Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WAYNE BRIDGES / 15/11/2022 |
2022-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES |
2021-06-07 |
update account_category GROUP => FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
2019-05-07 |
update num_mort_charges 3 => 4 |
2019-05-07 |
update num_mort_satisfied 1 => 2 |
2019-04-27 |
update statutory_documents ADOPT ARTICLES 11/04/2019 |
2019-04-16 |
update statutory_documents DIRECTOR APPOINTED MR BEN BRIDGES |
2019-04-16 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MURPHY |
2019-04-16 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW MURPHY |
2019-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITING HOLDINGS LIMITED |
2019-04-16 |
update statutory_documents CESSATION OF MAURICE MURPHY AS A PSC |
2019-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025593200004 |
2019-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025593200002 |
2019-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JULIAN UPCOTT / 22/01/2019 |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
2018-11-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-22 |
update statutory_documents 24/05/18 STATEMENT OF CAPITAL GBP 35836 |
2018-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS |
2018-01-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MURPHY / 23/11/2017 |
2017-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE JULIAN UPCOTT / 23/11/2017 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
2017-10-07 |
update registered_address |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-12-15 |
update statutory_documents 18/07/16 STATEMENT OF CAPITAL GBP 43004 |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-08-09 |
update statutory_documents 01/07/16 STATEMENT OF CAPITAL GBP 39500.00 |
2016-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-03-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2016-02-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-28 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 44878.00 |
2015-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MURPHY / 14/12/2015 |
2015-12-09 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2015-12-09 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2015-11-17 |
update statutory_documents 16/11/15 FULL LIST |
2015-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-21 |
update statutory_documents 01/07/15 STATEMENT OF CAPITAL GBP 47565 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-19 |
update statutory_documents 02/01/15 STATEMENT OF CAPITAL GBP 50252 |
2015-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2014-12-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-11-27 |
update statutory_documents 16/11/14 FULL LIST |
2014-08-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-31 |
update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 52939 |
2014-02-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2014-01-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2013-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-12-02 |
update statutory_documents 16/11/13 FULL LIST |
2013-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUKHBINDER HEER |
2013-08-01 |
update num_mort_charges 1 => 3 |
2013-08-01 |
update num_mort_outstanding 1 => 2 |
2013-08-01 |
update num_mort_satisfied 0 => 1 |
2013-07-24 |
update statutory_documents DIRECTOR APPOINTED BRIAN WAYNE BRIDGES |
2013-07-24 |
update statutory_documents DIRECTOR APPOINTED DAVID EDGAR GRIFFITHS |
2013-07-24 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE JULIAN UPCOTT |
2013-07-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025593200002 |
2013-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025593200003 |
2013-07-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-10 |
update statutory_documents 10/07/13 STATEMENT OF CAPITAL GBP 58313 |
2013-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SPEAR |
2013-07-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-07-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-23 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2012-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-11-28 |
update statutory_documents 16/11/12 FULL LIST |
2012-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-12-05 |
update statutory_documents 16/11/11 FULL LIST |
2010-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-11-23 |
update statutory_documents 16/11/10 FULL LIST |
2010-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE JULIAN UPCOTT / 11/11/2010 |
2010-07-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-07-07 |
update statutory_documents 30/06/10 STATEMENT OF CAPITAL GBP 61000 |
2010-06-28 |
update statutory_documents SOLVENCY STATEMENT DATED 24/06/10 |
2010-06-28 |
update statutory_documents REDUCE CAPITAL REDEMPTION RESERVE TO NIL 24/06/2010 |
2010-06-28 |
update statutory_documents 28/06/10 STATEMENT OF CAPITAL GBP 55000 |
2010-06-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-11-18 |
update statutory_documents 16/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SPEAR / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MURPHY / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUKHBINDER SINGH HEER / 18/11/2009 |
2009-11-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-24 |
update statutory_documents SECTION 394 |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2004-11-22 |
update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
2004-11-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2003-11-19 |
update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents £ IC 86000/55000
15/07/02
£ SR 31000@1=31000 |
2002-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-02-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
2000-08-30 |
update statutory_documents RE:POS 13000@£1 20/07/00 |
2000-08-29 |
update statutory_documents £ IC 99000/86000
20/07/00
£ SR 13000@1=13000 |
2000-03-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
2000-03-01 |
update statutory_documents £ NC 450000/116900
09/02/00 |
2000-02-28 |
update statutory_documents STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
1999-12-20 |
update statutory_documents RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS |
1999-07-15 |
update statutory_documents NC DEC ALREADY ADJUSTED
21/06/99 |
1999-07-15 |
update statutory_documents £ IC 265000/99000
21/06/99
£ SR 166000@1=166000 |
1999-07-15 |
update statutory_documents £ IC 285000/265000
21/06/99
£ SR 20000@1=20000 |
1999-04-18 |
update statutory_documents ALTER MEM AND ARTS 31/03/99 |
1999-04-18 |
update statutory_documents RE AG 31/03/99 |
1999-01-27 |
update statutory_documents £ IC 465000/300000
29/12/98
£ SR 165000@1=165000 |
1999-01-27 |
update statutory_documents £ NC 465000/450000
29/12/98 |
1999-01-27 |
update statutory_documents £ IC 300000/285000
15/12/98
£ SR 15000@1=15000 |
1999-01-27 |
update statutory_documents ALTER MEM AND ARTS 21/12/98 |
1999-01-27 |
update statutory_documents POS 15/12/98 |
1999-01-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1998-11-26 |
update statutory_documents RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS |
1998-07-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-11-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
1997-11-14 |
update statutory_documents RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS |
1997-03-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-03-17 |
update statutory_documents ALTER MEM AND ARTS 07/03/97 |
1997-02-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96 |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS |
1995-11-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1995-11-21 |
update statutory_documents RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS |
1995-01-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/94 |
1994-12-02 |
update statutory_documents RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS |
1994-02-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-02-08 |
update statutory_documents ALTER MEM AND ARTS 23/12/93 |
1994-02-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/93 |
1993-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-26 |
update statutory_documents RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS |
1993-09-03 |
update statutory_documents £ NC 365000/465000
25/08/93 |
1993-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/93 |
1993-03-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1992-12-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-03 |
update statutory_documents RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS |
1991-12-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1991-11-27 |
update statutory_documents RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS |
1991-11-15 |
update statutory_documents COMPANY NAME CHANGED
HARGEMA LIMITED
CERTIFICATE ISSUED ON 18/11/91 |
1991-02-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-29 |
update statutory_documents NC INC ALREADY ADJUSTED
02/01/91 |
1991-01-16 |
update statutory_documents £ NC 100/365000
02/01 |
1991-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-12-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/90 FROM:
FIFTH FLOOR
POST & MAIL HOUSE
26 COLMORE CIRCUS
BIRMINGHAM B4 6DD |
1990-11-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |