Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-29 => 2024-09-29 |
2023-07-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-19 |
delete person Linda Bradbury |
2023-04-19 |
insert person Archie Dubrovskis |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-04-07 |
update account_ref_month 6 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2023-09-29 |
2023-02-15 |
delete fax 0118 946 2248 |
2023-01-18 |
update statutory_documents PREVEXT FROM 29/06/2022 TO 29/12/2022 |
2022-07-07 |
update num_mort_charges 6 => 7 |
2022-07-07 |
update num_mort_outstanding 2 => 3 |
2022-06-07 |
update num_mort_outstanding 3 => 2 |
2022-06-07 |
update num_mort_satisfied 3 => 4 |
2022-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250007 |
2022-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084844250003 |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2022-02-10 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-03-23 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-15 |
update person_description Linda Bradbury => Linda Bradbury |
2020-12-07 |
update num_mort_outstanding 4 => 3 |
2020-12-07 |
update num_mort_satisfied 2 => 3 |
2020-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084844250006 |
2020-09-30 |
insert phone 07545 072482 |
2020-07-07 |
update accounts_next_due_date 2021-03-29 => 2021-06-29 |
2020-06-20 |
delete source_ip 146.66.102.142 |
2020-06-20 |
insert source_ip 35.214.106.13 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-29 => 2021-03-29 |
2020-02-19 |
delete source_ip 209.124.66.13 |
2020-02-19 |
insert source_ip 146.66.102.142 |
2020-02-12 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-18 |
insert alias Elegant PPM Ltd |
2019-10-18 |
delete person Krystian Kolenda |
2019-10-18 |
update person_description Nick Goodson => Nick Goodson |
2019-06-05 |
update statutory_documents CESSATION OF PETER STEPHEN NEVILLE AS A PSC |
2019-05-28 |
update statutory_documents CESSATION OF SHAUN TANNER AS A PSC |
2019-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEGANT PPM LIMITED |
2019-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S T LIMITED |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-04-09 |
delete source_ip 217.69.44.35 |
2019-04-09 |
insert source_ip 209.124.66.13 |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-29 => 2020-03-29 |
2018-11-06 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-27 => 2019-03-29 |
2018-06-18 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-05-07 |
update num_mort_charges 5 => 6 |
2018-05-07 |
update num_mort_outstanding 3 => 4 |
2018-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250006 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2018-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER STEPHEN NEVILLE / 11/04/2018 |
2018-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN TANNER / 11/04/2018 |
2018-04-07 |
update account_ref_day 30 => 29 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-06-27 |
2018-03-27 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-03-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date 2013-12-31 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update num_mort_charges 4 => 5 |
2016-05-12 |
update num_mort_outstanding 2 => 3 |
2016-05-12 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-12 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-28 |
update statutory_documents 11/04/16 FULL LIST |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250005 |
2015-05-07 |
delete address THE GRANARY 1A PATRICK ROAD CAVERSHAM READING ENGLAND RG4 8DD |
2015-05-07 |
insert address THE GRANARY 1A PATRICK ROAD CAVERSHAM READING RG4 8DD |
2015-05-07 |
update num_mort_outstanding 4 => 2 |
2015-05-07 |
update num_mort_satisfied 0 => 2 |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-28 |
update statutory_documents 11/04/15 FULL LIST |
2015-04-07 |
update account_ref_day 31 => 30 |
2015-04-07 |
update account_ref_month 12 => 6 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2016-03-31 |
2015-04-07 |
update num_mort_charges 2 => 4 |
2015-04-07 |
update num_mort_outstanding 2 => 4 |
2015-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084844250001 |
2015-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084844250002 |
2015-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250003 |
2015-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250004 |
2015-03-12 |
update statutory_documents CURREXT FROM 31/12/2014 TO 30/06/2015 |
2015-02-07 |
delete address 7 ACADEMY COURT 36B CHURCH STREET CAVERSHAM READING BERKSHIRE RG4 8AU |
2015-02-07 |
insert address THE GRANARY 1A PATRICK ROAD CAVERSHAM READING ENGLAND RG4 8DD |
2015-02-07 |
update registered_address |
2015-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
7 ACADEMY COURT
36B CHURCH STREET CAVERSHAM
READING
BERKSHIRE
RG4 8AU |
2014-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-10-07 |
update account_ref_day 30 => 31 |
2014-10-07 |
update account_ref_month 4 => 12 |
2014-10-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2015-01-11 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-29 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 31/12/2013 |
2014-05-07 |
delete address 7 ACADEMY COURT 36B CHURCH STREET CAVERSHAM READING BERKSHIRE UNITED KINGDOM RG4 8AU |
2014-05-07 |
insert address 7 ACADEMY COURT 36B CHURCH STREET CAVERSHAM READING BERKSHIRE RG4 8AU |
2014-05-07 |
insert sic_code 41100 - Development of building projects |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-17 |
update statutory_documents 11/04/14 FULL LIST |
2014-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN NEVILLE / 14/04/2014 |
2014-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TANNER / 14/04/2014 |
2013-11-07 |
update num_mort_charges 1 => 2 |
2013-11-07 |
update num_mort_outstanding 1 => 2 |
2013-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250002 |
2013-09-06 |
update num_mort_charges 0 => 1 |
2013-09-06 |
update num_mort_outstanding 0 => 1 |
2013-08-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250001 |
2013-04-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |