Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2023-04-07 |
delete address SHROPSHIRE HOUSE 179 TOTTENHAM COURT ROAD LONDON ENGLAND W1T 7NZ |
2023-04-07 |
insert address 2 TOLHERST COURT TURKEY MILL BUSINESS PARK ASHFORD ROAD MAIDSTONE ENGLAND ME14 5SF |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2022-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2022 FROM
SHROPSHIRE HOUSE 179 TOTTENHAM COURT ROAD
LONDON
W1T 7NZ
ENGLAND |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES |
2021-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY VOWLES / 23/02/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SHAYER |
2019-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH PIERCE |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
2018-01-07 |
delete address 91 GOWER STREET LONDON ENGLAND WC1E 6AB |
2018-01-07 |
insert address SHROPSHIRE HOUSE 179 TOTTENHAM COURT ROAD LONDON ENGLAND W1T 7NZ |
2018-01-07 |
update registered_address |
2017-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2017 FROM
91 GOWER STREET
LONDON
WC1E 6AB
ENGLAND |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES |
2017-07-13 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/07/2017 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
2016-12-19 |
delete address 73 CORNHILL LONDON EC3V 3QQ |
2016-12-19 |
insert address 91 GOWER STREET LONDON ENGLAND WC1E 6AB |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update registered_address |
2016-11-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
73 CORNHILL
LONDON
EC3V 3QQ |
2016-09-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-09-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-08-31 |
update statutory_documents 24/06/16 FULL LIST |
2016-03-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-03-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-08-08 |
delete address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ |
2015-08-08 |
insert address 73 CORNHILL LONDON EC3V 3QQ |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-08-08 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-07-14 |
update statutory_documents 24/06/15 FULL LIST |
2015-03-07 |
delete address 25 HARLEY STREET LONDON W1G 9BR |
2015-03-07 |
insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ |
2015-03-07 |
update registered_address |
2015-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL GALLAGHER / 19/02/2015 |
2015-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
25 HARLEY STREET
LONDON
W1G 9BR |
2014-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 25 HARLEY STREET LONDON UNITED KINGDOM W1G 9BR |
2014-08-07 |
insert address 25 HARLEY STREET LONDON W1G 9BR |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-08-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-07-08 |
update statutory_documents 24/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-09-06 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-09-06 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-08-22 |
update statutory_documents 24/06/13 FULL LIST |
2013-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURIZIO FABRIS |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-22 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-11-21 |
update statutory_documents DIRECTOR APPOINTED MAURIZIO ENRICO FABRIS |
2012-11-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BRINDLEY DAVIES |
2012-11-21 |
update statutory_documents DIRECTOR APPOINTED SEAN MICHAEL GALLAGHER |
2012-09-07 |
update statutory_documents 24/06/12 FULL LIST |
2012-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM
C/O PEMBERTONS SECRETARIES LIMITED
MARLBOROUGH HOUSE WIGMORE PLACE
WIGMORE LANE
LUTON
LU2 9EX
UNITED KINGDOM |
2012-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-29 |
update statutory_documents 24/06/11 FULL LIST |
2011-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY VOWLES / 23/06/2011 |
2011-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2011 FROM
STATION HOUSE 9-13 SWISS TERRACE
SWISS COTTAGE
NW6 4RR |
2011-02-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-07-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED PEMBERTONS SECRETARIES LIMITED |
2010-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED |
2010-07-14 |
update statutory_documents 24/06/10 FULL LIST |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED HANNAH PIERCE |
2009-02-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-02-01 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2009-01-27 |
update statutory_documents FIRST GAZETTE |
2008-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2008 FROM
79 NEW CAVENDISH STREET
LONDON
W1W 6XB |
2008-08-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2007-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2005-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/05 FROM:
C/O COUNTY ESTATE
79 NEW CAVENDISH STREET
LONDON
W1W 6XB |
2005-11-22 |
update statutory_documents SECRETARY RESIGNED |
2005-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-01-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2003-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2002-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-07-19 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2002-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
CARMELITE 50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX |
2002-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-25 |
update statutory_documents RETURN MADE UP TO 24/06/01; CHANGE OF MEMBERS |
2001-08-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
2001-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2000-11-28 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
2000-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/00 FROM:
VERULAM GARDENS
70 GRAYS INN ROAD
LONDON
WC1X 8NF |
2000-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-13 |
update statutory_documents SECRETARY RESIGNED |
2000-02-29 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS |
1999-12-07 |
update statutory_documents FIRST GAZETTE |
1999-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-28 |
update statutory_documents RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
1998-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-10 |
update statutory_documents ALTER MEM AND ARTS 23/09/97 |
1997-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |