Date | Description |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES |
2023-09-07 |
update num_mort_charges 6 => 7 |
2023-09-07 |
update num_mort_outstanding 6 => 7 |
2023-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025551440007 |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-30 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES |
2022-11-08 |
update statutory_documents CESSATION OF PHILIP LEONARD GRAHAM AS A PSC |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-19 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-26 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN GOH |
2021-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER INGLIS |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-02-24 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
2020-11-18 |
update statutory_documents SECRETARY APPOINTED MR PETER INGLIS |
2020-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAMISO MUSHAMBI |
2020-06-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-28 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
2019-11-07 |
update statutory_documents CESSATION OF PETER INGLIS AS A PSC |
2019-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER INGLIS |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-26 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-09 |
update num_mort_charges 4 => 6 |
2018-08-09 |
update num_mort_outstanding 4 => 6 |
2018-07-26 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025551440005 |
2018-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025551440006 |
2018-03-19 |
update statutory_documents CESSATION OF SHAMISO LINDIWE MUSHAMBI AS A PSC |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-27 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-24 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-24 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-24 |
update statutory_documents DIRECTOR APPOINTED MR PETER INGLIS |
2016-06-24 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP LEONARD GRAHAM |
2016-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLSON |
2016-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN RICE |
2016-01-08 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2016-01-08 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-12-21 |
update statutory_documents SECRETARY APPOINTED MISS SHAMISO LINDIWE MUSHAMBI |
2015-12-21 |
update statutory_documents 05/11/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROMER |
2015-05-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2015-01-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-12-02 |
update statutory_documents 05/11/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-08 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-27 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 5 BALDWIN TERRACE LONDON UNITED KINGDOM N1 7RU |
2013-12-07 |
insert address 5 BALDWIN TERRACE LONDON N1 7RU |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-11-26 |
update statutory_documents 05/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-06-22 |
delete address THE WHARF BALDWIN TERRACE LONDON N1 7RU |
2013-06-22 |
insert address 5 BALDWIN TERRACE LONDON UNITED KINGDOM N1 7RU |
2013-06-22 |
update registered_address |
2013-06-21 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-01-07 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-07 |
update statutory_documents 05/11/12 FULL LIST |
2012-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
THE WHARF
BALDWIN TERRACE
LONDON
N1 7RU |
2012-06-26 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 05/11/11 FULL LIST |
2011-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-09-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2010-12-06 |
update statutory_documents 05/11/10 FULL LIST |
2010-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09 |
2009-11-20 |
update statutory_documents 05/11/09 FULL LIST |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROMER / 19/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WINTER / 19/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA ANNA HALINA ROSZYNSKI / 19/11/2009 |
2009-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents DIRECTOR APPOINTED MS KRISTINA ANNA ROSZYNSKI |
2008-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
2007-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-23 |
update statutory_documents SECRETARY RESIGNED |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
2006-05-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-12 |
update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-11-26 |
update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
2002-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-12-04 |
update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS |
2001-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-11-17 |
update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-12-08 |
update statutory_documents RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS |
1999-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-12-01 |
update statutory_documents RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS |
1998-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS |
1997-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-11-14 |
update statutory_documents RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS |
1996-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1995-11-30 |
update statutory_documents RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS |
1995-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1994-12-05 |
update statutory_documents RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS |
1994-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1993-12-09 |
update statutory_documents RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS |
1993-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1992-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-12-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-12-04 |
update statutory_documents RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS |
1992-10-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1992-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/92 FROM:
20 BLACK FRIARS LANE
LONDON
EC4V 6HD |
1991-11-25 |
update statutory_documents RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS |
1991-06-14 |
update statutory_documents COMPANY NAME CHANGED
MAWLAW 81 LIMITED
CERTIFICATE ISSUED ON 17/06/91 |
1991-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-11-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1990-11-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |