Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-06 |
update statutory_documents DIRECTOR APPOINTED MISS HILARY ROSINA DAVIS |
2023-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HILARY ROSINA DAVIS / 05/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL YOUNG / 08/03/2023 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES |
2023-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW NEIL YOUNG / 28/02/2023 |
2023-01-20 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL YOUNG / 28/03/2022 |
2022-03-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HILARY ROSINA DAVIS / 28/03/2022 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-15 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-21 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
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 |
2020-01-31 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-05-07 |
delete sic_code 49390 - Other passenger land transport |
2019-05-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-10-07 |
delete address VALLIS HOUSE, 57 VALLIS ROAD FROME SOMERSET BA11 3EG |
2018-10-07 |
insert address UNIT D2 SOUTHGATE COMMERCE PARK FROME ENGLAND BA11 2RY |
2018-10-07 |
update registered_address |
2018-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2018 FROM
VALLIS HOUSE, 57 VALLIS ROAD
FROME
SOMERSET
BA11 3EG |
2018-06-07 |
insert company_previous_name FROME MINIBUSES LIMITED |
2018-06-07 |
update name FROME MINIBUSES LIMITED => MARSTON GATE PROPERTIES LIMITED |
2018-05-31 |
update statutory_documents COMPANY NAME CHANGED FROME MINIBUSES LIMITED
CERTIFICATE ISSUED ON 31/05/18 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-10-19 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-11 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-12 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-04-18 |
update statutory_documents 24/03/16 FULL LIST |
2016-02-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-05-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-04-24 |
update statutory_documents 24/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-05-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-04-24 |
update statutory_documents 24/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-26 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 6023 - Other passenger land transport |
2013-06-21 |
insert sic_code 49390 - Other passenger land transport |
2013-06-21 |
update returns_last_madeup_date 2011-03-24 => 2012-03-24 |
2013-06-21 |
update returns_next_due_date 2012-04-21 => 2013-04-21 |
2013-05-23 |
update statutory_documents 24/03/13 FULL LIST |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents 24/03/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents 24/03/11 FULL LIST |
2011-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL YOUNG / 01/03/2011 |
2011-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HILARY ROSINA DAVIS / 01/03/2011 |
2010-12-15 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-16 |
update statutory_documents 24/03/10 FULL LIST |
2010-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HILLARY ROSINA DAVIS / 01/03/2010 |
2009-10-15 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/05 FROM:
21 KING STREET
FROME
SOMERSET BA11 1BJ |
2005-04-08 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2004-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
2003-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-04-08 |
update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
2001-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-04-11 |
update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
2001-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-04-14 |
update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
1999-04-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 |
1999-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/99 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE |
1999-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-08 |
update statutory_documents SECRETARY RESIGNED |
1999-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |