Date | Description |
2024-10-24 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/24, NO UPDATES |
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 |
2024-02-07 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
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 |
2023-03-13 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-07-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE STEPHEN MICHAEL TRESCOTHIC |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, 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 |
2021-03-04 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-06 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN TRESCOTHIC |
2018-11-16 |
update statutory_documents CESSATION OF GARRY SIDDALL AS A PSC |
2018-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY SIDDALL |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY GEORGE SIDDALL / 01/03/2017 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-06-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-05-08 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE STEPHEN MICHAEL TRESCOTHIC |
2017-02-27 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN TRESCOTHIC |
2016-08-07 |
delete address 31 HIGHLAND ROAD SOUTHSEA HAMPSHIRE PO4 9DA |
2016-08-07 |
insert address WINSCOMBE CARE HOME SOUTHWICK ROAD NORTH BOARHUNT FAREHAM HAMPSHIRE ENGLAND PO17 6JF |
2016-08-07 |
update registered_address |
2016-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2016 FROM
31 HIGHLAND ROAD
SOUTHSEA
HAMPSHIRE
PO4 9DA |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-13 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-20 |
update statutory_documents 30/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-16 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-15 |
update statutory_documents 30/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-13 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-04-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-27 |
update statutory_documents 30/06/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents 30/06/11 FULL LIST |
2011-03-20 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY GEORGE SIDDALL / 30/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW KERRIDGE-MCCOLL / 30/06/2010 |
2010-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS KERRIDGE-MCCOLL |
2010-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARCUS KERRIDGE-MCCOLL |
2009-12-05 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-02-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2008 FROM
2ND FLOOR CAS-GWENT CHAMBERS
WELSH STREET
CHEPSTOW
MONMOUTHSHIRE
NP16 5LN |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
STATION CHAMBERS
STATION ROAD
CHEPSTOW
GWENT NP16 5PF |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2005-04-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2004-09-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2004-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-10 |
update statutory_documents NC INC ALREADY ADJUSTED
02/08/04 |
2004-08-10 |
update statutory_documents £ NC 1000/1098
02/08/0 |
2004-07-28 |
update statutory_documents SECRETARY RESIGNED |
2004-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-21 |
update statutory_documents SECRETARY RESIGNED |
2004-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-15 |
update statutory_documents COMPANY NAME CHANGED
FOREST GAS LIMITED
CERTIFICATE ISSUED ON 15/06/04 |
2004-04-26 |
update statutory_documents COMPANY NAME CHANGED
SUSSEX COUNTY INVESTMENTS LIMITE
D
CERTIFICATE ISSUED ON 26/04/04 |
2003-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2003-10-24 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2003-08-05 |
update statutory_documents RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2002-04-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-28 |
update statutory_documents SECRETARY RESIGNED |
2001-09-28 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-26 |
update statutory_documents SECRETARY RESIGNED |
2001-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/01 FROM:
CHESTNUT COTTAGE
GILBERTS END, HANLEY CASTLE
WORCESTER
WORCESTERSHIRE WR8 0AS |
2001-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/01 FROM:
STATION CHAMBERS
STATION ROAD
CHEPSTOW
GWENT NP16 5PF |
2000-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |