Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2021-10-07 |
update account_category DORMANT => MICRO ENTITY |
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 |
2021-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES |
2021-06-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEPHEN FREEDMAN |
2021-02-07 |
delete address BARDON HALL COPT OAK ROAD MARKFIELD LEICESTERSHIRE LE67 9PJ |
2021-02-07 |
insert address 23 ST LEONARDS ROAD BEXHILL-ON-SEA EAST SUSSEX UNITED KINGDOM TN40 1HH |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-07 |
update registered_address |
2021-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2021 FROM
BARDON HALL
COPT OAK ROAD
MARKFIELD
LEICESTERSHIRE
LE67 9PJ |
2021-01-13 |
update statutory_documents DIRECTOR APPOINTED MR ARON MARC FREEDMAN |
2021-01-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGACY LAND HOLDINGS LTD |
2021-01-13 |
update statutory_documents CESSATION OF LONDON AND NORTHERN GROUP LIMITED AS A PSC |
2021-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BOWATER |
2021-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP NORAH |
2020-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED PHILLIP JASON NORAH |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ATHERTON-HAM |
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 |
2018-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON AND NORTHERN GROUP LIMITED |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-28 |
update statutory_documents 22/06/16 FULL LIST |
2015-11-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-11-05 |
update statutory_documents SAIL ADDRESS CREATED |
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 |
2015-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-08-09 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-08-09 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-07-17 |
update statutory_documents 22/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-08-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-07-17 |
update statutory_documents 22/06/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-18 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2012-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-07-17 |
update statutory_documents 22/06/12 FULL LIST |
2012-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY FORD |
2011-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-20 |
update statutory_documents 22/06/11 FULL LIST |
2011-07-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ATHERTON-HAM |
2011-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK |
2010-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-07-14 |
update statutory_documents 22/06/10 FULL LIST |
2009-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009 |
2009-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON BOWATER / 01/10/2009 |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-07-31 |
update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
2002-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-07-30 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
1999-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-07-22 |
update statutory_documents RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS |
1998-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/98 FROM:
RADCLIFFE HOUSE
BLENHEIM COURT
LODE LANE
SOLIHULL WEST MIDLANDS B91 2AA |
1998-07-20 |
update statutory_documents RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS |
1997-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-08-20 |
update statutory_documents RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS |
1996-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-08-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-20 |
update statutory_documents RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS |
1996-08-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-07-24 |
update statutory_documents RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS |
1994-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-07-26 |
update statutory_documents RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS |
1993-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-10-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/05/92 |
1993-07-23 |
update statutory_documents RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS |
1992-07-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-07-17 |
update statutory_documents RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS |
1992-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1992-03-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/06/91 |
1991-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/91 FROM:
EVERED BARDON HOUSE,
ROUNDS GREEN ROAD,
OLDBURY,
WEST MIDLANDS,B69 2DH. |
1991-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-08-21 |
update statutory_documents RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS |
1991-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/91 FROM:
RADCLIFFE HOUSE
BLENHEIM COURT
SOLIHULL
WEST MIDLANDS B91 2AA |
1991-06-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-05-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-09-17 |
update statutory_documents RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS |
1990-07-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/89 FROM:
THE COURTYARD
PANNELS COURT
GUILDFORD
SURREY GU1 4EU |
1989-04-26 |
update statutory_documents RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS |
1988-12-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-12-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-12-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-11-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-11-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/88 FROM:
VICTORIA ROAD
FENTON
STOKE-ON-TRENT
STAFFS
ST4 2LY |
1988-11-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1988-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-12-14 |
update statutory_documents RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS |
1987-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/87 FROM:
WESTBURY CENTRE
WESTBURY PARK CLAYTON
NEWCASTLE-UNDER-LYME
STAFFS ST5 4LX |
1987-10-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-10-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/87 FROM:
VICTORIA RD
FENTON
STOKE-ON-TRENT |
1986-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-10-14 |
update statutory_documents RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS |
1984-02-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1963-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |