Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL SCHOFIELD |
2023-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 09/01/2023 |
2023-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 09/01/2023 |
2022-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
2020-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA BERNADETTE JEFFERY / 15/10/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-04-07 |
update account_category SMALL => GROUP |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-23 => 2020-12-30 |
2020-03-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2020-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 13/03/2020 |
2020-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 13/03/2020 |
2020-02-07 |
delete address 66 PRESCOT STREET LONDON E1 8NN |
2020-02-07 |
insert address 3000A PARKWAY WHITELEY HAMPSHIRE PO15 7FX |
2020-02-07 |
update account_ref_day 31 => 30 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-23 |
2020-02-07 |
update reg_address_care_of CBW LLP - FLOOR 3 => null |
2020-02-07 |
update registered_address |
2020-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 04/02/2020 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2020-02-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 04/02/2020 |
2020-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 03/02/2020 |
2020-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM
C/O CBW LLP - FLOOR 3
66 PRESCOT STREET
LONDON
E1 8NN |
2020-01-02 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
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 |
2018-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-07-07 |
update num_mort_outstanding 3 => 2 |
2018-07-07 |
update num_mort_satisfied 0 => 1 |
2018-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-06-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY KEITH JEFFERY |
2018-06-18 |
update statutory_documents CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PSC |
2018-03-13 |
update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 180 |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
2018-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-03-10 |
delete sic_code 86900 - Other human health activities |
2016-03-10 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2016-03-10 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-03-10 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-02-15 |
update statutory_documents 08/01/16 FULL LIST |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2016-01-09 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-02-07 |
delete address 66 PRESCOT STREET LONDON ENGLAND E1 8NN |
2015-02-07 |
insert address 66 PRESCOT STREET LONDON E1 8NN |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-02-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-01-26 |
update statutory_documents 08/01/15 FULL LIST |
2015-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-01-07 |
delete address 35 PAUL STREET LONDON EC2A 4UQ |
2015-01-07 |
insert address 66 PRESCOT STREET LONDON ENGLAND E1 8NN |
2015-01-07 |
update reg_address_care_of null => CBW LLP - FLOOR 3 |
2015-01-07 |
update registered_address |
2014-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
35 PAUL STREET
LONDON
EC2A 4UQ |
2014-02-07 |
delete address 35 PAUL STREET LONDON UK EC2A 4UQ |
2014-02-07 |
insert address 35 PAUL STREET LONDON EC2A 4UQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-08 => 2014-01-08 |
2014-02-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-01-13 |
update statutory_documents 08/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-08 => 2013-01-08 |
2013-06-25 |
update returns_next_due_date 2013-02-05 => 2014-02-05 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-05 |
update statutory_documents 08/01/13 FULL LIST |
2012-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-05-11 |
update statutory_documents COMPANY NAME CHANGED FIRST CARE HOMES LIMITED
CERTIFICATE ISSUED ON 11/05/12 |
2012-01-12 |
update statutory_documents 08/01/12 FULL LIST |
2011-12-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents COMPANY NAME CHANGED LOCKMARSH LTD.
CERTIFICATE ISSUED ON 03/11/11 |
2011-11-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-01-11 |
update statutory_documents 08/01/11 FULL LIST |
2011-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 01/01/2011 |
2010-12-13 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
2010-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-12-01 |
update statutory_documents ARTS 94 AND 95 BE SUSPENDED ALOTT A FURTHER 89 SHARES 17/11/2010 |
2010-11-25 |
update statutory_documents DIRECTOR APPOINTED MR. ROBERT JAMES JEFFERY |
2010-11-25 |
update statutory_documents DIRECTOR APPOINTED MRS HELENA JEFFERY |
2010-11-25 |
update statutory_documents ALLOT A FURTHER 89 ORDINARY SHARES 17/11/2010 |
2010-11-25 |
update statutory_documents ALLOT A FURTHER 89 ORDINARY SHARES 18/11/2010 |
2010-11-25 |
update statutory_documents 18/11/10 STATEMENT OF CAPITAL GBP 90 |
2010-10-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents PREVEXT FROM 31/01/2010 TO 31/03/2010 |
2010-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 08/03/2010 |
2010-01-26 |
update statutory_documents 08/01/10 FULL LIST |
2009-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY KEITH JEFFERY |
2009-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4XH |
2009-01-13 |
update statutory_documents SECRETARY APPOINTED MR NIGEL SCHOFIELD |
2009-01-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT KELFORD |
2009-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |