Date | Description |
2024-04-07 |
delete address 16 DALMORE ROAD LONDON ENGLAND SE21 8HB |
2024-04-07 |
insert address MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON ENGLAND SW6 3BU |
2024-04-07 |
update registered_address |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SHACKLETON |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED MR GARY JAMES PODEMSKY |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK SMALLWOOD |
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 |
2023-06-19 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 20/08/2022 |
2022-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RODERICK CHARLES SMALLWOOD / 20/08/2022 |
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 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-09-07 |
delete address BRIDLE HOUSE 36 BRIDLE LANE LONDON W1F 9BZ |
2021-09-07 |
insert address 16 DALMORE ROAD LONDON ENGLAND SE21 8HB |
2021-09-07 |
update registered_address |
2021-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2021 FROM
BRIDLE HOUSE
36 BRIDLE LANE
LONDON
W1F 9BZ |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-09 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
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 30/09/19 TOTAL EXEMPTION FULL |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
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 |
2019-06-06 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 30/09/17 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-09-13 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN HARRY PENNINGTON |
2017-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA DIGBY |
2017-08-26 |
update statutory_documents SECRETARY APPOINTED MISS REBECCA SHARON DIGBY |
2017-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER DEVROOME |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
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 |
2016-06-23 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-07 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-08 |
update statutory_documents 30/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-03 |
update statutory_documents 30/11/14 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 |
2014-06-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-12 |
update statutory_documents 30/11/13 FULL LIST |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-12-04 |
update statutory_documents 30/11/12 FULL LIST |
2012-03-05 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents 30/11/11 FULL LIST |
2011-06-20 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-01 |
update statutory_documents 30/11/10 FULL LIST |
2010-06-03 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 30/11/09 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CHARLES SMALLWOOD / 01/10/2009 |
2009-08-08 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK CHARLES SMALLWOOD |
2008-03-12 |
update statutory_documents SECRETARY APPOINTED MR PETER DEVROOME |
2008-03-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SHARON GREEN |
2008-01-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-01-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/07 FROM:
SANCTUARY HOUSE
45-53 SINCLAIR ROAD
LONDON
W14 0NS |
2007-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-21 |
update statutory_documents SECRETARY RESIGNED |
2007-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-29 |
update statutory_documents SECRETARY RESIGNED |
2007-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-14 |
update statutory_documents SECRETARY RESIGNED |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-04 |
update statutory_documents SECRETARY RESIGNED |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03 |
2004-01-17 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-02-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/01 |
2001-11-30 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
2000-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/99 FROM:
THE COLONNADES
82 BISHOPS BRIDGE ROAD
LONDON
W2 6BB |
1999-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-12 |
update statutory_documents RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
1999-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-26 |
update statutory_documents SECRETARY RESIGNED |
1998-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
1997-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS |
1996-10-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-11-20 |
update statutory_documents RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS |
1995-07-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-11-18 |
update statutory_documents RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
1994-02-18 |
update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
1994-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-12-21 |
update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS |
1992-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-02 |
update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
1991-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-04-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
1990-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1990-03-02 |
update statutory_documents SECRETARY RESIGNED |
1990-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/90 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1990-03-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-28 |
update statutory_documents COMPANY NAME CHANGED
AMFORTH LIMITED
CERTIFICATE ISSUED ON 01/03/90 |
1990-02-26 |
update statutory_documents £ NC 100/600
20/02/90 |
1990-02-26 |
update statutory_documents NC INC ALREADY ADJUSTED 20/02/90 |
1990-01-30 |
update statutory_documents ALTER MEM AND ARTS 24/01/90 |
1989-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |