebook.com |
2024-03-15 |
delete contact_pages_linkeddomain linkedin.com |
2024-03-15 |
delete contact_pages_linkeddomain plus.google.com |
2024-03-15 |
delete contact_pages_linkeddomain twitter.com |
2024-03-15 |
delete index_pages_linkeddomain facebook.com |
2024-03-15 |
delete index_pages_linkeddomain linkedin.com |
2024-03-15 |
delete index_pages_linkeddomain plus.google.com |
2024-03-15 |
delete index_pages_linkeddomain twitter.com |
2024-03-15 |
delete terms_pages_linkeddomain facebook.com |
2024-03-15 |
delete terms_pages_linkeddomain linkedin.com |
2024-03-15 |
delete terms_pages_linkeddomain plus.google.com |
2024-03-15 |
delete terms_pages_linkeddomain twitter.com |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES |
2023-07-19 |
delete source_ip 46.37.190.141 |
2023-07-19 |
insert source_ip 45.157.42.223 |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-06-07 |
update account_ref_day 30 => 29 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-29 |
2023-05-30 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2023-04-25 |
update statutory_documents PREVSHO FROM 30/07/2022 TO 29/07/2022 |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-08-22 |
delete phone 01452 863377 |
2022-08-22 |
delete phone 01793 770936 |
2022-08-22 |
insert phone 0845 226 8095 |
2022-06-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-27 => 2023-04-30 |
2022-05-31 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update account_ref_day 31 => 30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-27 |
2022-04-27 |
update statutory_documents PREVSHO FROM 31/07/2021 TO 30/07/2021 |
2022-02-07 |
update account_ref_day 30 => 31 |
2022-02-07 |
update account_ref_month 4 => 7 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-01-23 |
update statutory_documents PREVEXT FROM 30/04/2021 TO 31/07/2021 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES |
2021-10-07 |
delete address PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS |
2021-10-07 |
insert address 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL52 2EX |
2021-10-07 |
update registered_address |
2021-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM
PILLAR HOUSE
113-115 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7LS |
2021-08-06 |
update statutory_documents DIRECTOR APPOINTED DARREN ANTHONY BROWN |
2021-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINIBUS DIRECT UK LIMITED |
2021-08-06 |
update statutory_documents CESSATION OF ANNE ELIZABETH DENNIS AS A PSC |
2021-08-06 |
update statutory_documents CESSATION OF ROBERT JOHN DENNIS AS A PSC |
2021-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DENNIS |
2021-08-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE DENNIS |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-04 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
2020-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH DENNIS / 01/11/2019 |
2020-11-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN DENNIS |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-02 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
2019-08-16 |
delete source_ip 46.37.190.137 |
2019-08-16 |
insert source_ip 46.37.190.141 |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
2018-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH DENNIS |
2018-11-21 |
update statutory_documents CESSATION OF ROBERT JOHN DENNIS AS A PSC |
2018-11-16 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
2017-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN DENNIS / 01/11/2017 |
2017-11-30 |
update statutory_documents CESSATION OF ANNE ELIZABETH DENNIS AS A PSC |
2017-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN DENNIS / 06/04/2016 |
2017-11-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN DENNIS / 31/03/2017 |
2017-11-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH DENNIS / 31/03/2017 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-26 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-23 |
delete source_ip 185.123.98.98 |
2017-07-23 |
insert address Blackfords, Green Hill, Royal Wootton Bassett, SN4 8EH |
2017-07-23 |
insert address Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS |
2017-07-23 |
insert index_pages_linkeddomain facebook.com |
2017-07-23 |
insert index_pages_linkeddomain linkedin.com |
2017-07-23 |
insert index_pages_linkeddomain plus.google.com |
2017-07-23 |
insert index_pages_linkeddomain twitter.com |
2017-07-23 |
insert phone 01793 770936 |
2017-07-23 |
insert registration_number 03876832 |
2017-07-23 |
insert source_ip 46.37.190.137 |
2017-07-23 |
insert vat 71838511 |
2017-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE DENNIS / 31/03/2017 |
2017-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DENNIS / 31/03/2017 |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-30 |
delete contact_pages_linkeddomain wordpress.org |
2016-11-30 |
delete index_pages_linkeddomain wordpress.org |
2016-11-30 |
delete service_pages_linkeddomain wordpress.org |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-10-21 |
insert contact_pages_linkeddomain wordpress.org |
2016-10-21 |
insert index_pages_linkeddomain wordpress.org |
2016-10-21 |
insert service_pages_linkeddomain wordpress.org |
2016-10-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update num_mort_outstanding 3 => 1 |
2016-06-07 |
update num_mort_satisfied 1 => 3 |
2016-04-27 |
delete source_ip 79.170.44.145 |
2016-04-27 |
insert source_ip 185.123.98.98 |
2016-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038768320003 |
2016-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038768320004 |
2016-01-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-07 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-01-07 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-12-15 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-03 |
update statutory_documents 15/11/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2014-12-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-11-19 |
update statutory_documents 15/11/14 FULL LIST |
2014-11-09 |
delete contact_pages_linkeddomain google.com |
2014-09-07 |
update num_mort_charges 2 => 4 |
2014-09-07 |
update num_mort_outstanding 1 => 3 |
2014-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038768320003 |
2014-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038768320004 |
2014-01-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2014-01-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-12-19 |
update statutory_documents 15/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-15 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-23 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-06-21 |
update num_mort_outstanding 2 => 1 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2012-11-22 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-22 |
update statutory_documents 15/11/12 FULL LIST |
2012-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS / 15/11/2011 |
2011-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE DENNIS / 15/11/2011 |
2011-11-23 |
update statutory_documents 15/11/11 FULL LIST |
2010-12-16 |
update statutory_documents 15/11/10 FULL LIST |
2010-09-09 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 15/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS / 15/11/2009 |
2009-11-18 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS |
2007-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2005-12-16 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-02-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-16 |
update statutory_documents SECRETARY RESIGNED |
2002-08-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
2001-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2000-11-30 |
update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
2000-05-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01 |
2000-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/99 FROM:
THE BRITANNIA SUITE
SAINT JAMESS BUILDINGS
79 OXFORD STREET MANCHESTER
LANCASHIRE M1 6FR |
1999-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-21 |
update statutory_documents SECRETARY RESIGNED |
1999-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |