Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-29 |
2023-08-09 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-07-07 |
update account_ref_day 30 => 29 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-06-30 |
update statutory_documents PREVSHO FROM 30/09/2022 TO 29/09/2022 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-01-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-24 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2023-01-17 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GWYN-JONES / 31/12/2022 |
2023-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KINGSCASTLE LTD / 31/12/2022 |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2022-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2022-06-07 |
update company_status Active - Proposal to Strike off => Active |
2022-05-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-05-27 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2022-04-07 |
delete address 68 GRAFTON WAY LONDON ENGLAND W1T 5DS |
2022-04-07 |
insert address SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE FORGE LANE, ETRURIA STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST1 5RQ |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-04-07 |
update registered_address |
2022-03-29 |
update statutory_documents FIRST GAZETTE |
2022-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2022 FROM
68 GRAFTON WAY
LONDON
W1T 5DS
ENGLAND |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2022-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2022-01-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2021-12-10 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2021-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMIE BISHOP |
2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GWYN-JONES |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-07 |
update statutory_documents DIRECTOR APPOINTED MR HENRY GWYN-JONES |
2020-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-07-08 |
update account_category FULL => SMALL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-12-08 |
update statutory_documents SECRETARY APPOINTED MR JAMIE BISHOP |
2017-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM HEZEL |
2017-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-16 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-05-13 |
update num_mort_outstanding 1 => 0 |
2016-05-13 |
update num_mort_satisfied 2 => 3 |
2016-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-13 |
delete address 1 MONTPELIER STREET LONDON SW7 1EX |
2016-03-13 |
insert address 68 GRAFTON WAY LONDON ENGLAND W1T 5DS |
2016-03-13 |
update registered_address |
2016-03-13 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM
1 MONTPELIER STREET
LONDON
SW7 1EX |
2016-02-05 |
update statutory_documents 31/12/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-13 |
update statutory_documents 31/12/14 FULL LIST |
2014-06-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-07 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-10 |
update statutory_documents 31/12/13 FULL LIST |
2013-08-15 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY GWYN-JONES |
2013-08-15 |
update statutory_documents SECRETARY APPOINTED MALCOLM WILLIAM FROOM HEZEL |
2013-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE GALILEE |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-22 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-01-11 |
update statutory_documents 31/12/12 FULL LIST |
2012-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-01-24 |
update statutory_documents 31/12/11 FULL LIST |
2011-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-01-20 |
update statutory_documents 31/12/10 FULL LIST |
2010-09-08 |
update statutory_documents SECRETARY APPOINTED MS KATHERINE JANE GALILEE |
2010-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCOIS MALAN |
2010-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-01-07 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MORRIS / 31/12/2009 |
2009-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-01-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARRY TURNER |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-08-19 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS CHARLES MORRIS |
2008-08-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NICHOLAS MORRIS |
2008-08-13 |
update statutory_documents SECRETARY APPOINTED FRANCOIS STEPHANUS MALAN |
2008-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-10 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/04 FROM:
61 CHANDOS PLACE
LONDON
WC2N 4HG |
2004-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-08 |
update statutory_documents SECRETARY RESIGNED |
2003-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-10-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2003-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-02-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 25/12/01 TO 30/09/01 |
2002-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-05 |
update statutory_documents SECRETARY RESIGNED |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/00 |
2001-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-09-25 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-25 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
2000-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/00 FROM:
COURTYARD HOUSE
OAKFIELD GROVE CLIFTON
BRISTOL
BS8 2AE |
1999-07-23 |
update statutory_documents RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
1999-02-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 25/12/98 |
1999-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/99 FROM:
3 BOLEBEC HOUSE
10 LOWNDES STREET
LONDON
SW1X 9EU |
1999-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-21 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98 |
1997-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/97 FROM:
7-10 CHANDOS STREET
LONDON
W1N 9DE |
1997-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-20 |
update statutory_documents SECRETARY RESIGNED |
1997-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-14 |
update statutory_documents SECRETARY RESIGNED |
1997-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |