Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEADFAST TRUST COMPANY LTD |
2023-08-01 |
update statutory_documents CESSATION OF PRABHDYAL SINGH SODHI AS A PSC |
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 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-07 |
update num_mort_outstanding 7 => 4 |
2022-05-07 |
update num_mort_satisfied 4 => 7 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028689800005 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028689800006 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028689800007 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-09-30 |
2021-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-02-08 |
update account_ref_day 31 => 30 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-12-31 |
update statutory_documents CURRSHO FROM 31/12/2019 TO 30/12/2019 |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
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 |
2019-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRABHDYAL SODHI |
2019-08-07 |
update num_mort_charges 7 => 11 |
2019-08-07 |
update num_mort_outstanding 3 => 7 |
2019-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028689800010 |
2019-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028689800011 |
2019-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028689800009 |
2019-07-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028689800008 |
2019-05-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-05-09 |
update statutory_documents ALTER ARTICLES 15/04/2019 |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHDYAL SINGH SODHI / 05/04/2019 |
2019-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PRABHDYAL SINGH SODHI / 05/04/2019 |
2019-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHDYAL SINGH SODHI / 05/04/2019 |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDY TAYLOR |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK CLOONAN |
2018-12-07 |
delete sic_code 86102 - Medical nursing home activities |
2018-12-07 |
delete sic_code 86900 - Other human health activities |
2018-12-07 |
insert sic_code 70221 - Financial management |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-07 |
update num_mort_outstanding 5 => 3 |
2017-08-07 |
update num_mort_satisfied 2 => 4 |
2017-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSSELL |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONY YOE |
2016-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-27 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP STEPHEN RUSSELL |
2016-05-16 |
update statutory_documents ALTER ARTICLES 29/04/2016 |
2016-04-04 |
update statutory_documents ALTER ARTICLES 17/03/2016 |
2016-01-08 |
delete address SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON ENGLAND NW9 7BT |
2016-01-08 |
insert address SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2016-01-08 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-12-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-09 |
update accounts_next_due_date 2015-10-30 => 2016-09-30 |
2015-12-07 |
update statutory_documents 04/11/15 FULL LIST |
2015-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2015-10-30 |
2015-09-08 |
delete address OLYMPIA HOUSE ARMITAGE ROAD LONDON ENGLAND NW11 8RQ |
2015-09-08 |
insert address SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON ENGLAND NW9 7BT |
2015-09-08 |
update reg_address_care_of null => ABBEY HEALTHCARE |
2015-09-08 |
update registered_address |
2015-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
OLYMPIA HOUSE ARMITAGE ROAD
LONDON
NW11 8RQ
ENGLAND |
2015-04-08 |
delete address 82-84 CALCUTTA ROAD TILBURY ESSEX RM18 7QJ |
2015-04-08 |
insert address OLYMPIA HOUSE ARMITAGE ROAD LONDON ENGLAND NW11 8RQ |
2015-04-08 |
update registered_address |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
82-84 CALCUTTA ROAD
TILBURY
ESSEX
RM18 7QJ |
2014-12-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2014-12-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-11-25 |
update statutory_documents 04/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-09-11 |
update statutory_documents SECRETARY APPOINTED MR TONY YOE |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAJESH DOSHI |
2014-04-07 |
delete company_previous_name AYRESGRANGE LIMITED |
2014-01-07 |
update num_mort_charges 4 => 7 |
2014-01-07 |
update num_mort_outstanding 2 => 5 |
2013-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028689800005 |
2013-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028689800006 |
2013-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028689800007 |
2013-12-07 |
delete address 82-84 CALCUTTA ROAD TILBURY ESSEX UNITED KINGDOM RM18 7QJ |
2013-12-07 |
insert address 82-84 CALCUTTA ROAD TILBURY ESSEX RM18 7QJ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2013-12-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-11-29 |
update statutory_documents 04/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-25 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-05 |
update statutory_documents 04/11/12 FULL LIST |
2012-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-11-07 |
update statutory_documents SECRETARY APPOINTED MR RAJESH DOSHI |
2012-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN LEWINGTON |
2011-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2011 FROM
211-219 HIGH STREET SOUTH
EAST HAM
LONDON
E6 3PD |
2011-11-10 |
update statutory_documents 04/11/11 FULL LIST |
2011-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-23 |
update statutory_documents 04/11/10 FULL LIST |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-20 |
update statutory_documents 04/11/09 FULL LIST |
2009-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JEAN ANNE LEWINGTON / 20/11/2009 |
2009-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
2006-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 04/11/02; NO CHANGE OF MEMBERS |
2004-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/04 FROM:
GREENWOOD
4-7 SALISBURY COURT
LONDON
EC4Y 8BT |
2004-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
2003-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2003-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2003-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-10-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-09 |
update statutory_documents RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS |
2002-04-09 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2002-01-15 |
update statutory_documents FIRST GAZETTE |
2000-12-27 |
update statutory_documents RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS |
1999-04-30 |
update statutory_documents RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS |
1999-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS |
1997-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/97 FROM:
THE OAKLANDS
17 MINTERNE AVENUE
NORWOOD GREEN
MIDDLESEX UB2 4HN |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS |
1996-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1996-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1996-10-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/96 TO 30/06/96 |
1995-08-01 |
update statutory_documents NC INC ALREADY ADJUSTED
18/03/94 |
1995-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-01 |
update statutory_documents RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS |
1995-08-01 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1995-08-01 |
update statutory_documents £ NC 100/1000
15/03/9 |
1995-08-01 |
update statutory_documents RE SHARES 15/03/94 |
1995-06-13 |
update statutory_documents FIRST GAZETTE |
1994-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-17 |
update statutory_documents COMPANY NAME CHANGED
AYRESGRANGE LIMITED
CERTIFICATE ISSUED ON 18/03/94 |
1993-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/93 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1993-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-12-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-12-08 |
update statutory_documents ALTER MEM AND ARTS 23/11/93 |
1993-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |