Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2022-09-13 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ANDREW WILLIS |
2022-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDMUND LOVELL |
2022-07-07 |
delete address UNIT 1.04, THOMAS HOUSE 84 ECCLESTON SQUARE LONDON ENGLAND SW1V 1PX |
2022-07-07 |
insert address 183 RAMSDEN ROAD LONDON ENGLAND SW12 8RG |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-07 |
update registered_address |
2022-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2022 FROM
UNIT 1.04, THOMAS HOUSE 84 ECCLESTON SQUARE
LONDON
SW1V 1PX
ENGLAND |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2022-09-30 |
2021-03-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
delete address 1-2 CASTLE LANE LONDON SW1E 6DR |
2020-03-07 |
insert address UNIT 1.04, THOMAS HOUSE 84 ECCLESTON SQUARE LONDON ENGLAND SW1V 1PX |
2020-03-07 |
update registered_address |
2020-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2020 FROM
1-2 CASTLE LANE
LONDON
SW1E 6DR |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
2018-11-20 |
update statutory_documents DIRECTOR APPOINTED MR EDMUND DAVID RUPERT LOVELL |
2018-11-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/11/2018 |
2018-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC PERRIN |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018 |
2018-06-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-04-14 |
update statutory_documents DIRECTOR APPOINTED JANINE SHEILA RAWLINS |
2016-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA SILLARS |
2015-12-07 |
delete address 1-2 CASTLE LANE LONDON UNITED KINGDOM SW1E 6DR |
2015-12-07 |
insert address 1-2 CASTLE LANE LONDON SW1E 6DR |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-12-07 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-11-02 |
update statutory_documents DIRECTOR APPOINTED JEAN-MARC YVES PERRIN |
2015-11-02 |
update statutory_documents 06/07/15 FULL LIST |
2015-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD EBDY |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-07 |
delete address 65A NIGHTINGALE LANE LONDON SW12 8ST |
2015-08-07 |
insert address 1-2 CASTLE LANE LONDON UNITED KINGDOM SW1E 6DR |
2015-08-07 |
update registered_address |
2015-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
65A NIGHTINGALE LANE
LONDON
SW12 8ST |
2015-07-13 |
update statutory_documents SECRETARY APPOINTED RICHARD DENIS RAWLINS |
2015-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LO |
2015-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LO |
2015-07-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DENIS RAWLINS |
2015-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BYRNE BAISTER |
2015-06-15 |
update statutory_documents DIRECTOR APPOINTED WILLIAM WRIGHT |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
delete address 65A NIGHTINGALE LANE LONDON UNITED KINGDOM SW12 8ST |
2014-08-07 |
insert address 65A NIGHTINGALE LANE LONDON SW12 8ST |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-08-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update statutory_documents 06/07/14 FULL LIST |
2014-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA SILLARS |
2014-03-18 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER MICHAEL LO |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-10 |
update statutory_documents 06/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-04-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE SILLARS / 20/09/2012 |
2012-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA SILLARS / 20/09/2012 |
2012-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE SILLARS / 20/09/2012 |
2012-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE SILLARS / 20/09/2012 |
2012-07-12 |
update statutory_documents 06/07/12 FULL LIST |
2012-07-11 |
update statutory_documents DIRECTOR APPOINTED BYRNE IAN FRANCIS BAISTER |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON |
2012-05-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents DIRECTOR APPOINTED RICHARD MICHAEL EBDY |
2011-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL TAYLOR |
2011-07-12 |
update statutory_documents 06/07/11 FULL LIST |
2011-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
65D NIGHTINGALE LANE
LONDON
SW12 8ST |
2011-06-06 |
update statutory_documents SECRETARY APPOINTED MISS AMANDA SILLARS |
2011-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL TAYLOR |
2011-03-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 06/07/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SILLARS / 06/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LO / 06/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY PATERSON / 06/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE TAYLOR / 06/07/2010 |
2010-06-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
2009-07-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2009 FROM
65 D NIGHTINGALE LANE
LONDON
SW12 8ST
SW12 8ST
UK |
2009-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LO / 05/07/2009 |
2009-07-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-19 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MICHAEL LO |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OLIVER COX |
2008-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
65C NIGHTINGALE LANE
LONDON
SW12 8ST |
2008-08-20 |
update statutory_documents SECRETARY APPOINTED RACHEL LOUISE TAYLOR |
2008-08-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID PATERSON |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/04 FROM:
65 NIGHTINGALE LANE
LONDON
SW12 8ST |
2004-10-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-09-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
2002-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
2002-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-31 |
update statutory_documents RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-25 |
update statutory_documents SECRETARY RESIGNED |
2000-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS |
1999-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-07-23 |
update statutory_documents RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS |
1998-07-30 |
update statutory_documents RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS |
1998-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-01 |
update statutory_documents RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS |
1997-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1996-11-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96 |
1996-09-13 |
update statutory_documents RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS |
1995-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1995-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |