Date | Description |
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 31/12/22 TOTAL EXEMPTION FULL |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL SILVERWOOD-COPE |
2023-06-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-19 |
update statutory_documents ADOPT ARTICLES 05/05/2023 |
2023-05-25 |
update statutory_documents SECOND FILED SH01 - 12/05/23 STATEMENT OF CAPITAL GBP 2415.33 |
2023-05-22 |
update statutory_documents 27/04/23 STATEMENT OF CAPITAL GBP 2415.33 |
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 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TITTERTON / 15/03/2023 |
2023-03-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052020690002 |
2023-02-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2022 |
2022-09-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES |
2022-05-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-01-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA INVESTMENT PLAN LP |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES |
2021-07-07 |
delete address 168 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2DL |
2021-07-07 |
insert address 2ND FLOOR CHANDOS HOUSE 26 NORTH STREET BRIGHTON ENGLAND BN1 1EB |
2021-07-07 |
update registered_address |
2021-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2021 FROM
168 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DL
ENGLAND |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-29 |
update statutory_documents 04/04/13 STATEMENT OF CAPITAL GBP 1225 |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
2020-07-31 |
update statutory_documents 03/07/20 STATEMENT OF CAPITAL GBP 1768.9 |
2020-07-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-24 |
update statutory_documents ADOPT ARTICLES 03/07/2020 |
2020-07-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY TITTERTON / 08/06/2020 |
2020-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-09-07 |
update num_mort_charges 1 => 2 |
2019-09-07 |
update num_mort_outstanding 0 => 1 |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
2019-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052020690002 |
2019-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER ORLANDO SILVERWOOD-COPE / 10/04/2019 |
2019-04-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SS SECRETARIAT LIMITED / 10/04/2019 |
2019-04-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GARRY TITTERTON / 10/04/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-16 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
2018-04-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-03-28 |
update statutory_documents 27/03/18 STATEMENT OF CAPITAL GBP 1654.51 |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
2017-09-07 |
delete address 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD |
2017-09-07 |
insert address 168 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2DL |
2017-09-07 |
update registered_address |
2017-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2017 FROM
12-13 SHIP STREET
BRIGHTON
EAST SUSSEX
BN1 1AD |
2017-04-27 |
update account_ref_month 8 => 12 |
2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-09-30 |
2017-04-27 |
update num_mort_outstanding 1 => 0 |
2017-04-27 |
update num_mort_satisfied 0 => 1 |
2017-04-25 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 1572.32 |
2017-04-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-03-28 |
update statutory_documents CURREXT FROM 31/08/2017 TO 31/12/2017 |
2017-03-21 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-11-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-10-29 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 1465.09 |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2016-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW EARNSHAW / 06/08/2016 |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-09 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-02 |
update statutory_documents 30/11/15 STATEMENT OF CAPITAL GBP 1342.58 |
2016-01-25 |
update statutory_documents ADOPT ARTICLES 30/11/2015 |
2015-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TITTERTON / 02/12/2015 |
2015-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TITTERTON / 02/12/2015 |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY TITTERTON / 05/11/2015 |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY TITTERTON / 17/04/2015 |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER ORLANDO SILVERWOOD-COPE / 05/11/2015 |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER ORLANDO SILVERWOOD-COPE / 05/11/2015 |
2015-10-09 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
2015-10-09 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
2015-09-23 |
update statutory_documents 10/08/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-01 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-23 |
update statutory_documents ADOPT ARTICLES 30/03/2015 |
2015-04-23 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 1144.99 |
2015-04-15 |
update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 1067.62 |
2015-04-15 |
update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 1075.79 |
2015-04-09 |
update statutory_documents CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LTD |
2014-10-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
2014-10-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
2014-09-22 |
update statutory_documents 10/08/14 FULL LIST |
2014-06-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN TUFFIN / 07/02/2014 |
2013-09-06 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-09-06 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-08-29 |
update statutory_documents 10/08/13 FULL LIST |
2013-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY TITTERTON / 20/05/2013 |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-08-10 => 2012-08-10 |
2013-06-23 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
2013-04-09 |
update statutory_documents 31/08/12 TOTAL EXEMPTION FULL |
2013-03-11 |
update statutory_documents SUB DIV 04/03/2013 |
2013-03-11 |
update statutory_documents SUB-DIVISION
04/03/13 |
2013-03-08 |
update statutory_documents DIRECTOR APPOINTED DR MICHAEL RICHARD KING |
2012-10-05 |
update statutory_documents 10/08/12 FULL LIST |
2012-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2011-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY TITTERTON / 31/08/2011 |
2011-08-30 |
update statutory_documents 10/08/11 FULL LIST |
2011-06-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents 10/08/10 FULL LIST |
2010-05-19 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents DIV |
2009-09-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
2009-06-16 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-20 |
update statutory_documents DIRECTOR APPOINTED PETER JONATHAN TUFFIN |
2009-02-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILLIP WHITESIDE |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WHITESIDE / 18/04/2008 |
2008-05-28 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-12 |
update statutory_documents £ NC 1000/20000000
24/05/07 |
2007-06-12 |
update statutory_documents NC INC ALREADY ADJUSTED 24/05/07 |
2007-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
2006-03-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |