Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DONALD JAMES GODDARD / 02/08/2023 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-12-07 |
delete address THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD ENGLAND KT22 8JB |
2021-12-07 |
insert address UNIT 3 NEWMAN LANE INDUSTRIAL ESTATE NEWMAN LANE ALTON ENGLAND GU34 2QR |
2021-12-07 |
update registered_address |
2021-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2021 FROM
THORNCROFT MANOR THORNCROFT DRIVE
LEATHERHEAD
KT22 8JB
ENGLAND |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-03-21 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PAN TRUSTEES UK LLP / 21/03/2021 |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-09-14 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES DONALD JAMES GODDARD |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-06-08 |
update statutory_documents CORPORATE DIRECTOR APPOINTED PAN TRUSTEES UK LLP |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN WHALLEY |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC STEVENSON |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY NORDBERG |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RAMSKILL |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-20 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-02-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2018-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNLOP INTERNATIONAL EUROPE LIMITED |
2018-07-17 |
update statutory_documents CESSATION OF JAMIE DOUGLAS AS A PSC |
2018-07-17 |
update statutory_documents CESSATION OF STEPHEN HEATLEY AS A PSC |
2018-04-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-04-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN WHALLEY |
2017-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BENTLEY |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DOUGLAS |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HEATLEY |
2017-07-07 |
insert company_previous_name DUNLOP SLAZENGER PENSION SCHEME TRUSTEES LIMITED |
2017-07-07 |
update name DUNLOP SLAZENGER PENSION SCHEME TRUSTEES LIMITED => DUNLOP INTERNATIONAL PENSION SCHEME TRUSTEES LIMITED |
2017-06-15 |
update statutory_documents COMPANY NAME CHANGED DUNLOP SLAZENGER PENSION SCHEME TRUSTEES LIMITED
CERTIFICATE ISSUED ON 15/06/17 |
2017-06-07 |
delete address UNIT A BROOK PARK EAST SHIREBROOK NG20 8RY |
2017-06-07 |
insert address THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD ENGLAND KT22 8JB |
2017-06-07 |
update registered_address |
2017-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
UNIT A BROOK PARK EAST
SHIREBROOK
NG20 8RY |
2017-05-22 |
update statutory_documents SECRETARY APPOINTED MR TETSUO SHIMIZU |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN |
2017-03-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOSEPH SLATER |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-06 |
update statutory_documents 01/06/16 FULL LIST |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-12 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-04-12 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANTHONY BENTLEY |
2015-04-12 |
update statutory_documents SECRETARY APPOINTED CAMERON JOHN OLSEN |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2015-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY LEACH |
2015-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY LEACH |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-06 |
update statutory_documents 01/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-10-29 |
update statutory_documents DIRECTOR APPOINTED JOHN RAMSKILL |
2013-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 13/08/2013 |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-05 |
update statutory_documents 01/06/13 FULL LIST |
2012-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-06-12 |
update statutory_documents 01/06/12 FULL LIST |
2012-01-13 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOSEPH SLATER |
2011-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-06-03 |
update statutory_documents 01/06/11 FULL LIST |
2010-10-26 |
update statutory_documents DIRECTOR APPOINTED ERIC ROBERT DOUGLAS STEVENSON |
2010-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SHILLITO |
2010-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLAS |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 06/10/2010 |
2010-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JOHN LEACH / 06/10/2010 |
2010-09-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-07-23 |
update statutory_documents ADOPT ARTICLES 13/07/2010 |
2010-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-06-08 |
update statutory_documents 01/06/10 FULL LIST |
2010-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-06-03 |
update statutory_documents SECRETARY APPOINTED BARRY JOHN LEACH |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents CURREXT FROM 05/04/2009 TO 30/04/2009 |
2009-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08 |
2008-12-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT MELLORS |
2008-12-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT MELLORS |
2008-09-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY REBECCA TYLEE-BIRDSALL |
2008-08-28 |
update statutory_documents SECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL |
2008-07-16 |
update statutory_documents DIRECTOR APPOINTED BARRY JOHN LEACH |
2008-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HUGHES |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2008 FROM
GRENVILLE COURT
BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE
SL1 8DF |
2007-11-02 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07 |
2007-07-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06 |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04 |
2004-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-27 |
update statutory_documents SECRETARY RESIGNED |
2004-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/04 FROM:
DUNLOP HOUSE
RIVERSIDE WAY
CAMBERLEY
SURREY GU15 3YL |
2004-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 |
2003-07-31 |
update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
2003-05-21 |
update statutory_documents S366A DISP HOLDING AGM 15/05/03 |
2003-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-02-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/03 FROM:
MAXFLI COURT
RIVERSIDE WAY
CAMBERLEY
SURREY GU15 3YL |
2002-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02 |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01 |
2001-08-06 |
update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00 |
2000-08-01 |
update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
2000-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99 |
1999-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-12-06 |
update statutory_documents ALTERARTICLES21/05/97 |
1999-08-02 |
update statutory_documents RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98 |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS |
1998-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97 |
1998-02-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/07/97 |
1997-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-24 |
update statutory_documents RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS |
1997-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/97 FROM:
CHALLENGE COURT
BARNETT WOOD LANE
LEATHERHEAD
SURREY KT22 7LW |
1996-08-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 05/04/97 |
1996-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/96 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1996-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-04 |
update statutory_documents SECRETARY RESIGNED |
1996-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |