Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-25 => 2024-09-24 |
2024-04-07 |
update num_mort_outstanding 3 => 2 |
2024-04-07 |
update num_mort_satisfied 5 => 6 |
2023-10-17 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-10-07 |
update account_ref_day 25 => 24 |
2023-10-07 |
update accounts_next_due_date 2023-09-25 => 2023-12-25 |
2023-09-25 |
update statutory_documents PREVSHO FROM 25/12/2022 TO 24/12/2022 |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-22 => 2023-09-25 |
2023-05-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-23 |
update statutory_documents FIRST GAZETTE |
2023-05-18 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2023-04-07 |
update account_ref_day 27 => 25 |
2023-04-07 |
update accounts_next_due_date 2022-09-27 => 2023-03-22 |
2022-12-22 |
update statutory_documents PREVSHO FROM 26/12/2021 TO 25/12/2021 |
2022-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE KINGSCOTT-HOOK |
2022-09-25 |
update statutory_documents PREVSHO FROM 27/12/2021 TO 26/12/2021 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-28 => 2022-09-27 |
2021-12-28 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-10-07 |
update account_ref_day 28 => 27 |
2021-10-07 |
update accounts_next_due_date 2021-09-28 => 2021-12-28 |
2021-09-28 |
update statutory_documents PREVSHO FROM 28/12/2020 TO 27/12/2020 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-28 |
2021-02-07 |
update accounts_next_due_date 2020-12-28 => 2020-10-31 |
2021-01-25 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-28 => 2020-12-28 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-03-23 => 2020-09-28 |
2020-02-17 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2020-01-07 |
update account_ref_day 29 => 28 |
2020-01-07 |
update accounts_next_due_date 2019-12-28 => 2020-03-23 |
2019-12-23 |
update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018 |
2019-10-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK CAINES |
2019-10-21 |
update statutory_documents DIRECTOR APPOINTED MRS SOPHIE JANET KINGSCOTT-HOOK |
2019-10-07 |
update account_ref_day 30 => 29 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-28 |
2019-09-28 |
update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018 |
2019-08-07 |
update num_mort_charges 7 => 8 |
2019-08-07 |
update num_mort_satisfied 4 => 5 |
2019-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031239940007 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
2019-07-23 |
update statutory_documents CESSATION OF DRAWSTORM UK LIMITED AS A PSC |
2019-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031239940008 |
2019-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAWSTORM UK LIMITED |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
2019-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRAITHWAITE |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-09-30 |
2018-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRAITHWAITE / 05/03/2018 |
2018-01-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-31 |
2017-09-30 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-06-07 |
delete company_previous_name CONSOL SUNCENTER (SOUTH WEST) LIMITED |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update num_mort_charges 6 => 7 |
2016-06-07 |
update num_mort_outstanding 2 => 3 |
2016-06-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031239940007 |
2016-05-19 |
update statutory_documents 30/04/16 FULL LIST |
2015-12-07 |
update num_mort_charges 5 => 6 |
2015-12-07 |
update num_mort_outstanding 4 => 2 |
2015-12-07 |
update num_mort_satisfied 1 => 4 |
2015-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031239940006 |
2015-09-07 |
update account_category GROUP => TOTAL EXEMPTION SMALL |
2015-09-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-06-30 => 2016-09-30 |
2015-08-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2015-08-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-26 |
update statutory_documents 30/04/15 FULL LIST |
2015-04-07 |
update account_ref_day 30 => 31 |
2015-04-07 |
update account_ref_month 6 => 12 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-06-30 |
2015-03-31 |
update statutory_documents CURRSHO FROM 30/06/2014 TO 31/12/2013 |
2014-06-07 |
update returns_last_madeup_date 2013-06-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-01 |
update statutory_documents 30/04/14 FULL LIST |
2014-04-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2014-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OTTO PRIESS / 06/10/2009 |
2013-11-07 |
update returns_last_madeup_date 2013-04-30 => 2013-06-30 |
2013-10-02 |
update statutory_documents 30/06/13 FULL LIST |
2013-08-01 |
insert company_previous_name CONSOL SUNCENTER LIMITED |
2013-08-01 |
update name CONSOL SUNCENTER LIMITED => GLODEN LIMITED |
2013-07-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BRAITHWAITE |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-03-31 |
2013-07-01 |
update company_category Public Limited Company => Private Limited Company |
2013-07-01 |
update name CONSOL SUNCENTER PLC => CONSOL SUNCENTER LIMITED |
2013-07-01 |
update statutory_documents COMPANY NAME CHANGED CONSOL SUNCENTER LIMITED
CERTIFICATE ISSUED ON 01/07/13 |
2013-06-26 |
update returns_last_madeup_date 2012-06-20 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-07-18 => 2014-05-28 |
2013-06-25 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2013-06-25 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2013-06-25 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:25/06/2013 |
2013-06-25 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-12-31 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2013-01-28 => 2013-07-18 |
2013-06-21 |
update accounts_last_madeup_date 2009-12-31 => 2011-06-30 |
2013-06-21 |
update accounts_next_due_date 2011-12-31 => 2012-12-31 |
2013-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LENE PRIESS |
2013-05-09 |
update statutory_documents 30/04/13 FULL LIST |
2013-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2012-06-26 |
update statutory_documents 20/06/12 FULL LIST |
2012-01-25 |
update statutory_documents 31/12/11 FULL LIST |
2011-05-06 |
update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011 |
2011-01-07 |
update statutory_documents 31/12/10 FULL LIST |
2010-11-16 |
update statutory_documents 09/11/10 FULL LIST |
2010-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-07-20 |
update statutory_documents SECRETARY APPOINTED MARK CAINES |
2010-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANSGAR MATHIASSEN |
2010-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ULLA MOGELVANG |
2010-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK CAINES |
2010-01-12 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAN PRIESS |
2010-01-12 |
update statutory_documents 09/11/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANSGAR MATHIASSEN / 07/12/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNE LETH PRIESS / 07/12/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LENE MERETE PRIESS / 07/12/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ULLA MOGELVANG / 07/12/2009 |
2009-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR POUL JENSEN |
2009-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-12-31 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents DIRECTOR APPOINTED ULLA MOGELVANG |
2008-10-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELSE MATHIASSEN |
2008-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-04-22 |
update statutory_documents DIRECTOR APPOINTED ELSE MATHIASSEN |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2007-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-17 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2007-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/07 FROM:
42 OLD MARKET STREET
BRISTOL
AVON BS2 0EZ |
2007-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-13 |
update statutory_documents SECRETARY RESIGNED |
2006-09-11 |
update statutory_documents COMPANY NAME CHANGED
CONSOL SUNCENTER (UK) PLC
CERTIFICATE ISSUED ON 11/09/06 |
2006-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-01 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2006-08-01 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2006-08-01 |
update statutory_documents AUDITORS' REPORT |
2006-08-01 |
update statutory_documents AUDITORS' STATEMENT |
2006-08-01 |
update statutory_documents BALANCE SHEET |
2006-08-01 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2006-08-01 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2006-08-01 |
update statutory_documents REREG PRI-PLC 21/07/06 |
2006-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-26 |
update statutory_documents SECRETARY RESIGNED |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
2003-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
2002-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-30 |
update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/00 FROM:
42 OLD MARKET STREET
BRISTOL
AVON BS2 0EZ |
2000-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/00 FROM:
3 BOWLING HILL BUSINESS PARK
CHIPPING SODBURY
BRISTOL
BS17 6JL |
1999-12-20 |
update statutory_documents RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS |
1999-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-16 |
update statutory_documents RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS |
1998-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS |
1997-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-06-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-05-27 |
update statutory_documents COMPANY NAME CHANGED
CONSOL SUNCENTER (SOUTH WEST) LI
MITED
CERTIFICATE ISSUED ON 28/05/97 |
1997-02-05 |
update statutory_documents RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS |
1996-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/95 FROM:
209 LUCKWELL ROAD
BRISTOL
BS3 3HD |
1995-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-11-23 |
update statutory_documents SECRETARY RESIGNED |
1995-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |