Date | Description |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES |
2024-11-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2024-11-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2024-11-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2024-11-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-06-12 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS GEORGE CLOWES |
2024-04-16 |
update statutory_documents ALTER ARTICLES 21/12/2022 |
2024-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2024-01-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2024-01-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2024-01-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES |
2023-07-07 |
update num_mort_outstanding 3 => 2 |
2023-07-07 |
update num_mort_satisfied 5 => 6 |
2023-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026726810008 |
2023-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DICKINSON |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 7 => 8 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES |
2022-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026726810008 |
2022-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-07-26 |
update statutory_documents DIRECTOR APPOINTED MR MARC PAUL FREEMAN |
2022-03-30 |
update statutory_documents SECRETARY APPOINTED MR RICHARD MATTHEW TAVERNOR |
2022-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN DICKINSON |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHANLEY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2020-11-13 |
update statutory_documents SECRETARY APPOINTED MR IAN DAVID DICKINSON |
2020-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE STEVENSON |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-13 |
update statutory_documents SECRETARY APPOINTED MRS NATALIE CLAIR STEVENSON |
2020-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN DICKINSON |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
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 |
2019-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
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 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
2018-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-04-07 |
delete address BRAILSFORD HALL BRAILSFORD DERBYSHIRE DE6 3BU |
2018-04-07 |
insert address EDNASTON PARK PAINTERS LANE EDNASTON ASHBOURNE DERBYSHIRE ENGLAND DE6 3FA |
2018-04-07 |
update registered_address |
2018-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2018 FROM
BRAILSFORD HALL
BRAILSFORD
DERBYSHIRE
DE6 3BU |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CLOWES / 14/10/2016 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DICKINSON / 19/09/2016 |
2016-02-08 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-02-08 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-01-18 |
update statutory_documents 02/01/16 FULL LIST |
2016-01-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN DAVID DICKINSON |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-05 |
update statutory_documents SECRETARY APPOINTED MR IAN DAVID DICKINSON |
2015-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOWES |
2015-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES CLOWES |
2015-02-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-02-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-01-07 |
update statutory_documents 02/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES CLOWES |
2014-02-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents 02/01/14 FULL LIST |
2013-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-24 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete company_previous_name LOCALRELAY LIMITED |
2013-01-04 |
update statutory_documents 02/01/13 FULL LIST |
2013-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHANLEY / 07/12/2012 |
2012-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-05 |
update statutory_documents 02/01/12 FULL LIST |
2011-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-06 |
update statutory_documents 02/01/11 FULL LIST |
2010-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-01-11 |
update statutory_documents 02/01/10 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHANLEY / 02/01/2010 |
2009-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 02/01/05; NO CHANGE OF MEMBERS |
2004-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
2004-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
2000-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS |
1999-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-03-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-01-21 |
update statutory_documents RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS |
1998-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-01-25 |
update statutory_documents RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS |
1997-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-02-18 |
update statutory_documents RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS |
1997-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-01-23 |
update statutory_documents RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS |
1995-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 02/01/95; CHANGE OF MEMBERS |
1994-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03 |
1994-01-09 |
update statutory_documents RETURN MADE UP TO 02/01/94; CHANGE OF MEMBERS |
1993-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-04-28 |
update statutory_documents RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS |
1993-04-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-22 |
update statutory_documents ADOPT MEM AND ARTS 15/03/93 |
1993-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/93 FROM:
C/O,A.F.BUDGE LTD.
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE DN22 7SW |
1993-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-03-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-03-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-01-14 |
update statutory_documents SECRETARY RESIGNED |
1992-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-28 |
update statutory_documents RE SHARES 03/07/92 |
1992-08-03 |
update statutory_documents DIV
03/07/92 |
1992-08-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/92 FROM:
CONDER DEVELOPMENTS LTD.
EGGINGTON JUNCTION.
DERBYSHIRE.
DE6 6GU |
1992-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-07-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-07-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/07/92 |
1992-07-24 |
update statutory_documents COMPANY NAME CHANGED
LOCALRELAY LIMITED
CERTIFICATE ISSUED ON 27/07/92 |
1992-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/92 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1992-07-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-01-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |