Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES |
2021-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JILL SUTTON / 20/04/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JILL SUTTON / 18/12/2020 |
2020-12-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/01/2018 |
2020-04-07 |
update num_mort_charges 1 => 3 |
2020-04-07 |
update num_mort_outstanding 1 => 3 |
2020-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036951310003 |
2020-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYTEK GROUP LIMITED |
2020-03-13 |
update statutory_documents ADOPT ARTICLES 01/03/2020 |
2020-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036951310002 |
2020-03-05 |
update statutory_documents CESSATION OF GARY JOHN ROWLEY AS A PSC |
2020-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY ROWLEY |
2020-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVETTE ROWLEY |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-29 |
update statutory_documents DIRECTOR APPOINTED MRS JILL SUTTON |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-01 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-07-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-07-09 |
update statutory_documents 04/07/18 STATEMENT OF CAPITAL GBP 110 |
2018-07-05 |
update statutory_documents CESSATION OF CHRISTOPHER JOHN SCOTT HODGES AS A PSC |
2018-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGES |
2018-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILKINSON / 01/05/2018 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-26 |
update statutory_documents ADOPT ARTICLES 27/03/2017 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-07 |
delete address 6 ACORN BUSINESS PARK LING ROAD TOWER PARK POOLE DORSET BH12 4NZ |
2016-02-07 |
insert address 6 ACORN BUSINESS PARK LING ROAD POOLE DORSET BH12 4NZ |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-02-07 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
6 ACORN BUSINESS PARK
LING ROAD TOWER PARK
POOLE
DORSET
BH12 4NZ |
2016-01-20 |
update statutory_documents 14/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-25 |
update statutory_documents DIRECTOR APPOINTED MRS YVETTE ROWLEY |
2015-03-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-03-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-02-04 |
update statutory_documents 14/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-02-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-01-27 |
update statutory_documents 14/01/14 FULL LIST |
2014-01-15 |
update statutory_documents DIRECTOR APPOINTED MR KIM ANTONY LAWRENCE SANDERS |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-01-28 |
update statutory_documents 14/01/13 FULL LIST |
2012-12-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents 14/01/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 14/01/11 FULL LIST |
2010-11-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents 14/01/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HODGES / 01/11/2009 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ROWLEY / 01/11/2009 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILKINSON / 01/11/2009 |
2010-02-11 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD WILKINSON |
2010-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAG UK LIMITED |
2010-02-10 |
update statutory_documents CORPORATE DIRECTOR APPOINTED CAG UK LIMITED |
2009-07-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-18 |
update statutory_documents NC INC ALREADY ADJUSTED 15/06/09 |
2009-06-18 |
update statutory_documents GBP NC 100/110
15/06/2009 |
2009-04-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-28 |
update statutory_documents NC DEC ALREADY ADJUSTED
26/10/07 |
2007-11-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-21 |
update statutory_documents SECRETARY RESIGNED |
2007-03-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-16 |
update statutory_documents RE DES 15/04/05 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/04 FROM:
14 HIGH STREET
POOLE
DORSET BH15 1BP |
2004-02-19 |
update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
2004-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-02-28 |
update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
2001-12-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
2000-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/00 FROM:
14 HIGH STREET
POOLE
DORSET BH15 1BP |
2000-02-29 |
update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/00 FROM:
ALLFIX HOUSE
43 FERNHEATH ROAD
BOURNEMOUTH
BH11 8SG |
1999-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/99 FROM:
1ST FLOOR
20 POOLE HILL
BOURNEMOUTH
BH2 5PS |
1999-02-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
1999-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/99 FROM:
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
1999-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-25 |
update statutory_documents SECRETARY RESIGNED |
1999-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |