Date | Description |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES |
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 |
2023-09-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES |
2021-12-07 |
delete company_previous_name FROST CANOVER SECRETARIES LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES |
2021-05-07 |
delete company_previous_name THE TOWN HOUSE (BED & BREAKFAST) LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-09-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-10-31 |
2018-09-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CIRCUS BENJAMIN / 27/06/2016 |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CIRCUS BENJAMIN |
2017-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ADELE RUANE BENJAMIN / 12/05/2012 |
2017-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CIRCUS BENJAMIN / 02/05/2012 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-09-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-08-05 |
update statutory_documents 25/06/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-10 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-06 |
update statutory_documents 25/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP19 8DP |
2014-07-07 |
insert address 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-07-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-06-25 |
update statutory_documents 25/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-07-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-06-26 |
update statutory_documents 25/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete address TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert address 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP19 8DP |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-08-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-26 |
update statutory_documents 25/06/12 FULL LIST |
2012-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID FROST |
2012-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM
TOWER HOUSE
HIGH STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 1SQ |
2011-09-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-28 |
update statutory_documents 25/06/11 FULL LIST |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ADELE RUANE BENJAMIN / 01/06/2010 |
2010-09-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents 25/06/10 FULL LIST |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CIRCUS BENJAMIN / 24/06/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ADELE RUANE BENJAMIN / 24/06/2010 |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CIRCUS BENJAMIN / 01/06/2010 |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ADELE RUANE BENJAMIN / 01/10/2009 |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ADELE RUANE BENJAMIN / 27/11/2009 |
2009-11-27 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CIRCUS BENJAMIN / 01/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ADELE RUANE BENJAMIN / 01/10/2009 |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS |
2004-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
2003-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-09 |
update statutory_documents RETURN MADE UP TO 25/06/03; NO CHANGE OF MEMBERS |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 |
2001-11-29 |
update statutory_documents SECRETARY RESIGNED |
2001-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-11-27 |
update statutory_documents COMPANY NAME CHANGED
FROST CANOVER SECRETARIES LIMITE
D
CERTIFICATE ISSUED ON 27/11/01 |
2001-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-18 |
update statutory_documents SECRETARY RESIGNED |
2001-07-18 |
update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
2001-04-11 |
update statutory_documents COMPANY NAME CHANGED
THE TOWN HOUSE (BED & BREAKFAST)
LIMITED
CERTIFICATE ISSUED ON 11/04/01 |
2001-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2000-09-01 |
update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
1999-09-03 |
update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS |
1999-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1998-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/98 FROM:
BRITANNIA SUITE INTERNATIONAL
HOUSE, 82-86 DEANSGATE
MANCHESTER
M3 2ER |
1998-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-30 |
update statutory_documents SECRETARY RESIGNED |
1998-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |