Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-29 => 2024-09-29 |
2023-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2022-06-07 |
delete address 3RD FLOOR 105 WIGMORE STREET LONDON W1U 1QY |
2022-06-07 |
insert address TERMINAL 1 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE UNITED KINGDOM LU2 9PA |
2022-06-07 |
update registered_address |
2022-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2022 FROM
3RD FLOOR
105 WIGMORE STREET
LONDON
W1U 1QY |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-29 => 2023-09-29 |
2022-04-25 |
update statutory_documents DIRECTOR APPOINTED MR FREDERIK CHRISTOFFEL DE JONGH |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHASE |
2022-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-10-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANGUS SMITH |
2021-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BLIZZARD |
2021-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHASE / 16/09/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-29 => 2022-09-29 |
2021-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2020-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
2019-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BBA AVIATION PLC / 22/11/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-29 => 2020-09-29 |
2019-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2018-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ROBSON |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-29 => 2019-09-29 |
2018-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED JENNIFER CHASE |
2018-01-07 |
delete company_previous_name CSE HOLDINGS LIMITED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-29 => 2018-09-29 |
2017-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-09-07 |
delete company_previous_name PINCO 941 LIMITED |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-29 => 2017-09-29 |
2016-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-14 |
update statutory_documents 01/06/16 FULL LIST |
2016-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN SIMM |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-18 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD WATSON ROBSON |
2015-05-22 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN MARK BLIZZARD |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
delete address 3RD FLOOR 105 WIGMORE STREET LONDON UNITED KINGDOM W1U 1QY |
2014-07-07 |
insert address 3RD FLOOR 105 WIGMORE STREET LONDON W1U 1QY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-19 |
update statutory_documents 01/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DAWKINS |
2013-09-06 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL |
2013-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-21 |
delete address 7TH FLOOR 20 BALDERTON STREET LONDON W1K 6TL |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert address 3RD FLOOR 105 WIGMORE STREET LONDON UNITED KINGDOM W1U 1QY |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-21 |
update statutory_documents 01/06/13 FULL LIST |
2012-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012 |
2012-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012 |
2012-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
7TH FLOOR
20 BALDERTON STREET
LONDON
W1K 6TL |
2012-06-19 |
update statutory_documents 01/06/12 FULL LIST |
2011-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011 |
2011-06-21 |
update statutory_documents 01/06/11 FULL LIST |
2010-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-06-25 |
update statutory_documents 01/06/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN |
2010-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOAD |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/07 FROM:
OXFORD AIRPORT
KIDLINGTON
OXFORD
OXFORDSHIRE OX5 IRA |
2007-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-21 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-12 |
update statutory_documents SECRETARY RESIGNED |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2003-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-23 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2002-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-08-07 |
update statutory_documents AUD RES - SECTION 394 |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-25 |
update statutory_documents S366A DISP HOLDING AGM 20/12/01 |
2002-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-09 |
update statutory_documents ADOPTARTICLES25/02/00 |
2000-03-07 |
update statutory_documents ALTERARTICLES24/02/00 |
1999-09-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-09-30 |
update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/12/98 |
1999-07-27 |
update statutory_documents £ IC 30000/29500
23/06/99
£ SR 5000@.1=500 |
1999-03-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 29/12/98 |
1998-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-03 |
update statutory_documents RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS |
1997-12-03 |
update statutory_documents COMPANY NAME CHANGED
CSE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 04/12/97 |
1997-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-13 |
update statutory_documents NC INC ALREADY ADJUSTED
22/07/97 |
1997-08-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-08-13 |
update statutory_documents COMPANY NAME CHANGED
PINCO 941 LIMITED
CERTIFICATE ISSUED ON 14/08/97 |
1997-08-05 |
update statutory_documents S-DIV
22/07/97 |
1997-08-05 |
update statutory_documents £ NC 1000/33333
18/07/97 |
1997-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/97 FROM:
41 PARK SQUARE
LEEDS
LS1 2NS |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-05 |
update statutory_documents SECRETARY RESIGNED |
1997-08-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-08-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/97 |
1997-08-05 |
update statutory_documents ADOPT MEM AND ARTS 22/07/97 |
1997-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |