Date | Description |
2024-04-07 |
delete company_previous_name CONTACTS COMMUNICATIONS HOLDINGS LIMITED |
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 |
2024-04-07 |
update num_mort_charges 23 => 25 |
2024-04-07 |
update num_mort_outstanding 21 => 23 |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
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 19 => 23 |
2023-04-07 |
update num_mort_outstanding 17 => 21 |
2023-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033678950023 |
2023-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033678950020 |
2023-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033678950021 |
2023-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033678950022 |
2023-01-20 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
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 |
2020-12-09 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-12-07 |
update num_mort_charges 17 => 19 |
2019-12-07 |
update num_mort_outstanding 15 => 17 |
2019-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033678950018 |
2019-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033678950019 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-13 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-07 |
delete address CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW |
2019-10-07 |
insert address CALDER & CO 30 ORANGE STREET LONDON UNITED KINGDOM WC2H 7HF |
2019-10-07 |
update registered_address |
2019-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM
CALDER & CO 16 CHARLES II STREET
LONDON
SW1Y 4NW |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-27 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-01-11 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-07 |
delete sic_code 90030 - Artistic creation |
2017-12-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
2017-07-07 |
delete company_previous_name PURECLEAR LIMITED |
2017-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-04-26 |
update num_mort_charges 14 => 17 |
2017-04-26 |
update num_mort_outstanding 12 => 15 |
2017-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033678950015 |
2017-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033678950016 |
2017-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033678950017 |
2017-02-09 |
update statutory_documents DIRECTOR APPOINTED BARBARA ANNE BICKNELL |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-22 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_charges 13 => 14 |
2016-10-07 |
update num_mort_outstanding 11 => 12 |
2016-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033678950014 |
2016-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BICKNELL / 07/07/2016 |
2016-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE BICKNELL / 07/07/2016 |
2016-06-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-23 |
update statutory_documents 09/05/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BICKNELL / 10/07/2015 |
2015-07-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE BICKNELL / 10/07/2015 |
2015-06-07 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-07 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-05-18 |
update statutory_documents 09/05/15 FULL LIST |
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 |
2015-02-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address CALDER & CO 16 CHARLES II STREET LONDON UNITED KINGDOM SW1Y 4NW |
2014-06-07 |
insert address CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-05-19 |
update statutory_documents 09/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
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 |
update num_mort_charges 12 => 13 |
2013-06-22 |
update num_mort_outstanding 10 => 11 |
2013-06-21 |
delete address C/O CALDER AND CO 1 REGENT STREET LONDON SW1Y 4NW |
2013-06-21 |
insert address CALDER & CO 16 CHARLES II STREET LONDON UNITED KINGDOM SW1Y 4NW |
2013-06-21 |
update registered_address |
2013-05-20 |
update statutory_documents 09/05/13 FULL LIST |
2013-01-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2012-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM
C/O CALDER AND CO
1 REGENT STREET
LONDON
SW1Y 4NW |
2012-05-23 |
update statutory_documents 09/05/12 FULL LIST |
2012-01-19 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-23 |
update statutory_documents 09/05/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 09/05/10 FULL LIST |
2010-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents 30/04/07 TOTAL EXEMPTION FULL |
2008-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-12-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-05 |
update statutory_documents COMPANY NAME CHANGED
CONTACTS COMMUNICATIONS HOLDINGS
LIMITED
CERTIFICATE ISSUED ON 05/02/04 |
2003-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-10-02 |
update statutory_documents S366A DISP HOLDING AGM 11/07/03 |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
2003-02-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-08-03 |
update statutory_documents RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS |
1999-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-06-01 |
update statutory_documents RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS |
1997-10-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98 |
1997-06-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/97 FROM:
1 MICHELL LANE
BRISTOL
BS1 6BU |
1997-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-16 |
update statutory_documents SECRETARY RESIGNED |
1997-06-13 |
update statutory_documents COMPANY NAME CHANGED
PURECLEAR LIMITED
CERTIFICATE ISSUED ON 16/06/97 |
1997-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |