Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
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 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-27 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-18 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-24 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
2018-01-09 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-20 |
delete source_ip 217.160.233.162 |
2017-11-20 |
insert source_ip 217.160.0.154 |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-11 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-04 |
delete source_ip 82.165.214.126 |
2016-07-04 |
insert source_ip 217.160.233.162 |
2016-03-11 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-11 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-02-12 |
update statutory_documents 11/02/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-14 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-04-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-03-16 |
update statutory_documents 11/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-21 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-11 |
update description |
2014-03-07 |
delete address 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE UNITED KINGDOM DN31 2AB |
2014-03-07 |
insert address 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-03-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-02-20 |
update statutory_documents 11/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-22 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-06 |
delete contact_pages_linkeddomain harmsonstudio.co.uk |
2013-07-06 |
delete index_pages_linkeddomain harmsonstudio.co.uk |
2013-07-06 |
delete product_pages_linkeddomain harmsonstudio.co.uk |
2013-07-06 |
delete service_pages_linkeddomain harmsonstudio.co.uk |
2013-07-06 |
delete terms_pages_linkeddomain harmsonstudio.co.uk |
2013-07-06 |
insert contact_pages_linkeddomain richardjhunt.com |
2013-07-06 |
insert index_pages_linkeddomain richardjhunt.com |
2013-07-06 |
insert product_pages_linkeddomain richardjhunt.com |
2013-07-06 |
insert service_pages_linkeddomain richardjhunt.com |
2013-07-06 |
insert terms_pages_linkeddomain richardjhunt.com |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete address LITTLEFIELD HOUSE 15 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AW |
2013-06-21 |
insert address 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE UNITED KINGDOM DN31 2AB |
2013-06-21 |
update registered_address |
2013-02-15 |
update statutory_documents 11/02/13 FULL LIST |
2013-01-25 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HUNT / 20/06/2012 |
2012-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HUNT / 20/06/2012 |
2012-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
LITTLEFIELD HOUSE 15 DUDLEY STREET
GRIMSBY
N E LINCOLNSHIRE
DN31 2AW |
2012-02-13 |
update statutory_documents 11/02/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-11 |
update statutory_documents 11/02/11 FULL LIST |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents 11/02/10 FULL LIST |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONARD BOOTH / 01/02/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HUNT / 01/02/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL WHITE / 01/02/2010 |
2010-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HUNT / 01/02/2010 |
2010-01-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-19 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HUNT / 01/02/2009 |
2009-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/02/2009 |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
2008-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2008 FROM
LITTLEFIELD HOUSE, 15 DUDLEY
STREET, GRIMSBY
N E LINCOLNSHIRE
DN31 2AW |
2008-02-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HUNT / 01/02/2008 |
2007-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM:
7A EAST SAINT MARY'S GATE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 1LH |
2007-04-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-02 |
update statutory_documents SECRETARY RESIGNED |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
2005-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-11-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/04 FROM:
PELHAM BUSINESS CENTRE
16 DUDLEY STREET
GRIMSBY
NORTH EAST LINCOLNSHIRE DN31 2AB |
2004-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-10-14 |
update statutory_documents COMPANY NAME CHANGED
PELHAM SECRETARIAL SERVICES LIMI
TED
CERTIFICATE ISSUED ON 14/10/04 |
2004-02-19 |
update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-02-17 |
update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-03-22 |
update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
2001-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-04-14 |
update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
2000-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-04-27 |
update statutory_documents RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-08 |
update statutory_documents RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS |
1999-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-03-09 |
update statutory_documents £ NC 1000/10000
29/04/97 |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents RETURN MADE UP TO 11/02/98; CHANGE OF MEMBERS |
1998-03-09 |
update statutory_documents NC INC ALREADY ADJUSTED 29/04/97 |
1998-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-02-27 |
update statutory_documents RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS |
1997-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-02-22 |
update statutory_documents RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS |
1996-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-06 |
update statutory_documents RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS |
1995-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1994-03-01 |
update statutory_documents RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS |
1993-03-02 |
update statutory_documents RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS |
1992-02-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1992-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y 0HP |
1992-02-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-02-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |