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 |
2023-09-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-07 |
update num_mort_outstanding 2 => 1 |
2023-09-07 |
update num_mort_satisfied 7 => 8 |
2023-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050657460009 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 6 => 7 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES |
2022-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE 1897 GROUP LIMITED |
2022-10-06 |
update statutory_documents CESSATION OF TONROSE LIMITED AS A PSC |
2022-09-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050657460005 |
2022-07-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update num_mort_outstanding 5 => 3 |
2022-04-07 |
update num_mort_satisfied 4 => 6 |
2022-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050657460007 |
2022-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050657460008 |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
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 |
2021-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-22 => 2021-09-30 |
2021-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2021-02-08 |
update account_ref_day 31 => 30 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-22 |
2021-02-08 |
update num_mort_outstanding 6 => 5 |
2021-02-08 |
update num_mort_satisfied 3 => 4 |
2020-12-22 |
update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019 |
2020-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050657460006 |
2020-12-07 |
update num_mort_charges 8 => 9 |
2020-12-07 |
update num_mort_outstanding 5 => 6 |
2020-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050657460009 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL SHELDON / 07/04/2020 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
2019-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HADEN |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
2018-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TONROSE LIMITED / 06/04/2016 |
2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOLLOY |
2017-11-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-08 |
update num_mort_charges 6 => 8 |
2017-11-08 |
update num_mort_satisfied 1 => 3 |
2017-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050657460003 |
2017-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050657460004 |
2017-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050657460008 |
2017-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050657460007 |
2017-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LANCASTER GAYE |
2017-04-27 |
update num_mort_charges 5 => 6 |
2017-04-27 |
update num_mort_outstanding 4 => 5 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2017-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050657460006 |
2016-12-21 |
update num_mort_charges 4 => 5 |
2016-12-21 |
update num_mort_outstanding 3 => 4 |
2016-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050657460005 |
2016-05-14 |
update account_ref_day 30 => 31 |
2016-05-14 |
update account_ref_month 9 => 12 |
2016-05-14 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-14 |
update accounts_next_due_date 2016-06-30 => 2017-09-30 |
2016-05-14 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-14 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-04-25 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016 |
2016-04-18 |
update statutory_documents 08/03/16 FULL LIST |
2016-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COURT HADEN / 30/01/2016 |
2015-05-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-05-08 |
update accounts_last_madeup_date 2013-04-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-08 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-04-08 |
update num_mort_charges 2 => 4 |
2015-04-08 |
update num_mort_outstanding 1 => 3 |
2015-04-08 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050657460003 |
2015-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050657460004 |
2015-03-13 |
update statutory_documents 08/03/15 FULL LIST |
2014-09-07 |
delete address MILE BARN FARM HEMEL HEMPSTEAD ROAD DAGNALL HERTFORDSHIRE HP4 1QR |
2014-09-07 |
insert address UNIT 1 PETRE ROAD CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JB |
2014-09-07 |
update account_ref_month 4 => 9 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2015-06-30 |
2014-09-07 |
update registered_address |
2014-08-07 |
update num_mort_outstanding 2 => 1 |
2014-08-07 |
update num_mort_satisfied 0 => 1 |
2014-08-01 |
update statutory_documents CURREXT FROM 30/04/2014 TO 30/09/2014 |
2014-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
MILE BARN FARM HEMEL HEMPSTEAD ROAD
DAGNALL
HERTFORDSHIRE
HP4 1QR |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED PAUL COURT HADEN |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED TERENCE MICHAEL SHELDON |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK SMART |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FREDERICK SMART |
2014-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-03-10 |
update statutory_documents 08/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-08 => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-11 |
update statutory_documents 08/03/13 FULL LIST |
2012-12-04 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 08/03/12 FULL LIST |
2012-01-26 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents 08/03/11 FULL LIST |
2011-01-20 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents 08/03/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM RICHARD LANCASTER GAYE / 03/03/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES JOSEPH MOLLOY / 01/03/2010 |
2010-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
BERKHAMSTED HOUSE 121
HIGH STREET
BERKHAMSTED
HERTS
HP4 1EH |
2010-01-31 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-08-07 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, C/O HARRIS & COMPANY, AUDLEY HOUSE NORTHBRIDGE ROAD, BERKHAMSTEAD, HERTS, HP4 1EH |
2008-03-10 |
update statutory_documents SECRETARY APPOINTED MR FREDERICK BRYAN SMART |
2008-03-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT LANCASTER GAYE |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/06 FROM:
BERKHAMSTED HOUSE, 121 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE HP4 2DJ |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
2004-04-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
2004-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/04 FROM:
3 COURTHOUSE CLOSE, WINSLOW, BUCKINGHAM, MK18 3QH |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-24 |
update statutory_documents SECRETARY RESIGNED |
2004-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |