Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES |
2023-05-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2023-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FIRSTPORT LIMITED / 26/04/2023 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 9 => 10 |
2023-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OUDA SALEH / 22/08/2022 |
2022-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022311680010 |
2022-08-24 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN PERRETT |
2022-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELL |
2022-08-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-07-18 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-07-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2021-10-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
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 |
2021-09-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-09-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-09-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OUDA SALEH / 01/01/2021 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWELL / 01/04/2019 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-05-07 |
update num_mort_charges 9 => 10 |
2019-05-07 |
update num_mort_satisfied 8 => 9 |
2019-04-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022311680010 |
2019-04-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022311680009 |
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 |
2018-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
2018-05-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
10-18 UNION STREET
LONDON
SE1 1SZ
ENGLAND |
2018-05-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTPORT LIMITED |
2018-05-15 |
update statutory_documents CESSATION OF KNIGHT SQUARE LIMITED AS A PSC |
2017-12-21 |
update statutory_documents SOLVENCY STATEMENT DATED 21/12/17 |
2017-12-21 |
update statutory_documents REDUCE ISSUED CAPITAL 21/12/2017 |
2017-12-21 |
update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 255000 |
2017-12-21 |
update statutory_documents STATEMENT BY DIRECTORS |
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 |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED |
2017-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART MUNCER |
2017-07-11 |
update statutory_documents SECRETARY APPOINTED STUART DOUGLAS MUNCER |
2017-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OUDA SALEH |
2017-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, 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 |
2016-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-18 => 2016-05-09 |
2016-07-07 |
update returns_next_due_date 2016-06-15 => 2017-06-06 |
2016-06-06 |
update statutory_documents 09/05/16 FULL LIST |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWELL / 08/05/2016 |
2016-02-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2016-02-09 |
update num_mort_outstanding 3 => 1 |
2016-02-09 |
update num_mort_satisfied 6 => 8 |
2016-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-11-17 |
update statutory_documents SAIL ADDRESS CREATED |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-09 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-08-09 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-07-30 |
update statutory_documents SECRETARY APPOINTED MR OUDA SALEH |
2015-07-10 |
update statutory_documents 18/05/15 FULL LIST |
2015-05-07 |
insert company_previous_name OM PROPERTY MANAGEMENT NO 2 LIMITED |
2015-05-07 |
update name OM PROPERTY MANAGEMENT NO 2 LIMITED => FIRSTPORT PROPERTY SERVICES NO 2 LIMITED |
2015-04-14 |
update statutory_documents COMPANY NAME CHANGED OM PROPERTY MANAGEMENT NO 2 LIMITED
CERTIFICATE ISSUED ON 14/04/15 |
2015-04-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL HIRST |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE |
2014-11-07 |
update num_mort_charges 8 => 9 |
2014-11-07 |
update num_mort_outstanding 2 => 3 |
2014-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022311680009 |
2014-09-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-09-23 |
update statutory_documents SECTION 519 |
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 |
2014-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-06-06 |
update statutory_documents 18/05/14 FULL LIST |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOYLAND |
2014-04-04 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL HOWELL |
2014-02-03 |
update statutory_documents SECRETARY APPOINTED MR NIGEL JAMES HIRST |
2014-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED |
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 |
2013-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS |
2013-07-02 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-07-02 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
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 |
update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD HOYLAND |
2013-06-21 |
update statutory_documents DIRECTOR APPOINTED MR OUDA SALEH |
2013-06-10 |
update statutory_documents 18/05/13 FULL LIST |
2013-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MIDDLEBURGH |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATRIONA WADLOW |
2012-06-11 |
update statutory_documents DIRECTOR APPOINTED MRS JANET ENTWISTLE |
2012-05-21 |
update statutory_documents 18/05/12 FULL LIST |
2012-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY |
2012-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY |
2012-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH EDGAR |
2012-04-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-03-19 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 |
2012-03-15 |
update statutory_documents ADOPT ARTICLES 12/03/2012 |
2012-03-15 |
update statutory_documents ALTER ARTICLES 12/03/2012 |
2012-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-03-12 |
update statutory_documents 12/03/12 STATEMENT OF CAPITAL GBP 3332000 |
2012-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE EAMON MIDDLEBURGH / 24/01/2012 |
2012-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2012-01-10 |
update statutory_documents 06/01/12 FULL LIST |
2011-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 16/11/2011 |
2011-07-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED |
2011-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS |
2011-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CHARLES EDWARDS |
2011-06-28 |
update statutory_documents DIRECTOR APPOINTED ANDREW DAVEY |
2011-06-28 |
update statutory_documents DIRECTOR APPOINTED CATRIONA ANN WADLOW |
2011-06-28 |
update statutory_documents DIRECTOR APPOINTED KEITH ALAN EDGAR |
2011-06-28 |
update statutory_documents DIRECTOR APPOINTED LEE EAMON MIDDLEBURGH |
2011-06-28 |
update statutory_documents DIRECTOR APPOINTED PHILIP CUMMINGS |
2011-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL |
2011-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER |
2011-01-26 |
update statutory_documents COMPANY NAME CHANGED SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED
CERTIFICATE ISSUED ON 26/01/11 |
2011-01-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-01-06 |
update statutory_documents SECRETARY APPOINTED MR DAVID CHARLES EDWARDS |
2011-01-06 |
update statutory_documents 06/01/11 FULL LIST |
2011-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOLITAIRE SECRETARIES LTD |
2011-01-05 |
update statutory_documents 04/01/11 FULL LIST |
2011-01-04 |
update statutory_documents CHANGE CORPORATE AS SECRETARY |
2010-12-29 |
update statutory_documents 19/12/10 FULL LIST |
2010-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON |
2010-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ |
2009-12-22 |
update statutory_documents 19/12/09 FULL LIST |
2009-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-11-25 |
update statutory_documents DIRECTOR APPOINTED VINCENT AZIZ TCHENGUIZ |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 24/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASTON / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MCGILL / 04/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTOR / 04/11/2009 |
2009-09-04 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL |
2009-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009 |
2009-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 19/12/2008 |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE RUSSELL |
2008-09-02 |
update statutory_documents DIRECTOR APPOINTED DAVID CHARLES EDWARDS |
2008-09-02 |
update statutory_documents DIRECTOR APPOINTED NIGEL GORDON BANNISTER |
2008-08-21 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 |
2008-08-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-08-19 |
update statutory_documents NC INC ALREADY ADJUSTED 24/06/08 |
2008-08-19 |
update statutory_documents 1,000,000 ORD SHARES TO BE ALLOTED 07/07/2008 |
2008-07-29 |
update statutory_documents NC INC ALREADY ADJUSTED 24/06/08 |
2008-07-29 |
update statutory_documents GBP NC 280000/1280000
24/06/2008 |
2008-04-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL RAYDEN |
2008-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2008 FROM
LYNWOOD HOUSE
10 VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ |
2008-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-14 |
update statutory_documents NC INC ALREADY ADJUSTED
31/08/06 |
2007-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED
31/10/06 |
2007-09-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED 31/10/06 |
2007-09-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-07-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-13 |
update statutory_documents NC INC ALREADY ADJUSTED
31/10/06 |
2007-02-13 |
update statutory_documents £ NC 80000/280000
31/10 |
2006-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/06 FROM:
CLINTON HOUSE
HIGH STREET
COLESHILL
BIRMINGHAM B46 3BP |
2006-12-14 |
update statutory_documents £ NC 20000/80000
31/08/06 |
2006-12-14 |
update statutory_documents NC INC ALREADY ADJUSTED 31/08/06 |
2006-12-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-08-05 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2001-09-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-09-03 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2001-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-14 |
update statutory_documents SECRETARY RESIGNED |
2001-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
2000-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-09-27 |
update statutory_documents RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS |
1999-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-28 |
update statutory_documents RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS |
1998-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS |
1998-01-06 |
update statutory_documents SECRETARY RESIGNED |
1998-01-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-22 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/03/97 |
1997-04-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-04-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-09-16 |
update statutory_documents RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS |
1995-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS |
1995-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-09-30 |
update statutory_documents RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS |
1994-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-11 |
update statutory_documents NC INC ALREADY ADJUSTED 29/12/91 |
1994-01-06 |
update statutory_documents £ NC 10000/20000
29/12/91 |
1993-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-09-16 |
update statutory_documents RETURN MADE UP TO 30/07/93; CHANGE OF MEMBERS |
1992-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-09-24 |
update statutory_documents RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS |
1991-10-31 |
update statutory_documents COMPANY NAME CHANGED
NORTHERN FLATS MANAGEMENT COMPAN
Y LIMITED
CERTIFICATE ISSUED ON 01/11/91 |
1991-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/91 |
1991-07-28 |
update statutory_documents RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS |
1991-01-10 |
update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS |
1990-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-07-10 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1989-09-18 |
update statutory_documents RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS |
1989-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-06-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1988-03-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |