Date | Description |
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 |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, 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 |
2022-12-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-10-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-10-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES |
2022-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FAIRWEATHER EDMONDSON / 01/05/2022 |
2022-05-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAING O'ROURKE PLC |
2022-05-04 |
update statutory_documents CESSATION OF LAING O'ROURKE HOLDINGS LIMITED AS A PSC |
2022-03-16 |
update statutory_documents SOLVENCY STATEMENT DATED 11/03/22 |
2022-03-16 |
update statutory_documents REDUCE ISSUED CAPITAL 11/03/2022 |
2022-03-16 |
update statutory_documents 16/03/22 STATEMENT OF CAPITAL GBP 1 |
2022-03-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-01-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update num_mort_outstanding 2 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 2 |
2021-11-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2021-11-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2021-11-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2021-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030740000001 |
2021-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030740000002 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-12-18 |
update statutory_documents DIRECTOR APPOINTED MRS ROWAN CLARE BAKER |
2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCINTYRE |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-20 |
update statutory_documents DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON |
2019-11-07 |
update account_category FULL => SMALL |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-03-07 |
update num_mort_charges 1 => 2 |
2019-03-07 |
update num_mort_outstanding 1 => 2 |
2019-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2019-02-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030740000002 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAING O'ROURKE HOLDINGS LIMITED |
2017-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER MCINTYRE / 12/08/2015 |
2016-07-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-07-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-07-01 |
update statutory_documents SECRETARY APPOINTED ROBERT EDWARD TURNER |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERESA STYANT |
2016-06-29 |
update statutory_documents 29/06/16 FULL LIST |
2016-05-13 |
update num_mort_charges 0 => 1 |
2016-05-13 |
update num_mort_outstanding 0 => 1 |
2016-05-03 |
update statutory_documents ADOPT ARTICLES 13/04/2016 |
2016-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030740000001 |
2016-04-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-15 |
update statutory_documents ADOPT ARTICLES 11/09/2015 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-19 |
update statutory_documents DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE |
2015-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY |
2015-08-10 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-08-10 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-07-10 |
update statutory_documents 29/06/15 FULL LIST |
2015-06-12 |
update statutory_documents DIRECTOR APPOINTED MARK GOLDSWORTHY |
2015-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT |
2015-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE |
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 |
2014-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-16 |
update statutory_documents 29/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-12 |
update statutory_documents 29/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-04-29 |
update statutory_documents DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT |
2013-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART |
2012-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-20 |
update statutory_documents 29/06/12 FULL LIST |
2011-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011 |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011 |
2011-07-05 |
update statutory_documents 29/06/11 FULL LIST |
2010-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-05 |
update statutory_documents 29/06/10 FULL LIST |
2010-06-14 |
update statutory_documents SECRETARY APPOINTED TERESA ANN STYANT |
2010-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE |
2010-03-24 |
update statutory_documents DIRECTOR APPOINTED ANNA MARIE STEWART |
2010-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON |
2010-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
2009-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2007-04-12 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2007-04-12 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2007-04-12 |
update statutory_documents REREG PLC-PRI 12/03/07 |
2007-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-28 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2003-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/03 FROM:
FIDDLERS REACH WOULDHAM ROAD
GRAYS
ESSEX
RM20 4YB |
2002-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-07-25 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/02 FROM:
FIDDLERS REACH WOULDHAM
GRAYS
ESSEX
RM16 1XQ |
2002-04-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
2001-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/01 FROM:
133 PAGE STREET
LONDON
NW7 2ER |
2001-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-29 |
update statutory_documents SECRETARY RESIGNED |
2001-10-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2001-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-02 |
update statutory_documents SECRETARY RESIGNED |
1999-08-12 |
update statutory_documents RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS |
1999-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS |
1998-06-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-18 |
update statutory_documents RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS |
1997-06-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-07-19 |
update statutory_documents RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS |
1996-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-13 |
update statutory_documents £ NC 50000/25050000
09/10/95 |
1995-10-13 |
update statutory_documents NC INC ALREADY ADJUSTED 09/10/95 |
1995-07-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-17 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-13 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1995-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/95 FROM:
1 HIGH ST MEWS
WIMBLEDON VILLAGE
LONDON
SW19 7RG |
1995-07-13 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1995-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |