Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-09-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-10 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 8UQ |
2023-04-07 |
insert address 7 HONEYSUCKLE CLOSE CROWTHORNE ENGLAND RG45 6TR |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-03-07 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2023-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM
WORTHY HOUSE 14 WINCHESTER ROAD
BASINGSTOKE
HAMPSHIRE
RG21 8UQ
UNITED KINGDOM |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-24 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES |
2021-04-07 |
delete address 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 7PW |
2021-04-07 |
insert address WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 8UQ |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-07 |
update registered_address |
2021-03-18 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2021 FROM
62-64 NEW ROAD BASINGSTOKE
HAMPSHIRE
RG21 7PW
UNITED KINGDOM |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
delete address HIGHFIELD FLEET ROAD FLEET WEYMOUTH DORSET DT3 4EB |
2020-05-07 |
insert address 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 7PW |
2020-05-07 |
update num_mort_charges 2 => 3 |
2020-05-07 |
update num_mort_outstanding 0 => 1 |
2020-05-07 |
update registered_address |
2020-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2020 FROM
HIGHFIELD FLEET ROAD
FLEET
WEYMOUTH
DORSET
DT3 4EB |
2020-04-09 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PHILIP ATKINSON |
2020-04-09 |
update statutory_documents DIRECTOR APPOINTED MR STANLEY BEMBENEK |
2020-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041498370003 |
2020-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2020 AB CORPORATION LIMITED |
2020-04-09 |
update statutory_documents CESSATION OF GEOFFREY ALEXANDER TAYLOR AS A PSC |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN TAYLOR |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY TAYLOR |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-15 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-30 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-17 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-03-08 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-02-18 |
update statutory_documents 29/01/16 FULL LIST |
2016-02-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-02-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-17 |
update statutory_documents 25/01/16 STATEMENT OF CAPITAL GBP 6500 |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address HIGHFIELD FLEET ROAD FLEET WEYMOUTH DORSET ENGLAND DT3 4EB |
2015-03-07 |
insert address HIGHFIELD FLEET ROAD FLEET WEYMOUTH DORSET DT3 4EB |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
2015-03-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-02-13 |
update statutory_documents 29/01/15 FULL LIST |
2014-10-07 |
delete address 55 KILN RIDE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 3PJ |
2014-10-07 |
insert address HIGHFIELD FLEET ROAD FLEET WEYMOUTH DORSET ENGLAND DT3 4EB |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-07 |
update registered_address |
2014-09-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2014 FROM
55 KILN RIDE
FINCHAMPSTEAD
WOKINGHAM
BERKSHIRE
RG40 3PJ |
2014-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALEXANDER TAYLOR / 01/09/2014 |
2014-09-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ALEXANDER TAYLOR / 01/09/2014 |
2014-03-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-03-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-02-11 |
update statutory_documents 29/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
2013-06-24 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-01-30 |
update statutory_documents 29/01/13 FULL LIST |
2013-01-29 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-02-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 29/01/12 FULL LIST |
2011-03-11 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents 29/01/11 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR APPOINTED MISS JEAN ALISON TAYLOR |
2010-02-10 |
update statutory_documents 29/01/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALEXANDER TAYLOR / 10/02/2010 |
2010-02-09 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
2009-01-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOUGLAS TAYLOR |
2008-03-10 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
2007-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-02-09 |
update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
2002-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-01 |
update statutory_documents RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
2001-02-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02 |
2001-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2001-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-15 |
update statutory_documents SECRETARY RESIGNED |
2001-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |