Date | Description |
2023-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ELIZABETH MATHIAS / 18/10/2023 |
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 |
2023-09-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-08-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-08-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2022-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES |
2022-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RATHBONE BROTHERS PLC / 03/12/2021 |
2022-08-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-07-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-07-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-07-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-07-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-01-24 |
update statutory_documents DIRECTOR APPOINTED MS JENNIFER ELIZABETH MATHIAS |
2020-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE GORE LANGTON |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
delete address 1 CURZON STREET LONDON W1J 5FB |
2017-04-26 |
insert address 8 FINSBURY CIRCUS LONDON ENGLAND EC2M 7AZ |
2017-04-26 |
update registered_address |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2017-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
1 CURZON STREET
LONDON
W1J 5FB |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-03 |
update statutory_documents SECRETARY APPOINTED MR ALI JOHNSON |
2016-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LOADER |
2016-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LOADER |
2016-03-11 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-03-11 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-02-26 |
update statutory_documents 26/02/16 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-03-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-02-26 |
update statutory_documents 26/02/15 FULL LIST |
2014-11-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-11-05 |
update statutory_documents ADOPT ARTICLES 23/10/2014 |
2014-10-16 |
update statutory_documents SOLVENCY STATEMENT DATED 09/10/14 |
2014-10-16 |
update statutory_documents ALTER ARTICLES 09/10/2014 |
2014-10-16 |
update statutory_documents 16/10/14 STATEMENT OF CAPITAL GBP 100 |
2014-10-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update statutory_documents SEC 519 |
2014-06-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-07 |
delete address 1 CURZON STREET LONDON UNITED KINGDOM W1J 5FB |
2014-03-07 |
insert address 1 CURZON STREET LONDON W1J 5FB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-03-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-02-28 |
update statutory_documents 26/02/14 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 |
2013-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-28 |
update statutory_documents 26/02/13 FULL LIST |
2012-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-22 |
update statutory_documents 26/02/12 FULL LIST |
2012-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2012 FROM
159 NEW BOND STREET
LONDON
W1S 2UD |
2011-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POWELL |
2011-03-08 |
update statutory_documents 26/02/11 FULL LIST |
2011-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE GORE LANGTON / 26/02/2011 |
2011-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK POWELL / 26/02/2011 |
2011-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 26/02/2011 |
2011-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMEETON / 26/02/2011 |
2011-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 26/02/2011 |
2010-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-10 |
update statutory_documents 26/02/10 FULL LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 26/02/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMEETON / 26/02/2010 |
2009-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY POWELL / 01/06/2009 |
2009-06-25 |
update statutory_documents SECTION 519 |
2009-06-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-06-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-05 |
update statutory_documents SECT 394 |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2005-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2003-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-12 |
update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-22 |
update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-08 |
update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-24 |
update statutory_documents FORM 391 |
1999-03-29 |
update statutory_documents RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS |
1999-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-04-07 |
update statutory_documents RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS |
1997-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/97 FROM:
49/51, BOW LANE,
LONDON,
EC4M 9LX |
1997-08-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-03-27 |
update statutory_documents RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS |
1996-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-03-19 |
update statutory_documents RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS |
1995-11-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-11-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/95 |
1995-09-14 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/04 TO 31/12 |
1995-03-24 |
update statutory_documents RETURN MADE UP TO 26/02/95; BULK LIST AVAILABLE SEPARATELY |
1995-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-06 |
update statutory_documents £ NC 1000000/1001000
15/02/95 |
1995-03-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-06 |
update statutory_documents ALTER MEM AND ARTS 15/02/95 |
1995-03-06 |
update statutory_documents NC INC ALREADY ADJUSTED 15/02/95 |
1995-03-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/95 |
1994-11-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 22/04/94 |
1994-11-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/94 |
1994-03-10 |
update statutory_documents RETURN MADE UP TO 26/02/94; CHANGE OF MEMBERS |
1994-02-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 07/05 TO 28/04 |
1993-10-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 07/05/93 |
1993-10-20 |
update statutory_documents £ NC 600000/1000000
29/0 |
1993-03-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-03-02 |
update statutory_documents RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS |
1993-01-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-12-07 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 27/04 TO 07/05 |
1992-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-10-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 24/04/92 |
1992-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/92 |
1992-03-04 |
update statutory_documents RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS |
1991-12-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/04/91 |
1991-03-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-03-18 |
update statutory_documents RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS |
1991-02-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 27/04 |
1990-05-17 |
update statutory_documents £ NC 100/600000
27/04/90 |
1990-05-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/90 |
1990-05-17 |
update statutory_documents ADOPT MEM AND ARTS 27/04/90 |
1990-04-20 |
update statutory_documents COMPANY NAME CHANGED
CORDWORTH LIMITED
CERTIFICATE ISSUED ON 23/04/90 |
1990-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1990-03-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |