Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HEATH / 16/08/2022 |
2022-09-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HEATH / 01/04/2022 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES |
2022-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HEATH / 01/04/2022 |
2022-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY WADDINGTON / 01/04/2022 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047426920002 |
2020-07-07 |
update num_mort_charges 0 => 1 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047426920001 |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-12 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERTRAND APPERRY |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-23 => 2016-04-21 |
2016-05-13 |
update returns_next_due_date 2016-05-21 => 2017-05-19 |
2016-04-21 |
update statutory_documents 21/04/16 NO MEMBER LIST |
2015-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HEATH / 14/12/2015 |
2015-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SCHWARZ / 14/12/2015 |
2015-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-23 => 2015-04-23 |
2015-06-07 |
update returns_next_due_date 2015-05-21 => 2016-05-21 |
2015-05-13 |
update statutory_documents 23/04/15 NO MEMBER LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-06-24 |
update statutory_documents DIRECTOR APPOINTED CAPT BERTRAND APPERRY |
2014-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HOMER |
2014-06-07 |
delete address MURRILLS HOUSE 48 EAST STREET PORTCHESTER HAMPSHIRE UNITED KINGDOM PO16 9XS |
2014-06-07 |
insert address MURRILLS HOUSE 48 EAST STREET PORTCHESTER HAMPSHIRE PO16 9XS |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-23 => 2014-04-23 |
2014-06-07 |
update returns_next_due_date 2014-05-21 => 2015-05-21 |
2014-05-12 |
update statutory_documents 23/04/14 NO MEMBER LIST |
2014-01-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER KELLY |
2014-01-22 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FRASER NOBLE |
2014-01-22 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEOFFREY WADDINGTON |
2014-01-08 |
update statutory_documents SECTION 519 |
2014-01-03 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL ANTONY SCHWARZ |
2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN LAWRENCE |
2013-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN |
2013-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-23 => 2013-04-23 |
2013-06-26 |
update returns_next_due_date 2013-05-21 => 2014-05-21 |
2013-05-08 |
update statutory_documents 23/04/13 NO MEMBER LIST |
2012-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-05-01 |
update statutory_documents 23/04/12 NO MEMBER LIST |
2011-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCGRAIL |
2011-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-04 |
update statutory_documents 23/04/11 NO MEMBER LIST |
2010-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-23 |
update statutory_documents 23/04/10 NO MEMBER LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MCGRAIL / 23/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN ALLEN ROBERT BRINK / 23/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER HEATH / 23/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY HOMER / 23/04/2010 |
2010-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2010 FROM
THE ADMINISTRATION OFFICE
3 STONE LANE
GOSPORT
HAMPSHIRE PPO12 1SS |
2009-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/09 |
2009-02-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN WILKINS |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN BILES |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBIN GILMORE |
2008-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/08 |
2007-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/07 |
2007-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/06 |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/05 |
2005-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/04 |
2004-02-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
2004-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-01 |
update statutory_documents SECRETARY RESIGNED |
2003-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |