Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES |
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 |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-09 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-08-09 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2020-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER |
2020-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN JOHN HAYWARD |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2020-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON |
2020-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HEALY |
2020-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERICOURT LIMITED |
2019-11-22 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN WILLIAM OLIVER HEALY |
2019-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMMOND |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-06-12 |
update statutory_documents CESSATION OF ELLI FINANCE (UK) PLC AS A PSC |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-08 |
delete company_previous_name LEGISLATOR 1381 LIMITED |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
2017-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLI FINANCE (UK) PLC |
2017-10-26 |
update statutory_documents CESSATION OF ELLI FINANCE (UK) PLC AS A PSC |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
2017-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REILLY |
2017-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 21/02/2014 |
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 |
2016-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-06-08 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-05-27 |
update statutory_documents 01/04/16 FULL LIST |
2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW |
2016-03-04 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW |
2016-03-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PATRICK O'REILLY |
2016-03-04 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HAMMOND |
2016-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SMITH |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-05-08 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-04-23 |
update statutory_documents 01/04/15 FULL LIST |
2015-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015 |
2015-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015 |
2014-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-16 |
update statutory_documents SECRETARY APPOINTED MRS ABIGAIL MATTISON |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY |
2014-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014 |
2014-05-07 |
delete address NORCLIFFE HOUSE STATION ROAD WILMSLOW UNITED KINGDOM SK9 1BU |
2014-05-07 |
insert address NORCLIFFE HOUSE STATION ROAD WILMSLOW SK9 1BU |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-01 => 2014-04-01 |
2014-05-07 |
update returns_next_due_date 2014-04-29 => 2015-04-29 |
2014-04-24 |
update statutory_documents 01/04/14 FULL LIST |
2014-03-08 |
delete address EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX |
2014-03-08 |
insert address NORCLIFFE HOUSE STATION ROAD WILMSLOW UNITED KINGDOM SK9 1BU |
2014-03-08 |
update registered_address |
2014-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
EMERSON COURT
ALDERLEY ROAD
WILMSLOW
CHESHIRE
SK9 1NX |
2014-01-15 |
update statutory_documents DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON |
2013-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY |
2013-11-11 |
update statutory_documents DIRECTOR APPOINTED IAN RICHARD SMITH |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-25 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update num_mort_outstanding 1 => 0 |
2013-06-21 |
update num_mort_satisfied 7 => 8 |
2013-04-10 |
update statutory_documents 01/04/13 FULL LIST |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-04-17 |
update statutory_documents 01/04/12 FULL LIST |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-27 |
update statutory_documents 01/04/11 FULL LIST |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-04 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER |
2010-04-13 |
update statutory_documents 01/04/10 FULL LIST |
2010-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL |
2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-26 |
update statutory_documents DIRECTOR APPOINTED DR PETER CALVELEY |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-11-11 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
2006-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-18 |
update statutory_documents S366A DISP HOLDING AGM 27/10/05 |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-25 |
update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
2003-08-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-04-16 |
update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/02 FROM:
18 SAINT CUTHBERTS WAY
DARLINGTON
COUNTY DURHAM DL1 1GB |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
2002-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/01 FROM:
DORMY HOUSE
RIDGEMOUNT ROAD
SUNNINGDALE
BERKSHIRE SL5 9RL |
2001-08-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-07 |
update statutory_documents SECRETARY RESIGNED |
2001-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-05-15 |
update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-17 |
update statutory_documents RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
2000-03-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00 |
2000-02-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-22 |
update statutory_documents SECRETARY RESIGNED |
1999-11-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-14 |
update statutory_documents RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS |
1998-12-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-10-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-08-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
1998-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/98 FROM:
HOLLAND COURT
THE CLOSE
NORWICH
NR1 4DX |
1998-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-06-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/98 |
1998-06-01 |
update statutory_documents ALTER MEM AND ARTS 28/05/98 |
1998-05-06 |
update statutory_documents COMPANY NAME CHANGED
LEGISLATOR 1381 LIMITED
CERTIFICATE ISSUED ON 07/05/98 |
1998-04-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |