Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-04-07 |
update account_category DORMANT => SMALL |
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 |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032431580005 |
2022-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032431580004 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
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 |
2020-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
2019-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HARRIS |
2019-09-11 |
update statutory_documents CESSATION OF LONDON AND CITY GROUP HOLDINGS LIMITED AS A PSC |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
2017-06-09 |
delete address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF |
2017-06-09 |
insert address 1 MALTINGS PLACE,169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JB |
2017-06-09 |
update registered_address |
2017-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
4 MALTINGS PLACE
169 TOWER BRIDGE ROAD
LONDON
SE1 3LF |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-09 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-07 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-08-29 => 2015-08-29 |
2015-10-09 |
update returns_next_due_date 2015-09-26 => 2016-09-26 |
2015-09-23 |
update statutory_documents 29/08/15 FULL LIST |
2015-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update num_mort_charges 3 => 4 |
2015-02-07 |
update num_mort_outstanding 3 => 1 |
2015-02-07 |
update num_mort_satisfied 0 => 3 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032431580004 |
2014-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-10-07 |
delete address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3LF |
2014-10-07 |
insert address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-29 => 2014-08-29 |
2014-10-07 |
update returns_next_due_date 2014-09-26 => 2015-09-26 |
2014-09-08 |
update statutory_documents 29/08/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-08 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
delete address FIRST FLOOR 151 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JE |
2014-02-07 |
insert address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3LF |
2014-02-07 |
update registered_address |
2014-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2014-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
FIRST FLOOR 151 TOWER BRIDGE ROAD
LONDON
SE1 3JE
ENGLAND |
2013-09-06 |
update returns_last_madeup_date 2012-08-29 => 2013-08-29 |
2013-09-06 |
update returns_next_due_date 2013-09-26 => 2014-09-26 |
2013-08-29 |
update statutory_documents 29/08/13 FULL LIST |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 4545 - Other building completion |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
update returns_last_madeup_date 2011-08-29 => 2012-08-29 |
2013-06-22 |
update returns_next_due_date 2012-09-26 => 2013-09-26 |
2013-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-09-19 |
update statutory_documents 29/08/12 FULL LIST |
2012-02-01 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM
151 TOWER BRIDGE ROAD
LONDON
SE1 3JE
ENGLAND |
2011-09-14 |
update statutory_documents 29/08/11 FULL LIST |
2011-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM
SARSONS BREWERY WORKS
55 MALTINGS PLACE
169 TOWER BRIDGE ROAD
LONDON
SE1 3LJ |
2011-05-25 |
update statutory_documents SECTION 519 |
2011-05-10 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2011-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-09-06 |
update statutory_documents 29/08/10 FULL LIST |
2010-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2010-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHBY |
2010-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS ASHBY |
2010-01-04 |
update statutory_documents SECRETARY APPOINTED CHRISTINE ROBSON |
2009-11-14 |
update statutory_documents 29/08/09 FULL LIST |
2009-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2006-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-18 |
update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
2004-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2001-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
2000-09-21 |
update statutory_documents RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS |
1999-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS |
1998-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-10-12 |
update statutory_documents RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS |
1998-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-06-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/04/98 |
1998-06-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-05-28 |
update statutory_documents SECRETARY RESIGNED |
1997-12-11 |
update statutory_documents RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS |
1997-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/97 FROM:
7 WOODCLYFFE DRIVE
CHISLEHURST
KENT BR7 5NT |
1996-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-12 |
update statutory_documents SECRETARY RESIGNED |
1996-08-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |