Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 3 => 4 |
2023-08-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034076910004 |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES |
2023-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GOLD |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2021-04-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WH HOLDING LIMITED / 15/04/2021 |
2021-04-07 |
update num_mort_charges 3 => 4 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034076910004 |
2020-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-04-07 |
delete company_previous_name WEST HAM HOLDINGS PLC |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-12-10 |
delete company_previous_name RESERVEPROFIT PUBLIC LIMITED COMPANY |
2017-09-08 |
update num_mort_partsatisfied 1 => 0 |
2017-09-08 |
update num_mort_satisfied 2 => 3 |
2017-08-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034076910003 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-05-07 |
update num_mort_outstanding 3 => 0 |
2017-05-07 |
update num_mort_partsatisfied 0 => 1 |
2017-05-07 |
update num_mort_satisfied 0 => 2 |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 034076910003 |
2017-04-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2017-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-08-07 |
delete address BOLEYN GROUND GREEN STREET UPTON PARK LONDON E13 9AZ |
2016-08-07 |
insert address LONDON STADIUM QUEEN ELIZABETH OLYMPIC PARK LONDON ENGLAND E20 2ST |
2016-08-07 |
update registered_address |
2016-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
BOLEYN GROUND
GREEN STREET
UPTON PARK LONDON
E13 9AZ |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-08-13 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-13 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-14 |
update statutory_documents 12/07/15 FULL LIST |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNHARDT |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNHARDT |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-21 |
update statutory_documents 12/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-08-01 |
update num_mort_charges 2 => 3 |
2013-08-01 |
update num_mort_outstanding 2 => 3 |
2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-07-15 |
update statutory_documents 12/07/13 FULL LIST |
2013-07-12 |
update statutory_documents DIRECTOR APPOINTED ANDREW SYLVAIN BERNHARDT |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS |
2013-07-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SYLVAIN BERNHARDT |
2013-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS |
2013-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034076910003 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-12-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN MOLLETT |
2012-12-10 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN MOLLETT |
2012-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IGOE |
2012-12-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS IGOE |
2012-07-13 |
update statutory_documents 12/07/12 FULL LIST |
2012-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-07-19 |
update statutory_documents 12/07/11 FULL LIST |
2011-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IGOE / 01/01/2011 |
2011-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10 |
2011-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH ELLIS / 25/01/2011 |
2010-09-09 |
update statutory_documents 12/07/10 FULL LIST |
2010-04-22 |
update statutory_documents CURREXT FROM 27/05/2010 TO 31/05/2010 |
2010-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 |
2010-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNHARDT |
2010-02-04 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2010-02-04 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2010-02-04 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:03/02/2010 |
2010-02-04 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2010-02-03 |
update statutory_documents DIRECTOR APPOINTED DAVID GOLD |
2010-02-03 |
update statutory_documents DIRECTOR APPOINTED DAVID SULLIVAN |
2010-02-03 |
update statutory_documents DIRECTOR APPOINTED KARREN BRADY |
2010-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT DUXBURY |
2009-12-10 |
update statutory_documents 28/11/09 STATEMENT OF CAPITAL GBP 16808738.00 |
2009-11-27 |
update statutory_documents PREVSHO FROM 28/05/2009 TO 27/05/2009 |
2009-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/05/08 |
2009-07-28 |
update statutory_documents DIRECTOR APPOINTED ROBERT KEITH ELLIS |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents DIRECTOR APPOINTED ANDREW BERNHARDT |
2009-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ASGEIR FRIDGEIRSSON |
2009-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BJOROGOLFUR GUDMUNDSSON |
2009-05-22 |
update statutory_documents PREVSHO FROM 29/05/2008 TO 28/05/2008 |
2009-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUXBURY / 01/03/2009 |
2009-03-27 |
update statutory_documents PREVSHO FROM 30/05/2008 TO 29/05/2008 |
2008-12-29 |
update statutory_documents PREVSHO FROM 31/05/2008 TO 30/05/2008 |
2008-12-09 |
update statutory_documents GBP NC 6875000/40000000
12/12/2007 |
2008-11-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GUDMUNDUR ODDSSON |
2008-11-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL LEE |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-03-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOR KRISTJANSSON |
2008-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 |
2007-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents SHARES AGREEMENT OTC |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 12/07/07; BULK LIST AVAILABLE SEPARATELY |
2007-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents SECRETARY RESIGNED |
2006-11-23 |
update statutory_documents SECRETARY RESIGNED |
2006-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 12/07/06; BULK LIST AVAILABLE SEPARATELY |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 12/07/05; BULK LIST AVAILABLE SEPARATELY |
2005-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05 |
2004-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 12/07/04; BULK LIST AVAILABLE SEPARATELY |
2003-11-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 12/07/03; BULK LIST AVAILABLE SEPARATELY |
2003-06-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-11-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02 |
2002-07-29 |
update statutory_documents RETURN MADE UP TO 12/07/02; BULK LIST AVAILABLE SEPARATELY |
2001-12-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01 |
2001-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-03 |
update statutory_documents RETURN MADE UP TO 12/07/01; BULK LIST AVAILABLE SEPARATELY |
2001-04-13 |
update statutory_documents £ IC 5387500/5050588
02/04/01
£ SR 1347648@.25=336912 |
2001-04-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-01-12 |
update statutory_documents £ IC 5500000/5387500
28/12/00
£ SR 450000@.25=112500 |
2001-01-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-12 |
update statutory_documents ALTER ARTICLES 28/12/00 |
2001-01-12 |
update statutory_documents SEC 164 RE PURC OWN SHA 28/12/00 |
2000-12-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/00 |
2000-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 23/07/00; BULK LIST AVAILABLE SEPARATELY |
2000-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-01-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/99 |
2000-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-04 |
update statutory_documents SECRETARY RESIGNED |
1999-11-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 23/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-17 |
update statutory_documents SECRETARY RESIGNED |
1999-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-06 |
update statutory_documents RETURN MADE UP TO 23/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-09-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/98 |
1998-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED 18/12/97 |
1998-03-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97 |
1998-03-02 |
update statutory_documents COMPANY NAME CHANGED
WEST HAM HOLDINGS PLC
CERTIFICATE ISSUED ON 03/03/98 |
1998-02-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-25 |
update statutory_documents SECRETARY RESIGNED |
1998-02-12 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1998-02-12 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1998-01-14 |
update statutory_documents S-DIV
18/12/97 |
1998-01-14 |
update statutory_documents NC INC ALREADY ADJUSTED
18/12/97 |
1998-01-14 |
update statutory_documents £ NC 100000/6875000
18/1 |
1998-01-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97 |
1998-01-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 18/12/97 |
1998-01-14 |
update statutory_documents ADOPT MEM AND ARTS 18/12/97 |
1998-01-14 |
update statutory_documents SCHEME OF ARRANGEMENT 18/12/97 |
1997-11-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/05/98 |
1997-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/97 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS |
1997-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-18 |
update statutory_documents SECRETARY RESIGNED |
1997-11-07 |
update statutory_documents COMPANY NAME CHANGED
RESERVEPROFIT PUBLIC LIMITED COM
PANY
CERTIFICATE ISSUED ON 10/11/97 |
1997-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR 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 |