Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-07 |
update num_mort_charges 6 => 9 |
2023-10-07 |
update num_mort_outstanding 0 => 3 |
2023-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001464180007 |
2023-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001464180008 |
2023-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001464180009 |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 4 => 6 |
2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001464180005 |
2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001464180006 |
2023-01-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERCHMANS MINCH / 12/01/2023 |
2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT VALENTINE / 12/01/2023 |
2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 12/01/2023 |
2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SCOTT PASCUCCI / 12/01/2023 |
2023-01-03 |
update statutory_documents SECRETARY APPOINTED MR JUSTIN ASHLEY PRAKASH |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENT HOSKINS |
2022-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WISELY |
2021-02-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-10-30 |
update num_mort_charges 5 => 6 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001464180006 |
2020-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-11-12 |
update statutory_documents ADOPT ARTICLES 19/12/2011 |
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 |
2018-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2018-01-07 |
update num_mort_charges 4 => 5 |
2018-01-07 |
update num_mort_outstanding 0 => 1 |
2017-12-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001464180005 |
2017-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BOOSEY & HAWKES MUSIC PUBLISHERS LTD / 01/07/2017 |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT VALENTINE |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN WISELY |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT SCOTT PASCUCCI |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOSEY & HAWKES MUSIC PUBLISHERS LTD |
2017-07-04 |
update statutory_documents CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-06-08 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-08 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-13 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-10 |
update statutory_documents 09/05/16 FULL LIST |
2016-04-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete company_previous_name J.R.LAFLEUR & SON,LIMITED |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-06-08 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-08 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-05-11 |
update statutory_documents 09/05/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-06-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-05-15 |
update statutory_documents 09/05/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-05-09 |
update statutory_documents 09/05/13 FULL LIST |
2013-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 09/05/2013 |
2013-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 09/05/2013 |
2012-05-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-05-17 |
update statutory_documents 09/05/12 FULL LIST |
2011-05-10 |
update statutory_documents 09/05/11 FULL LIST |
2011-03-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-10-27 |
update statutory_documents SOLVENCY STATEMENT DATED 11/10/10 |
2010-10-27 |
update statutory_documents REDUCE ISSUED CAPITAL 11/10/2010 |
2010-10-27 |
update statutory_documents 27/10/10 STATEMENT OF CAPITAL GBP 100 |
2010-10-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-06-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-05-25 |
update statutory_documents 09/05/10 FULL LIST |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2009-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-10-03 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED KENT HOSKINS |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDWARD KNIGHTON |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY EDWARD KNIGHTON |
2008-05-09 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-05-16 |
update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
2006-06-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
2005-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/05 FROM:
ALDWYCH HOUSE
71-91 ALDWYCH
LONDON
WC2B 4HN |
2005-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/05 FROM:
295 REGENT STREET
LONDON
W1B 2JH |
2004-10-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-02-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-02-05 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-21 |
update statutory_documents SECRETARY RESIGNED |
2003-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-30 |
update statutory_documents SECRETARY RESIGNED |
2003-06-17 |
update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-16 |
update statutory_documents SECRETARY RESIGNED |
2001-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/01 FROM:
C/O BOOSEY AND HAWKES PLC
DEANSBROOK ROAD
EDGWARE
MIDDLESEX HA8 9BB |
2001-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
2001-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-08 |
update statutory_documents SECRETARY RESIGNED |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
1999-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-06-04 |
update statutory_documents RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS |
1998-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1997-06-16 |
update statutory_documents RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS |
1997-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS |
1995-12-11 |
update statutory_documents COMPANY NAME CHANGED
J.R.LAFLEUR & SON,LIMITED
CERTIFICATE ISSUED ON 12/12/95 |
1995-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-05-31 |
update statutory_documents RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS |
1995-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/95 FROM:
DEANSBROOK ROAD
EDGWARE
MIDDLESEX
HA8 9BB |
1994-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-23 |
update statutory_documents ADOPT MEM AND ARTS 20/06/94 |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS |
1994-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-06-10 |
update statutory_documents RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS |
1993-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-04-01 |
update statutory_documents S386 DISP APP AUDS 26/03/93 |
1992-05-20 |
update statutory_documents RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS |
1992-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1991-12-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-08-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-05-24 |
update statutory_documents RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS |
1991-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1990-07-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-21 |
update statutory_documents RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS |
1990-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 |
1990-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/90 FROM:
295 REGENT STREET
LONDON W1R 7YA |
1989-11-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 |
1989-07-12 |
update statutory_documents RETURN MADE UP TO 23/05/89; NO CHANGE OF MEMBERS |
1988-11-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87 |
1988-08-05 |
update statutory_documents RETURN MADE UP TO 23/05/88; CHANGE OF MEMBERS |
1987-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86 |
1987-09-24 |
update statutory_documents RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS |
1986-11-25 |
update statutory_documents RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS |
1986-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85 |
1986-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |