Date | Description |
2025-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050333290001 |
2025-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/25, NO UPDATES |
2024-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEPPARD |
2024-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HOPKINSON |
2024-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/24, NO UPDATES |
2024-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARKER / 14/01/2024 |
2024-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-12-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL HOPKINSON |
2023-12-18 |
update statutory_documents SECRETARY APPOINTED MR IAN DANIELS |
2023-12-13 |
update statutory_documents DIRECTOR APPOINTED MR GARY BARKER |
2023-12-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN DANIELS |
2023-09-18 |
insert career_pages_linkeddomain trustpilot.com |
2023-09-18 |
insert index_pages_linkeddomain trustpilot.com |
2023-09-18 |
insert terms_pages_linkeddomain trustpilot.com |
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 |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES |
2022-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-10 |
delete source_ip 51.104.28.69 |
2022-10-10 |
insert source_ip 51.104.28.76 |
2022-09-08 |
update num_mort_charges 0 => 1 |
2022-09-08 |
update num_mort_outstanding 0 => 1 |
2022-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY HOPKINSON / 29/07/2022 |
2022-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050333290001 |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD WARD |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GILDERSLEEVES |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN NICHOLAS HARDY |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANCHIT SURI |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES |
2022-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-11-29 |
update statutory_documents DIRECTOR APPOINTED MR SANCHIT SURI |
2021-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY HOPKINSON / 29/11/2021 |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY DEACON |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-04-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
2020-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MARTIN WARD / 11/09/2020 |
2020-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON GILDERSLEEVES / 09/09/2020 |
2020-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DAVID DEACON / 09/09/2020 |
2020-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / QMETRIC GROUP HOLDINGS LIMITED / 09/09/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
2018-05-11 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update account_ref_month 12 => 3 |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-12-31 |
2018-04-24 |
update statutory_documents CURREXT FROM 31/12/2018 TO 31/03/2019 |
2018-04-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SIMON GILDERSLEEVES |
2018-04-24 |
update statutory_documents DIRECTOR APPOINTED MR TONY DAVID DEACON |
2018-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QMETRIC GROUP HOLDINGS LIMITED |
2018-04-24 |
update statutory_documents CESSATION OF ANTHONY EDWARD PEPPARD AS A PSC |
2018-04-24 |
update statutory_documents CESSATION OF ANTHONY EDWARD PEPPARD AS A PSC |
2018-04-24 |
update statutory_documents CESSATION OF GERALD MARTIN WARD AS A PSC |
2018-04-24 |
update statutory_documents CESSATION OF NEIL ANTONY HOPKINSON AS A PSC |
2018-04-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-05 |
update statutory_documents 05/04/18 STATEMENT OF CAPITAL GBP 36400 |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
2017-08-31 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 35600 |
2017-07-10 |
update statutory_documents 15/05/17 STATEMENT OF CAPITAL GBP 34000 |
2017-07-03 |
update statutory_documents CAPATALISE £700 15/05/2017 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-03 => 2016-02-03 |
2016-03-13 |
update returns_next_due_date 2016-03-02 => 2017-03-03 |
2016-02-08 |
update statutory_documents 03/02/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address TRINITY PLACE 14 SOVEREIGN WAY TONBRIDGE KENT ENGLAND TN9 1RS |
2015-03-07 |
insert address TRINITY PLACE 14 SOVEREIGN WAY TONBRIDGE KENT TN9 1RS |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-03 => 2015-02-03 |
2015-03-07 |
update returns_next_due_date 2015-03-03 => 2016-03-02 |
2015-02-16 |
update statutory_documents 03/02/15 FULL LIST |
2014-12-07 |
delete address 14 SOVEREIGN WAY TONBRIDGE KENT ENGLAND TN9 1RS |
2014-12-07 |
insert address TRINITY PLACE 14 SOVEREIGN WAY TONBRIDGE KENT ENGLAND TN9 1RS |
2014-12-07 |
update registered_address |
2014-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
14 SOVEREIGN WAY
TONBRIDGE
KENT
TN9 1RS
ENGLAND |
2014-11-18 |
update statutory_documents 27/10/14 STATEMENT OF CAPITAL GBP 32000 |
2014-10-07 |
delete address 182 HIGH STREET TONBRIDGE KENT TN9 1BE |
2014-10-07 |
insert address 14 SOVEREIGN WAY TONBRIDGE KENT ENGLAND TN9 1RS |
2014-10-07 |
update registered_address |
2014-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
182 HIGH STREET
TONBRIDGE
KENT
TN9 1BE |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address 182 HIGH STREET TONBRIDGE KENT ENGLAND TN9 1BE |
2014-03-08 |
insert address 182 HIGH STREET TONBRIDGE KENT TN9 1BE |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-03 => 2014-02-03 |
2014-03-08 |
update returns_next_due_date 2014-03-03 => 2015-03-03 |
2014-02-10 |
update statutory_documents ADOPT ARTICLES 14/01/2014 |
2014-02-10 |
update statutory_documents ALLOT AND DISTRIBUTE SHARES 14/01/2014 |
2014-02-10 |
update statutory_documents 14/01/14 STATEMENT OF CAPITAL GBP 30000 |
2014-02-05 |
update statutory_documents 03/02/14 FULL LIST |
2013-09-06 |
delete address PIPERS BUSINESS CENTRE 220 VALE ROAD TONBRIDGE KENT UNITED KINGDOM TN9 1SP |
2013-09-06 |
insert address 182 HIGH STREET TONBRIDGE KENT ENGLAND TN9 1BE |
2013-09-06 |
update registered_address |
2013-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
182 182 HIGH STREET
TONBRIDGE
TN9 1BE
UNITED KINGDOM |
2013-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
PIPERS BUSINESS CENTRE 220 VALE ROAD
TONBRIDGE
KENT
TN9 1SP
UNITED KINGDOM |
2013-06-25 |
insert sic_code 66290 - Other activities auxiliary to insurance and pension funding |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-03 => 2013-02-03 |
2013-06-25 |
update returns_next_due_date 2013-03-03 => 2014-03-03 |
2013-06-24 |
delete address WHISTLERS WOOD HADLOW PARK HADLOW TONBRIDGE KENT UNITED KINGDOM TN11 0HY |
2013-06-24 |
insert address PIPERS BUSINESS CENTRE 220 VALE ROAD TONBRIDGE KENT UNITED KINGDOM TN9 1SP |
2013-06-24 |
update registered_address |
2013-06-22 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-05 |
update statutory_documents 03/02/13 FULL LIST |
2013-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD PEPPARD / 01/02/2013 |
2012-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
WHISTLERS WOOD HADLOW PARK
HADLOW
TONBRIDGE
KENT
TN11 0HY
UNITED KINGDOM |
2012-08-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-23 |
update statutory_documents 14/02/12 STATEMENT OF CAPITAL GBP 30 |
2012-02-03 |
update statutory_documents 03/02/12 FULL LIST |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MARTIN WARD / 03/02/2012 |
2011-11-16 |
update statutory_documents CURRSHO FROM 28/02/2012 TO 31/12/2011 |
2011-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2011-08-08 |
update statutory_documents COMPANY NAME CHANGED MYHOMEPA LIMITED
CERTIFICATE ISSUED ON 08/08/11 |
2011-02-09 |
update statutory_documents 03/02/11 FULL LIST |
2011-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MARTIN WARD / 31/01/2011 |
2010-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
19A STATION ROAD
BACKWELL
BRISTOL
BS48 3NW |
2010-02-04 |
update statutory_documents 03/02/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY HOPKINSON / 04/02/2010 |
2010-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTONY HOPKINSON / 04/02/2010 |
2009-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD PEPPARD / 28/09/2009 |
2009-02-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD WARD / 01/02/2009 |
2009-02-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
2008-02-15 |
update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
2007-02-14 |
update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
2006-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
2005-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/05 FROM:
63 GREEN LANE
PADDOCK WOOD
TONBRIDGE
KENT TN12 6BF |
2005-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents SECRETARY RESIGNED |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/04 FROM:
19A STATION ROAD
BACKWELL
BRISTOL
BS48 3NW |
2004-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2004-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-11 |
update statutory_documents SECRETARY RESIGNED |
2004-02-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |