Date | Description |
2024-04-15 |
delete person Becky Hutley |
2024-04-15 |
insert person Becky Dow |
2024-04-15 |
update person_description Jo Akehurst => Jo Akehurst |
2024-04-15 |
update person_title Cat Smithurst: Senior Manager of Support Services => Chief Support & Partnerships Officer |
2024-04-15 |
update person_title Lisa Baker: Housing Benefit Manager => Rent & Benefits Manager |
2024-04-15 |
update person_title Lynne Charles: Senior Manager Facilities => Chief Property Portfolio Officer |
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 |
2024-03-14 |
delete person Andrea McNally |
2024-03-14 |
insert person Ibiyinka Macaulay |
2024-03-14 |
insert person Ravi Sharma |
2024-03-14 |
insert person Shelley Ashdown |
2023-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTINE EPPS / 25/10/2023 |
2023-10-12 |
update statutory_documents DIRECTOR APPOINTED MS IBIYINKA MACAULAY |
2023-07-19 |
delete person Angela Bostock |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA BOSTOCK |
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 |
2023-04-04 |
delete career_pages_linkeddomain charityjob.co.uk |
2023-04-04 |
delete person Jonathan Burley |
2023-04-04 |
delete person Kirstine Bourne |
2023-04-04 |
delete person Susan Burley |
2023-04-04 |
insert person Kirstine Epps |
2023-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTINE BOURNE / 14/03/2023 |
2023-03-03 |
delete person Laura Baker |
2023-03-03 |
insert career_pages_linkeddomain charityjob.co.uk |
2023-03-03 |
insert person Andrea McNally |
2023-03-03 |
insert person Cat Smithurst |
2023-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BURLEY |
2023-02-17 |
update statutory_documents DIRECTOR APPOINTED MS ANDREA MCNALLY |
2022-12-29 |
delete about_pages_linkeddomain paypal.com |
2022-12-29 |
delete career_pages_linkeddomain paypal.com |
2022-12-29 |
delete casestudy_pages_linkeddomain paypal.com |
2022-12-29 |
delete contact_pages_linkeddomain paypal.com |
2022-12-29 |
delete index_pages_linkeddomain paypal.com |
2022-12-29 |
delete management_pages_linkeddomain paypal.com |
2022-12-29 |
delete service_pages_linkeddomain paypal.com |
2022-12-29 |
delete terms_pages_linkeddomain paypal.com |
2022-12-29 |
insert about_pages_linkeddomain etapestry.com |
2022-12-29 |
insert career_pages_linkeddomain etapestry.com |
2022-12-29 |
insert casestudy_pages_linkeddomain etapestry.com |
2022-12-29 |
insert contact_pages_linkeddomain etapestry.com |
2022-12-29 |
insert index_pages_linkeddomain etapestry.com |
2022-12-29 |
insert management_pages_linkeddomain etapestry.com |
2022-12-29 |
insert service_pages_linkeddomain etapestry.com |
2022-12-29 |
insert terms_pages_linkeddomain etapestry.com |
2022-11-27 |
delete person Chris Doyle |
2022-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOYLE |
2022-07-07 |
update account_ref_day 30 => 31 |
2022-07-07 |
update accounts_next_due_date 2022-12-30 => 2022-12-31 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-06-27 |
update statutory_documents PREVEXT FROM 30/03/2022 TO 31/03/2022 |
2022-06-22 |
delete person Rod Kirwan |
2022-06-22 |
insert person Alexander Anderson |
2022-06-22 |
insert person Jonathan Clay |
2022-05-13 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER ANDERSON |
2022-05-13 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROGER CLAY |
2022-02-07 |
update num_mort_outstanding 4 => 2 |
2022-02-07 |
update num_mort_satisfied 1 => 3 |
2022-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051591250002 |
2022-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051591250005 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY KIRWAN |
2021-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-10-18 |
update statutory_documents DIRECTOR APPOINTED MS ANGELA ELIZABETH BOSTOCK |
2021-07-08 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY JAMES KIRWAN |
2021-07-08 |
update statutory_documents DIRECTOR APPOINTED MS KIRSTINE BOURNE |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-04-29 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT PHIPPS |
2021-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA MCNALLY |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-11-26 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN JENNIFER BURLEY |
2020-10-30 |
insert company_previous_name AMATUK LIMITED |
2020-10-30 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2020-10-30 |
update name AMATUK LIMITED => AMATUK |
2020-08-28 |
update statutory_documents COMPANY NAME CHANGED AMATUK LIMITED
CERTIFICATE ISSUED ON 28/08/20 |
2020-08-28 |
update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-01-07 |
insert company_previous_name ASHDOWN MEDWAY ACCOMMODATION TRUST |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2019-01-07 |
update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2019-01-07 |
update name ASHDOWN MEDWAY ACCOMMODATION TRUST => AMATUK LIMITED |
2018-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-14 |
update statutory_documents COMPANY NAME CHANGED ASHDOWN MEDWAY ACCOMMODATION TRUST
CERTIFICATE ISSUED ON 14/12/18 |
2018-08-07 |
delete address 10 CHELMAR ROAD CHATHAM KENT ME4 4PB |
2018-08-07 |
insert address 411 HIGH STREET CHATHAM ENGLAND ME4 4NU |
2018-08-07 |
update registered_address |
2018-07-07 |
update num_mort_charges 3 => 5 |
2018-07-07 |
update num_mort_outstanding 2 => 4 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2018-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2018 FROM
10 CHELMAR ROAD
CHATHAM
KENT
ME4 4PB |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE CROZER |
2018-06-25 |
update statutory_documents SECRETARY APPOINTED MRS EMMA PATERSON |
2018-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051591250005 |
2018-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051591250004 |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2018-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FITT |
2017-08-07 |
update num_mort_outstanding 3 => 2 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA PEACOCK / 27/08/2016 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/07/2017 |
2017-04-26 |
update num_mort_charges 2 => 3 |
2017-04-26 |
update num_mort_outstanding 2 => 3 |
2017-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051591250003 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DOYLE |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2017-01-04 |
update statutory_documents DIRECTOR APPOINTED MS ANDREA MCNALLY |
2016-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLISON THOMPSON |
2016-08-07 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
2016-08-07 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
2016-07-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
346A HIGH STREET
CHATHAM
KENT
ME4 4NP
ENGLAND |
2016-07-15 |
update statutory_documents 21/06/16 NO MEMBER LIST |
2016-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BLOOMFIELD / 01/01/2016 |
2016-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESTHER WARREN |
2016-02-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-01-07 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/03/15 |
2015-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-30 |
2015-12-07 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-11-19 |
update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
delete address MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL |
2015-08-07 |
insert address 10 CHELMAR ROAD CHATHAM KENT ME4 4PB |
2015-08-07 |
update reg_address_care_of C/O => null |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
2015-08-07 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
2015-07-17 |
update statutory_documents 21/06/15 NO MEMBER LIST |
2015-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA PEACOCK / 30/04/2014 |
2015-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE SKINNER |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
C/O C/O
MALL HOUSE THE MALL
FAVERSHAM
KENT
ME13 8JL |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-30 |
2015-05-07 |
update num_mort_charges 1 => 2 |
2015-05-07 |
update num_mort_outstanding 1 => 2 |
2015-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051591250002 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-01-31 |
2015-03-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-03-31 |
2014-12-31 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014 |
2014-08-07 |
delete address MALL HOUSE THE MALL FAVERSHAM KENT ENGLAND ME13 8JL |
2014-08-07 |
insert address MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-08-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-07-15 |
update statutory_documents SECRETARY APPOINTED MR GEORGE CROZER |
2014-07-15 |
update statutory_documents 21/06/14 NO MEMBER LIST |
2014-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE BLOOMFIELD |
2014-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE BLOOMFIELD |
2014-01-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
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 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-12-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE LOUISE COLLINS BLOOMFIELD / 03/12/2013 |
2013-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYMES |
2013-08-01 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-08-01 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-07-18 |
update statutory_documents DIRECTOR APPOINTED MRS ALLISON THOMPSON |
2013-07-17 |
update statutory_documents 21/06/13 NO MEMBER LIST |
2013-07-16 |
update statutory_documents SAIL ADDRESS CREATED |
2013-07-16 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA PEACOCK |
2013-07-16 |
update statutory_documents DIRECTOR APPOINTED MS ELAINE SKINNER |
2013-07-16 |
update statutory_documents DIRECTOR APPOINTED MS ESTHER WARREN |
2013-07-01 |
delete address WOODREEVES COTTAGE CROWBOROUGH WARREN EAST SUSSEX TN6 1TX |
2013-07-01 |
insert address MALL HOUSE THE MALL FAVERSHAM KENT ENGLAND ME13 8JL |
2013-07-01 |
update reg_address_care_of null => C/O |
2013-07-01 |
update registered_address |
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 |
2013-06-21 |
delete sic_code 5523 - Other provision of lodgings |
2013-06-21 |
insert sic_code 55900 - Other accommodation |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
WOODREEVES COTTAGE
CROWBOROUGH WARREN
EAST SUSSEX
TN6 1TX |
2013-06-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID IAN BLOOMFIELD |
2013-06-11 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE JOSIAH THOMAS CROZER |
2013-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-18 |
update statutory_documents 21/06/12 NO MEMBER LIST |
2012-02-23 |
update statutory_documents SECRETARY APPOINTED MISS CATHERINE LOUISE COLLINS BLOOMFIELD |
2012-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2012-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAWN ALDRIDGE |
2011-07-20 |
update statutory_documents 21/06/11 NO MEMBER LIST |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES MATHIESON HAYMES / 19/07/2011 |
2011-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-22 |
update statutory_documents 21/06/10 NO MEMBER LIST |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES MATHIESON HAYMES / 21/06/2010 |
2010-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/06/09 |
2009-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/06/08 |
2008-06-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-04-09 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-01-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
2007-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-09-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/06/07 |
2007-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/06/06 |
2006-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-08-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-08-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/06/05 |
2004-06-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |