Date | Description |
2023-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SHAFTESBURY PLC / 06/03/2023 |
2023-04-24 |
update statutory_documents SECRETARY APPOINTED RUTH ELIZABETH PAVEY |
2023-04-07 |
delete address 22 GANTON STREET CARNABY LONDON W1F 7FD |
2023-04-07 |
insert address REGAL HOUSE 14 JAMES STREET LONDON UNITED KINGDOM WC2E 8BU |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 9 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-09-30 |
2023-04-07 |
update registered_address |
2023-03-13 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/12/2023 |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MR IAN DAVID HAWKSWORTH |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE VERONICA ATHENA MCGRATH |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BICKELL |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON QUAYLE |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WELTON |
2023-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM
22 GANTON STREET
CARNABY
LONDON
W1F 7FD |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2023-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-04-07 |
delete sic_code 41100 - Development of building projects |
2021-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
2021-02-08 |
update num_mort_outstanding 21 => 13 |
2021-02-08 |
update num_mort_partsatisfied 2 => 0 |
2021-02-08 |
update num_mort_satisfied 5 => 15 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031541450027 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031541450030 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2020-02-17 |
update statutory_documents SECRETARY APPOINTED DESNA LEE MARTIN |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENELOPE THOMAS |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-08-20 |
update statutory_documents 19/08/19 STATEMENT OF CAPITAL GBP 441000000 |
2019-03-26 |
update statutory_documents 21/03/19 STATEMENT OF CAPITAL GBP 427900000 |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-07 |
update num_mort_charges 24 => 28 |
2018-03-07 |
update num_mort_outstanding 17 => 21 |
2018-03-06 |
update statutory_documents 06/03/18 STATEMENT OF CAPITAL GBP 413600000 |
2018-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031541450027 |
2018-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031541450028 |
2018-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031541450029 |
2018-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031541450030 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
2018-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-10-07 |
update num_mort_outstanding 18 => 17 |
2017-10-07 |
update num_mort_satisfied 4 => 5 |
2017-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2017-07-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PENELOPE RUTH THOMAS / 11/07/2017 |
2017-05-07 |
delete company_previous_name NOVYON (GLASGOW) NOMINEES LIMITED |
2017-02-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
2017-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-12-20 |
update num_mort_outstanding 19 => 18 |
2016-12-20 |
update num_mort_satisfied 3 => 4 |
2016-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-08-07 |
delete company_previous_name M M & S (2299) LIMITED |
2016-03-12 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-03-12 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-03-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-02-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-02 |
update statutory_documents 02/02/16 FULL LIST |
2016-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-09-08 |
update num_mort_outstanding 20 => 19 |
2015-09-08 |
update num_mort_satisfied 2 => 3 |
2015-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-03-07 |
delete address 22 GANTON STREET CARNABY LONDON UNITED KINGDOM W1F 7FD |
2015-03-07 |
insert address 22 GANTON STREET CARNABY LONDON W1F 7FD |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-03-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-02-12 |
update statutory_documents 02/02/15 FULL LIST |
2014-10-07 |
update num_mort_charges 23 => 24 |
2014-10-07 |
update num_mort_outstanding 19 => 20 |
2014-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031541450026 |
2014-09-07 |
update num_mort_outstanding 23 => 19 |
2014-09-07 |
update num_mort_partsatisfied 0 => 2 |
2014-09-07 |
update num_mort_satisfied 0 => 2 |
2014-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
2014-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 20 |
2014-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 24 |
2014-04-07 |
update num_mort_charges 22 => 23 |
2014-04-07 |
update num_mort_outstanding 22 => 23 |
2014-03-08 |
delete address PEGASUS HOUSE 37/43 SACKVILLE STREET LONDON W1S 3DL |
2014-03-08 |
insert address 22 GANTON STREET CARNABY LONDON UNITED KINGDOM W1F 7FD |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-08 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031541450025 |
2014-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
PEGASUS HOUSE
37/43 SACKVILLE STREET
LONDON
W1S 3DL |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-04 |
update statutory_documents 02/02/14 FULL LIST |
2014-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-05-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-05-21 |
update statutory_documents ADOPT ARTICLES 08/05/2013 |
2013-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANE |
2013-02-06 |
update statutory_documents 02/02/13 FULL LIST |
2013-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-02-03 |
update statutory_documents 02/02/12 FULL LIST |
2012-01-10 |
update statutory_documents DIRECTOR APPOINTED MR. CHRISTOPHER PETER ALAN WARD |
2011-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BICKELL / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART LANE / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN QUAYLE / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES CHISNELL WELTON / 14/04/2011 |
2011-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-02-02 |
update statutory_documents 02/02/11 FULL LIST |
2010-12-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PENELOPE RUTH THOMAS / 06/12/2010 |
2010-10-06 |
update statutory_documents NC INC ALREADY ADJUSTED 29/09/2010 |
2010-10-01 |
update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 190000000 |
2010-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-02-04 |
update statutory_documents 02/02/10 FULL LIST |
2009-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2009-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
2009-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2008-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-03 |
update statutory_documents £ NC 100/125000100
26/09/06 |
2006-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-13 |
update statutory_documents S80A AUTH TO ALLOT SEC 06/06/06 |
2006-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-07 |
update statutory_documents SECRETARY RESIGNED |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2004-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-15 |
update statutory_documents COMPANY NAME CHANGED
SHAFTESBURY (WEST END) LIMITED
CERTIFICATE ISSUED ON 15/09/04 |
2004-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2004-03-04 |
update statutory_documents RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2003-02-08 |
update statutory_documents RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
2002-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2002-02-13 |
update statutory_documents RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
2001-03-06 |
update statutory_documents RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
1999-02-25 |
update statutory_documents RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS |
1999-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
1998-03-19 |
update statutory_documents RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS |
1998-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
1997-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 |
1997-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/97 FROM:
10 FOSTER LANE
LONDON
EC2V 6HH |
1997-04-16 |
update statutory_documents COMPANY NAME CHANGED
NOVYON (GLASGOW) NOMINEES LIMITE
D
CERTIFICATE ISSUED ON 17/04/97 |
1997-03-24 |
update statutory_documents RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS |
1996-10-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1996-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-21 |
update statutory_documents SECRETARY RESIGNED |
1996-07-11 |
update statutory_documents COMPANY NAME CHANGED
M M & S (2299) LIMITED
CERTIFICATE ISSUED ON 12/07/96 |
1996-07-10 |
update statutory_documents ADOPT MEM AND ARTS 28/06/96 |
1996-02-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |