Date | Description |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 2 |
2023-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026341920001 |
2023-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026341920002 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, 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 |
2022-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES |
2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM SLACK / 01/05/2022 |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID DOUGLAS BURKE |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JOHN FRANCIS MACAIRE / 09/10/2019 |
2019-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-26 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS SIMON STAGG |
2019-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT HENRY STONE / 15/07/2019 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
2019-07-10 |
update statutory_documents 14/06/19 STATEMENT OF CAPITAL GBP 7900001 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
2018-03-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN BARTABY |
2017-12-29 |
update statutory_documents 29/11/17 STATEMENT OF CAPITAL GBP 7400001 |
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 |
2017-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
2017-01-13 |
update statutory_documents 11/07/16 STATEMENT OF CAPITAL GBP 6566667 |
2017-01-13 |
update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 6733334 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-07-07 |
update num_mort_charges 0 => 2 |
2016-07-07 |
update num_mort_outstanding 0 => 2 |
2016-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026341920001 |
2016-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026341920002 |
2015-11-21 |
update statutory_documents DIRECTOR APPOINTED MRS THOMAS WILLIAM SLACK |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HORNE |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BURTON |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-12 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-12 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5TH FLOOR CROWN HOUSE
REGENT STREET
LONDON
W1B 4NR
ENGLAND |
2015-07-29 |
update statutory_documents 12/07/15 FULL LIST |
2014-09-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-09-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-08-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-08-20 |
update statutory_documents 11/07/14 STATEMENT OF CAPITAL GBP 6150000 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-06 |
update statutory_documents 12/07/14 FULL LIST |
2014-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-06-02 |
update statutory_documents CONSOLIDATION 21/07/2009 |
2013-09-24 |
update statutory_documents DIRECTOR APPOINTED ANN THERESE BARTABY |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-23 |
update statutory_documents 12/07/13 FULL LIST |
2013-07-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
4TH FL VIGO HOUSE 1-4 VIGO STREET
LONDON
W1S 3HT |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 51102 - Non-scheduled passenger air transport |
2013-06-22 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-22 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-08-14 |
update statutory_documents 12/07/12 FULL LIST |
2012-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-07-21 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-07-21 |
update statutory_documents 12/07/11 FULL LIST |
2011-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-08-04 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-04 |
update statutory_documents 12/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JOHN FRANCIS MACAIRE / 12/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT HENRY STONE / 12/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH GODSAL / 12/07/2010 |
2010-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, 4TH FLOOR VIGO HOUSE, 1-4 VIGO STREET, MAYFAIR LONDON, W1S 3HT |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILLYER SCOTT / 16/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT HENRY STONE / 16/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JOHN FRANCIS MACAIRE / 16/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH GODSAL / 16/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN STONE / 16/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY HORNE / 16/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BURTON / 16/11/2009 |
2009-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-09-23 |
update statutory_documents CONSOLIDATION 09/07/2009 |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2009 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OXON, OX1 1BE |
2009-02-08 |
update statutory_documents DIRECTOR APPOINTED STEVEN JOHN BURTON |
2009-01-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SEBASTIAN GREEN |
2008-11-27 |
update statutory_documents DIRECTOR APPOINTED MR JON HORNE |
2008-10-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-10-10 |
update statutory_documents ALTER ARTICLES 26/08/2008 |
2008-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OXFON, OX1 1BE |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM, 20 WEST MILLS, NEWBURY, BERKSHIRE, RG14 5HG |
2008-07-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAMELA HALL |
2008-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD MACAIRE |
2008-04-21 |
update statutory_documents DIRECTOR APPOINTED ANDREW JONATHAN STONE |
2008-04-21 |
update statutory_documents DIRECTOR APPOINTED DAVID RICHARD JOHN FRANCIS MACAIRE |
2008-04-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN GODSAL |
2008-04-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL STONE |
2007-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/07 FROM:
ONE FORBURY SQUARE, THE FORBURY, READING, BERKSHIRE RG1 3EB |
2006-08-02 |
update statutory_documents NC INC ALREADY ADJUSTED
09/11/05 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-11-30 |
update statutory_documents £ NC 5752875/6000000
09/1 |
2005-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 12/07/05; CHANGE OF MEMBERS |
2005-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 12/07/04; NO CHANGE OF MEMBERS |
2004-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/01 FROM:
10 NORWICH STREET, LONDON, EC4A 1BD |
2001-10-04 |
update statutory_documents NC INC ALREADY ADJUSTED
19/09/01 |
2001-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-04 |
update statutory_documents £ NC 5750000/5752875
19/0 |
2001-07-30 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-17 |
update statutory_documents ALTER ARTICLES 07/11/00 |
2000-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS |
1999-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-08-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-08-17 |
update statutory_documents ALTER MEM AND ARTS 29/07/98 |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS |
1998-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS |
1996-08-19 |
update statutory_documents RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS |
1996-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-25 |
update statutory_documents RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS |
1994-08-08 |
update statutory_documents RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS |
1994-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-01-28 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-29 |
update statutory_documents RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS |
1993-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED
01/10/92 |
1992-11-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/92 |
1992-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-09-25 |
update statutory_documents RE SHARES 09/09/92 |
1992-09-09 |
update statutory_documents RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS |
1992-05-26 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12 |
1992-03-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-12-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1991-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-27 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-08-08 |
update statutory_documents £ NC 1000/5500000
31/07/91 |
1991-08-08 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/91 |
1991-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |