Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-30 => 2024-10-30 |
2023-11-14 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES JAMES RUBIN |
2023-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCGUINNESS |
2023-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23 |
2023-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOT CONWAY |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-30 => 2023-10-30 |
2022-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-30 => 2022-10-30 |
2022-01-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 |
2021-10-07 |
update accounts_next_due_date 2021-10-30 => 2022-01-30 |
2021-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-28 => 2021-10-30 |
2021-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-28 |
2021-01-28 |
update statutory_documents PREVSHO FROM 31/01/2020 TO 30/01/2020 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
2020-02-07 |
update num_mort_charges 6 => 7 |
2020-02-07 |
update num_mort_outstanding 1 => 2 |
2020-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024786740007 |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
2019-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY ETTLINGER |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-13 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-03-09 |
update statutory_documents 08/03/16 FULL LIST |
2015-12-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LOWER MILL KINGSTON ROAD
EPSOM
SURREY
KT17 2AE
UNITED KINGDOM |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 |
2015-05-08 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-05-08 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-04-13 |
update statutory_documents 08/03/15 FULL LIST |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR ELLIOT CONWAY |
2015-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-21 |
update statutory_documents 16/10/14 STATEMENT OF CAPITAL GBP 1572764 |
2014-12-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-12-07 |
update num_mort_outstanding 2 => 1 |
2014-12-07 |
update num_mort_satisfied 4 => 5 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-10-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-10-24 |
update statutory_documents 16/10/14 STATEMENT OF CAPITAL GBP 1699386 |
2014-10-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 |
2014-08-14 |
update statutory_documents SECTION 519 |
2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-03-13 |
update statutory_documents 08/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-08 => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-03-12 |
update statutory_documents 08/03/13 FULL LIST |
2013-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY SPITZ / 08/03/2013 |
2013-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CROSSICK / 08/03/2013 |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILLIP KRAINES / 08/03/2013 |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANDREW ETTLINGER / 08/03/2013 |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGUINNESS / 08/03/2013 |
2013-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PHILLIP KRAINES / 08/03/2013 |
2012-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 |
2012-03-14 |
update statutory_documents 08/03/12 FULL LIST |
2011-08-23 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES CROWE |
2011-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 |
2011-03-30 |
update statutory_documents 08/03/11 FULL LIST |
2010-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 |
2010-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURPREET SARANG |
2010-04-13 |
update statutory_documents 08/03/10 FULL LIST |
2010-04-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 |
2009-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SPITZ / 06/08/2009 |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2009-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CROSSICK / 08/03/2009 |
2009-04-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 |
2009-01-06 |
update statutory_documents NC INC ALREADY ADJUSTED 15/12/08 |
2008-12-30 |
update statutory_documents GBP NC 200000/300000
10/12/2008 |
2008-10-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-10-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 |
2008-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
THIRD FLOOR EAGLE HOUSE
110 JERMYN STREET
LONDON
SW1Y 6RH |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2007-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 |
2006-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-04-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-06 |
update statutory_documents SHARES AGREEMENT OTC |
2005-12-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06 |
2005-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
2004-03-12 |
update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
2004-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-28 |
update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-23 |
update statutory_documents S80A AUTH TO ALLOT SEC 29/10/02 |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-09 |
update statutory_documents RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS |
2000-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-03-24 |
update statutory_documents RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS |
2000-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-12 |
update statutory_documents RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS |
1998-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-19 |
update statutory_documents RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS |
1998-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-18 |
update statutory_documents £ IC 155000/149156
01/07/97
£ SR 5844@1=5844 |
1997-08-03 |
update statutory_documents £ NC 100000/200000
07/07/97 |
1997-08-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-03 |
update statutory_documents NC INC ALREADY ADJUSTED 07/07/97 |
1997-08-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/97 |
1997-08-03 |
update statutory_documents ADOPT MEM AND ARTS 07/07/97 |
1997-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-03 |
update statutory_documents RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS |
1996-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/96 FROM:
6TH FLOOR
ONE HANOVER SQUARE
LONDON
W1A 4SR |
1996-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-24 |
update statutory_documents RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS |
1995-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-04-06 |
update statutory_documents RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS |
1994-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-09 |
update statutory_documents RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS |
1994-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-05-13 |
update statutory_documents RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS |
1993-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-31 |
update statutory_documents RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS |
1992-07-29 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1992-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-05-13 |
update statutory_documents RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS |
1991-05-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-04-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/90 FROM:
2 BACHES STREET
LONDON
N1 6JS |
1990-04-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-05 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/04/90 |
1990-04-05 |
update statutory_documents COMPANY NAME CHANGED
FILECHIEF LIMITED
CERTIFICATE ISSUED ON 06/04/90 |
1990-04-03 |
update statutory_documents £ NC 1000/100000
15/03/90 |
1990-04-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/90 |
1990-04-03 |
update statutory_documents ALTER MEM AND ARTS 15/03/90 |
1990-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |