Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CRAIG BEST |
2023-02-07 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-12-03 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update num_mort_outstanding 5 => 4 |
2021-05-07 |
update num_mort_satisfied 25 => 26 |
2021-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004634040026 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-04-07 |
update num_mort_charges 27 => 30 |
2021-04-07 |
update num_mort_satisfied 22 => 25 |
2021-02-26 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2021-02-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004634040030 |
2021-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004634040029 |
2021-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004634040023 |
2021-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004634040024 |
2021-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004634040025 |
2021-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004634040028 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-10 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AVEEN MARY BEST / 30/10/2019 |
2019-08-07 |
update num_mort_charges 26 => 27 |
2019-08-07 |
update num_mort_outstanding 4 => 5 |
2019-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004634040027 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-30 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2018-03-13 |
update statutory_documents FIRST GAZETTE |
2018-01-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-27 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-01-09 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-09 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-12-09 |
update statutory_documents 29/02/16 TOTAL EXEMPTION FULL |
2016-12-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-10-08 |
update num_mort_charges 22 => 26 |
2016-10-08 |
update num_mort_outstanding 0 => 4 |
2016-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004634040026 |
2016-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004634040023 |
2016-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004634040024 |
2016-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004634040025 |
2016-08-26 |
update statutory_documents ALTER ARTICLES 03/08/2016 |
2016-08-07 |
update num_mort_outstanding 3 => 0 |
2016-08-07 |
update num_mort_satisfied 19 => 22 |
2016-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2016-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 |
2016-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
2016-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BEST |
2016-03-29 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CRAIG BEST |
2016-03-29 |
update statutory_documents DIRECTOR APPOINTED MS GEMMA BEST |
2016-02-12 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-02-12 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-01-13 |
update statutory_documents 18/12/15 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-04 |
update statutory_documents 28/02/15 TOTAL EXEMPTION FULL |
2015-03-07 |
delete address 4-5 GOUGH SQUARE LONDON ENGLAND EC4A 3DE |
2015-03-07 |
insert address 4-5 GOUGH SQUARE LONDON EC4A 3DE |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-03-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2015-02-23 |
update statutory_documents 18/12/14 FULL LIST |
2015-02-07 |
delete address 45 BEDFORD ROW LONDON WC1R 4LN |
2015-02-07 |
insert address 4-5 GOUGH SQUARE LONDON ENGLAND EC4A 3DE |
2015-02-07 |
update registered_address |
2015-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
45 BEDFORD ROW
LONDON
WC1R 4LN |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-04 |
update statutory_documents 28/02/14 TOTAL EXEMPTION FULL |
2014-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BEST |
2014-02-07 |
delete address 45 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4LN |
2014-02-07 |
insert address 45 BEDFORD ROW LONDON WC1R 4LN |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-02-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-01-24 |
update statutory_documents 18/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-03 |
update statutory_documents 28/02/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-25 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-15 |
update statutory_documents 18/12/12 FULL LIST |
2012-11-30 |
update statutory_documents 29/02/12 TOTAL EXEMPTION FULL |
2012-05-30 |
update statutory_documents DIRECTOR APPOINTED MRS AVEEN MARY BEST |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
BERRY HOUSE
4 BERRY STREET
LONDON
EC1V 0AA |
2012-02-08 |
update statutory_documents 18/12/11 FULL LIST |
2011-11-25 |
update statutory_documents 28/02/11 TOTAL EXEMPTION FULL |
2011-08-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 |
2011-01-26 |
update statutory_documents 18/12/10 FULL LIST |
2010-11-17 |
update statutory_documents 28/02/10 TOTAL EXEMPTION FULL |
2010-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEST |
2010-05-11 |
update statutory_documents DIRECTOR APPOINTED MARK PATRICK BEST |
2010-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED BULLER |
2010-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALFRED BULLER |
2010-03-29 |
update statutory_documents 18/12/09 FULL LIST |
2010-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/08 |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2007-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/04 |
2003-12-31 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02 |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01 |
2001-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/00 |
2000-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
2000-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-04 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-12-14 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 28/02/98 |
1999-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-12-11 |
update statutory_documents ALTER MEM AND ARTS 01/12/98 |
1998-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1998-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/98 FROM:
16 DALLING ROAD
HAMMERSMITH
LONDON
W6 0JB |
1998-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96 |
1997-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1996-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-03 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1994-12-22 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-03-16 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/92 |
1992-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
1992-03-04 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/90 |
1990-11-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
1990-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1990-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-07-12 |
update statutory_documents COMPANY NAME CHANGED
GARLAINE LIMITED
CERTIFICATE ISSUED ON 13/07/89 |
1989-06-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/89 FROM:
CARTER LANE EAST
SOUTH NORMANTON
DERBYSHIRE
DE55 2EG |
1989-05-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-29 |
update statutory_documents APPROVE AGREEMENT 21/12/88 |
1989-02-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-11-02 |
update statutory_documents RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS |
1988-08-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-25 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-01-25 |
update statutory_documents SHARE CONVERSION 01/12/87 |
1988-01-25 |
update statutory_documents WD 05/01/88 AD 01/12/87---------
£ SI 439900@1=439900
£ IC 10100/450000 |
1987-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-22 |
update statutory_documents RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS |
1987-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/87 FROM:
ANCHOR HOUSE
15-19 BRITTEN STREET
LONDON
SW3 3TY |
1987-06-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1987-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1986-10-01 |
update statutory_documents RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS |
1986-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-07-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/86 FROM:
78-80, CAMDEN STREET,
LONDON NW1 |
1986-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1985-06-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION |