Date | Description |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREYS KRISTEN HAMPSON |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARAGH FAGAN |
2022-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-05-07 |
delete address RIVERBANK MEADOWS BUSINESS PARK BLACKWATER CAMBERLEY SURREY GU17 9AB |
2021-05-07 |
insert address COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 9PY |
2021-05-07 |
update registered_address |
2021-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM
RIVERBANK MEADOWS BUSINESS PARK
BLACKWATER
CAMBERLEY
SURREY
GU17 9AB |
2021-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RENTOKIL INITIAL (1993) LIMITED / 01/04/2021 |
2020-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARAGH PATRICK FELTRIM FAGAN / 17/12/2020 |
2020-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE STEAD / 17/12/2020 |
2020-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE STEAD / 17/12/2020 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO 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 |
2019-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
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 |
2018-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE STEAD / 12/07/2018 |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, 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 |
2017-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENTOKIL INITIAL (1993) LIMITED |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
2017-04-07 |
update statutory_documents DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN |
2017-04-07 |
update statutory_documents SECRETARY APPOINTED MRS CATHERINE STEAD |
2017-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED |
2017-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED |
2017-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED |
2016-08-09 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE STEAD |
2016-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARAGH FAGAN |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-19 |
update statutory_documents 26/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-29 |
update statutory_documents DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN |
2016-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAAN |
2016-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-09-07 |
delete address RIVERBANK MEADOWS BUSINESS PARK BLACKWATER CAMBERLEY SURREY ENGLAND GU17 9AB |
2015-09-07 |
insert address RIVERBANK MEADOWS BUSINESS PARK BLACKWATER CAMBERLEY SURREY GU17 9AB |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-09-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-08-11 |
update statutory_documents 26/06/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE LAAN / 29/07/2015 |
2015-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-09-07 |
delete address 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA |
2014-09-07 |
insert address RIVERBANK MEADOWS BUSINESS PARK BLACKWATER CAMBERLEY SURREY ENGLAND GU17 9AB |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update registered_address |
2014-08-18 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014 |
2014-08-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014 |
2014-08-13 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 11/08/2014 |
2014-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK AIRPORT
WEST SUSSEX
RH6 0HA |
2014-08-07 |
delete address 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX ENGLAND RH6 0HA |
2014-08-07 |
insert address 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-11 |
update statutory_documents 26/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-07-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-06-27 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2012-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-07-03 |
update statutory_documents 26/06/12 FULL LIST |
2011-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-05 |
update statutory_documents 26/06/11 FULL LIST |
2010-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-07-28 |
update statutory_documents 26/06/10 FULL LIST |
2009-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-08-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009 |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2009 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BH |
2009-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009 |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED ALEXANDRA LAAN |
2008-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
BELGRAVE HOUSE
76 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9RF |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-11-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
LEGAL DEPT RENTOKIL INITIAL UK
LTD GARLAND ROAD
EAST GRINSTEAD
WEST SUSSEX RH19 1DY |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 26/06/02; NO CHANGE OF MEMBERS |
2002-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-05 |
update statutory_documents RETURN MADE UP TO 26/06/01; NO CHANGE OF MEMBERS |
2000-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/99 FROM:
LEGAL DEPARTMENT RENTOKIL
INITIAL UK LTD GARLAND ROAD
EAST GRINSTEAD
WEST SUSSEX RH19 2DR |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
1999-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-06 |
update statutory_documents RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS |
1998-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/98 FROM:
GARLAND ROAD (LEGAL DEPT)
EAST GRINSTEAD
WEST SUSSEX
RH19 2DR |
1997-12-10 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-06-24 |
update statutory_documents RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS |
1996-11-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1996-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/96 |
1996-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/96 FROM:
STRATTON HOUSE
PICCADILLY
LONDON
W1X 6AS |
1996-07-25 |
update statutory_documents RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS |
1995-09-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/95 |
1995-07-14 |
update statutory_documents RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS |
1995-01-17 |
update statutory_documents S386 DISP APP AUDS 13/06/94 |
1994-11-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/94 |
1994-07-14 |
update statutory_documents RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS |
1993-07-28 |
update statutory_documents RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS |
1993-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/93 |
1993-04-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-04-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/93 |
1992-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/92 |
1992-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1992-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-07-09 |
update statutory_documents RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS |
1992-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/92 FROM:
WALPORT HOUSE
62-66 WHITFIELD STREET
LONDON
W1P 6JH |
1992-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS |
1991-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-20 |
update statutory_documents RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
1990-10-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-05-17 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/90 FROM:
BUCHANAN HOUSE
3 ST JAMES'S SQUARE
LONDON
SW1Y 4JU |
1990-03-27 |
update statutory_documents ACQ. SHARES 21/03/90 |
1990-03-27 |
update statutory_documents ACQUISITION SHARES 21/03/90 |
1990-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/89 |
1990-02-05 |
update statutory_documents RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS |
1990-01-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-30 |
update statutory_documents RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS |
1988-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/88 |
1988-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/88 FROM:
STRATTON HOUSE
PICCADILLY
LONDON
W1X 6AS |
1988-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-16 |
update statutory_documents RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS |
1987-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-04-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1986-08-16 |
update statutory_documents RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS |
1986-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |