Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES |
2023-03-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN HALL |
2023-03-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI JULIA RIVE |
2023-03-30 |
update statutory_documents CESSATION OF CREDIT SUISSE GROUP AG AS A PSC |
2022-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-06-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-10-02 |
update statutory_documents DIRECTOR APPOINTED MS KELLEY ANN NIGRA |
2019-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SEIDL |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SEIDL |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW GALVIN |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DUVAL |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DUVAL |
2018-04-25 |
update statutory_documents SECRETARY APPOINTED STEPHEN FOLLETT |
2018-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FAIRWEATHER |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
2018-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-05-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2017-05-09 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LE POIDEVIN |
2016-05-13 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-05-13 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-04-15 |
update statutory_documents 12/02/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-05-08 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-05-08 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-04-14 |
update statutory_documents 12/02/15 FULL LIST |
2015-02-07 |
update num_mort_charges 4 => 5 |
2015-02-07 |
update num_mort_outstanding 2 => 3 |
2015-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024692770005 |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STANISLAUS DUVAL / 18/04/2014 |
2014-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK STANISLAUS DUVAL / 18/04/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-04-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-04-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-03-31 |
update statutory_documents 12/02/14 FULL LIST |
2014-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STANISLAUS DUVAL / 20/08/2013 |
2014-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK STANISLAUS DUVAL / 20/08/2013 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-06-22 |
delete company_previous_name THE LONDON GOLF CLUB LIMITED |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-15 |
update statutory_documents 12/02/13 FULL LIST |
2012-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-03-02 |
update statutory_documents 12/02/12 FULL LIST |
2011-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-03-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
4TH FLOOR 65 KINGSWAY
LONDON
WC2B 6TD |
2011-03-09 |
update statutory_documents 12/02/11 FULL LIST |
2010-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-03-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-03-19 |
update statutory_documents 12/02/10 FULL LIST |
2009-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-09-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-10-22 |
update statutory_documents DIRECTOR APPOINTED GEOFFREY DAVID LE POIDEVIN |
2008-10-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TREVOR KELHAM |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
2006-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-11 |
update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-09-13 |
update statutory_documents YEN IC 5844112000/0
31/03/04
YEN SR 5844112@1000=5844112000 |
2004-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/04 |
2004-09-13 |
update statutory_documents S80A AUTH TO ALLOT SEC 31/03/04 |
2004-09-13 |
update statutory_documents £ NC 3150000/34000000
31/ |
2004-03-22 |
update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
2004-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-09 |
update statutory_documents SECRETARY RESIGNED |
2003-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-09-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
2003-02-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2003-02-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02 |
2002-03-12 |
update statutory_documents RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
2001-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2001-03-15 |
update statutory_documents RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
2000-08-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-07-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2000-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-12 |
update statutory_documents RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-02-21 |
update statutory_documents RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS |
1999-01-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-11-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-08-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-04-11 |
update statutory_documents RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS |
1997-12-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-26 |
update statutory_documents RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS |
1996-12-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-02-22 |
update statutory_documents RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS |
1995-10-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-02-28 |
update statutory_documents RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS |
1994-09-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-03-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-03-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-03-08 |
update statutory_documents RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS |
1994-01-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-08-20 |
update statutory_documents YEN NC 5420170000/5671776000
12/07/93 |
1993-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/93 FROM:
3RD FLOOR, 94 WIGMORE STREET, LONDON, W1 |
1993-08-20 |
update statutory_documents NC INC ALREADY ADJUSTED 12/07/93 |
1993-07-28 |
update statutory_documents NC INC ALREADY ADJUSTED
24/05/93 |
1993-07-28 |
update statutory_documents NC INC ALREADY ADJUSTED 31/03/93 |
1993-07-28 |
update statutory_documents YEN NC 5238832000/5420170000
2 |
1993-07-05 |
update statutory_documents YEN NC 5044254000/5216590000
24/05/93 |
1993-07-05 |
update statutory_documents YEN NC 5216590000/5592506000
2 |
1993-05-27 |
update statutory_documents £ NC 3150000/3344578
31/03/93 |
1993-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-04-30 |
update statutory_documents RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS |
1993-04-08 |
update statutory_documents YEN NC 4849360000/5044254000
26/03/93 |
1993-04-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-04-08 |
update statutory_documents NC INC ALREADY ADJUSTED 26/03/93 |
1993-03-25 |
update statutory_documents YEN NC 4639928000/4849360000
19/02/93 |
1993-03-25 |
update statutory_documents NC INC ALREADY ADJUSTED 19/02/93 |
1993-02-11 |
update statutory_documents YEN NC 4421480000/4639928000
21/12/92 |
1993-02-11 |
update statutory_documents NC INC ALREADY ADJUSTED 21/12/92 |
1993-01-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/92 |
1992-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED
01/09/92 |
1992-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED
22/10/92 |
1992-12-07 |
update statutory_documents YEN NC 3722500000/4074525000
0 |
1992-12-07 |
update statutory_documents YEN NC 4074525000/4421480000
2 |
1992-09-17 |
update statutory_documents NC INC ALREADY ADJUSTED
26/08/91 |
1992-09-17 |
update statutory_documents RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS; AMEND |
1992-09-17 |
update statutory_documents YEN NC 0/3722500000
2 |
1992-09-17 |
update statutory_documents ALTER MEM AND ARTS 26/08/91 |
1992-08-26 |
update statutory_documents COMPANY NAME CHANGED
THE LONDON GOLF CLUB LIMITED
CERTIFICATE ISSUED ON 27/08/92 |
1992-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-02-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED |
1992-02-16 |
update statutory_documents RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS |
1991-12-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/91 |
1991-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/91 FROM:
UNIT 8 THE METRO CENTRE, ST.JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NJ |
1991-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/91 FROM:
9 STRATFORD PLACE, LONDON, W1N 9AE |
1991-06-07 |
update statutory_documents RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS |
1990-07-18 |
update statutory_documents £ NC 150000/3150000
16/07/90 |
1990-03-30 |
update statutory_documents £ NC 1000/150000
27/03/90 |
1990-03-30 |
update statutory_documents NC INC ALREADY ADJUSTED 27/03/90 |
1990-03-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/90 |
1990-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/90 FROM:
373 CAMBRIDGE HEATH ROAD
LONDON |
1990-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-08 |
update statutory_documents ALTER MEM AND ARTS 13/02/90 |
1990-02-23 |
update statutory_documents COMPANY NAME CHANGED
CLOUDIMAGE LIMITED
CERTIFICATE ISSUED ON 26/02/90 |
1990-02-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |