Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-03 => 2023-03-02 |
2024-04-07 |
update accounts_next_due_date 2023-12-01 => 2024-12-01 |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-25 => 2022-03-03 |
2023-04-07 |
update accounts_next_due_date 2022-12-01 => 2023-12-01 |
2022-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/22 |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-02-27 => 2021-02-25 |
2021-09-07 |
update accounts_next_due_date 2021-12-01 => 2022-12-01 |
2021-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-27 |
2021-04-07 |
update accounts_next_due_date 2021-03-01 => 2021-12-01 |
2021-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/20 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-01 => 2021-03-01 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-01 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-12-01 => 2020-12-01 |
2019-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-02 => 2018-03-01 |
2018-12-07 |
update accounts_next_due_date 2018-12-01 => 2019-12-01 |
2018-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
2017-09-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITBREAD (CONDOR) HOLDINGS LIMITED |
2017-09-26 |
update statutory_documents CESSATION OF WHITBREAD GROUP PLC AS A PSC |
2017-09-26 |
update statutory_documents CESSATION OF WHITBREAD GUARANTEE COMPANY TWO LTD AS A PSC |
2017-06-08 |
update accounts_last_madeup_date 2016-03-03 => 2017-03-02 |
2017-06-08 |
update accounts_next_due_date 2017-12-01 => 2018-12-01 |
2017-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17 |
2016-12-20 |
update accounts_last_madeup_date 2015-02-26 => 2016-03-03 |
2016-12-20 |
update accounts_next_due_date 2016-12-01 => 2017-12-01 |
2016-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/16 |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-02-03 |
update statutory_documents DIRECTOR APPOINTED DAREN CLIVE LOWRY |
2016-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL FAIRHURST |
2016-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BARRATT |
2016-01-28 |
update statutory_documents CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 1 LIMITED |
2016-01-28 |
update statutory_documents CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 2 LIMITED |
2015-12-09 |
update accounts_last_madeup_date 2014-02-27 => 2015-02-26 |
2015-12-09 |
update accounts_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15 |
2015-11-09 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-11-09 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-10-05 |
update statutory_documents 20/09/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-27 |
2014-12-07 |
update accounts_next_due_date 2014-12-01 => 2015-12-01 |
2014-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-10-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-09-26 |
update statutory_documents 20/09/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-01 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-12-01 => 2014-12-01 |
2013-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
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 |
2013-10-08 |
update statutory_documents 20/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-03 => 2012-03-01 |
2013-06-23 |
update accounts_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-22 |
delete sic_code 5510 - Hotels & motels with or without restaurant |
2013-06-22 |
insert sic_code 55100 - Hotels and similar accommodation |
2013-06-22 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-22 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2012-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12 |
2012-09-27 |
update statutory_documents 20/09/12 FULL LIST |
2011-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11 |
2011-09-20 |
update statutory_documents 20/09/11 FULL LIST |
2011-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10 |
2010-09-20 |
update statutory_documents 20/09/10 FULL LIST |
2010-04-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-04-22 |
update statutory_documents ADOPT ARTICLES 19/04/2010 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009 |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09 |
2008-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2008-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07 |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2007-09-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 01/03/07 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
2007-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-09-20 |
update statutory_documents SECRETARY RESIGNED |
2006-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/06 FROM:
12 PLUMTREE COURT
LONDON
EC4A 4HT |
2006-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/03/05 |
2006-01-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 01/03/05 |
2005-11-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 01/03/06 TO 31/12/05 |
2005-11-09 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
BEDFORDSHIRE LU1 3BG |
2005-08-30 |
update statutory_documents SECRETARY RESIGNED |
2005-08-30 |
update statutory_documents SECRETARY RESIGNED |
2005-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-05-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-05-17 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
25TH FLOOR CITYPOINT
ONE ROPEMAKER STREET
LONDON
EC2Y 9HX |
2005-03-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/03/04 |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/04 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
BEDFORDSHIRE LU1 3BG |
2004-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-28 |
update statutory_documents SECRETARY RESIGNED |
2003-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/03/03 |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/03/02 |
2002-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-17 |
update statutory_documents SECRETARY RESIGNED |
2002-07-16 |
update statutory_documents S80A AUTH TO ALLOT SEC 27/06/02 |
2002-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-20 |
update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
2001-08-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 16/11/01 TO 01/03/02 |
2001-07-25 |
update statutory_documents SECRETARY RESIGNED |
2001-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 16/11/00 |
2000-11-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 16/11/00 |
2000-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/00 FROM:
DAWES COURT HOUSE
DAWES COURT HIGH STREET
ESHER
SURREY KT10 9QD |
2000-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-06 |
update statutory_documents SECRETARY RESIGNED |
2000-09-25 |
update statutory_documents RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS |
2000-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/99 |
1999-10-22 |
update statutory_documents RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS |
1999-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-10-09 |
update statutory_documents RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS |
1998-06-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 21/04/98 |
1998-06-16 |
update statutory_documents ADOPT MEM AND ARTS 21/04/98 |
1998-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-22 |
update statutory_documents SECRETARY RESIGNED |
1997-10-12 |
update statutory_documents RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS |
1997-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-25 |
update statutory_documents RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS |
1996-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-10-27 |
update statutory_documents RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS |
1995-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/95 FROM:
53A HIGHSTREET
ESHER
SURREY
KT10 9RQ |
1995-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-05-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-13 |
update statutory_documents RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS |
1994-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-10-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-10-13 |
update statutory_documents RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS |
1993-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/10/92 |
1993-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-10-05 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1992-10-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-10-05 |
update statutory_documents RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS |
1992-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-23 |
update statutory_documents ADOPT MEM AND ARTS 16/01/92 |
1992-01-09 |
update statutory_documents £ NC 1000/6000000
23/12/91 |
1992-01-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED 23/12/91 |
1992-01-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/92 FROM:
THE BREWERY
SUNDERLAND
SR1 3AN |
1992-01-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-10-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/91 FROM:
2,BACHES STREET
LONDON
N1 6UB |
1991-10-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-25 |
update statutory_documents COMPANY NAME CHANGED
PLANTCATCH LIMITED
CERTIFICATE ISSUED ON 28/10/91 |
1991-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |