Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES |
2023-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOSHE STERNLIGHT / 26/09/2023 |
2023-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ASHER ROTENBERG / 26/09/2023 |
2023-06-07 |
delete address REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
2023-06-07 |
insert address DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE UNITED KINGDOM HA7 1JS |
2023-06-07 |
update registered_address |
2023-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM
REGINA HOUSE 124 FINCHLEY ROAD
LONDON
NW3 5JS |
2023-04-07 |
delete company_previous_name BEEHIVE MILLS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-30 => 2022-12-30 |
2022-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-03-30 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-31 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ASHER ROTENBERG |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2020-03-09 => 2020-12-30 |
2020-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-09 |
2019-12-09 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-02 |
update statutory_documents DIRECTOR APPOINTED MOSHE STERNLIGHT |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update num_mort_outstanding 1 => 0 |
2016-01-07 |
update num_mort_satisfied 7 => 8 |
2016-01-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2016-01-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-12-08 |
update statutory_documents FIRST GAZETTE |
2015-12-02 |
update statutory_documents 14/09/15 FULL LIST |
2015-08-10 |
update statutory_documents SECRETARY APPOINTED MOSHE STERNLIGHT |
2015-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL STERNLIGHT |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-24 |
update statutory_documents 14/09/14 FULL LIST |
2014-01-07 |
delete address REGINA HOUSE 124 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JS |
2014-01-07 |
insert address REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2014-01-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-18 |
update statutory_documents 14/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-22 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-01-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-21 |
update statutory_documents 14/09/12 FULL LIST |
2012-01-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-28 |
update statutory_documents 14/09/11 FULL LIST |
2011-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM
LANMOR HOUSE 370/386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 14/09/10 FULL LIST |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-02 |
update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2008 FROM
5 THEOBALD COURT
THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE
WD6 4RN |
2008-09-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-05-01 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-11-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
118 -120 KENTON ROAD
HARROW
MIDDLESEX HA3 8AL |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2005-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-09 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2004-04-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2004-02-09 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03 |
2003-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/03 FROM:
220 THE VALE
GOLDERS GREEN
LONDON NW11 8SR |
2003-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
7 DANCASTLE COURT
ARCADIA AVENUE
LONDON
N3 2JU |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents COMPANY NAME CHANGED
BEEHIVE MILLS LIMITED
CERTIFICATE ISSUED ON 12/09/02 |
2002-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-03-11 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-11-15 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-13 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS |
1999-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/99 FROM:
7 DANCASTLE COURT
ARCADIA AVENUE
LONDON
N3 2JU |
1999-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/99 FROM:
BRENTMEAD HOUSE
BRITANNIA ROAD
LONDON
N12 9RU |
1999-05-05 |
update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
1998-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-08 |
update statutory_documents RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
1997-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-28 |
update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
1997-01-13 |
update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS |
1996-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-12-22 |
update statutory_documents RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
1995-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-08-31 |
update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS |
1994-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/94 FROM:
8 BRENTMEAD PLACE
LONDON
NW11 |
1993-08-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-03-12 |
update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS |
1992-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
1992-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-25 |
update statutory_documents £ NC 1000/10000
14/02/92 |
1992-02-25 |
update statutory_documents NC INC ALREADY ADJUSTED 14/02/92 |
1992-02-16 |
update statutory_documents RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS |
1991-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/91 FROM:
13-17 NEW BURLINGTON PLACE
REGENT STREET
LONDON
N1Y 2JP |
1991-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-10-10 |
update statutory_documents ALTER MEM AND ARTS 26/09/91 |
1991-07-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-10 |
update statutory_documents RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS |
1991-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/90 FROM:
MAXDOV HOUSE
337-341 CHAPEL STREET
SALFORD
MANCHESTER M3 5JY |
1990-03-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-14 |
update statutory_documents ALTER MEM AND ARTS 01/03/90 |
1989-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |