| Date | Description |
| 2025-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/25, NO UPDATES |
| 2024-12-24 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-01-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-01-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
| 2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2022-01-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-12-07 |
delete company_previous_name BADANLOCH NOMINEES LIMITED |
| 2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
| 2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-02-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-11-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
| 2019-01-08 |
update statutory_documents DIRECTOR APPOINTED VISCOUNT JOHN CLIVE MACKINTOSH OF HALIFAX |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2019-01-03 |
update statutory_documents ADOPT ARTICLES 27/11/2018 |
| 2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
| 2018-12-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
| 2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 2017-01-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-09-07 |
delete address 52 BEDFORD ROW (ECM) LONDON WC1R 4LR |
| 2016-09-07 |
insert address FLOOR 8, 71 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4AY |
| 2016-09-07 |
update registered_address |
| 2016-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
71 QUEEN VICTORIA STREET
LONDON
EC4V 4AY
ENGLAND |
| 2016-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY ANN KENYON / 24/08/2016 |
| 2016-08-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / W B TRUSTEES / 24/08/2016 |
| 2016-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM
52 BEDFORD ROW (ECM)
LONDON
WC1R 4LR |
| 2016-08-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / W B TRUSTEES / 22/08/2016 |
| 2016-03-07 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
| 2016-03-07 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
| 2016-02-12 |
update statutory_documents 17/01/16 FULL LIST |
| 2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
| 2015-03-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
| 2015-02-12 |
update statutory_documents 17/01/15 FULL LIST |
| 2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-03-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
| 2014-03-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
| 2014-02-18 |
update statutory_documents 17/01/14 FULL LIST |
| 2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-06-25 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
| 2013-06-25 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-02-18 |
update statutory_documents 17/01/13 NO CHANGES |
| 2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-04-05 |
update statutory_documents ADOPT ARTICLES 03/04/2012 |
| 2012-02-03 |
update statutory_documents 17/01/12 FULL LIST |
| 2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-08-18 |
update statutory_documents SECRETARY APPOINTED LUCY ANN KENYON |
| 2011-07-20 |
update statutory_documents SECRETARY APPOINTED LUCY ANN KENYON |
| 2011-07-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED W B TRUSTEES |
| 2011-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL D'ARCY BENSON / 30/06/2011 |
| 2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA THOMPSON |
| 2011-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2011 FROM
FRANCIS HOUSE 112 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1PH |
| 2011-06-07 |
update statutory_documents 17/05/11 FULL LIST |
| 2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-11-09 |
update statutory_documents SECRETARY APPOINTED VICTORIA PAMELA THOMPSON |
| 2010-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SOLON |
| 2010-06-11 |
update statutory_documents 17/05/10 FULL LIST |
| 2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERMOT PHILIP MICHAEL PAKENHAM / 01/10/2009 |
| 2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE APSION / 01/10/2009 |
| 2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARGARET JANE HEBER PERCY / 01/10/2009 |
| 2009-11-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-06-12 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-05-19 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-06-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2007-06-15 |
update statutory_documents RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
| 2007-03-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-09-13 |
update statutory_documents RETURN MADE UP TO 17/05/06; NO CHANGE OF MEMBERS |
| 2006-01-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-09-01 |
update statutory_documents SECRETARY RESIGNED |
| 2005-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-09-01 |
update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
| 2005-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-05-24 |
update statutory_documents RETURN MADE UP TO 17/05/04; NO CHANGE OF MEMBERS |
| 2004-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 2003-06-12 |
update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
| 2003-02-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 2002-07-04 |
update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
| 2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-10-18 |
update statutory_documents COMPANY NAME CHANGED
BADANLOCH NOMINEES LIMITED
CERTIFICATE ISSUED ON 18/10/01 |
| 2001-10-09 |
update statutory_documents £ NC 100/400
24/09/01 |
| 2001-10-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2001-10-03 |
update statutory_documents CONSO
24/09/01 |
| 2001-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/01 FROM:
PLUMTREE COURT
LONDON
EC4A 4HT |
| 2001-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-10-03 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-10-03 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-08-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2001-08-08 |
update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
| 2001-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
| 2000-08-15 |
update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
| 2000-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
| 1999-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
| 1999-10-29 |
update statutory_documents RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
| 1998-06-22 |
update statutory_documents RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS |
| 1998-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
| 1997-06-19 |
update statutory_documents RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS |
| 1997-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
| 1996-06-25 |
update statutory_documents RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS |
| 1996-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
| 1995-06-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1995-06-13 |
update statutory_documents RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS |
| 1995-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
| 1995-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
| 1994-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1994-06-13 |
update statutory_documents RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS |
| 1994-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
| 1993-06-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-06-10 |
update statutory_documents RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS |
| 1993-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
| 1993-02-02 |
update statutory_documents S252 DISP LAYING ACC 21/01/93 |
| 1993-02-02 |
update statutory_documents S366A DISP HOLDING AGM 21/01/93 |
| 1993-02-02 |
update statutory_documents S386 DISP APP AUDS 21/01/93 |
| 1993-02-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 21/01/93 |
| 1992-06-15 |
update statutory_documents RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS |
| 1991-07-04 |
update statutory_documents COMPANY NAME CHANGED
BEALAW (293) LIMITED
CERTIFICATE ISSUED ON 05/07/91 |
| 1991-07-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 1991-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/91 FROM:
100 FETTER LANE
LONDON
EC4A 1BN |
| 1991-07-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1991-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-07-03 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1991-07-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1991-07-03 |
update statutory_documents ADOPT MEM AND ARTS 26/06/91 |
| 1991-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |