Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-02 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ELLIOTT |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED DANIEL THOMAS BAYLIE |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON LEE EDWARDS-BEER |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_ref_month 3 => 12 |
2021-04-07 |
update accounts_next_due_date 2021-12-31 => 2021-09-30 |
2021-04-07 |
update num_mort_outstanding 2 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 2 |
2021-03-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-24 |
update statutory_documents ADOPT ARTICLES 01/03/2021 |
2021-03-10 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020 |
2021-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064581840001 |
2021-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064581840002 |
2021-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEALTH SOLUTIONS HOLDINGS LIMITED |
2021-02-08 |
update statutory_documents CESSATION OF LISA REDHEAD AS A PSC |
2021-02-08 |
update statutory_documents CESSATION OF SIMON MARK REDHEAD AS A PSC |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
2019-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MILLARD |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-25 |
update statutory_documents 18/02/19 STATEMENT OF CAPITAL GBP 107.000000 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents DIRECTOR APPOINTED MR LEE GORDON MILLARD |
2016-12-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-17 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PAUL FORSYTH |
2016-04-27 |
update statutory_documents SOLVENCY STATEMENT DATED 08/02/16 |
2016-04-27 |
update statutory_documents REDUCE ISSUED CAPITAL 08/02/2016 |
2016-04-27 |
update statutory_documents 27/04/16 STATEMENT OF CAPITAL GBP 100 |
2016-04-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-02-12 |
delete address 15 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 1JD |
2016-02-12 |
insert address 15 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JD |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-12 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-11 |
update statutory_documents 20/12/15 FULL LIST |
2016-01-08 |
update num_mort_charges 1 => 2 |
2016-01-08 |
update num_mort_outstanding 1 => 2 |
2015-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064581840002 |
2015-07-10 |
delete address 227 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7UB |
2015-07-10 |
insert address 15 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 1JD |
2015-07-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-10 |
update registered_address |
2015-06-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2015 FROM
227 BRISTOL ROAD EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B5 7UB |
2015-06-10 |
update num_mort_charges 0 => 1 |
2015-06-10 |
update num_mort_outstanding 0 => 1 |
2015-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064581840001 |
2015-02-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-02-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2015-01-09 |
update statutory_documents 20/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-02 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 160 |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-01-15 |
update statutory_documents 20/12/13 FULL LIST |
2013-12-18 |
update statutory_documents 50 ORDINARY B NON-VOTING SHARES OF £1 EACH ISSUED 01/11/2013 |
2013-12-18 |
update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 150 |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
delete address ST MARY'S HOUSE 68 HARBORNE PARK ROAD HARBORNE BIRMINGHAM B17 0DH |
2013-06-25 |
insert address 227 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7UB |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-25 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-05-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-02-13 |
update statutory_documents 20/12/12 FULL LIST |
2013-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
ST MARY'S HOUSE 68 HARBORNE PARK ROAD
HARBORNE
BIRMINGHAM
B17 0DH |
2012-05-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-10 |
update statutory_documents 20/12/11 FULL LIST |
2011-06-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-07 |
update statutory_documents 20/12/10 FULL LIST |
2010-10-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-08 |
update statutory_documents 20/12/09 FULL LIST |
2010-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNETTE THOMAS |
2009-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2009 FROM
2 BAKERS MEWS 76 STATION ROAD
HARBORNE
BIRMINGHAM
W MIDS
B17 9LX |
2009-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNETTE THOMAS / 19/10/2009 |
2009-10-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents PREVEXT FROM 31/12/2008 TO 31/03/2009 |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
240-244 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 3AE |
2008-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-27 |
update statutory_documents SECRETARY RESIGNED |
2007-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |