Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-30 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES |
2022-11-29 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GILL |
2022-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN GILL |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES |
2021-10-07 |
update num_mort_outstanding 3 => 2 |
2021-10-07 |
update num_mort_satisfied 12 => 13 |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024516300015 |
2021-08-27 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-17 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMIT |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-11 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-03 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-13 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update account_ref_day 31 => 30 |
2016-03-10 |
update account_ref_month 12 => 11 |
2016-03-10 |
update accounts_next_due_date 2016-09-30 => 2016-08-31 |
2016-02-26 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 30/11/2015 |
2016-01-07 |
delete address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB |
2016-01-07 |
insert address 30 CITY ROAD LONDON EC1Y 2AB |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-01-07 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2015-12-21 |
update statutory_documents 12/12/15 FULL LIST |
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 |
2015-08-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEYMOUR SMIT / 15/07/2015 |
2015-07-07 |
delete address 58-60 BERNERS STREET LONDON W1T 3JS |
2015-07-07 |
insert address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB |
2015-07-07 |
update registered_address |
2015-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS |
2015-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL KELLY / 27/02/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2014-12-15 |
update statutory_documents 12/12/14 FULL LIST |
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 |
2014-08-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update num_mort_outstanding 6 => 3 |
2014-06-07 |
update num_mort_satisfied 9 => 12 |
2014-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2014-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2014-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2014-01-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-01-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2013-12-19 |
update statutory_documents 12/12/13 FULL LIST |
2013-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 06/09/2013 |
2013-09-06 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
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 |
2013-08-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update num_mort_charges 14 => 15 |
2013-08-01 |
update num_mort_outstanding 5 => 6 |
2013-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024516300015 |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
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 |
2013-01-03 |
update statutory_documents 12/12/12 FULL LIST |
2012-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-18 |
update statutory_documents 12/12/11 FULL LIST |
2012-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DODD |
2011-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-17 |
update statutory_documents 12/12/10 FULL LIST |
2010-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 25/06/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 10/01/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 15/04/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DODD / 14/02/2010 |
2010-02-15 |
update statutory_documents 12/12/09 FULL LIST |
2009-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN KELLY / 09/04/2009 |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-24 |
update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
2002-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2002-01-02 |
update statutory_documents RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/01 FROM:
58-60,BERNERS STREET.
LONDON.
W1P 4JS |
2001-03-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-04-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
1999-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-30 |
update statutory_documents RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS |
1998-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-18 |
update statutory_documents RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS |
1997-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-12-17 |
update statutory_documents RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS |
1996-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-12-19 |
update statutory_documents RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS |
1995-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-12-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-12-20 |
update statutory_documents RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS |
1994-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1994-02-23 |
update statutory_documents RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS |
1993-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-12-15 |
update statutory_documents RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS |
1992-08-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS |
1991-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-08-29 |
update statutory_documents RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS |
1991-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-12-12 |
update statutory_documents ALTER MEM AND ARTS 26/01/90 |
1990-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/90 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1990-02-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-12 |
update statutory_documents ALTER MEM AND ARTS 26/01/90 |
1989-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |