Date | Description |
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 |
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 |
2023-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THERESA O'DOHERTY |
2022-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-12-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / J O'DOHERTY HOLDINGS LIMITED / 04/01/2022 |
2021-12-07 |
update account_category AUDITED ABRIDGED => SMALL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES |
2021-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-09 |
update statutory_documents 31/03/20 AUDITED ABRIDGED |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-11-07 |
update account_category SMALL => AUDITED ABRIDGED |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-29 |
update statutory_documents 31/03/19 AUDITED ABRIDGED |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-08-24 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 016372390009 |
2018-08-24 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 016372390010 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-01-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-06-08 |
delete address GIBBS ROAD EDMONTON LONDON N18 3PU |
2016-06-08 |
insert address O'DOHERTY HOUSE, 29 NOBEL ROAD ELEY INDUSTRIAL ESTATE EDMONTON LONDON N18 3BH |
2016-06-08 |
update account_ref_month 8 => 3 |
2016-06-08 |
update accounts_next_due_date 2017-05-31 => 2016-12-31 |
2016-06-08 |
update num_mort_charges 8 => 10 |
2016-06-08 |
update num_mort_outstanding 2 => 4 |
2016-06-08 |
update registered_address |
2016-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2016 FROM
O' DOHERTY HOUSE 29 NOBEL ROAD
ELEY INDUSTRIAL ESTATE
LONDON
N18 3BH
GREAT BRITAIN |
2016-05-26 |
update statutory_documents PREVSHO FROM 31/08/2016 TO 31/03/2016 |
2016-05-23 |
update statutory_documents DIRECTOR APPOINTED JAMES O'DOHERTY |
2016-05-23 |
update statutory_documents SECRETARY APPOINTED THERESA O'DOHERTY |
2016-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA WARREN |
2016-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GARNER |
2016-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHYLLIS GARNER |
2016-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016372390009 |
2016-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016372390010 |
2016-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
GIBBS ROAD EDMONTON
LONDON
N18 3PU |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-12 |
update statutory_documents SOLVENCY STATEMENT DATED 21/03/16 |
2016-05-12 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT 21/03/2016 |
2016-05-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-05-09 |
update statutory_documents SOLVENCY STATEMENT DATED 21/03/16 |
2016-05-09 |
update statutory_documents THE SHARE PREMIUM ACCOUNT BE CANCELLED. 21/03/2016 |
2016-05-09 |
update statutory_documents 09/05/16 STATEMENT OF CAPITAL GBP 100.00 |
2016-05-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-04-29 |
update statutory_documents ADOPT ARTICLES 19/04/2016 |
2016-03-24 |
update statutory_documents ADOPT ARTICLES 16/03/2016 |
2016-03-15 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-05 |
update statutory_documents 31/12/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-08-11 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-17 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-05-28 |
update statutory_documents 31/12/14 FULL LIST |
2015-03-07 |
update company_status Voluntary Arrangement => Active |
2015-02-25 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2014-11-07 |
delete address GIBBS ROAD EDMONTON LONDON UNITED KINGDOM N18 3PU |
2014-11-07 |
insert address GIBBS ROAD EDMONTON LONDON N18 3PU |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-10-03 |
update statutory_documents 31/12/13 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-09-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-09-03 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014 |
2014-08-20 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2014-04-07 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2014-03-24 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-12-04 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2013-09-06 |
update company_status Active => Voluntary Arrangement |
2013-08-01 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
delete address SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS |
2013-06-22 |
insert address GIBBS ROAD EDMONTON LONDON UNITED KINGDOM N18 3PU |
2013-06-22 |
update reg_address_care_of C/O MICHAEL FILIOU PLC => null |
2013-06-22 |
update registered_address |
2013-03-14 |
update statutory_documents 31/12/12 FULL LIST |
2012-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
C/O C/O MICHAEL FILIOU PLC
SALISBURY HOUSE 81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS |
2012-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2012-01-03 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WARREN / 31/12/2011 |
2012-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GARNER / 31/12/2011 |
2012-01-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS BETTY GARNER / 31/12/2011 |
2011-10-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2011-10-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2011-08-30 |
update statutory_documents FIRST GAZETTE |
2011-01-10 |
update statutory_documents 31/12/10 FULL LIST |
2010-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2010-01-07 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
MICHAEL FILIOU PLC
SALISBURY HOUSE 81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS |
2009-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2008 FROM
C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD
SOUTHGATE
LONDON
N14 6NZ |
2008-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2008 FROM
SOLAR HOUSE
282 CHASE ROAD
LONDON
N14 6NZ |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-25 |
update statutory_documents SECRETARY RESIGNED |
2007-11-28 |
update statutory_documents SECTION 394 |
2007-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2007-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07 |
2007-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/07 FROM:
8 GREAT JAMES STREET
LONDON
WC1N 3DA |
2007-09-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-09-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-09-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-09-20 |
update statutory_documents RE AGREEMENT 12/09/07 |
2007-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2004-03-18 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2002-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-17 |
update statutory_documents SECRETARY RESIGNED |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2001-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2001-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1999-02-16 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1997-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1996-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/96 FROM:
38 BEDFORD PLACE,
BLOOMSBURY SQUARE,
LONDON.
WC1B 5JH |
1996-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93 |
1994-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1993-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1992-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1991-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1991-08-06 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1990-04-24 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-11-21 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/11/87 |
1988-04-18 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |
1987-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/87 FROM:
NOBEL ROAD
ELEY TRADING ESTATE
ANGEL ROAD
EDMONTON |
1987-05-19 |
update statutory_documents RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS |
1986-07-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11 |
1983-01-18 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/01/83 |
1982-06-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1982-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |