Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-10-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / URBAN SPACE HOLDINGS LTD / 01/05/2017 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC GEORGE REYNOLDS |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-05 |
update statutory_documents SECRETARY APPOINTED MR TIM WHELAN |
2019-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE MCGOWAN |
2019-06-20 |
update account_category FULL => SMALL |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-07 |
delete company_previous_name TRINITY BOY WHARF MANAGEMENT LIMITED |
2018-03-07 |
delete company_previous_name HICKSWIFT LIMITED |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MCGOWAN / 31/12/2015 |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-08 |
update statutory_documents 31/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-08 |
update statutory_documents 31/12/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-01-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW |
2013-01-15 |
update statutory_documents 31/12/12 FULL LIST |
2012-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-25 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-15 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-08-23 |
update statutory_documents COMPANY NAME CHANGED TRINITY BUOY WHARF SPACE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 23/08/11 |
2011-08-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-18 |
update statutory_documents 31/12/10 FULL LIST |
2010-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-28 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-01-21 |
update statutory_documents 31/12/09 FULL LIST |
2009-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
2007-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-14 |
update statutory_documents SECRETARY RESIGNED |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-17 |
update statutory_documents RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-27 |
update statutory_documents RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
2001-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-18 |
update statutory_documents RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-12 |
update statutory_documents SECRETARY RESIGNED |
1999-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/99 FROM:
11 LAMB STREET
LONDON
E1 6EA |
1999-06-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-18 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/05/99 |
1999-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS |
1998-04-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
1998-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-06 |
update statutory_documents SECRETARY RESIGNED |
1998-03-31 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/03/98 |
1998-03-31 |
update statutory_documents COMPANY NAME CHANGED
TRINITY BOY WHARF MANAGEMENT LIM
ITED
CERTIFICATE ISSUED ON 01/04/98 |
1998-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/98 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
1998-02-23 |
update statutory_documents COMPANY NAME CHANGED
HICKSWIFT LIMITED
CERTIFICATE ISSUED ON 24/02/98 |
1998-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |