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 |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2023-04-07 |
delete address JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY ENGLAND DE21 5EL |
2023-04-07 |
insert address 6 HOWARDS WAY BRANSTON BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 3FP |
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 |
2023-04-07 |
update registered_address |
2023-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA JANE BOSTOCK / 27/03/2023 |
2023-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2023-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2023 FROM
JESSOP HOUSE OUTRAMS WHARF
LITTLE EATON
DERBY
DE21 5EL
ENGLAND |
2022-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MASKEEN MASKEEN / 14/09/2022 |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES |
2022-07-07 |
delete address LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF |
2022-07-07 |
insert address JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY ENGLAND DE21 5EL |
2022-07-07 |
update registered_address |
2022-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2022 FROM
JESSOP HOUSE OUTRAMS WHARF
LITTLE EATON
DERBY
DE21 5EL
ENGLAND |
2022-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2022 FROM
LEOPOLD VILLA 45 LEOPOLD STREET
DERBY
DE1 2HF |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2021-04-30 => 2023-01-31 |
2021-08-07 |
update company_status Active - Proposal to Strike off => Active |
2021-07-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-07-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER SIMON ROBERT SMITH |
2021-07-09 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP RICHARD NORBURY |
2021-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS KIRSTY NORBURY |
2021-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLE SMITH |
2021-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ATKINS / 09/07/2021 |
2021-07-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHANE MOSLEY |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-07-06 |
update statutory_documents FIRST GAZETTE |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
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 |
2020-01-21 |
update statutory_documents SECRETARY APPOINTED MR SHANE ANTHONY MOSLEY |
2020-01-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOULD |
2019-02-07 |
update account_category DORMANT => null |
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 |
2019-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
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 |
2018-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO 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 |
2017-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALBON |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALBON |
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 |
2016-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-10-07 |
delete address LEOPOLD VILLA 45 LEOPOLD STREET DERBY ENGLAND DE1 2HF |
2015-10-07 |
insert address LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-10-07 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-09-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ATKINS |
2015-09-18 |
update statutory_documents 05/09/15 FULL LIST |
2015-09-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ATKINS |
2015-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
2015-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN EVANS |
2015-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINS |
2015-07-07 |
delete address BRUNSWICK HOUSE BRUN LANE MACKWORTH, DERBY DERBYSHIRE DE22 4NE |
2015-07-07 |
insert address LEOPOLD VILLA 45 LEOPOLD STREET DERBY ENGLAND DE1 2HF |
2015-07-07 |
update registered_address |
2015-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
BRUNSWICK HOUSE BRUN LANE
MACKWORTH, DERBY
DERBYSHIRE
DE22 4NE |
2015-02-10 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ATKINS |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 |
2015-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-26 |
update statutory_documents 05/09/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-22 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-10-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-09-27 |
update statutory_documents 05/09/13 FULL LIST |
2013-09-27 |
update statutory_documents 19/08/13 STATEMENT OF CAPITAL GBP 8 |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN BOULD |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN ALAN TRIPTREE |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NICHOLAS EVANS |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MR IAN GATES |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ANTHONY GAUNT |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED MASKEEN |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED SHAKIL |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PETER ALBON |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ALBON |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN AMANDA EVANS |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL TRIPTREE |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNE GATES |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MS NICHOLA JANE BOSTOCK |
2013-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM PREECE |
2013-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM PREECE |
2013-06-23 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-23 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-23 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-23 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2012-10-10 |
update statutory_documents 05/09/12 FULL LIST |
2012-10-10 |
update statutory_documents 03/10/11 STATEMENT OF CAPITAL GBP 6 |
2012-05-21 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-29 |
update statutory_documents 05/09/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 4 |
2011-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-10-19 |
update statutory_documents 05/09/10 FULL LIST |
2009-11-24 |
update statutory_documents CURRSHO FROM 30/09/2010 TO 30/04/2010 |
2009-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
THE OLD EXCHANGE 12 COMPTON ROAD
WIMBLEDON, LONDON
SW19 7QD
ENGLAND |
2009-09-22 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MALCOLM HOWARD PREECE |
2009-09-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
2009-09-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
2009-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |