Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH |
2023-07-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HOLLAND |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GULLIFORD |
2023-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA FOO |
2023-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL HOLLAND / 25/11/2019 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES |
2023-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SEGRO PROPERTIES LIMITED / 12/11/2019 |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-08-07 |
update accounts_next_due_date 2022-05-31 => 2022-09-30 |
2022-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-04-07 |
delete sic_code 46420 - Wholesale of clothing and footwear |
2022-04-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN GULLIFORD / 22/01/2022 |
2022-02-07 |
update account_ref_month 5 => 12 |
2022-01-17 |
update statutory_documents PREVSHO FROM 31/05/2022 TO 31/12/2021 |
2021-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH BLEASE |
2021-11-04 |
update statutory_documents SECRETARY APPOINTED MISS JULIA FOO |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2020-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL HOLLAND / 14/12/2020 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-02 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete address CUNARD HOUSE 15 REGENT STREET LONDON ENGLAND SW1Y 4LR |
2019-12-07 |
insert address 1 NEW BURLINGTON PLACE LONDON W1S 2HR |
2019-12-07 |
update registered_address |
2019-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM
CUNARD HOUSE 15 REGENT STREET
LONDON
SW1Y 4LR
ENGLAND |
2019-10-03 |
update statutory_documents ADOPT ARTICLES 17/09/2019 |
2019-08-07 |
delete address 37 WARREN STREET LONDON W1T 6AD |
2019-08-07 |
insert address CUNARD HOUSE 15 REGENT STREET LONDON ENGLAND SW1Y 4LR |
2019-08-07 |
update num_mort_outstanding 3 => 0 |
2019-08-07 |
update num_mort_satisfied 3 => 6 |
2019-08-07 |
update registered_address |
2019-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM
37 WARREN STREET
LONDON
W1T 6AD |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STEPHEN GULLIFORD |
2019-07-30 |
update statutory_documents SECRETARY APPOINTED ELIZABETH BLEASE |
2019-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEGRO PROPERTIES LIMITED |
2019-07-30 |
update statutory_documents CESSATION OF GULDEREN DERVISH AS A PSC |
2019-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONIO YAP |
2019-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GULDEREN DERVISH |
2019-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GULDEREN DERVISH |
2019-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-05-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2016-11-30 => 2018-05-31 |
2019-05-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-04-16 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
2019-02-07 |
update num_mort_outstanding 6 => 3 |
2019-02-07 |
update num_mort_satisfied 0 => 3 |
2019-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-10-07 |
update account_ref_day 30 => 31 |
2018-10-07 |
update account_ref_month 11 => 5 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-02-28 |
2018-09-05 |
update statutory_documents PREVEXT FROM 30/11/2017 TO 31/05/2018 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GULDEREN DERVISH / 06/04/2016 |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 |
2016-03-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-03-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-02-29 |
update statutory_documents 28/02/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-12 |
update statutory_documents 28/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-11-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-03 |
update statutory_documents 28/02/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-03-05 |
update statutory_documents 28/02/13 FULL LIST |
2012-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 |
2012-04-24 |
update statutory_documents 28/02/12 FULL LIST |
2011-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 |
2011-03-09 |
update statutory_documents 28/02/11 FULL LIST |
2010-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 |
2010-04-09 |
update statutory_documents 28/02/10 FULL LIST |
2009-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08 |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07 |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06 |
2007-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05 |
2006-03-16 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04 |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-03-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03 |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02 |
2003-03-24 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01 |
2002-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 |
2001-04-10 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-09-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 |
2000-08-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98 |
1999-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-05 |
update statutory_documents RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
1998-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-09 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1997-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-04 |
update statutory_documents RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS |
1997-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1996-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS |
1995-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-03-02 |
update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
1994-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1994-03-17 |
update statutory_documents RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS |
1993-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
1993-07-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
1993-03-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 |
1992-04-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1992-04-07 |
update statutory_documents RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS |
1992-01-28 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-04-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-28 |
update statutory_documents RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS |
1991-02-12 |
update statutory_documents COMPANY NAME CHANGED
STEAMHOUSE DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 13/02/91 |
1990-12-05 |
update statutory_documents £ NC 100/200
05/11/90 |
1990-12-05 |
update statutory_documents £ NC 200/500200
05/11/90 |
1990-12-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/90 |
1990-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-29 |
update statutory_documents COMPANY NAME CHANGED
GARMENT EXPRESS LIMITED
CERTIFICATE ISSUED ON 30/10/90 |
1990-07-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-06-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1990-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/90 FROM:
BEAUFORT HOUSE
TENTH FLOOR
15 ST. BOTOLPH STREET
LONDON EC3A 7EE |
1990-06-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-06-15 |
update statutory_documents ALTER MEM AND ARTS 08/06/90 |
1990-06-13 |
update statutory_documents COMPANY NAME CHANGED
RBCO 50 LIMITED
CERTIFICATE ISSUED ON 14/06/90 |
1990-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |