Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES |
2023-07-01 |
delete index_pages_linkeddomain ppstudio.co.uk |
2023-07-01 |
insert alias Ancient and Modern Army Supplies |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-03-24 |
insert address Toll Bar, Llangybi, Usk, Monmouthshire, NP15 1PG |
2022-03-24 |
insert registration_number 04605366 |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-28 |
delete address George Stephenson Hall
Newark
NG24 2NY |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-24 |
delete address Knavesmire Road
York
YO23 1EX |
2020-02-24 |
insert address George Stephenson Hall
Newark
NG24 2NY |
2020-02-24 |
update primary_contact Knavesmire Road
York
YO23 1EX => George Stephenson Hall
Newark
NG24 2NY |
2020-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-12-13 |
delete address Rivermead Leisure Centre
Richfield Ave
Reading
Berkshire
RG1 8EQ |
2019-12-13 |
insert address Knavesmire Road
York
YO23 1EX |
2019-12-13 |
update primary_contact Rivermead Leisure Centre
Richfield Ave
Reading
Berkshire
RG1 8EQ => Knavesmire Road
York
YO23 1EX |
2019-11-12 |
delete address Newbury Racecourse
Newbury
Berkshire
RG14 7NZ |
2019-09-11 |
delete address Granton Campus.
350 West Granton Road
Edinburgh EH5 1QE |
2019-09-11 |
delete address Sackville Street Campus
Manchester M1 7JA |
2019-09-11 |
insert address Newbury Racecourse
Newbury
Berkshire
RG14 7NZ |
2019-09-11 |
insert address Rivermead Leisure Centre
Richfield Ave
Reading
Berkshire
RG1 8EQ |
2019-09-11 |
update primary_contact Granton Campus.
350 West Granton Road
Edinburgh EH5 1QE => Newbury Racecourse
Newbury
Berkshire
RG14 7NZ |
2019-08-12 |
delete address Devizes School
The Green
Southbroom Road
Devizes
SN10 3AG London |
2019-08-12 |
insert address Granton Campus.
350 West Granton Road
Edinburgh EH5 1QE |
2019-08-12 |
insert address Sackville Street Campus
Manchester M1 7JA |
2019-08-12 |
update primary_contact Devizes School
The Green
Southbroom Road
Devizes
SN10 3AG London => Granton Campus.
350 West Granton Road
Edinburgh EH5 1QE |
2019-07-11 |
delete address Royal Victoria Dock
London
E16 1XL |
2019-07-11 |
insert address Devizes School
The Green
Southbroom Road
Devizes
SN10 3AG London |
2019-07-11 |
update primary_contact Royal Victoria Dock
London
E16 1XL => Devizes School
The Green
Southbroom Road
Devizes
SN10 3AG London |
2019-03-29 |
delete address Knavesmire Road
York
YO23 1EX |
2019-03-29 |
insert address Royal Victoria Dock
London
E16 1XL |
2019-03-29 |
update primary_contact Knavesmire Road
York
YO23 1EX => Royal Victoria Dock
London
E16 1XL |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-02-06 |
delete source_ip 217.160.0.46 |
2019-02-06 |
insert source_ip 85.159.56.218 |
2019-02-06 |
update robots_txt_status www.ancient-modern.co.uk: 404 => 200 |
2018-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
2017-08-11 |
delete address Devizes School
The Green
Southbroom Road
Devizes
SN10 3AG |
2017-06-24 |
delete address Royal Victoria Dock
1 Western Gateway
London
E16 1XL |
2017-06-24 |
delete source_ip 212.227.211.64 |
2017-06-24 |
insert address Devizes School
The Green
Southbroom Road
Devizes
SN10 3AG |
2017-06-24 |
insert source_ip 217.160.0.46 |
2017-05-10 |
delete address Knavesmire Stand
York Racecourse
YO23 1EX |
2017-05-10 |
insert address Royal Victoria Dock
1 Western Gateway
London
E16 1XL |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-22 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-17 |
delete address Rivermead Leisure Centre
Richfield Ave
Reading
Berkshire
RG1 8EQ |
2017-01-17 |
insert address Knavesmire Stand
York Racecourse
YO23 1EX |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-10-16 |
insert address Rivermead Leisure Centre
Richfield Ave
Reading
Berkshire
RG1 8EQ |
2016-09-17 |
delete address THE RACECOURSE
NEWBURY
BERKSHIRE
RG14 7NZ |
2016-08-20 |
delete address Devizes School
The Green
Southbroom Road
Devizes SN10 3AG |
2016-08-20 |
insert address THE RACECOURSE
NEWBURY
BERKSHIRE
RG14 7NZ |
2016-07-19 |
delete address One Western Gateway
Royal Victoria Dock
London E16 1XL |
2016-07-19 |
insert address Devizes School
The Green
Southbroom Road
Devizes SN10 3AG |
2016-03-28 |
insert address One Western Gateway
Royal Victoria Dock
London E16 1XL |
2016-03-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-07 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-29 |
update statutory_documents 02/12/15 FULL LIST |
2015-10-18 |
delete address Exhibition Centre
Castle Donington
Derby
DE74 2RP |
2015-09-20 |
delete address The Barns-Wallis Building
University of Manchester
Altrincham Street
Manchester
M1 3NL |
2015-09-20 |
insert address Exhibition Centre
Castle Donington
Derby
DE74 2RP |
2015-08-21 |
delete address Coleridge Rd
Sheffield
South Yorkshire
S9 5DA |
2015-08-21 |
insert address The Barns-Wallis Building
University of Manchester
Altrincham Street
Manchester
M1 3NL |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-05-05 |
delete address ExCeL Exhibition Centre
Royal Victoria Dock
1 Western Gateway
London
E16 1XL |
2015-05-05 |
insert address Coleridge Rd
Sheffield
South Yorkshire
S9 5DA |
2015-05-05 |
update website_status FlippedRobots => OK |
2015-04-18 |
update website_status OK => FlippedRobots |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-21 |
insert address ExCeL Exhibition Centre
Royal Victoria Dock
1 Western Gateway
London
E16 1XL |
2015-03-06 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-11 |
delete address Rivermead Sports Complex Richfield Avenue
Reading
RG1 8EQ |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-14 |
update statutory_documents 02/12/14 FULL LIST |
2014-11-22 |
insert address Rivermead Sports Complex Richfield Avenue
Reading
RG1 8EQ |
2014-10-20 |
delete address Barns Wallis Building
University of Manchester
Sackville Street Campus
Manchester
M1 3NL |
2014-09-11 |
delete address Granton Campus
350 West Granton Road
Edinburgh
EH5 1QE |
2014-09-11 |
insert address Barns Wallis Building
University of Manchester
Sackville Street Campus
Manchester
M1 3NL |
2014-08-04 |
delete address Coleridge Road
Sheffield
S9 5DA |
2014-08-04 |
insert address Granton Campus
350 West Granton Road
Edinburgh
EH5 1QE |
2014-05-15 |
delete address Royal Victoria Dock
London
E16 1XL |
2014-05-15 |
insert address Coleridge Road
Sheffield
S9 5DA |
2014-04-11 |
delete source_ip 212.227.124.116 |
2014-04-11 |
insert address Royal Victoria Dock
London
E16 1XL |
2014-04-11 |
insert source_ip 212.227.211.64 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-29 |
update statutory_documents 02/12/13 FULL LIST |
2013-12-06 |
delete address Rivermead Sports Complex
Richfield Avenue, Reading
RG1 8EQ |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-12-24 |
update statutory_documents 02/12/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-14 |
update statutory_documents 02/12/11 FULL LIST |
2011-03-02 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-12-29 |
update statutory_documents 02/12/10 FULL LIST |
2010-03-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-12-29 |
update statutory_documents 02/12/09 FULL LIST |
2009-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAMIAN RANASINGHE / 28/12/2009 |
2009-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE RANASINGHE / 28/12/2009 |
2009-03-05 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-17 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/03 FROM:
22 CHEPSTOW ROAD
NEWPORT
GWENT
NP19 8EA |
2003-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 |
2002-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-02 |
update statutory_documents SECRETARY RESIGNED |
2002-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |