Date | Description |
2024-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/24, NO UPDATES |
2024-06-21 |
update statutory_documents 31/10/23 UNAUDITED ABRIDGED |
2024-03-11 |
insert about_pages_linkeddomain goo.gl |
2024-03-11 |
insert contact_pages_linkeddomain goo.gl |
2024-03-11 |
insert index_pages_linkeddomain goo.gl |
2024-03-11 |
insert service_pages_linkeddomain goo.gl |
2024-03-11 |
insert terms_pages_linkeddomain goo.gl |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-29 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-23 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-05-20 |
delete source_ip 35.214.112.203 |
2022-05-20 |
insert source_ip 77.68.51.73 |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-07-31 => 2021-08-31 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JEFFREY HARVEY / 30/10/2020 |
2021-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN JEFFREY HARVEY / 30/10/2020 |
2021-01-26 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
2020-07-13 |
delete source_ip 77.104.130.180 |
2020-07-13 |
insert source_ip 35.214.112.203 |
2020-07-07 |
update num_mort_charges 2 => 3 |
2020-07-07 |
update num_mort_outstanding 1 => 2 |
2020-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025450450003 |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-06 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-19 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2018-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JEFFREY HARVEY / 21/09/2018 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
2018-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN JEFFREY HARVEY / 21/09/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-02 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JEFFREY HARVEY / 23/11/2017 |
2017-12-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JEFFREY HARVEY / 23/11/2017 |
2017-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN JEFFREY HARVEY / 23/11/2017 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
2017-08-23 |
update website_status Disallowed => OK |
2017-08-23 |
delete source_ip 93.184.220.60 |
2017-08-23 |
insert source_ip 77.104.130.180 |
2017-05-29 |
update website_status FlippedRobots => Disallowed |
2017-04-30 |
update website_status OK => FlippedRobots |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-02-21 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELLEY HARVEY |
2016-04-13 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-13 |
update statutory_documents SECRETARY APPOINTED MR COLIN JEFFREY HARVEY |
2016-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHELLEY HARVEY |
2015-11-07 |
update returns_last_madeup_date 2014-10-02 => 2015-10-02 |
2015-11-07 |
update returns_next_due_date 2015-10-30 => 2016-10-30 |
2015-10-29 |
update statutory_documents 02/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-23 |
insert about_pages_linkeddomain addthis.com |
2014-11-23 |
insert contact_pages_linkeddomain addthis.com |
2014-11-23 |
insert index_pages_linkeddomain addthis.com |
2014-11-07 |
update returns_last_madeup_date 2013-10-02 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
2014-10-07 |
update statutory_documents 02/10/14 FULL LIST |
2014-09-09 |
delete about_pages_linkeddomain ybusa.net |
2014-09-09 |
delete contact_pages_linkeddomain ybusa.net |
2014-09-09 |
delete index_pages_linkeddomain ybusa.net |
2014-09-09 |
insert about_pages_linkeddomain hibu.co.uk |
2014-09-09 |
insert contact_pages_linkeddomain hibu.co.uk |
2014-09-09 |
insert index_pages_linkeddomain hibu.co.uk |
2014-04-10 |
delete about_pages_linkeddomain kbsa.org.uk |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-04 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-02 => 2013-10-02 |
2013-11-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
2013-10-07 |
update statutory_documents 02/10/13 FULL LIST |
2013-09-03 |
delete about_pages_linkeddomain policy.yellsites.co.uk |
2013-09-03 |
delete contact_pages_linkeddomain policy.yellsites.co.uk |
2013-09-03 |
delete index_pages_linkeddomain policy.yellsites.co.uk |
2013-09-03 |
insert about_pages_linkeddomain ybusa.net |
2013-09-03 |
insert contact_pages_linkeddomain ybusa.net |
2013-09-03 |
insert index_pages_linkeddomain ybusa.net |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2013-04-09 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-09 |
update statutory_documents 02/10/12 FULL LIST |
2012-03-14 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 02/10/11 FULL LIST |
2011-02-22 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-15 |
update statutory_documents 02/10/10 FULL LIST |
2010-03-09 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-26 |
update statutory_documents 02/10/09 FULL LIST |
2009-02-02 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-10-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-24 |
update statutory_documents SECRETARY RESIGNED |
2006-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-10-09 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2003-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-01-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-10-10 |
update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
2002-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/01 FROM:
13 DAVID MEWS
PORTER STREET
LONDON
W1U 6EQ |
2001-10-16 |
update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
2001-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-10-11 |
update statutory_documents RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
2000-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-10-12 |
update statutory_documents RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
1999-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 02/10/98; CHANGE OF MEMBERS |
1998-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-10-09 |
update statutory_documents RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS |
1997-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-10-09 |
update statutory_documents RETURN MADE UP TO 02/10/96; CHANGE OF MEMBERS |
1996-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-12-13 |
update statutory_documents £ NC 100/10000
05/12/95 |
1995-12-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-12-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 05/12/95 |
1995-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-12-12 |
update statutory_documents SECRETARY RESIGNED |
1995-11-22 |
update statutory_documents RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS |
1995-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/95 FROM:
MANOR HOUSE, HERON COURT
CRANES FARM ROAD
BASILDON
ESSEX |
1995-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-12-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-12-07 |
update statutory_documents RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS |
1994-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-11-02 |
update statutory_documents RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS |
1993-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1992-12-08 |
update statutory_documents RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS |
1992-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1992-05-12 |
update statutory_documents FIRST GAZETTE |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS |
1992-05-07 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1991-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/91 FROM:
HERON HOUSE
CRANET FARM ROAD
BASILDON
ESSEX |
1991-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/91 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB |
1991-03-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-03-04 |
update statutory_documents ADOPT MEM AND ARTS 22/02/91 |
1990-10-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |