Date | Description |
2023-10-12 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES |
2023-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001498340006 |
2022-10-11 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-06-07 |
delete address FORUM HOUSE, 1ST FLOOR 15-18 LIME STREET LONDON ENGLAND EC3M 7AN |
2022-06-07 |
insert address SECOND FLOOR 34 LIME STREET LONDON ENGLAND EC3M 7AT |
2022-06-07 |
update registered_address |
2022-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2022 FROM
FORUM HOUSE, 1ST FLOOR 15-18 LIME STREET
LONDON
EC3M 7AN
ENGLAND |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-15 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-11-12 |
update statutory_documents CESSATION OF JOHN HOWARD GOWERS AS A PSC |
2021-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GOWERS |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-04 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
delete address 39A WELBECK STREET LONDON W1G 8DH |
2020-07-07 |
insert address FORUM HOUSE, 1ST FLOOR 15-18 LIME STREET LONDON ENGLAND EC3M 7AN |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update registered_address |
2020-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2020 FROM
39A WELBECK STREET
LONDON
W1G 8DH |
2020-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HOWARD GOWERS / 01/01/2020 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-13 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-04 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD GOWERS / 12/01/2018 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
2018-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD GOWERS / 11/01/2018 |
2018-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HOWARD GOWERS / 11/01/2018 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-02 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-23 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-03 => 2016-05-03 |
2016-06-08 |
update returns_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-25 |
update statutory_documents 03/05/16 FULL LIST |
2015-11-08 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-30 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update num_mort_charges 5 => 6 |
2015-10-07 |
update num_mort_outstanding 2 => 3 |
2015-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001498340006 |
2015-06-08 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-06-08 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-18 |
update statutory_documents 03/05/15 FULL LIST |
2015-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOWARD WISE / 20/03/2014 |
2015-01-07 |
update account_category FULL => SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-06-07 |
delete address 39A WELBECK STREET LONDON ENGLAND W1G 8DH |
2014-06-07 |
insert address 39A WELBECK STREET LONDON W1G 8DH |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-06-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL HOWARD WISE / 20/03/2014 |
2014-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL HOWARD WISE / 20/03/2014 |
2014-05-15 |
update statutory_documents 03/05/14 FULL LIST |
2014-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOWARD WISE / 20/03/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-03 => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete address 32 QUEEN ANNE STREET LONDON W1G 8HD |
2013-06-21 |
insert address 39A WELBECK STREET LONDON ENGLAND W1G 8DH |
2013-06-21 |
update registered_address |
2013-05-09 |
update statutory_documents 03/05/13 FULL LIST |
2012-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2012 FROM
32 QUEEN ANNE STREET
LONDON
W1G 8HD |
2012-05-03 |
update statutory_documents 03/05/12 FULL LIST |
2012-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-05-16 |
update statutory_documents 03/05/11 FULL LIST |
2010-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-09-06 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2010-09-06 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2010-09-06 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:03/09/2010 |
2010-09-06 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2010-05-04 |
update statutory_documents 03/05/10 FULL LIST |
2009-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-08-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-02-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 |
2006-05-11 |
update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
2005-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 |
2004-05-10 |
update statutory_documents RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
2004-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 |
2003-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-13 |
update statutory_documents RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
2002-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/02 FROM:
33 GREAT PORTLAND STREET, LONDON, W1N 5DD |
2001-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 |
2001-05-10 |
update statutory_documents RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01 |
2000-10-06 |
update statutory_documents RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/99 |
2000-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-21 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1999-12-21 |
update statutory_documents SCHEME OF ARRANGEMENT - AMALGAMATION |
1999-12-21 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 15/11/99 |
1999-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 03/05/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/99 |
1999-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/98 |
1999-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/99 FROM:
32/34 GREAT TITCHFIELD STREET, LONDON, W1P 8HS |
1998-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-17 |
update statutory_documents RE:AGREEMENT 10/07/98 |
1998-06-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/98 |
1998-06-05 |
update statutory_documents RETURN MADE UP TO 03/05/98; BULK LIST AVAILABLE SEPARATELY |
1998-05-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/97 |
1998-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-07 |
update statutory_documents RETURN MADE UP TO 03/05/97; CHANGE OF MEMBERS |
1997-05-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/96 |
1996-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/96 FROM:
30 PADDOCK STREET, WIGSTON, LEICESTER, LE18 2AN |
1996-08-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-18 |
update statutory_documents RE SHARE TRANFERS 31/07/96 |
1996-07-18 |
update statutory_documents RETURN MADE UP TO 03/05/96; BULK LIST AVAILABLE SEPARATELY |
1996-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/95 |
1996-05-17 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/04/96 |
1996-05-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/96 |
1995-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/95 FROM:
346 ST. SAVIOURS ROAD, LEICESTER, LE5 4HT |
1995-07-07 |
update statutory_documents RETURN MADE UP TO 03/05/95; BULK LIST AVAILABLE SEPARATELY |
1995-05-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/94 |
1994-06-15 |
update statutory_documents RETURN MADE UP TO 03/05/94; BULK LIST AVAILABLE SEPARATELY |
1994-04-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/04/94 |
1994-04-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/93 |
1993-06-14 |
update statutory_documents RETURN MADE UP TO 03/05/93; BULK LIST AVAILABLE SEPARATELY |
1993-05-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/92 |
1993-05-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/04/93 |
1993-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-24 |
update statutory_documents RETURN MADE UP TO 03/05/92; BULK LIST AVAILABLE SEPARATELY |
1992-06-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/91 |
1992-05-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/04/92 |
1991-09-02 |
update statutory_documents RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS |
1991-06-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/90 |
1991-05-09 |
update statutory_documents RE MARKET PURCHASE 15/04/91 |
1991-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-03 |
update statutory_documents AD 27/08/87---------
£ SI 20000000@.2 |
1990-09-03 |
update statutory_documents SHARES AGREEMENT OTC |
1990-06-27 |
update statutory_documents RETURN MADE UP TO 03/05/90; BULK LIST AVAILABLE SEPARATELY |
1990-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1990-05-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/90 |
1989-11-16 |
update statutory_documents SHARES AGREEMENT OTC |
1989-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-19 |
update statutory_documents RETURN MADE UP TO 20/04/89; BULK LIST AVAILABLE SEPARATELY |
1989-05-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/88 |
1989-04-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 060489 |
1988-10-27 |
update statutory_documents SHARES AGREEMENT OTC |
1988-10-21 |
update statutory_documents WD 07/10/88 AD 05/09/88---------
£ SI 2650000@.2=530000 |
1988-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-02 |
update statutory_documents RETURN MADE UP TO 28/04/88; BULK LIST AVAILABLE SEPARATELY |
1988-06-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/87 |
1988-05-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 140488 |
1987-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-16 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 270887 |
1987-09-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270887 |
1987-08-28 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/08/87 |
1987-08-28 |
update statutory_documents COMPANY NAME CHANGED
LADIES PRIDE P L C
CERTIFICATE ISSUED ON 27/08/87 |
1987-08-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
1987-05-29 |
update statutory_documents RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS |
1987-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/86 |
1987-05-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES ******** |
1987-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1986-06-26 |
update statutory_documents RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS |
1986-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85 |
1986-05-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES |
1982-04-28 |
update statutory_documents ALTER MEM AND ARTS |
1918-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1918-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |