Date | Description |
2024-04-07 |
delete address C/O THORNE LANCASTER PARKER 4TH FLOOR, VENTURE HOUSE 27/29 GLASSHOUSE STREET LONDON LONDON ENGLAND W1B 5DF |
2024-04-07 |
insert address THORNE LANCASTER PARKER, 5TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON ENGLAND W1F 7TA |
2024-04-07 |
update registered_address |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-23 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES |
2022-04-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-04-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-04-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-04-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-04-11 |
update statutory_documents 14/03/22 STATEMENT OF CAPITAL GBP 70667.00 |
2022-04-11 |
update statutory_documents 14/03/22 STATEMENT OF CAPITAL GBP 75333.00 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAMERON-CLARKE / 29/06/2019 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
2018-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WILLS |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
2017-06-08 |
delete address VENTURE HOUSE 4TH FLOOR 27/29 GLASSHOUSE STREET LONDON W1B 5DF |
2017-06-08 |
insert address C/O THORNE LANCASTER PARKER 4TH FLOOR, VENTURE HOUSE 27/29 GLASSHOUSE STREET LONDON LONDON ENGLAND W1B 5DF |
2017-06-08 |
update reg_address_care_of THORNE LANCASTER PARKER => null |
2017-06-08 |
update registered_address |
2017-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2017 FROM
C/O THORNE LANCASTER PARKER
VENTURE HOUSE 4TH FLOOR
27/29 GLASSHOUSE STREET
LONDON
W1B 5DF |
2017-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNES |
2017-04-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CAMERON-CLARKE |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-07-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-06-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-01 |
update statutory_documents 29/05/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-07-08 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-06-14 |
update statutory_documents 29/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN |
2014-11-07 |
insert address VENTURE HOUSE 4TH FLOOR 27/29 GLASSHOUSE STREET LONDON W1B 5DF |
2014-11-07 |
update registered_address |
2014-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
C/O THORNE LANCASTER PARKER
8TH FLOOR ALDWYCH HOUSE
81 ALDWYCH
LONDON
WC2B 4HN |
2014-07-07 |
delete address 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON UNITED KINGDOM WC2B 4HN |
2014-07-07 |
insert address 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-07-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-06-27 |
update statutory_documents 29/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-07-02 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
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 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-21 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-06-17 |
update statutory_documents 29/05/13 FULL LIST |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-28 |
update statutory_documents 29/05/12 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents 29/05/11 FULL LIST |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents 29/05/10 FULL LIST |
2009-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2009 FROM
15 STRATTON STREET
LONDON
W1J 8LQ |
2009-10-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-13 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2008-12-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-06-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-06-29 |
update statutory_documents SECRETARY RESIGNED |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/04 FROM:
1 ALBEMARLE STREET
LONDON
W1S 4HA |
2004-10-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2004-03-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2002-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2001-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-07 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2001-04-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-08 |
update statutory_documents SECRETARY RESIGNED |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
1999-08-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS |
1998-09-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-08-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-04 |
update statutory_documents RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS |
1997-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/97 FROM:
FOUNDERS COURT
LOTHBURY
LONDON
EC2R 7HE |
1997-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-25 |
update statutory_documents SECRETARY RESIGNED |
1997-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
1997-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/97 FROM:
FOUNDERS COURT LOTHBURY
LONDON
EC2R 7HE |
1997-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-20 |
update statutory_documents £ NC 1000/80000
11/06/97 |
1997-06-20 |
update statutory_documents NC INC ALREADY ADJUSTED 11/06/97 |
1997-06-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/06/97 |
1997-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |