Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES |
2023-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-12-20 |
update statutory_documents 20/12/22 STATEMENT OF CAPITAL GBP 277000001 |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH JANET KELLY |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GASCOIGNE |
2022-01-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-01-07 |
update statutory_documents 23/12/21 STATEMENT OF CAPITAL GBP 217000001.00 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2020-10-30 |
delete address ST. JAMES'S PLACE HOUSE 1 TETBURY ROAD CIRENCESTER GL7 1FP |
2020-10-30 |
delete company_previous_name J. ROTHSCHILD ASSURANCE MANAGEMENT SERVICES LIMITED |
2020-10-30 |
insert address ST. JAMES'S PLACE HOUSE 1 TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 1FP |
2020-10-30 |
update registered_address |
2020-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2020 FROM
ST. JAMES'S PLACE HOUSE 1 TETBURY ROAD
CIRENCESTER
GL7 1FP |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
2020-02-07 |
delete company_previous_name J. ROTHSCHILD ASSURANCE MARKETING SERVICES LIMITED |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
2019-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAMB |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
2018-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN CROFT / 24/05/2018 |
2018-01-03 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG GORDON GENTLE |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BELLAMY |
2017-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-08 |
update returns_last_madeup_date 2015-07-26 => 2016-06-29 |
2016-07-08 |
update returns_next_due_date 2016-08-23 => 2017-07-27 |
2016-06-30 |
update statutory_documents 29/06/16 FULL LIST |
2016-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-09-08 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-09-08 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-08-19 |
update statutory_documents 26/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-18 |
update statutory_documents DIRECTOR APPOINTED MR IAN STEWART GASCOIGNE |
2014-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH GLADMAN |
2014-10-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED |
2014-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ST JAMES'S PLACE ADMINISTRATION LIMITED |
2014-09-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-09-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-08-21 |
update statutory_documents 26/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-09-06 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-08-16 |
update statutory_documents 26/07/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-21 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2013-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-07-31 |
update statutory_documents 26/07/12 FULL LIST |
2012-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-08-09 |
update statutory_documents 26/07/11 FULL LIST |
2011-07-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN LAMB |
2011-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON |
2011-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-08-09 |
update statutory_documents 26/07/10 FULL LIST |
2010-07-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
ST JAMESS PLACE HOUSE
DOLLAR STREET
CIRENCESTER
GLOUCESTERSHIRE
GL7 2AQ |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROFT / 23/12/2008 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS |
2008-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
2004-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
2003-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-08-03 |
update statutory_documents RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/02 FROM:
J.ROTHSCHILD HOUSE
DOLLAR STREET
CIRENCESTER
GLOS. GL7 2AQ |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS |
2001-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-09 |
update statutory_documents CONVE
20/12/00 |
2001-01-09 |
update statutory_documents ADOPT ARTICLES 20/12/00 |
2001-01-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 20/12/00 |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-10-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-09-14 |
update statutory_documents COMPANY NAME CHANGED
J. ROTHSCHILD ASSURANCE MANAGEME
NT SERVICES LIMITED
CERTIFICATE ISSUED ON 15/09/00 |
2000-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-04 |
update statutory_documents COMPANY NAME CHANGED
J. ROTHSCHILD ASSURANCE MARKETIN
G SERVICES LIMITED
CERTIFICATE ISSUED ON 04/01/00 |
1999-11-15 |
update statutory_documents RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS |
1999-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-04 |
update statutory_documents SECRETARY RESIGNED |
1998-12-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-12-07 |
update statutory_documents RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS |
1998-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-12-15 |
update statutory_documents RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS |
1997-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-03 |
update statutory_documents RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS |
1996-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-01-08 |
update statutory_documents £ NC 5000101/7000001
21/12/95 |
1996-01-08 |
update statutory_documents NC INC ALREADY ADJUSTED 21/12/95 |
1996-01-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95 |
1995-11-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-11-07 |
update statutory_documents RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS |
1995-11-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-08-18 |
update statutory_documents S252 DISP LAYING ACC 16/08/95 |
1995-08-18 |
update statutory_documents S366A DISP HOLDING AGM 16/08/95 |
1995-08-18 |
update statutory_documents S386 DISP APP AUDS 16/08/95 |
1995-08-18 |
update statutory_documents ADOPT MEM AND ARTS 16/08/95 |
1995-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-26 |
update statutory_documents DIRECTORS VALIDITY 20/01/95 |
1994-12-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-10 |
update statutory_documents RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS |
1994-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-11-19 |
update statutory_documents RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS |
1993-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-12-18 |
update statutory_documents NC INC ALREADY ADJUSTED
09/12/92 |
1992-12-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-12-18 |
update statutory_documents £ NC 100/5000101
09/1 |
1992-11-26 |
update statutory_documents RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS |
1992-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-07 |
update statutory_documents NC INC ALREADY ADJUSTED
21/02/92 |
1992-10-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-10-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/92 |
1992-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED
15/05/92 |
1992-06-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-06-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/92 |
1992-02-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-02-04 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/02/92 |
1992-02-04 |
update statutory_documents COMPANY NAME CHANGED
HACKREMCO (NO. 715) LIMITED
CERTIFICATE ISSUED ON 05/02/92 |
1992-01-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/92 FROM:
BARRINGTON HOUSE
59-67 GRESHAM STREET
LONDON
EC2V 7JA |
1991-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |