Date | Description |
2024-04-07 |
delete address 9 GOLDEN SQUARE LONDON W1F 9HZ |
2024-04-07 |
insert address 35 KENSINGTON GARDENS SQUARE LONDON ENGLAND W2 4BQ |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-20 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-26 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-05-07 |
update account_ref_month 12 => 3 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2019-04-02 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019 |
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 |
2018-09-28 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-06-07 |
update num_mort_charges 13 => 14 |
2018-06-07 |
update num_mort_outstanding 3 => 4 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2018-05-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/05/2018 |
2018-05-09 |
update statutory_documents CESSATION OF LINK ADMINISTRATION HOLDINGS LIMITED AS A PSC |
2018-04-27 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 009184340014 |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK ADMINISTRATION HOLDINGS LIMITED |
2017-12-18 |
update statutory_documents CESSATION OF CAPITA PLC AS A PSC |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-09-29 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-07-07 |
update num_mort_charges 12 => 13 |
2017-07-07 |
update num_mort_outstanding 2 => 3 |
2017-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009184340013 |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-12 |
update statutory_documents 30/04/16 FULL LIST |
2016-02-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
2016-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-02-07 |
update company_status Active - Proposal to Strike off => Active |
2016-01-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2016-01-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-07 |
update company_status Active => Active - Proposal to Strike off |
2016-01-05 |
update statutory_documents FIRST GAZETTE |
2015-06-07 |
insert sic_code 41100 - Development of building projects |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-19 |
update statutory_documents 30/04/15 FULL LIST |
2014-12-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
2014-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD LEIGH WOOD / 01/10/2014 |
2014-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON ANDREW LEIGH WOOD / 01/10/2014 |
2014-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADAM LEIGH WOOD / 01/10/2014 |
2014-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE RACHEL TIFFANY LEIGH WOOD / 01/10/2014 |
2014-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE RACHEL TIFFANY LEIGH WOOD / 01/10/2014 |
2014-10-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-06-07 |
update num_mort_charges 10 => 12 |
2014-06-07 |
update num_mort_satisfied 8 => 10 |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-29 |
update statutory_documents 30/04/14 FULL LIST |
2014-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009184340011 |
2014-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009184340012 |
2014-05-12 |
update statutory_documents ALTER ARTICLES 06/05/2014 |
2014-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-04-07 |
update account_ref_day 30 => 31 |
2014-04-07 |
update account_ref_month 6 => 12 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2014-09-30 |
2014-03-27 |
update statutory_documents PREVEXT FROM 30/06/2013 TO 31/12/2013 |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN SPENCER SMITH |
2014-03-07 |
update num_mort_outstanding 10 => 2 |
2014-03-07 |
update num_mort_satisfied 0 => 8 |
2014-02-19 |
update statutory_documents SECOND FILING WITH MUD 30/04/13 FOR FORM AR01 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-09-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BERNARD LEIGH WOOD |
2013-09-18 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ADAM LEIGH WOOD |
2013-09-18 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE RACHEL TIFFANY LEIGH WOOD |
2013-08-01 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-08-01 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-07-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-22 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-22 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-05-16 |
update statutory_documents 30/04/13 FULL LIST |
2013-04-25 |
update statutory_documents DIRECTOR APPOINTED MR GIDEON ANDREW LEIGH WOOD |
2012-08-09 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN SPENCER SMITH / 24/04/2012 |
2012-05-01 |
update statutory_documents 30/04/12 FULL LIST |
2012-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE WOOD |
2012-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE WOOD |
2011-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-06-08 |
update statutory_documents 30/04/11 FULL LIST |
2011-05-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-04-13 |
update statutory_documents DIRECTOR APPOINTED SUSAN ANN SPENCER SMITH |
2010-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARYL SMITH |
2010-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE WOOD |
2010-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIDEON WOOD |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD |
2010-05-27 |
update statutory_documents 30/04/10 FULL LIST |
2010-05-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-07-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS |
2008-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-12-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-05-20 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-05-20 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-04-19 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-05-31 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
1999-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-06-16 |
update statutory_documents NC INC ALREADY ADJUSTED
20/01/97 |
1998-06-16 |
update statutory_documents NC INC ALREADY ADJUSTED
20/01/97 |
1998-05-27 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1997-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-05-23 |
update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS |
1997-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-05-25 |
update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
1996-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1996-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-05-25 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1994-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-06-03 |
update statutory_documents RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS |
1993-09-08 |
update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS |
1993-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-17 |
update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
1992-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-08-07 |
update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
1991-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-06-21 |
update statutory_documents RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS |
1990-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-07-06 |
update statutory_documents RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS |
1989-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-07-07 |
update statutory_documents RETURN MADE UP TO 28/06/88; NO CHANGE OF MEMBERS |
1988-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-19 |
update statutory_documents RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS |
1987-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1967-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |