Date | Description |
2023-07-21 |
delete source_ip 76.223.88.217 |
2023-07-21 |
delete source_ip 13.248.211.84 |
2023-07-21 |
insert source_ip 160.153.138.243 |
2023-06-16 |
delete source_ip 34.237.47.210 |
2023-06-16 |
insert source_ip 76.223.88.217 |
2023-06-16 |
insert source_ip 13.248.211.84 |
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 |
2023-03-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-03-13 |
update statutory_documents REDUCE ISSUED CAPITAL 11/10/2022 |
2023-03-09 |
update statutory_documents 21/10/22 STATEMENT OF CAPITAL GBP 20 |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES |
2022-12-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update statutory_documents SECRETARY APPOINTED MRS MICHELLE JULIE HARPER |
2022-12-12 |
update statutory_documents 08/12/22 STATEMENT OF CAPITAL GBP 22 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES |
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 |
2020-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-12-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update num_mort_outstanding 1 => 0 |
2020-04-07 |
update num_mort_satisfied 0 => 1 |
2020-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041251020001 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-14 |
update person_usual_residence_country ANDREW HARPER: ENGLAND => UNITED KINGDOM |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
2018-01-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
2018-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARPER |
2018-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW HARPER / 31/05/2017 |
2018-01-10 |
update statutory_documents CESSATION OF RICHARD LEE HILL AS A PSC |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-21 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-05 |
delete otherexecutives RICHARD LEE HILL |
2017-11-05 |
delete person RICHARD LEE HILL |
2017-11-05 |
update number_of_registered_officers 2 => 1 |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL |
2017-01-19 |
delete coo JASON BRIAN DOWLING |
2017-01-19 |
delete otherexecutives JASON BRIAN DOWLING |
2017-01-19 |
delete person JASON BRIAN DOWLING |
2017-01-19 |
update number_of_registered_officers 3 => 2 |
2017-01-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON DOWLING |
2016-07-07 |
update num_mort_charges 0 => 1 |
2016-07-07 |
update num_mort_outstanding 0 => 1 |
2016-05-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041251020001 |
2016-02-08 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-02-08 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-01-13 |
update statutory_documents 13/12/15 FULL LIST |
2015-12-26 |
delete otherexecutives BERNARD THOMAS BRANNAN |
2015-12-26 |
delete otherexecutives JAMES EDWARD OWEN |
2015-12-26 |
delete person BERNARD THOMAS BRANNAN |
2015-12-26 |
delete person JAMES EDWARD OWEN |
2015-12-26 |
insert coo JASON BRIAN DOWLING |
2015-12-26 |
insert managingdirector ANDREW HARPER |
2015-12-26 |
insert otherexecutives ANDREW HARPER |
2015-12-26 |
insert otherexecutives JASON BRIAN DOWLING |
2015-12-26 |
insert otherexecutives RICHARD LEE HILL |
2015-12-26 |
insert person ANDREW HARPER |
2015-12-26 |
insert person JASON BRIAN DOWLING |
2015-12-26 |
insert person RICHARD LEE HILL |
2015-12-26 |
update number_of_registered_officers 2 => 3 |
2015-10-07 |
delete address WATERSIDE PARK DARBY CLOSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 2PN |
2015-10-07 |
insert address UNIT 3 PURLIEUS BARN EWEN NR CIRENCESTER GLOUCESTERSHIRE GL7 6BY |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update registered_address |
2015-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM
UNIT 3 PURLIEUS BARN EWEN
NR CIRENCESTER
GLOUCESTERSHIRE
GL7 6BY |
2015-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD BRANNAN |
2015-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED ANDREW HARPER |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED JASON BRIAN DOWLING |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD LEE HILL |
2015-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES OWEN |
2015-08-19 |
update person_usual_residence_country JAMES EDWARD OWEN: UNITED KINGDOM => UK |
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 => 2015-12-31 |
2015-03-12 |
update person_nationality JAMES EDWARD OWEN: ENGLISH => BRITISH |
2015-03-12 |
update person_usual_residence_country BERNARD THOMAS BRANNAN: ENGLAND => UNITED KINGDOM |
2015-03-12 |
update person_usual_residence_country JAMES EDWARD OWEN: ENGLAND => UNITED KINGDOM |
2015-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-01-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-01-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2014-12-19 |
update statutory_documents 13/12/14 FULL LIST |
2014-03-08 |
insert otherexecutives JAMES EDWARD OWEN |
2014-03-08 |
insert person JAMES EDWARD OWEN |
2014-03-08 |
update number_of_registered_officers 1 => 2 |
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 |
2014-01-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-01-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2013-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-18 |
update statutory_documents 13/12/13 FULL LIST |
2013-11-13 |
delete otherexecutives ANDREW PETER SIMS |
2013-11-13 |
delete person ANDREW PETER SIMS |
2013-11-13 |
insert otherexecutives BERNARD THOMAS BRANNAN |
2013-11-13 |
insert person BERNARD THOMAS BRANNAN |
2013-11-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD OWEN |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMS |
2013-09-10 |
delete otherexecutives WILLIAM JOHN FISHER |
2013-09-10 |
delete person WILLIAM JOHN FISHER |
2013-09-10 |
update number_of_registered_officers 2 => 1 |
2013-08-15 |
update statutory_documents DIRECTOR APPOINTED MR BERNIE THOMAS BRANNAN |
2013-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FISHER |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-06-24 |
update account_ref_month 8 => 3 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2012-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-19 |
update statutory_documents 13/12/12 FULL LIST |
2012-12-18 |
update statutory_documents PREVSHO FROM 31/08/2012 TO 31/03/2012 |
2012-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
113-115 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7LS |
2012-03-07 |
update statutory_documents DIRECTOR APPOINTED ANDREW PETER SIMS |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DUNN |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL DUNN |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHAEL DUNN |
2012-03-05 |
update statutory_documents DIRECTOR APPOINTED WILLIAM JOHN FISHER |
2011-12-22 |
update statutory_documents 13/12/11 FULL LIST |
2011-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER DUNN / 13/12/2011 |
2011-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL DUNN / 13/12/2011 |
2011-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHAEL DUNN / 13/12/2011 |
2011-11-14 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-04-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-01-05 |
update statutory_documents 13/12/10 FULL LIST |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED RACHAEL DUNN |
2010-01-21 |
update statutory_documents 13/12/09 FULL LIST |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER DUNN / 13/12/2009 |
2010-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL DUNN |
2009-12-18 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2009 FROM
DAVIES MAYERS BARNSIT LLP
113-115 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7LS |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-05-27 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
MCGILLS
OAKLEY HOUSE TETBURY ROAD
CIRENCESTER
GLOUCESTERSHIRE
GL7 1US |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-09-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-01-17 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/04 FROM:
15 ROYAL CRESCENT
CHELTENHAM
GLOUCESTERSHIRE GL50 3DA |
2004-03-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-12-24 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-12-28 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01 |
2000-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/00 FROM:
12-14 SAINT MARY STREET
NEWPORT
SHROPSHIRE
TF10 8AB |
2000-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-28 |
update statutory_documents SECRETARY RESIGNED |
2000-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |