Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2021-03-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID WATSON |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2019-07-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HALLAM |
2019-07-17 |
update statutory_documents SECRETARY APPOINTED MR DANIEL LAU |
2019-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-05-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FAIRHOLD HOLDINGS LIMITED / 28/03/2019 |
2019-04-07 |
delete address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JY |
2019-04-07 |
insert address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX |
2019-04-07 |
update registered_address |
2019-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2019 FROM
BERKELEY HOUSE 304 REGENTS PARK ROAD
LONDON
N3 2JY
ENGLAND |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-12-06 |
delete address MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX |
2018-12-06 |
insert address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JY |
2018-12-06 |
update registered_address |
2018-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM
MOLTENO HOUSE 302 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2JX |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 6 => 7 |
2018-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-01-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-05-12 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-04-27 |
update statutory_documents 25/04/16 FULL LIST |
2016-03-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-05-07 |
update statutory_documents 25/04/15 FULL LIST |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-19 |
update statutory_documents 25/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-25 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-25 |
update statutory_documents 25/04/13 FULL LIST |
2013-02-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY |
2012-10-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-04-30 |
update statutory_documents 25/04/12 FULL LIST |
2012-03-06 |
update statutory_documents SECRETARY APPOINTED PAUL HALLAM |
2012-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-05-24 |
update statutory_documents 25/04/11 FULL LIST |
2011-04-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHALRES MCGILL |
2011-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY |
2011-03-22 |
update statutory_documents 25/04/10 FULL LIST |
2010-07-23 |
update statutory_documents DIRECTOR APPOINTED IAN RAPLEY |
2010-04-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 09/10/2009 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009 |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2008 FROM
EURO HOUSE
131/133 BALLARDS LANE
LONDON
N3 1GR |
2008-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-13 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-10 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-10-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents £ NC 1000/1800
04/07/03 |
2003-07-23 |
update statutory_documents NC INC ALREADY ADJUSTED 04/07/03 |
2003-07-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-07-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-15 |
update statutory_documents SECRETARY RESIGNED |
2003-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-12 |
update statutory_documents SECRETARY RESIGNED |
2002-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-01 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2002-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-17 |
update statutory_documents SECRETARY RESIGNED |
2001-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-20 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2001-02-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-02-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-02-22 |
update statutory_documents ADOPT MEM AND ARTS 31/01/01 |
2001-02-22 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/01 |
2001-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-01 |
update statutory_documents SECRETARY RESIGNED |
2000-05-11 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
2000-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
2000-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-12 |
update statutory_documents SECRETARY RESIGNED |
2000-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-11 |
update statutory_documents SECRETARY RESIGNED |
1999-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS |
1999-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/98 FROM:
7TH FLOOR
LECONFIELD HOUSE
CURZON STREET LONDON
W1Y 7FB |
1998-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-27 |
update statutory_documents RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS |
1997-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-28 |
update statutory_documents SECRETARY RESIGNED |
1997-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/97 FROM:
CLASSIC HOUSE 174-180 OLD STREET
LONDON
EC1V 9BP |
1997-07-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97 |
1997-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-07 |
update statutory_documents SECRETARY RESIGNED |
1997-07-06 |
update statutory_documents ALTER MEM AND ARTS 30/06/97 |
1997-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |