Date | Description |
2025-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/25, NO UPDATES |
2024-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2024-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041834960004 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES |
2023-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2023-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-08-21 |
delete about_pages_linkeddomain automattic.com |
2022-08-21 |
delete career_pages_linkeddomain automattic.com |
2022-08-21 |
delete contact_pages_linkeddomain automattic.com |
2022-08-21 |
delete index_pages_linkeddomain automattic.com |
2022-08-21 |
delete management_pages_linkeddomain automattic.com |
2022-08-21 |
delete person Saffron Weaver |
2022-08-21 |
delete terms_pages_linkeddomain automattic.com |
2022-08-21 |
insert email in..@highfieldgardenworld.co.uk |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID MASON / 07/04/2021 |
2021-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-11-11 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN ARMSTRONG |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2018-01-07 |
update account_category MEDIUM => FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-04-26 |
delete address GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN |
2017-04-26 |
insert address WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 3AT |
2017-04-26 |
update registered_address |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT GREENWAY / 07/03/2017 |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH GREENWAY / 07/03/2017 |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH GREENWAY / 07/03/2017 |
2017-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT GREENWAY / 07/03/2017 |
2017-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2017 FROM
GOODRIDGE COURT GOODRIDGE AVENUE
GLOUCESTER
GLOUCESTERSHIRE
GL2 5EN |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-13 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-03-31 |
update statutory_documents 09/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
2015-04-07 |
delete address GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL2 5EN |
2015-04-07 |
insert address GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-09 |
update statutory_documents 09/03/15 FULL LIST |
2014-10-07 |
update num_mort_outstanding 4 => 2 |
2014-10-07 |
update num_mort_satisfied 0 => 2 |
2014-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-08-07 |
delete address 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA |
2014-08-07 |
insert address GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL2 5EN |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update registered_address |
2014-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
60 KINGS WALK
GLOUCESTER
GLOUCESTERSHIRE
GL1 1LA |
2014-07-07 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2014-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH GREENWAY / 01/07/2014 |
2014-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT GREENWAY / 01/07/2014 |
2014-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBERT GREENWAY / 01/07/2014 |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-10 |
update statutory_documents 09/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 |
2013-10-07 |
update num_mort_charges 3 => 4 |
2013-10-07 |
update num_mort_outstanding 3 => 4 |
2013-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041834960004 |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-15 |
update statutory_documents 09/03/13 FULL LIST |
2012-12-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 |
2012-03-09 |
update statutory_documents 09/03/12 FULL LIST |
2011-12-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
2011-03-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 |
2011-03-09 |
update statutory_documents 09/03/11 FULL LIST |
2010-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR WELLINGTON |
2010-03-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 |
2010-03-09 |
update statutory_documents 09/03/10 FULL LIST |
2010-03-09 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH GREENWAY / 12/02/2010 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT GREENWAY / 12/02/2010 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBIN WELLINGTON / 12/02/2010 |
2010-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBERT GREENWAY / 12/02/2010 |
2009-04-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
2007-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
2002-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
2001-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/01 FROM:
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
2001-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-03 |
update statutory_documents SECRETARY RESIGNED |
2001-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |