Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address 1-31 JUTLAND CLOSE LONDON ENGLAND N19 4BE |
2021-06-07 |
insert address C/O HAMILTON CHASE 141 HIGH STREET BARNET ENGLAND EN5 5UZ |
2021-06-07 |
update registered_address |
2021-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2021 FROM
1-31 JUTLAND CLOSE
LONDON
N19 4BE
ENGLAND |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
2020-10-30 |
delete address C/O JW MEEK THE BUSINESS DEVELOPMENT CENTRE 7/15 GREATOREX STREET LONDON E1 5NF |
2020-10-30 |
insert address 1-31 JUTLAND CLOSE LONDON ENGLAND N19 4BE |
2020-10-30 |
update registered_address |
2020-09-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED HAMILTON CHASE ESTATES LIMITED |
2020-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM
C/O JW MEEK THE BUSINESS DEVELOPMENT CENTRE
7/15 GREATOREX STREET
LONDON
E1 5NF |
2020-09-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MEEK |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
2020-01-22 |
update statutory_documents DIRECTOR APPOINTED MS VALERIE CLAYTON |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
2017-10-11 |
update statutory_documents DIRECTOR APPOINTED MS SASKIA MARY DE ROSSI |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED DR SUNDEEP THUSU |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED MS ANN MCCARTHY |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2016-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BAKER |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-08 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-08 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-06-06 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-10 |
update statutory_documents 01/05/16 FULL LIST |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCA DE ROSSI |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-08 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-22 |
update statutory_documents 01/05/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address C/O JW MEEK THE BUSINESS DEVELOPMENT CENTRE 7/15 GREATOREX STREET LONDON ENGLAND E1 5NF |
2014-06-07 |
insert address C/O JW MEEK THE BUSINESS DEVELOPMENT CENTRE 7/15 GREATOREX STREET LONDON E1 5NF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR |
2014-05-02 |
update statutory_documents 01/05/14 FULL LIST |
2013-07-01 |
delete address C/O BLR PROPERTY MANAGEMENT LTD HYDE HOUSE THE HYDE LONDON NW9 6LH |
2013-07-01 |
insert address C/O JW MEEK THE BUSINESS DEVELOPMENT CENTRE 7/15 GREATOREX STREET LONDON ENGLAND E1 5NF |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-05-01 => 2012-05-01 |
2013-06-21 |
update returns_next_due_date 2012-05-29 => 2013-05-29 |
2013-06-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
C/O BLR PROPERTY MANAGEMENT LTD
HYDE HOUSE THE HYDE
LONDON
NW9 6LH |
2013-06-06 |
update statutory_documents SECRETARY APPOINTED MR JOHN WILLIAM MEEK |
2013-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAGE REGISTRARS LIMITED |
2013-05-07 |
update statutory_documents 01/05/13 FULL LIST |
2012-06-15 |
update statutory_documents 01/05/12 FULL LIST |
2012-05-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-06-06 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-05-16 |
update statutory_documents 01/05/11 FULL LIST |
2010-06-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-05-28 |
update statutory_documents 01/05/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN TAYLOR / 01/05/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCA DE ROSSI / 01/05/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BAKER / 01/05/2010 |
2010-05-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAGE REGISTRARS LIMITED / 01/05/2010 |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
2009-07-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-05-28 |
update statutory_documents DIRECTOR APPOINTED COLIN TAYLOR |
2009-04-04 |
update statutory_documents DIRECTOR APPOINTED STEVEN BAKER |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FOOK LAI |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VALERIE CLAYTON |
2008-07-22 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
2004-09-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
2004-01-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/03 FROM:
619 HOLLOWAY ROAD
LONDON
N19 5SS |
2003-10-21 |
update statutory_documents SECRETARY RESIGNED |
2003-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2003-05-01 |
update statutory_documents RETURN MADE UP TO 01/05/03; NO CHANGE OF MEMBERS |
2003-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-16 |
update statutory_documents SECRETARY RESIGNED |
2002-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-04 |
update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
2001-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2001-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/01 FROM:
C/O WINKWORTH
274 KING STREET
LONDON
W6 0SP |
2000-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 01/05/00; CHANGE OF MEMBERS |
2000-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS |
1998-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/98 FROM:
4TH FLOOR STERLING HOUSE
GREAT EASTERN WHARF
PARKGATE ROAD
LONDON SW11 4NQ |
1997-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-06 |
update statutory_documents SECRETARY RESIGNED |
1997-05-20 |
update statutory_documents RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
1997-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/97 FROM:
RIVERSIDE THREE
22 HESTER ROAD
LONDON
SW11 4AN |
1996-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-05-21 |
update statutory_documents RETURN MADE UP TO 01/05/96; CHANGE OF MEMBERS |
1995-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-06-28 |
update statutory_documents RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS |
1994-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-07-21 |
update statutory_documents RETURN MADE UP TO 01/05/94; CHANGE OF MEMBERS |
1994-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-27 |
update statutory_documents RETURN MADE UP TO 01/05/93; CHANGE OF MEMBERS |
1993-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/92 FROM:
ARGYLE HOUSE
105 SEVEN SISTERS ROAD
LONDON
N7 7QP |
1992-05-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-05-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-05-20 |
update statutory_documents RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS |
1992-04-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-21 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-04-21 |
update statutory_documents SECRETARY RESIGNED |
1991-09-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-07-18 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1991-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/91 FROM:
165 HOLLOWAY ROAD
LONDON
N7 8LX |
1991-07-12 |
update statutory_documents RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS |
1991-07-12 |
update statutory_documents RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS |
1991-07-12 |
update statutory_documents RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS |
1991-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1991-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-07-09 |
update statutory_documents ORDER OF COURT - RESTORATION 05/07/91 |
1991-03-05 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1990-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-25 |
update statutory_documents FIRST GAZETTE |
1990-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-11-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/88 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1988-09-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-16 |
update statutory_documents ALTER MEM AND ARTS 270488 |
1988-05-13 |
update statutory_documents COMPANY NAME CHANGED
RAPID 5660 LIMITED
CERTIFICATE ISSUED ON 16/05/88 |
1988-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |