Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-07 |
update num_mort_outstanding 6 => 0 |
2024-04-07 |
update num_mort_satisfied 3 => 9 |
2024-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370003 |
2024-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370004 |
2024-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370005 |
2024-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370007 |
2024-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370008 |
2024-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370009 |
2023-11-03 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-09-07 |
update statutory_documents SAIL ADDRESS CREATED |
2023-09-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-08-07 |
update num_mort_outstanding 7 => 6 |
2023-08-07 |
update num_mort_satisfied 2 => 3 |
2023-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370006 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-15 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BEESE / 06/04/2016 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYSHEA LOUISE PRAIDE / 04/12/2012 |
2021-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA BARR / 30/03/2020 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-08-26 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYSHEA LOUISE PRAIDE / 29/09/2020 |
2021-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA BARR / 29/09/2020 |
2020-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-04 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address 13A APTON ROAD BISHOPS STORTFORD HERTFORDSHIRE UNITED KINGDOM CM23 3SP |
2020-10-30 |
insert address THE OLD SNAP FACTORY TWYFORD ROAD BISHOPS STORTFORD UNITED KINGDOM CM23 3LJ |
2020-10-30 |
update registered_address |
2020-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2020 FROM
13A APTON ROAD BISHOPS STORTFORD
HERTFORDSHIRE
CM23 3SP
UNITED KINGDOM |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES WHITE |
2020-02-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES BEESE |
2020-02-25 |
update statutory_documents CESSATION OF CAPITAL NOMINEES LIMITED AS A PSC |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-09 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYSHEA LOUISE PRAIDE / 11/03/2019 |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA BARR / 11/03/2019 |
2019-03-07 |
delete address SPIRARE LIMITED MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET UNITED KINGDOM DT1 3QY |
2019-03-07 |
insert address 13A APTON ROAD BISHOPS STORTFORD HERTFORDSHIRE UNITED KINGDOM CM23 3SP |
2019-03-07 |
update registered_address |
2019-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM
SPIRARE LIMITED MEY HOUSE
BRIDPORT ROAD
POUNDBURY
DORSET
DT1 3QY
UNITED KINGDOM |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update num_mort_charges 7 => 9 |
2018-11-07 |
update num_mort_outstanding 5 => 7 |
2018-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370008 |
2018-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370009 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CAPITAL NOMINEES LIMITED / 24/09/2017 |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2017-01-08 |
update num_mort_charges 5 => 7 |
2017-01-08 |
update num_mort_outstanding 3 => 5 |
2016-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370007 |
2016-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370006 |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-19 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-03-13 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-02-24 |
update statutory_documents 18/02/16 FULL LIST |
2016-02-11 |
update num_mort_outstanding 4 => 3 |
2016-02-11 |
update num_mort_satisfied 1 => 2 |
2015-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370002 |
2015-11-09 |
delete address 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ |
2015-11-09 |
insert address SPIRARE LIMITED MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET UNITED KINGDOM DT1 3QY |
2015-11-09 |
update num_mort_charges 4 => 5 |
2015-11-09 |
update num_mort_outstanding 3 => 4 |
2015-11-09 |
update reg_address_care_of SPIRARE LIMITED => null |
2015-11-09 |
update registered_address |
2015-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM
C/O SPIRARE LIMITED
18 BUTTERMARKET
POUNDBURY
DORCHESTER
DORSET
DT1 3AZ |
2015-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370005 |
2015-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BARR |
2015-07-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-26 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update num_mort_charges 3 => 4 |
2015-05-08 |
update num_mort_outstanding 2 => 3 |
2015-04-07 |
delete address 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET ENGLAND DT1 3AZ |
2015-04-07 |
insert address 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ |
2015-04-07 |
update num_mort_charges 2 => 3 |
2015-04-07 |
update num_mort_outstanding 1 => 2 |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370004 |
2015-03-03 |
update statutory_documents 18/02/15 FULL LIST |
2015-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370003 |
2014-11-07 |
delete address HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN |
2014-11-07 |
insert address 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET ENGLAND DT1 3AZ |
2014-11-07 |
update reg_address_care_of null => SPIRARE LIMITED |
2014-11-07 |
update registered_address |
2014-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
HENDFORD MANOR HENDFORD
YEOVIL
SOMERSET
BA20 1UN |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-18 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update num_mort_charges 1 => 2 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-04-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-04-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370002 |
2014-03-05 |
update statutory_documents 18/02/14 FULL LIST |
2014-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYSHEA LOUISE PRAIDE / 01/01/2014 |
2014-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA BARR / 01/01/2014 |
2014-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BARR / 01/01/2014 |
2013-09-06 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-09-06 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-08-27 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-23 |
update num_mort_outstanding 1 => 0 |
2013-06-23 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-04 |
update statutory_documents 18/02/13 FULL LIST |
2013-02-12 |
update statutory_documents REVOKE AUTH SHARE CAP 25/01/2013 |
2013-02-12 |
update statutory_documents 25/01/13 STATEMENT OF CAPITAL GBP 302 |
2012-12-31 |
update statutory_documents DIRECTOR APPOINTED AYSHEA LOUISE PRAIDE |
2012-12-31 |
update statutory_documents DIRECTOR APPOINTED EMMA BARR |
2012-10-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-07-12 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 18/02/12 FULL LIST |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BEESE |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BEESE |
2011-05-23 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents 18/02/11 FULL LIST |
2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM
RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD
TWICKENHAM
TW1 2EX |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BARR / 10/03/2010 |
2010-03-16 |
update statutory_documents 18/02/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WHITE / 18/02/2010 |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BEESE / 18/02/2010 |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BARR / 17/02/2010 |
2009-12-22 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
24 OSWALD BUILDING 374 QUEENSTOWN ROAD
LONDON
SW8 4NU |
2009-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2009 FROM
SIMON BARR, 73 CAVELL DRIVE
BISHOP STORTFORD
HERTS
CM23 5PX |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 13/03/2008 |
2008-03-05 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PETER BARR |
2008-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |