Date | Description |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-08-07 |
delete company_previous_name SAXON VCT LIMITED |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-05-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-21 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES |
2021-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER SPENCER / 24/08/2021 |
2021-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER SPENCER / 24/08/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete company_previous_name TOWER GATE VCT LIMITED |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
2020-12-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIME RESIDENTIAL LIMITED |
2020-12-01 |
update statutory_documents CESSATION OF CLAIRE L'ESTRANGE SPENCER AS A PSC |
2020-12-01 |
update statutory_documents CESSATION OF JONATHAN PETER SPENCER AS A PSC |
2020-08-09 |
update account_category TOTAL EXEMPTION FULL => null |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-01-07 |
delete address BEVERLEY HOUSE RANELAGH AVENUE LONDON ENGLAND SW13 0BN |
2019-01-07 |
insert address ST CATHERINES HOUSE ST. CATHERINES ROAD NITON UNDERCLIFF VENTNOR ENGLAND PO38 2NA |
2019-01-07 |
update registered_address |
2018-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM
BEVERLEY HOUSE RANELAGH AVENUE
LONDON
SW13 0BN
ENGLAND |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-21 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-09 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-09 |
update num_mort_charges 7 => 8 |
2017-02-09 |
update num_mort_outstanding 1 => 2 |
2017-01-17 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032425630008 |
2016-10-07 |
delete company_previous_name PINCO 827 LIMITED |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
delete address GROUND AND LOWER GROUND 123A BOROUGH HIGH STREET LONDON ENGLAND SE1 1NP |
2015-10-08 |
insert address BEVERLEY HOUSE RANELAGH AVENUE LONDON ENGLAND SW13 0BN |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-10-08 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
GROUND AND LOWER GROUND 123A BOROUGH HIGH STREET
LONDON
SE1 1NP |
2015-09-03 |
update statutory_documents 28/08/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-23 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 20 MORTLAKE HIGH ST LONDON SW14 8JN |
2015-03-07 |
insert address GROUND AND LOWER GROUND 123A BOROUGH HIGH STREET LONDON ENGLAND SE1 1NP |
2015-03-07 |
update reg_address_care_of PRIME RESIDENTIAL LTD => null |
2015-03-07 |
update registered_address |
2015-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
C/O PRIME RESIDENTIAL LTD
20 MORTLAKE HIGH ST
LONDON
SW14 8JN |
2014-10-07 |
delete address 20 MORTLAKE HIGH ST LONDON UNITED KINGDOM SW14 8JN |
2014-10-07 |
insert address 20 MORTLAKE HIGH ST LONDON SW14 8JN |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-03 |
update statutory_documents 28/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-22 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-10-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-09-17 |
update statutory_documents 28/08/13 FULL LIST |
2013-08-01 |
update num_mort_charges 6 => 7 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032425630007 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete address 1 KING'S ARMS YARD LONDON EC2R 7AF |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
insert address 20 MORTLAKE HIGH ST LONDON UNITED KINGDOM SW14 8JN |
2013-06-23 |
insert sic_code 41100 - Development of building projects |
2013-06-23 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-23 |
insert sic_code 82110 - Combined office administrative service activities |
2013-06-23 |
update reg_address_care_of null => PRIME RESIDENTIAL LTD |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-23 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
1 KING'S ARMS YARD
LONDON
EC2R 7AF |
2012-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
C/O PRIME RESIDENTIAL LTD
20 MORTLAKE HIGH ST
LONDON
SW14 8JN
UNITED KINGDOM |
2012-10-11 |
update statutory_documents 28/08/12 FULL LIST |
2012-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER SPENCER / 01/07/2012 |
2012-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY STANFORD |
2012-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS |
2012-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KA YU |
2012-03-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-03-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-03-01 |
update statutory_documents SOLVENCY STATEMENT DATED 20/02/12 |
2012-03-01 |
update statutory_documents ADOPT ARTICLES 20/02/2012 |
2012-03-01 |
update statutory_documents SHARE PREMIUM CANCELLED 20/02/2012 |
2012-03-01 |
update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 100 |
2012-03-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-10-28 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents 28/08/11 FULL LIST |
2011-08-10 |
update statutory_documents PREVSHO FROM 30/09/2011 TO 31/07/2011 |
2011-07-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SHAW |
2010-09-17 |
update statutory_documents 28/08/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY JULIAN AGLIONBY STANFORD / 28/08/2010 |
2010-09-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KA WAI YU / 28/08/2010 |
2010-07-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
1 KING'S ARMS YARD
LONDON
EC2R 7AF |
2009-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPENCER / 28/08/2009 |
2009-09-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
2009-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM
10 CROWN PLACE
LONDON
EC2A 4FT |
2009-01-31 |
update statutory_documents SECRETARY APPOINTED KA WAI YU |
2009-01-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLOSE VENTURES LIMITED |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
2007-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-06 |
update statutory_documents SECRETARY RESIGNED |
2007-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/06 FROM:
4 CROWN PLACE
LONDON
EC2A 4BT |
2006-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
2006-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-15 |
update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-04 |
update statutory_documents SECRETARY RESIGNED |
2004-09-22 |
update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
2004-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/03 FROM:
12 APPOLD STREET
LONDON
EC2A 2AW |
2003-09-25 |
update statutory_documents RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-15 |
update statutory_documents COMPANY NAME CHANGED
SAXON VCT LIMITED
CERTIFICATE ISSUED ON 15/07/03 |
2003-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-03-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-09-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
2001-09-03 |
update statutory_documents £ NC 18000/20300
01/08/01 |
2001-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-05-17 |
update statutory_documents COMPANY NAME CHANGED
TOWER GATE VCT LIMITED
CERTIFICATE ISSUED ON 17/05/01 |
2000-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-19 |
update statutory_documents SECRETARY RESIGNED |
2000-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 28/08/99; CHANGE OF MEMBERS |
1999-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-17 |
update statutory_documents RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS |
1998-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-03-12 |
update statutory_documents S252 DISP LAYING ACC 06/03/98 |
1998-03-12 |
update statutory_documents S386 DISP APP AUDS 06/03/98 |
1997-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-18 |
update statutory_documents RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS |
1997-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97 |
1996-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/96 FROM:
41 PARK SQUARE
LEEDS
LS1 2NS |
1996-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-26 |
update statutory_documents SECRETARY RESIGNED |
1996-09-26 |
update statutory_documents ADOPT MEM AND ARTS 20/09/96 |
1996-09-23 |
update statutory_documents NC INC ALREADY ADJUSTED
12/09/96 |
1996-09-23 |
update statutory_documents £ NC 1000/18000
12/09/ |
1996-09-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/96 |
1996-09-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/09/96 |
1996-09-23 |
update statutory_documents SUB DIV SHARES 12/09/96 |
1996-09-18 |
update statutory_documents COMPANY NAME CHANGED
PINCO 827 LIMITED
CERTIFICATE ISSUED ON 19/09/96 |
1996-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |