Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-09-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2023-07-21 |
update statutory_documents DIRECTOR APPOINTED MRS PENELOPE KATE DUNN |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES |
2023-04-07 |
delete address 84 ALBION STREET LEEDS ENGLAND LS1 6AG |
2023-04-07 |
insert address FIRST FLOOR LEEDS HOUSE CENTRAL PARK NEW LANE LEEDS ENGLAND LS11 5DZ |
2023-04-07 |
update registered_address |
2022-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2022 FROM
84 ALBION STREET
LEEDS
LS1 6AG
ENGLAND |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
2019-06-09 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-09 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2019-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS |
2018-08-07 |
delete sic_code 88990 - Other social work activities without accommodation n.e.c. |
2018-08-07 |
insert sic_code 99999 - Dormant Company |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2018-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW |
2017-11-07 |
update num_mort_outstanding 3 => 0 |
2017-11-07 |
update num_mort_satisfied 6 => 9 |
2017-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2017-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-08-07 |
update account_category FULL => DORMANT |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2016-12-19 |
delete address LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6ER |
2016-12-19 |
insert address 84 ALBION STREET LEEDS ENGLAND LS1 6AG |
2016-12-19 |
update registered_address |
2016-11-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/07/2016 |
2016-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM
LANSDOWNE HOUSE 57 BERKELEY SQUARE
LONDON
W1J 6ER
UNITED KINGDOM |
2016-11-07 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS |
2016-09-07 |
delete address 90 HIGH HOLBORN LONDON WC1V 6XX |
2016-09-07 |
insert address LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6ER |
2016-09-07 |
update registered_address |
2016-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2016 FROM
90 HIGH HOLBORN
LONDON
WC1V 6XX |
2016-08-19 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN WEI ROBERTS |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH |
2016-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH |
2016-08-18 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW |
2016-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY LUMB |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-09-07 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-09-07 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-08-10 |
update statutory_documents 14/07/15 FULL LIST |
2015-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2014-10-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-10-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-09-02 |
update statutory_documents 14/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-06 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-04-07 |
update account_ref_day 5 => 31 |
2014-04-07 |
update account_ref_month 11 => 10 |
2014-04-07 |
update accounts_next_due_date 2014-08-05 => 2014-07-31 |
2014-03-04 |
update statutory_documents PREVSHO FROM 05/11/2013 TO 31/10/2013 |
2013-09-06 |
update accounts_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-09-06 |
update accounts_next_due_date 2013-08-05 => 2014-08-05 |
2013-09-06 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-09-06 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-08-21 |
update statutory_documents 14/07/13 FULL LIST |
2013-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LUMB / 14/07/2013 |
2013-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 06/11/12 |
2013-06-25 |
insert company_previous_name BONDCARE (MARTHA) LIMITED |
2013-06-25 |
update name BONDCARE (MARTHA) LIMITED => AKARI MARTHA LIMITED |
2013-06-22 |
delete address NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU |
2013-06-22 |
delete sic_code 8531 - Social work with accommodation |
2013-06-22 |
delete sic_code 8532 - Social work without accommodation |
2013-06-22 |
insert address 90 HIGH HOLBORN LONDON WC1V 6XX |
2013-06-22 |
insert sic_code 87300 - Residential care activities for the elderly and disabled |
2013-06-22 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-22 |
update accounts_last_madeup_date 2010-11-07 => 2011-11-06 |
2013-06-22 |
update accounts_next_due_date 2012-08-05 => 2013-08-05 |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-22 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-06-21 |
update num_mort_charges 8 => 9 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-02-19 |
update statutory_documents COMPANY NAME CHANGED BONDCARE (MARTHA) LIMITED
CERTIFICATE ISSUED ON 19/02/13 |
2013-02-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 10/09/2012 |
2012-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 10/09/2012 |
2012-08-31 |
update statutory_documents 14/07/12 FULL LIST |
2012-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU |
2012-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 06/11/11 |
2012-07-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-07-05 |
update statutory_documents DIRECTOR APPOINTED MR TONY LUMB |
2012-07-05 |
update statutory_documents DIRECTOR APPOINTED [HILIP ANTONY SMITH |
2012-07-05 |
update statutory_documents SECRETARY APPOINTED PHILIP ANTONY SMITH |
2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOB SOROTZKIN |
2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIB LEVISON |
2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIB LEVISON |
2011-10-25 |
update statutory_documents ALTER ARTICLES 06/10/2011 |
2011-10-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 07/11/10 |
2011-07-14 |
update statutory_documents 14/07/11 FULL LIST |
2010-08-24 |
update statutory_documents 14/07/10 FULL LIST |
2010-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 08/11/09 |
2009-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 09/11/08 |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2008-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/11/07 |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents PREVEXT FROM 30/06/2007 TO 05/11/2007 |
2007-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/06/06 |
2006-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-09 |
update statutory_documents ACCEPT RESIGNATION 01/08/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/06/05 |
2006-05-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/05 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2005-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-02-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-12-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/02 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1S 2HL |
2002-12-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-09-23 |
update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-07-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/02 FROM:
2ND FLOOR 32 WIGMORE STREET
LONDON
W1U 2RP |
2002-06-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/01 FROM:
HARFORD HOUSE
101-103 GREAT PORTLAND STREET
LONDON
W1N 6BH |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
2000-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-04-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/99 |
1999-08-12 |
update statutory_documents RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98 |
1998-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/98 FROM:
EVERJOY HOUSE
84 HATTON GARDEN
LONDON
EC1N 8JR |
1998-12-11 |
update statutory_documents RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS |
1998-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 |
1998-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/98 FROM:
HARFORD HOUSE
101-103 GREAT PORTLAND STREET
LONDON
W1N 6BH |
1998-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-10 |
update statutory_documents £ NC 1000/100000
30/10/97 |
1997-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/97 FROM:
1ST FLOOR OFFICES
8/10 STAMFORD HILL
LONDON
N16 6XZ |
1997-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-10 |
update statutory_documents SECRETARY RESIGNED |
1997-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED 30/10/97 |
1997-11-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97 |
1997-10-17 |
update statutory_documents ALTER MEM AND ARTS 07/10/97 |
1997-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |