Date | Description |
2023-08-07 |
update account_ref_day 30 => 31 |
2023-08-07 |
update account_ref_month 6 => 12 |
2023-07-24 |
update statutory_documents CURREXT FROM 30/06/2024 TO 31/12/2024 |
2023-06-07 |
delete address AVALON HOUSE 72 LOWER MORTLAKE ROAD RICHMOND ENGLAND TW9 2JY |
2023-06-07 |
insert address 9 SAVILL ROAD LINDFIELD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 2NY |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-07 |
update registered_address |
2023-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2023 FROM
AVALON HOUSE 72 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JY
ENGLAND |
2023-04-26 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME ALEXANDER COLQUHOUN |
2023-04-26 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JAMES ALBERT SANTRY |
2023-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WERNER NOLTE |
2023-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN SPY |
2023-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES |
2021-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WERNER NOLTE / 15/11/2021 |
2021-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRASER THORNTON |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
2018-05-09 |
update account_category FULL => SMALL |
2018-05-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
2017-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINS ET SPIRITUEUX RICHELIEU S.A. |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-10 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
2016-12-20 |
delete address 2ND FLOOR WELLINGTON HOUSE 209-217 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NP |
2016-12-20 |
insert address AVALON HOUSE 72 LOWER MORTLAKE ROAD RICHMOND ENGLAND TW9 2JY |
2016-12-20 |
update registered_address |
2016-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM
2ND FLOOR WELLINGTON HOUSE
209-217 HIGH STREET
HAMPTON HILL
MIDDLESEX
TW12 1NP |
2016-09-21 |
update statutory_documents DIRECTOR APPOINTED MR FRASER JOHN THORNTON |
2016-09-21 |
update statutory_documents DIRECTOR APPOINTED MR WERNER NOLTE |
2016-09-21 |
update statutory_documents SECRETARY APPOINTED MRS KAREN SPY |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY GREENFIELD |
2016-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE BUCHAN |
2016-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-02-10 |
update returns_last_madeup_date 2014-12-28 => 2015-12-28 |
2016-02-10 |
update returns_next_due_date 2016-01-25 => 2017-01-25 |
2016-01-20 |
update statutory_documents 28/12/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-28 => 2014-12-28 |
2015-02-07 |
update returns_next_due_date 2015-01-25 => 2016-01-25 |
2015-01-05 |
update statutory_documents 28/12/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-28 => 2013-12-28 |
2014-01-07 |
update returns_next_due_date 2014-01-25 => 2015-01-25 |
2013-12-29 |
update statutory_documents 28/12/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-06-24 |
update returns_next_due_date 2013-01-25 => 2014-01-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2012-12-28 |
update statutory_documents 28/12/12 FULL LIST |
2012-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-01-23 |
update statutory_documents 28/12/11 FULL LIST |
2012-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN GREENFIELD / 01/10/2011 |
2011-03-29 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-01-31 |
update statutory_documents SECRETARY APPOINTED MISS CAROLINE VENETIA BUCHAN |
2011-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-01-12 |
update statutory_documents SAIL ADDRESS CREATED |
2011-01-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2011-01-12 |
update statutory_documents 28/12/10 FULL LIST |
2011-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES BUCHAN |
2010-09-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN GREENFIELD / 01/12/2009 |
2010-01-01 |
update statutory_documents 28/12/09 FULL LIST |
2010-01-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN GREENFIELD / 01/12/2009 |
2009-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS |
2007-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/06 FROM:
5 BRIAR ROAD
TWICKENHAM
MIDDLESEX
TW2 6BR |
2005-12-23 |
update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
2005-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
2004-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
2003-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
2002-10-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-10-22 |
update statutory_documents RETURN MADE UP TO 16/12/01; NO CHANGE OF MEMBERS |
2002-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/01 FROM:
JAY KAY HOUSE
39-45 HIGH ROAD ICKENHAM
UXBRIDGE
MIDDLESEX UB10 8LE |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS |
1998-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/98 FROM:
10 PRINCETON COURT
55 FELSHAM ROAD
PUTNEY
LONDON SW15 |
1998-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-30 |
update statutory_documents RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS |
1997-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-01-22 |
update statutory_documents ADOPT MEM AND ARTS 02/01/97 |
1997-01-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1997-01-06 |
update statutory_documents RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS |
1997-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/96 FROM:
15 HILL STREET
LONDON WIX 7FB |
1996-01-17 |
update statutory_documents RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS |
1995-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-10-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-01-11 |
update statutory_documents RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS |
1994-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-04-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-01-24 |
update statutory_documents RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS |
1994-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/93 FROM:
7 BURY STREET
LONDON SW1 |
1993-05-04 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-03-04 |
update statutory_documents RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS |
1992-10-07 |
update statutory_documents RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS |
1992-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-06-27 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1991-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-01-16 |
update statutory_documents RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
1990-04-02 |
update statutory_documents RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS |
1990-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-05-16 |
update statutory_documents RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS |
1989-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1987-11-24 |
update statutory_documents RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS |
1987-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-01-20 |
update statutory_documents RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS |
1986-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1986-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-30 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1976-10-20 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/10/76 |
1976-02-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/02/76 |
1969-03-21 |
update statutory_documents CERTIFICATE OF INCORPORATION |