Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 15 => 16 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024635640016 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES |
2022-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
2020-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-03 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS DAVID DE BURGH JENNINGS |
2020-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLE SMITH |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
2019-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY DOROTHY ANGEST / 10/12/2019 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/01/2018 |
2019-08-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/01/2019 |
2019-06-20 |
update num_mort_outstanding 2 => 1 |
2019-06-20 |
update num_mort_satisfied 13 => 14 |
2019-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024635640014 |
2019-04-07 |
update num_mort_charges 14 => 15 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024635640015 |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-18 |
update statutory_documents SECRETARY APPOINTED MRS NICOLE SMITH |
2018-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY KAYE |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
2018-01-25 |
update statutory_documents CESSATION OF FLOWFRED LIMITED AS A PSC |
2018-01-25 |
update statutory_documents CESSATION OF FLOWGAB LIMITED AS A PSC |
2017-11-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOWGAB LIMITED |
2017-11-07 |
delete address ARBUTHNOT HOUSE 7 WILSON STREET LONDON EC2Y 9AR |
2017-11-07 |
insert address ARBUTHNOT HOUSE 7 WILSON STREET LONDON EC2M 2SN |
2017-11-07 |
update registered_address |
2017-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2017 FROM
ARBUTHNOT HOUSE 7 WILSON STREET
LONDON
EC2Y 9AR |
2017-09-07 |
update account_category FULL => SMALL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-07 |
update statutory_documents SUB-DIVISION
03/07/17 |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ANGEST |
2017-07-07 |
update num_mort_outstanding 4 => 1 |
2017-07-07 |
update num_mort_satisfied 10 => 13 |
2017-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024635640013 |
2017-02-08 |
update num_mort_outstanding 5 => 4 |
2017-02-08 |
update num_mort_satisfied 9 => 10 |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2017-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-10 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
2016-03-10 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
2016-02-15 |
update statutory_documents 25/01/16 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 |
2015-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-07 |
update num_mort_outstanding 6 => 5 |
2015-07-07 |
update num_mort_satisfied 8 => 9 |
2015-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-05-07 |
update num_mort_outstanding 8 => 6 |
2015-05-07 |
update num_mort_satisfied 6 => 8 |
2015-04-07 |
update num_mort_charges 12 => 14 |
2015-04-07 |
update num_mort_outstanding 6 => 8 |
2015-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2015-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024635640014 |
2015-03-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
2015-03-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
2015-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024635640013 |
2015-02-10 |
update statutory_documents 25/01/15 FULL LIST |
2015-02-07 |
update num_mort_outstanding 11 => 6 |
2015-02-07 |
update num_mort_satisfied 1 => 6 |
2015-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-12-07 |
delete address ARBUTHNOT HOUSE 20 ROPEMAKER STREET LONDON EC2Y 9AR |
2014-12-07 |
insert address ARBUTHNOT HOUSE 7 WILSON STREET LONDON EC2Y 9AR |
2014-12-07 |
update registered_address |
2014-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
ARBUTHNOT HOUSE
20 ROPEMAKER STREET
LONDON
EC2Y 9AR |
2014-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 17/11/2014 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-07 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
2014-03-07 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
2014-02-04 |
update statutory_documents 25/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
2013-06-25 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
2013-06-25 |
update num_mort_charges 10 => 12 |
2013-06-25 |
update num_mort_outstanding 9 => 11 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2013-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2013-02-01 |
update statutory_documents 25/01/13 FULL LIST |
2012-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 21/06/2012 |
2012-02-03 |
update statutory_documents 25/01/12 FULL LIST |
2011-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-18 |
update statutory_documents 25/01/11 NO CHANGES |
2010-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-03 |
update statutory_documents 25/01/10 NO CHANGES |
2009-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-01 |
update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-02 |
update statutory_documents RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS |
2007-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-10 |
update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
2007-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/04 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7NU |
2004-02-01 |
update statutory_documents RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-03 |
update statutory_documents RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents RE SEC 394 |
2003-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-09-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-10 |
update statutory_documents SECRETARY RESIGNED |
2002-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-08 |
update statutory_documents RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS |
1999-07-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-02-01 |
update statutory_documents RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS |
1998-11-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-02-03 |
update statutory_documents RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS |
1997-07-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-03 |
update statutory_documents RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS |
1996-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-09 |
update statutory_documents RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS |
1995-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-30 |
update statutory_documents RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS |
1994-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-02-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-02-09 |
update statutory_documents RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS |
1993-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/93 FROM:
WARNFORD COURT
29 THROGMORTON STREET
LONDON
EC2N 2AT |
1993-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-01 |
update statutory_documents RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS |
1992-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/92 FROM:
14 DOMINION STREET
LONDON
EC2M 2RJ |
1992-02-10 |
update statutory_documents SECRETARY RESIGNED |
1992-02-10 |
update statutory_documents RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS |
1991-09-17 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1991-09-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1991-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-04-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12 |
1991-04-03 |
update statutory_documents RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS |
1990-11-30 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07 |
1990-06-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-04-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-11 |
update statutory_documents ALTER MEM AND ARTS 03/04/90 |
1990-03-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-03-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-02-23 |
update statutory_documents ALTER MEM AND ARTS 20/02/90 |
1990-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |