Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES |
2022-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LAMBERT SMITH HAMPTON LIMITED / 22/02/2022 |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED RICHARD TWIGG |
2021-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS |
2021-12-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES |
2021-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LAMBERT SMITH HAMPTON LIMITED / 23/04/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
2019-04-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019 |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019 |
2018-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LAMBERT SMITH HAMPTON LIMITED / 13/11/2018 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EZRA NAHOME |
2018-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2017-10-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMBERT SMITH HAMPTON LIMITED |
2017-10-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
2017-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-10-07 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-10-07 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-09-21 |
update statutory_documents 20/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH RHYS WILLIAMS / 01/06/2015 |
2015-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2015 |
2014-11-07 |
delete address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2014-11-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-11-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-10-07 |
update statutory_documents 20/09/14 FULL LIST |
2014-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EZRA MEYER SOLOMON NAHOME / 21/03/2014 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-04-07 |
delete address UNITED KINGDOM HOUSE 180 OXFORD STREET LONDON W1D 1NN |
2014-04-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2014-04-07 |
update account_ref_month 3 => 12 |
2014-04-07 |
update accounts_next_due_date 2014-12-31 => 2014-09-30 |
2014-04-07 |
update registered_address |
2014-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAASTRA |
2014-03-21 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013 |
2014-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
UNITED KINGDOM HOUSE
180 OXFORD STREET
LONDON
W1D 1NN |
2014-03-21 |
update statutory_documents DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS |
2014-03-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-11-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-10-18 |
update statutory_documents SECRETARY APPOINTED MR GARETH RHYS WILLIAMS |
2013-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN GAASTRA |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SURGETT |
2013-10-03 |
update statutory_documents 20/09/13 FULL LIST |
2013-06-23 |
delete sic_code 7499 - Non-trading company |
2013-06-23 |
insert sic_code 74990 - Non-trading company |
2013-06-23 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-10 |
update statutory_documents 20/09/12 FULL LIST |
2012-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2011-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-09-27 |
update statutory_documents 20/09/11 FULL LIST |
2010-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-10-12 |
update statutory_documents 20/09/10 FULL LIST |
2010-09-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARTIN SURGETT |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EZRA MEYER SOLOMON NAHOME / 30/07/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GAASTRA / 30/07/2010 |
2010-08-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GAASTRA / 30/07/2010 |
2010-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS |
2009-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-10-13 |
update statutory_documents 20/09/09 FULL LIST |
2009-02-06 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GEOFFREY LEWIS |
2009-01-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK RIGBY |
2008-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2008-06-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN BROWN |
2008-01-04 |
update statutory_documents SECRETARY RESIGNED |
2007-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2007-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/07 FROM:
WOODCOTE GROVE
ASHLEY ROAD
EPSOM
SURREY KT18 5BW |
2007-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-01 |
update statutory_documents SECRETARY RESIGNED |
2007-08-01 |
update statutory_documents SECRETARY RESIGNED |
2007-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2006-11-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-11 |
update statutory_documents S80A AUTH TO ALLOT SEC 31/10/05 |
2005-10-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2005-01-07 |
update statutory_documents SECRETARY RESIGNED |
2004-10-06 |
update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
2004-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-28 |
update statutory_documents SECRETARY RESIGNED |
2004-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2004-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-09 |
update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
2003-08-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-03-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-13 |
update statutory_documents SECRETARY RESIGNED |
2002-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
2002-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-18 |
update statutory_documents SECRETARY RESIGNED |
2002-04-18 |
update statutory_documents SECRETARY RESIGNED |
2002-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-10-12 |
update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
2000-11-24 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
1999-12-16 |
update statutory_documents SECRETARY RESIGNED |
1999-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
1999-08-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
1999-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/99 FROM:
C/O LAMBERT SMITH HAMPTON
PRINCE FREDERICK HOUSE
37 MADDOX STREET
LONDON W1R 9LD |
1999-04-07 |
update statutory_documents RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS |
1998-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 |
1998-04-07 |
update statutory_documents RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97 |
1997-05-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-07 |
update statutory_documents SECRETARY RESIGNED |
1997-05-07 |
update statutory_documents RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS |
1997-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/97 FROM:
26-28 SACKVILLE STREET
LONDON
W1X 2QL |
1996-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-08-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-05-02 |
update statutory_documents RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS |
1996-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-01 |
update statutory_documents SECRETARY RESIGNED |
1995-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-04-06 |
update statutory_documents RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS |
1995-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94 |
1994-09-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-26 |
update statutory_documents RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS |
1993-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93 |
1993-04-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-04-21 |
update statutory_documents RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS |
1993-04-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-02 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1992-05-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-05-14 |
update statutory_documents RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS |
1992-02-11 |
update statutory_documents COMPANY NAME CHANGED
HERRING SON & DAW (EUROPE) LIMIT
ED
CERTIFICATE ISSUED ON 12/02/92 |
1991-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-10 |
update statutory_documents RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS |
1991-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91 |
1990-08-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1990-08-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/90 FROM:
140 TABERNACLE STREET
LONDON
EC2A 4SD |
1990-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-13 |
update statutory_documents ALTER MEM AND ARTS 11/05/90 |
1990-05-29 |
update statutory_documents COMPANY NAME CHANGED
MOUNTPACK LIMITED
CERTIFICATE ISSUED ON 30/05/90 |
1990-04-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |