Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES |
2023-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDMADE HOLDINGS LIMITED |
2023-03-01 |
update statutory_documents CESSATION OF PADRAIC O'SULLIVAN AS A PSC |
2022-10-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES |
2021-03-24 |
update statutory_documents SECRETARY APPOINTED MRS ALISON O'SULLIVAN |
2021-03-24 |
update statutory_documents SECRETARY APPOINTED MRS KINGA IWONA SOKOLI |
2021-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AUDREY O'SULLIVAN |
2021-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HALL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2019-11-07 |
update num_mort_charges 5 => 6 |
2019-11-07 |
update num_mort_outstanding 2 => 3 |
2019-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033964380006 |
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 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
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 |
2015-10-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ |
2015-09-08 |
insert address 9 BONHILL STREET LONDON EC2A 4DJ |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-09-08 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-08-07 |
update statutory_documents 02/07/15 FULL LIST |
2014-12-07 |
delete address EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR |
2014-12-07 |
insert address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ |
2014-12-07 |
update reg_address_care_of null => BEGBIES |
2014-12-07 |
update registered_address |
2014-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
EPWORTH HOUSE 25 CITY ROAD
LONDON
EC1Y 1AR |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-10 |
update statutory_documents 02/07/14 FULL LIST |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-02-07 |
update accounts_next_due_date 2013-11-30 => 2014-09-30 |
2014-01-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2013-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2013-10-31 |
2013-09-06 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-09-06 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-08-16 |
update statutory_documents 02/07/13 FULL LIST |
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 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2012-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-07-13 |
update statutory_documents 02/07/12 FULL LIST |
2012-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
ACCOUNTS HOUSE
16 DALLING ROAD
HAMMERSMITH
LONDON
W6 0JB |
2011-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-07-11 |
update statutory_documents 02/07/11 FULL LIST |
2010-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-07-09 |
update statutory_documents 02/07/10 FULL LIST |
2010-07-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-06-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-04-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-04-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-18 |
update statutory_documents SECRETARY RESIGNED |
2007-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-06 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-03 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-11 |
update statutory_documents SECRETARY RESIGNED |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS |
1998-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-07-16 |
update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS |
1998-04-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/97 FROM:
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU |
1997-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-13 |
update statutory_documents SECRETARY RESIGNED |
1997-08-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-08-13 |
update statutory_documents ALTER MEM AND ARTS 02/07/97 |
1997-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |