DRAGON PUBLIC HOUSE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 11 => 12
2023-04-07 update accounts_next_due_date 2023-08-31 => 2023-09-30
2023-02-03 update statutory_documents PREVEXT FROM 30/11/2022 TO 31/12/2022
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-08-26 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-21 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKCURRANT GARDENS ENTERTAINMENT LTD
2021-08-08 update statutory_documents CESSATION OF SHMILE KHAN AS A PSC
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-24 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-10-30 delete address 83 RIVINGTON STREET LONDON ENGLAND EC2A 3AY
2020-10-30 insert address 7 REDBRIDGE LANE EAST ILFORD ENGLAND IG4 5ET
2020-10-30 update registered_address
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 83 RIVINGTON STREET LONDON EC2A 3AY ENGLAND
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-07 delete address 138-139 SHOREDITCH HIGH STREET LONDON ENGLAND E1 6JE
2019-03-07 insert address 83 RIVINGTON STREET LONDON ENGLAND EC2A 3AY
2019-03-07 update registered_address
2019-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 138-139 SHOREDITCH HIGH STREET LONDON E1 6JE ENGLAND
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHMILE KHAN
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-29 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-06-28 update statutory_documents DIRECTOR APPOINTED MR SHMILE KHAN
2018-06-28 update statutory_documents CESSATION OF JUSTIN PIGGOTT AS A PSC
2018-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIENNE HALL
2018-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN PIGGOTT
2018-06-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIENNE HALL
2018-06-07 update num_mort_outstanding 3 => 1
2018-06-07 update num_mort_satisfied 0 => 2
2018-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PIGGOTT / 13/05/2018
2018-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ADRIENNE HALL / 13/05/2018
2018-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE CLAIRE HALL / 31/05/2017
2017-11-07 delete company_previous_name FORAY 1045 LIMITED
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-03 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-04-26 delete address 44 COLUMBIA ROAD LONDON E2 7NN
2017-04-26 insert address 138-139 SHOREDITCH HIGH STREET LONDON ENGLAND E1 6JE
2017-04-26 update registered_address
2017-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 44 COLUMBIA ROAD LONDON E2 7NN
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-02 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-08-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-09 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-08-09 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-07-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-29 update statutory_documents 23/07/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-09-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-08-13 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-12 update statutory_documents 23/07/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-09-06 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-08-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-05 update statutory_documents 23/07/13 FULL LIST
2013-06-22 delete sic_code 5225 - Retail alcoholic & other beverages
2013-06-22 insert sic_code 56302 - Public houses and bars
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-22 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-06-19 update statutory_documents DIRECTOR APPOINTED MS ADRIENNE HALL
2012-08-03 update statutory_documents 23/07/12 FULL LIST
2012-08-02 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents 23/07/11 FULL LIST
2011-07-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 23/07/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PIGGOTT / 01/10/2009
2009-10-16 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-09-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-03 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 5 LEONARD STREET LONDON EC2A 4EQ
2008-01-11 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-25 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-08-26 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-12-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-08-16 update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-09-22 update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-02-08 update statutory_documents RE SHARES 26/09/02
2002-09-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-08-09 update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-18 update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
2000-12-11 update statutory_documents NEW SECRETARY APPOINTED
2000-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 5 LEONARD STREET LONDON EC2A 4AQ
2000-11-28 update statutory_documents DIRECTOR RESIGNED
2000-11-28 update statutory_documents SECRETARY RESIGNED
2000-10-31 update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-06-06 update statutory_documents NEW SECRETARY APPOINTED
2000-05-23 update statutory_documents DIRECTOR RESIGNED
2000-05-23 update statutory_documents SECRETARY RESIGNED
2000-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 2 HOLYWELL LANE LONDON EC2A 3ET
1999-08-20 update statutory_documents RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-06-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99
1999-02-15 update statutory_documents £ NC 1000/100000 13/01
1998-09-04 update statutory_documents RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-01-05 update statutory_documents DIRECTOR RESIGNED
1998-01-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-10 update statutory_documents COMPANY NAME CHANGED FORAY 1045 LIMITED CERTIFICATE ISSUED ON 13/10/97
1997-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/97 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX
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