Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-11 |
delete source_ip 109.203.117.72 |
2024-03-11 |
insert source_ip 85.233.160.184 |
2023-10-12 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES |
2023-04-26 |
insert address Park Cottage -Henlle - Oswestry - SY107AX |
2023-04-26 |
insert phone 01691 679 009 |
2023-04-26 |
insert registration_number 04523236 |
2023-04-26 |
update primary_contact null => Park Cottage -Henlle - Oswestry - SY107AX |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-12-20 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW HOWARD |
2022-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD GREEN |
2022-11-18 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-10-12 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-11-16 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
2019-12-14 |
delete source_ip 109.203.117.49 |
2019-12-14 |
insert source_ip 109.203.117.72 |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-11-07 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-06 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-14 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-18 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-14 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-18 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-09-07 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-08-31 |
update statutory_documents 30/08/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-12 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address PARK COTTAGE HENELLE, GOBOWEN OSWESTRY SHROPSHIRE UNITED KINGDOM SY10 7AX |
2014-09-07 |
insert address PARK COTTAGE HENELLE, GOBOWEN OSWESTRY SHROPSHIRE SY10 7AX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-09-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-08-30 |
update statutory_documents 30/08/14 FULL LIST |
2014-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KIM HOWARD-GREEN / 01/08/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-14 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-09-06 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-08-31 |
update statutory_documents 30/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-22 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-30 => 2012-08-30 |
2013-06-22 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2012-10-18 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-31 |
update statutory_documents 30/08/12 FULL LIST |
2011-10-11 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents 30/08/11 FULL LIST |
2010-10-12 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents 30/08/10 FULL LIST |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE KIM HOWARD-GREEN / 30/08/2010 |
2010-08-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD GREEN / 30/08/2010 |
2009-10-20 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
11 THE GRANARY
WYNYARD
BILLINGHAM
TS22 5QG |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
2009-02-25 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-20 |
update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-09-23 |
update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
2005-02-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
2004-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/04 FROM:
72 TAVISTOCK PARK
WORTLEY
LEEDS
WEST YORKSHIRE LS12 4DD |
2004-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-18 |
update statutory_documents SECRETARY RESIGNED |
2004-02-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-10-01 |
update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents NC INC ALREADY ADJUSTED
20/06/03 |
2003-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/03 FROM:
34 FEARNVILE TERRACE
LEEDS
WEST YORKSHIRE LS8 3DT |
2003-06-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-06-26 |
update statutory_documents £ NC 100/200
20/06/03 |
2003-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/03 FROM:
CREDIT SOULUTIONS R US LIMITED
TUDOR HOUSE GREEN CLOSE LANE
LOUGHBOROUGH
LEICESTERSHIRE LE11 5AS |
2002-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
TUDOR HOUSE
GREEN CLOSE LANE
LOUGHBOROUGH
LEICESTERSHIRE LE11 5AS |
2002-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-17 |
update statutory_documents SECRETARY RESIGNED |
2002-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2002-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |