Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, 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 |
2022-03-24 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
2021-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTOR OF THE LATE RICHARD PARFITT CAROLINE JANE BARKHAM |
2021-01-17 |
update statutory_documents CESSATION OF RICHARD JOHN PARFITT AS A PSC |
2020-12-07 |
delete address REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
2020-12-07 |
insert address 124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS |
2020-12-07 |
update registered_address |
2020-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM
REGINA HOUSE 124 FINCHLEY ROAD
LONDON
NW3 5JS |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-29 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 12 => 6 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-03-31 |
2018-09-21 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-10 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-27 |
update statutory_documents SECOND FILING OF TM01 FOR RICHARD PARFITT |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PARFITT |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-10-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2015-12-07 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-11-27 |
update statutory_documents 09/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update num_mort_charges 3 => 4 |
2015-02-07 |
update num_mort_outstanding 1 => 2 |
2015-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022540940004 |
2014-12-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2014-12-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-11-14 |
update statutory_documents 09/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address REGINA HOUSE 124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS |
2013-12-07 |
insert address REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2013-12-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-11-22 |
update statutory_documents 09/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA BANTLEMAN / 05/09/2013 |
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 |
2013-06-23 |
delete address 124 FINCHLEY ROAD LONDON NW3 5JS |
2013-06-23 |
insert address REGINA HOUSE 124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-23 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2012-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
124 FINCHLEY ROAD
LONDON
NW3 5JS |
2012-11-13 |
update statutory_documents 09/11/12 FULL LIST |
2012-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN BOWN / 09/11/2012 |
2012-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR EDWARDS / 09/11/2012 |
2012-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PARFITT / 09/11/2012 |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-20 |
update statutory_documents SECRETARY APPOINTED LISA BANTLEMAN |
2012-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PERSHA DODHIA |
2011-11-18 |
update statutory_documents 09/11/11 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-30 |
update statutory_documents 09/11/10 FULL LIST |
2010-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PERSHA DODHIA / 01/11/2010 |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PERSHA SETHI / 23/07/2010 |
2009-12-11 |
update statutory_documents 09/11/09 FULL LIST |
2009-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PERSHA SETHI / 17/11/2009 |
2009-10-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROSSI / 25/01/2009 |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARFITT / 01/09/2008 |
2008-11-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-02 |
update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
2007-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-11-30 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-12-09 |
update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-16 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-07-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-11-19 |
update statutory_documents RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
2003-10-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-03-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-02 |
update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
2003-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-12 |
update statutory_documents SECRETARY RESIGNED |
2002-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-09-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 |
2001-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-08 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/00 |
2000-11-14 |
update statutory_documents RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
2000-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-02-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/99 |
1999-11-22 |
update statutory_documents RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1999-02-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98 |
1999-02-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/98 |
1998-11-17 |
update statutory_documents RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS |
1998-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-05-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/97 |
1997-11-18 |
update statutory_documents RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS |
1997-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1997-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-26 |
update statutory_documents RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS |
1996-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS |
1995-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-04-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-18 |
update statutory_documents RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS |
1994-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1994-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1994-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-27 |
update statutory_documents RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS |
1994-01-12 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-01-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1993-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/93 FROM:
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR |
1992-11-06 |
update statutory_documents RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS |
1992-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/90 |
1991-11-22 |
update statutory_documents RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS |
1991-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-09 |
update statutory_documents RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS |
1991-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1990-02-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1989-12-14 |
update statutory_documents RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS |
1989-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/89 FROM:
SUITE 2, KINETIC CENTRE
THEOBALD STREET
BOREHAMWOOD
HERTS WD6 4PJ |
1989-09-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07 |
1989-06-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-07-04 |
update statutory_documents £ NC 100/1000
11/05/8 |
1988-06-06 |
update statutory_documents ALTER MEM AND ARTS 170588 |
1988-05-24 |
update statutory_documents ALTER MEM AND ARTS 110588 |
1988-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |