Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-09-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-10 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-07-19 |
delete source_ip 213.171.198.205 |
2023-07-19 |
insert source_ip 213.175.200.131 |
2023-07-19 |
update robots_txt_status www.creative-advances.co.uk: 404 => 200 |
2023-07-19 |
update website_status FlippedRobots => OK |
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 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES |
2022-09-15 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-09-03 |
update website_status Disallowed => FlippedRobots |
2022-07-05 |
update website_status FlippedRobots => Disallowed |
2022-05-20 |
update website_status OK => FlippedRobots |
2022-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-05-18 |
update statutory_documents 06/05/22 STATEMENT OF CAPITAL GBP 225.00 |
2021-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-29 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, 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 |
2020-09-04 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-19 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-03-30 |
delete person Joanne Kerrigan |
2019-03-30 |
insert person Michelle McKeand |
2019-03-30 |
update person_title Faye Dine: Team Leader; Member of the Brilliant Team => Member of the Brilliant Team; Service Manager |
2019-03-30 |
update person_title Laura Hepburn: Team Leader; Member of the Brilliant Team => Member of the Brilliant Team; Service Manager |
2019-03-30 |
update person_title Paul Winsor: Supported Living Manager; Member of the Brilliant Team => Senior Service Manager; Member of the Brilliant Team |
2019-02-16 |
delete index_pages_linkeddomain greatbritishwebsites.com |
2019-02-16 |
insert index_pages_linkeddomain facebook.com |
2019-02-16 |
insert index_pages_linkeddomain greatbritishprinters.com |
2019-02-16 |
insert index_pages_linkeddomain mobiri.se |
2019-02-16 |
insert index_pages_linkeddomain mobirise.me |
2019-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE PATRICIA COWNIE / 06/04/2016 |
2019-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE COWNIE / 06/04/2016 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-24 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE COWNIE / 02/01/2018 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2018-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE PATRICIA COWNIE / 02/01/2018 |
2017-12-25 |
update founded_year 1993 => null |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-04 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-01-23 |
update statutory_documents SECOND FILED SH01 - 31/08/16 STATEMENT OF CAPITAL GBP 200.00 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-07 |
update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 100 |
2016-08-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
delete address APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 7EQ |
2016-02-08 |
insert address APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-02-08 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2016-01-05 |
update statutory_documents 22/12/15 FULL LIST |
2015-08-09 |
delete company_previous_name TOWNSVIEW ESTATES LIMITED |
2015-08-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES |
2015-04-07 |
insert address APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 7EQ |
2015-04-07 |
update registered_address |
2015-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
AVENUE HOUSE SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 1ES |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-01-06 |
update statutory_documents 22/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-12 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX ENGLAND PO19 1ES |
2014-02-07 |
insert address AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-06 |
update statutory_documents 22/12/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address 17 DERBY ROAD PORTSMOUTH HAMPSHIRE PO2 8HW |
2013-06-24 |
insert address AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX ENGLAND PO19 1ES |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-07 |
update statutory_documents 22/12/12 FULL LIST |
2013-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
17 DERBY ROAD
PORTSMOUTH
HAMPSHIRE
PO2 8HW |
2012-07-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 22/12/11 FULL LIST |
2011-07-07 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONIA WINSOR |
2011-04-11 |
update statutory_documents 29/03/11 STATEMENT OF CAPITAL GBP 100 |
2010-12-23 |
update statutory_documents 22/12/10 FULL LIST |
2010-07-12 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents 22/12/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COWNIE / 22/12/2009 |
2009-07-25 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-08-22 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
2007-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-01-06 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
2005-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2003-12-31 |
update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents S366A DISP HOLDING AGM 09/10/03 |
2003-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
2002-07-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
2001-08-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2000-12-18 |
update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
1999-12-17 |
update statutory_documents RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
1999-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-21 |
update statutory_documents ALTER MEM AND ARTS 12/02/99 |
1999-02-01 |
update statutory_documents RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS |
1999-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-12-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-30 |
update statutory_documents SECRETARY RESIGNED |
1998-08-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-08-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/98 |
1998-04-07 |
update statutory_documents RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS |
1998-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/98 FROM:
17 OXFORD ROAD
SOUTHSEA
PORTSMOUTH
HAMPSHIRE PO5 1NP |
1998-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1997-02-17 |
update statutory_documents RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS |
1997-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
1997-02-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/02/97 |
1996-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/96 FROM:
17 OXFORD ROAD
SOUTHSEA
PORTSMOUTH
PO5 1NP |
1996-02-22 |
update statutory_documents RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS |
1995-07-14 |
update statutory_documents COMPANY NAME CHANGED
TOWNSVIEW ESTATES LIMITED
CERTIFICATE ISSUED ON 17/07/95 |
1995-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1995-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/95 |
1995-01-08 |
update statutory_documents RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS |
1994-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1994-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1992-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/92 |
1992-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-04-04 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1989-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1989-05-10 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-05-09 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1988-04-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-16 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1986-08-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
1986-07-12 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1986-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85 |
1983-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |