Date | Description |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES |
2022-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
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 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES |
2021-08-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
2020-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
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 |
2018-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NEIL MCIVOR / 02/11/2018 |
2018-10-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
2018-01-07 |
insert company_previous_name FORUM BUILDING COMPANY LIMITED |
2018-01-07 |
update name FORUM BUILDING COMPANY LIMITED => LIVWORK BRITAIN LTD |
2017-12-29 |
update statutory_documents COMPANY NAME CHANGED FORUM BUILDING COMPANY LIMITED
CERTIFICATE ISSUED ON 29/12/17 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
2017-10-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
delete address UNIT 5B HANDLEMAKER ROAD FROME SOMERSET BA11 4RW |
2017-08-07 |
insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX |
2017-08-07 |
update registered_address |
2017-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2017 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND |
2017-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2017 FROM
UNIT 5B HANDLEMAKER ROAD
FROME
SOMERSET
BA11 4RW |
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 |
2016-10-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
2015-10-07 |
delete address 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH |
2015-10-07 |
insert address UNIT 5B HANDLEMAKER ROAD FROME SOMERSET BA11 4RW |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update reg_address_care_of DUNCAN MCIVOR => null |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-19 => 2015-08-19 |
2015-10-07 |
update returns_next_due_date 2015-09-16 => 2016-09-16 |
2015-09-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
C/O DUNCAN MCIVOR
10 BARLEY MOW PASSAGE
CHISWICK
LONDON
W4 4PH |
2015-09-21 |
update statutory_documents 19/08/15 FULL LIST |
2015-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCIVOR / 01/08/2015 |
2014-10-07 |
delete address 10 BARLEY MOW PASSAGE CHISWICK LONDON UNITED KINGDOM W4 4PH |
2014-10-07 |
insert address 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-19 => 2014-08-19 |
2014-10-07 |
update returns_next_due_date 2014-09-16 => 2015-09-16 |
2014-09-19 |
update statutory_documents 19/08/14 FULL LIST |
2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-19 => 2013-08-19 |
2013-10-07 |
update returns_next_due_date 2013-09-16 => 2014-09-16 |
2013-09-16 |
update statutory_documents 19/08/13 FULL LIST |
2013-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCIVOR / 16/09/2013 |
2013-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA MCIVOR |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete address 4 POND WAY TEDDINGTON MIDDLESEX UNITED KINGDOM TW11 9LH |
2013-06-23 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-23 |
insert address 10 BARLEY MOW PASSAGE CHISWICK LONDON UNITED KINGDOM W4 4PH |
2013-06-23 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-23 |
update reg_address_care_of null => DUNCAN MCIVOR |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-08-19 => 2012-08-19 |
2013-06-23 |
update returns_next_due_date 2012-09-16 => 2013-09-16 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
4 POND WAY
TEDDINGTON
MIDDLESEX
TW11 9LH
UNITED KINGDOM |
2012-11-22 |
update statutory_documents 19/08/12 FULL LIST |
2012-08-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-15 |
update statutory_documents 19/08/11 FULL LIST |
2011-09-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 19/08/10 FULL LIST |
2010-09-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2010 FROM
FAIRMEED 78 BUSHY PARK ROAD
TEDDINGTON
MIDDLESEX
TW11 9DG |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCIVOR / 16/02/2010 |
2010-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA MARY MCIVOR / 16/02/2010 |
2009-11-03 |
update statutory_documents 19/08/09 FULL LIST |
2009-07-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-31 |
update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS |
2004-03-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-28 |
update statutory_documents RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-04 |
update statutory_documents RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-21 |
update statutory_documents RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS |
1999-08-24 |
update statutory_documents RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS |
1999-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-09-07 |
update statutory_documents RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS |
1998-07-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 |
1998-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/97 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
B2 5DN |
1997-12-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-18 |
update statutory_documents SECRETARY RESIGNED |
1997-12-18 |
update statutory_documents ALTER MEM AND ARTS 11/12/97 |
1997-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |