Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-27 |
update statutory_documents ADOPT ARTICLES 22/03/2023 |
2023-03-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-03-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-03-24 |
update statutory_documents 23/03/23 STATEMENT OF CAPITAL GBP 1055295 |
2023-03-23 |
update statutory_documents SOLVENCY STATEMENT DATED 23/03/23 |
2023-03-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-03-23 |
update statutory_documents REDUCE ISSUED CAPITAL 23/03/2023 |
2023-03-23 |
update statutory_documents 22/03/23 STATEMENT OF CAPITAL GBP 1055295 |
2023-03-23 |
update statutory_documents 23/03/23 STATEMENT OF CAPITAL GBP 979.521 |
2023-03-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-03-22 |
update statutory_documents SOLVENCY STATEMENT DATED 22/03/23 |
2023-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGBOURN HOLDINGS LIMITED |
2023-03-22 |
update statutory_documents CESSATION OF NIGEL CHARLES WIGGINS AS A PSC |
2023-03-22 |
update statutory_documents REDUCE ISSUED CAPITAL 22/03/2023 |
2023-03-22 |
update statutory_documents 22/03/23 STATEMENT OF CAPITAL GBP 75774 |
2023-03-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN |
2023-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-24 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
2020-09-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLINS |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-07 |
update num_mort_charges 9 => 11 |
2020-04-07 |
update num_mort_outstanding 0 => 2 |
2020-03-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024703640010 |
2020-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024703640011 |
2020-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
2019-07-07 |
update num_mort_outstanding 3 => 0 |
2019-07-07 |
update num_mort_satisfied 6 => 9 |
2019-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2019-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-20 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-22 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
2017-02-08 |
delete address 47 LAFONE STREET LONDON SE1 2LX |
2017-02-08 |
insert address 30 TRIGGS CLOSE TRIGGS LANE WOKING ENGLAND GU22 0EJ |
2017-02-08 |
update registered_address |
2017-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM
30 TRIGGS CLOSE
TRIGGS CLOSE
WOKING
GU22 0EJ
ENGLAND |
2017-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM
47 LAFONE STREET
LONDON
SE1 2LX |
2016-05-13 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update num_mort_outstanding 5 => 3 |
2016-05-13 |
update num_mort_satisfied 4 => 6 |
2016-04-06 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2016-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2016-03-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-03-11 |
update returns_last_madeup_date 2015-02-15 => 2016-02-15 |
2016-03-11 |
update returns_next_due_date 2016-03-14 => 2017-03-15 |
2016-02-16 |
update statutory_documents 15/02/16 FULL LIST |
2015-11-11 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ANTHONY COLLINS |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
2015-03-07 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
2015-02-16 |
update statutory_documents 15/02/15 FULL LIST |
2014-03-07 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
2014-03-07 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
2014-02-18 |
update statutory_documents 15/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
2013-04-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-10 |
update statutory_documents COMPANY BUSINESS 20/03/2013 |
2013-02-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2013-02-19 |
update statutory_documents 15/02/13 FULL LIST |
2012-02-16 |
update statutory_documents 15/02/12 FULL LIST |
2011-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-02-24 |
update statutory_documents 15/02/11 FULL LIST |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL |
2011-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-03-29 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBIN CAMPBELL |
2010-03-29 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBIN CAMPBELL |
2010-03-29 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBIN CAMPBELL |
2010-02-25 |
update statutory_documents 15/02/10 FULL LIST |
2009-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK DESHBOROUGH BROWN / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WIGGINS / 19/11/2009 |
2009-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2009 FROM
19 BUCKINGHAM STREET
LONDON
WC2N 6EF |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
2007-11-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-03-02 |
update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2006-06-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-02 |
update statutory_documents £ IC 1168878/1059878
06/04/06
£ SR 109000@1=109000 |
2006-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
2005-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
2002-03-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
C/O CHARLES RUSSELL
8-10 NEW FETTER LANE
LONDON EC4A 1RS |
2001-03-21 |
update statutory_documents RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-12 |
update statutory_documents SECRETARY RESIGNED |
2000-04-01 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2000-03-21 |
update statutory_documents S366A DISP HOLDING AGM 16/03/00 |
2000-03-02 |
update statutory_documents RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/99 FROM:
8 HILL STREET
LONDON
W1X 7FU |
1999-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-20 |
update statutory_documents ALTER MEM AND ARTS 14/10/99 |
1999-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-27 |
update statutory_documents ALTER MEM AND ARTS 23/08/99 |
1999-08-09 |
update statutory_documents £ IC 2517500/1017500
02/03/99
£ SR 1500000@1=1500000 |
1999-08-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-17 |
update statutory_documents £ IC 3730000/2517500
07/06/99
£ SR 1212500@1=1212500 |
1999-06-16 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/06/99 |
1999-03-16 |
update statutory_documents POS 01/03/99 |
1999-03-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1999-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-05 |
update statutory_documents RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS |
1998-06-29 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1998-06-29 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1998-06-29 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1998-06-29 |
update statutory_documents ALTER MEM AND ARTS 22/06/98 |
1998-06-29 |
update statutory_documents REREGISTRATION PLC-PRI 22/06/98 |
1998-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-03-12 |
update statutory_documents RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS |
1998-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/98 FROM:
LANGBOURN HOUSE,
10,FENCHURCH STREET,
LONDON.
EC3M 3LB |
1998-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-03-19 |
update statutory_documents RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS |
1996-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-06-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-28 |
update statutory_documents RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS |
1996-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-06 |
update statutory_documents RETURN MADE UP TO 15/02/95; CHANGE OF MEMBERS |
1994-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-03-03 |
update statutory_documents RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS |
1994-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-08-27 |
update statutory_documents ALTER MEM AND ARTS 05/08/93 |
1993-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-15 |
update statutory_documents RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS |
1992-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-12 |
update statutory_documents RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS |
1991-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-06-07 |
update statutory_documents RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS |
1990-06-27 |
update statutory_documents ALTER MEM AND ARTS 19/06/90 |
1990-06-26 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1990-06-20 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1990-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-07 |
update statutory_documents NC INC ALREADY ADJUSTED
25/05/90 |
1990-06-07 |
update statutory_documents NC INC ALREADY ADJUSTED
31/05/90 |
1990-06-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/90 FROM:
HALE COURT
LINCOLNS INN
LONDON
WC2A 3UL |
1990-06-07 |
update statutory_documents ADOPT MEM AND ARTS 31/05/90 |
1990-06-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/90 |
1990-06-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/90 |
1990-03-22 |
update statutory_documents COMPANY NAME CHANGED
CLAIMGILT PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 23/03/90 |
1990-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/90 FROM:
2,BACHES STREET
LONDON
N1 6UB |
1990-03-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-02-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |