Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBIN MAC MARSHALL / 01/07/2022 |
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 |
2023-03-24 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARSHALL WAITE HOLDINGS LIMITED / 28/07/2021 |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2021-06-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK GLENN JOHNSON |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WAITE |
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 |
2021-03-03 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBIN MAC MARSHALL / 13/08/2019 |
2019-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK WAITE / 13/08/2019 |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-01 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK WAITE / 14/09/2018 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
2018-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBIN MAC MARSHALL / 12/09/2018 |
2018-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOORE STEPHENS (SOUTH) LLP |
2018-03-07 |
delete address 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE, SALISBURY WILTSHIRE SP1 2TJ |
2018-03-07 |
insert address THE WOODS BUILDING MOUNT FARM ROMSEY ROAD LOCKERLEY HAMPSHIRE SO51 0GR |
2018-03-07 |
update registered_address |
2018-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2018 FROM
33 THE CLARENDON CENTRE
SALISBURY BUSINESS PARK
DAIRY MEADOW LANE, SALISBURY
WILTSHIRE
SP1 2TJ |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-05 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-10-07 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-03 |
update statutory_documents 28/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete company_previous_name BRANDPLAZA LIMITED |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-22 |
update statutory_documents 28/08/14 FULL LIST |
2014-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK WAITE / 02/09/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-09-06 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-08-29 |
update statutory_documents 28/08/13 FULL LIST |
2013-06-24 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-22 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2013-06-22 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-22 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2013-06-21 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-21 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2012-11-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-10-23 |
update statutory_documents ADOPT ARTICLES 11/10/2012 |
2012-09-05 |
update statutory_documents 28/08/12 FULL LIST |
2012-06-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-30 |
update statutory_documents 28/08/11 FULL LIST |
2010-10-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED MOORE STEPHENS (SOUTH) LLP |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOORE SECRETARIES LIMITED |
2010-09-08 |
update statutory_documents 28/08/10 FULL LIST |
2010-03-15 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
2007-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/07 FROM:
65 NEW STREET
SALISBURY
WILTSHIRE SP1 2PH |
2006-11-01 |
update statutory_documents RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-10 |
update statutory_documents SECRETARY RESIGNED |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-07-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
2002-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/02 FROM:
WINCHESTER HILL
ROMSEY
HAMPSHIRE
SO51 7YY |
2002-07-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02 |
2001-11-02 |
update statutory_documents RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
2001-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-21 |
update statutory_documents RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS |
1999-09-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 |
1999-03-17 |
update statutory_documents RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS |
1998-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1997-10-15 |
update statutory_documents RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS |
1997-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1997-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-26 |
update statutory_documents RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS |
1996-08-06 |
update statutory_documents ADOPT MEM AND ARTS 30/07/96 |
1996-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1995-10-09 |
update statutory_documents RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS |
1995-01-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1995-01-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-01-08 |
update statutory_documents £ NC 1000/100000
27/10/94 |
1995-01-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/94 |
1995-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/95 FROM:
WINCHESTER HILL
ROMSEY
HAMPSHIRE
SO51 7YY |
1995-01-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-01-06 |
update statutory_documents COMPANY NAME CHANGED
BRANDPLAZA LIMITED
CERTIFICATE ISSUED ON 09/01/95 |
1995-01-06 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/01/95 |
1994-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1994-12-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |