Date | Description |
2023-10-07 |
update account_category GROUP => FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-09 |
update statutory_documents CESSATION OF LILIAN ALICE GIBBS AS A PSC |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES |
2021-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERGREEN E S HOLDINGS LIMITED |
2021-12-16 |
update statutory_documents CESSATION OF LORRAINE WEEKS AS A PSC |
2021-12-16 |
update statutory_documents 01/12/21 STATEMENT OF CAPITAL GBP 12015 |
2021-10-19 |
update statutory_documents DIRECTOR APPOINTED LILLIAN ALICE GIBBS |
2021-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
2021-01-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIAN ALICE GIBBS |
2020-10-30 |
update account_category NO ACCOUNTS FILED => GROUP |
2020-10-30 |
update account_ref_month 1 => 12 |
2020-10-30 |
update accounts_last_madeup_date null => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-14 => 2021-09-30 |
2020-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-08-06 |
update statutory_documents PREVSHO FROM 31/01/2020 TO 31/12/2019 |
2020-07-07 |
update accounts_next_due_date 2020-10-14 => 2021-01-14 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
2019-11-13 |
update statutory_documents ADOPT ARTICLES 31/10/2019 |
2019-11-13 |
update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 7815 |
2019-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LORRAINE WEEKS / 31/10/2019 |
2019-04-07 |
delete address 82 ST. JOHN STREET LONDON UNITED KINGDOM EC1M 4JN |
2019-04-07 |
insert address SEASONS NURSERY 21 CROYDON LANE BANSTEAD SURREY UNITED KINGDOM SM7 3BW |
2019-04-07 |
update registered_address |
2019-04-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE WEEKS |
2019-04-01 |
update statutory_documents CESSATION OF JEREMY ROGERS AS A PSC |
2019-03-15 |
update statutory_documents DIRECTOR APPOINTED LORRAINE WEEKS |
2019-03-15 |
update statutory_documents DIRECTOR APPOINTED MR PETER ANTHONY GIBBS |
2019-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS |
2019-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM
82 ST. JOHN STREET
LONDON
EC1M 4JN
UNITED KINGDOM |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED CRAIG ALEXANDER MARSHALL |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED DANNY JOSEPH CHRISTOPHER CUMBER |
2019-01-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |