Date | Description |
2023-08-24 |
delete otherexecutives Dick Strattan |
2023-08-24 |
delete person Dick Strattan |
2023-08-24 |
delete person Sian Fisher |
2023-08-24 |
insert person Katy Butler |
2023-08-24 |
update person_description David Nicholas => David Nicholas |
2023-08-24 |
update person_description Jessica Burton => Jessica Burton |
2023-08-24 |
update person_description Tom Rimmer => Tom Rimmer |
2023-08-24 |
update person_title David Nicholas: Administration => General Insurance Adviser |
2023-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
2023-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-12 |
update statutory_documents SECRETARY APPOINTED BARRY ANDERSON |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN ANDERSON |
2022-10-25 |
delete person Louise Cooper |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES |
2022-08-20 |
delete index_pages_linkeddomain pmgettingitdone.co.uk |
2022-08-20 |
delete source_ip 217.160.0.52 |
2022-08-20 |
insert index_pages_linkeddomain boldimage.com |
2022-08-20 |
insert index_pages_linkeddomain facebook.com |
2022-08-20 |
insert index_pages_linkeddomain reddit.com |
2022-08-20 |
insert index_pages_linkeddomain twitter.com |
2022-08-20 |
insert index_pages_linkeddomain whatsapp.com |
2022-08-20 |
insert person Anderson Harris Crowned |
2022-08-20 |
insert person Rishi Sunak |
2022-08-20 |
insert registration_number 07730367 |
2022-08-20 |
insert source_ip 77.68.75.239 |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD STRATTAN |
2022-08-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN ANDERSON / 16/10/2019 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
delete address 52 BERKELEY SQUARE MAYFAIR LONDON W1J 5BT |
2020-02-07 |
insert address THOMAS HOUSE ECCLESTON SQUARE LONDON ENGLAND SW1V 1PX |
2020-02-07 |
update registered_address |
2020-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK BENTLEY |
2020-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM
52 BERKELEY SQUARE MAYFAIR
LONDON
W1J 5BT |
2019-11-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-11-30 |
update statutory_documents 16/10/19 STATEMENT OF CAPITAL GBP 50 |
2019-11-26 |
update statutory_documents CESSATION OF JONATHAN NEIL HARRIS AS A PSC |
2019-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS |
2019-10-30 |
update statutory_documents COMPANY BE AND HEREBY AUTHORISED PURSUANT TO SECTION 694 OF THE COMPANIES ACT 2006 AND THE COMPANY'S ARTICLES OF ASSOCIATION TO PURCHASE ITS OWN SHARES IN ACCORDANCE WITH A PROPOSED CONTRACT TO PURCHASE 16/10/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANDERSON / 26/04/2019 |
2019-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ANDERSON / 26/04/2019 |
2019-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN ANDERSON / 19/03/2019 |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2017-08-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-26 |
update num_mort_charges 0 => 1 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077303670001 |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK JOHN BENTLEY |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES WEIR STRATTAN |
2015-10-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-10-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-09-24 |
update statutory_documents 05/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 52 BERKELEY SQUARE MAYFAIR LONDON UNITED KINGDOM W1J 5BT |
2014-10-07 |
insert address 52 BERKELEY SQUARE MAYFAIR LONDON W1J 5BT |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-10-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-02 |
update statutory_documents 05/08/14 FULL LIST |
2014-08-31 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 17 ALBEMARLE STREET MAYFAIR LONDON UNITED KINGDOM W1S 4HP |
2014-05-07 |
insert address 52 BERKELEY SQUARE MAYFAIR LONDON UNITED KINGDOM W1J 5BT |
2014-05-07 |
update registered_address |
2014-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
17 ALBEMARLE STREET
MAYFAIR
LONDON
W1S 4HP
UNITED KINGDOM |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-22 |
update statutory_documents 05/08/13 FULL LIST |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-05 => 2014-09-30 |
2013-06-25 |
update account_ref_month 8 => 12 |
2013-06-22 |
insert sic_code 64922 - Activities of mortgage finance companies |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-05-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-04 |
update statutory_documents PREVEXT FROM 31/08/2012 TO 31/12/2012 |
2012-08-31 |
update statutory_documents 05/08/12 FULL LIST |
2011-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2011 FROM
SPOFFORTHS 9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ
UNITED KINGDOM |
2011-08-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |