Date | Description |
2024-04-07 |
update num_mort_outstanding 6 => 0 |
2024-04-07 |
update num_mort_satisfied 3 => 9 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-30 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/22 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-01 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA WATSON |
2023-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA WATSON |
2023-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIANT / 03/06/2022 |
2023-01-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5TH FLOOR 6 ST. ANDREW STREET
LONDON
EC4A 3AE
UNITED KINGDOM |
2022-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-01-03 => 2021-01-01 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/21 |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-04 => 2020-01-03 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/20 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-17 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY BRIANT |
2019-11-07 |
update accounts_last_madeup_date 2017-12-29 => 2019-01-04 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/19 |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2018-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD |
2018-10-07 |
update accounts_last_madeup_date 2016-12-30 => 2017-12-29 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17 |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-01-01 => 2016-12-30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPELLAM HOLDINGS LIMITED |
2017-07-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2017 |
2016-10-07 |
update accounts_last_madeup_date 2015-01-02 => 2016-01-01 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/16 |
2016-08-17 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD |
2016-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN MEE |
2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-27 => 2015-01-02 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/15 |
2015-08-10 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-10 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-01 |
update statutory_documents 30/06/15 FULL LIST |
2015-04-24 |
update statutory_documents DIRECTOR APPOINTED MR DARREN MEE |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL |
2014-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014 |
2014-07-01 |
update statutory_documents 30/06/14 FULL LIST |
2014-06-30 |
update statutory_documents DIRECTOR APPOINTED JULIA ROBERTSON |
2014-06-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2014-06-07 |
update accounts_last_madeup_date 2012-12-28 => 2013-12-27 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13 |
2014-04-07 |
update num_mort_charges 8 => 9 |
2014-04-07 |
update num_mort_outstanding 5 => 6 |
2014-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034073120009 |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-02 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update num_mort_charges 7 => 8 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-30 => 2012-12-28 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update num_mort_charges 5 => 6 |
2013-06-22 |
update num_mort_outstanding 2 => 3 |
2013-06-22 |
update num_mort_charges 6 => 7 |
2013-06-22 |
update num_mort_outstanding 3 => 4 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-04-17 |
update statutory_documents 28/12/12 TOTAL EXEMPTION FULL |
2013-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-08-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-07-18 |
update statutory_documents 30/06/12 FULL LIST |
2012-04-24 |
update statutory_documents 30/12/11 TOTAL EXEMPTION FULL |
2012-01-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1ST FLOOR PELLIPAR HOUSE
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM |
2012-01-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-07-13 |
update statutory_documents 30/06/11 FULL LIST |
2011-05-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-04-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF
UNITED KINGDOM |
2010-07-01 |
update statutory_documents 30/06/10 FULL LIST |
2010-06-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009 |
2009-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009 |
2009-10-15 |
update statutory_documents SAIL ADDRESS CREATED |
2009-08-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE |
2009-05-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009 |
2009-01-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-11-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ROWLEY |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-05-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents RE DOCUMENTS, DIR AUTH 27/04/07 |
2007-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-10-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-11-06 |
update statutory_documents S366A DISP HOLDING AGM 29/09/03 |
2003-10-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-07-23 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/03 FROM:
5 GREAT QUEEN STREET, LONDON, WC2B 5DG |
2003-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-22 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/01 FROM:
5 GREAT QUEEN STREET, LONDON, WC2B 5DG |
2001-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/01 FROM:
24 STAFFORD PLACE, LONDON, SW1E 6NG |
2000-11-10 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2000-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS |
2000-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-11-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/99 FROM:
GLASTON PARK, SPRING LANE, GLASTON OAKHAM, LEICESTERSHIRE LE15 9BX |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS |
1999-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-17 |
update statutory_documents SECRETARY RESIGNED |
1999-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-09 |
update statutory_documents RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS |
1998-05-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1997-09-29 |
update statutory_documents £ NC 1000/23221000
20/08/97 |
1997-09-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-09-29 |
update statutory_documents ADOPT MEM AND ARTS 20/08/97 |
1997-09-29 |
update statutory_documents NC INC ALREADY ADJUSTED 20/08/97 |
1997-09-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/97 |
1997-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/97 FROM:
120 EAST ROAD, LONDON, N1 6AA |
1997-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-22 |
update statutory_documents SECRETARY RESIGNED |
1997-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |