Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES |
2022-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2021-12-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES ENGLAND |
2021-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HIROYASU MATSUI / 16/04/2021 |
2021-07-07 |
update account_ref_day 28 => 30 |
2021-07-07 |
update accounts_next_due_date 2021-06-28 => 2021-06-30 |
2021-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-06-08 |
update statutory_documents PREVEXT FROM 28/09/2020 TO 30/09/2020 |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2020-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AARON CAMPBELL |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-28 => 2021-06-28 |
2020-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2019-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 18/11/2019 |
2019-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-28 => 2020-06-28 |
2019-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
2018-11-01 |
update statutory_documents DIRECTOR APPOINTED MR HIROYASU MATSUI |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER |
2018-07-07 |
delete company_previous_name TRUSHELFCO (NO.2394) LIMITED |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
2017-10-07 |
update account_ref_month 3 => 9 |
2017-10-07 |
update accounts_next_due_date 2018-12-28 => 2019-06-28 |
2017-09-29 |
update statutory_documents CURREXT FROM 28/03/2018 TO 28/09/2018 |
2017-09-07 |
update accounts_last_madeup_date 2016-03-25 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-28 => 2018-12-28 |
2017-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-08-09 |
update statutory_documents CESSATION OF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED AS A PSC |
2017-07-07 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2017-07-07 |
insert sic_code 74990 - Non-trading company |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-02-09 |
update num_mort_outstanding 2 => 0 |
2017-02-09 |
update num_mort_satisfied 3 => 5 |
2017-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-27 => 2016-03-25 |
2016-12-20 |
update accounts_next_due_date 2016-12-28 => 2017-12-28 |
2016-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-09 |
update statutory_documents 03/06/16 FULL LIST |
2015-08-11 |
update account_category FULL => DORMANT |
2015-08-11 |
update accounts_last_madeup_date 2014-03-28 => 2015-03-27 |
2015-08-11 |
update accounts_next_due_date 2015-12-28 => 2016-12-28 |
2015-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/15 |
2015-07-08 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-08 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-05 |
update statutory_documents 03/06/15 FULL LIST |
2015-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY COOPER / 06/02/2015 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-29 => 2014-03-28 |
2014-09-07 |
update accounts_next_due_date 2014-12-28 => 2015-12-28 |
2014-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/14 |
2014-07-07 |
delete address SAFFRON COURT 14B ST. CROSS STREET LONDON ENGLAND EC1N 8XA |
2014-07-07 |
insert address SAFFRON COURT 14B ST. CROSS STREET LONDON EC1N 8XA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-04 |
update statutory_documents 03/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-30 => 2013-03-29 |
2013-09-06 |
update accounts_next_due_date 2013-12-28 => 2014-12-28 |
2013-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-23 |
delete address 6TH FLOOR OFFICES CENTRE TOWER WHITGIFT CENTRE CROYDON SURREY CR0 1LP |
2013-06-23 |
insert address SAFFRON COURT 14B ST. CROSS STREET LONDON ENGLAND EC1N 8XA |
2013-06-23 |
update registered_address |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68201 - Renting and operating of Housing Association real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-25 => 2012-03-30 |
2013-06-21 |
update accounts_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-05 |
update statutory_documents 03/06/13 FULL LIST |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 26/11/2012 |
2012-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 26/11/2012 |
2012-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
6TH FLOOR OFFICES
CENTRE TOWER
WHITGIFT CENTRE CROYDON
SURREY
CR0 1LP |
2012-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/12 |
2012-06-07 |
update statutory_documents 03/06/12 FULL LIST |
2012-05-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/11 |
2011-06-07 |
update statutory_documents 03/06/11 FULL LIST |
2011-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE |
2010-12-09 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE LESLEY COOPER |
2010-12-09 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE LESLEY COOPER |
2010-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/10 |
2010-06-14 |
update statutory_documents 03/06/10 FULL LIST |
2010-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 14/05/2010 |
2010-02-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT |
2010-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART OWENS |
2010-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART OWENS |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009 |
2009-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/09 |
2009-11-02 |
update statutory_documents DIRECTOR APPOINTED MR STUART GORDON OWENS |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD POTTER / 20/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 20/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR APPOINTED MR STUART GORDON OWENS |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE |
2009-07-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW POLLINS |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents SECRETARY APPOINTED AARON CAMPBELL |
2009-03-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW POLLINS |
2009-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTER / 03/03/2009 |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/08 |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED ANDREW DONALD POTTER |
2008-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GORDON PARSONS |
2008-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS GORDON IAN WINSTON PARSONS LOGGED FORM |
2008-09-17 |
update statutory_documents SECRETARY APPOINTED ANDREW MARTIN POLLINS |
2008-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLLINS / 01/09/2008 |
2008-09-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALAN WALLWORK |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DOBSON |
2008-03-11 |
update statutory_documents DIRECTOR APPOINTED GORDON IAN WINSTON PARSONS |
2007-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/06 |
2007-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-08-11 |
update statutory_documents AGREEMENT 27/07/07 |
2007-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/12/07 TO 28/03/08 |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
21 BRYANSTON STREET
MARBLE ARCH
LONDON W1H 7AB |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 11/07/06 TO 29/12/06 |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 11/07/05 |
2006-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-09 |
update statutory_documents SECRETARY RESIGNED |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/12/04 |
2005-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/05 TO 11/07/05 |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-07-27 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/03 |
2004-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-12-18 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/02 |
2003-06-13 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2003-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-13 |
update statutory_documents S366A DISP HOLDING AGM 04/12/02 |
2002-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-09-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-09-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-24 |
update statutory_documents RETURN MADE UP TO 03/06/02; NO CHANGE OF MEMBERS |
2002-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/01 |
2001-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/00 |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 03/06/01; NO CHANGE OF MEMBERS |
2001-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/12/99 |
2000-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/00 FROM:
21 BRYANSTON STREET
LONDON W1A 4NH |
2000-06-20 |
update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/98 |
1999-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-06-29 |
update statutory_documents RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS |
1999-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/98 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB |
1998-09-21 |
update statutory_documents SHARES AGREEMENT OTC |
1998-09-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-07-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-07-31 |
update statutory_documents NC INC ALREADY ADJUSTED 08/06/98 |
1998-07-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/98 |
1998-07-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 |
1998-06-26 |
update statutory_documents NC INC ALREADY ADJUSTED 08/06/98 |
1998-06-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/98 |
1998-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-23 |
update statutory_documents COMPANY NAME CHANGED
TRUSHELFCO (NO.2394) LIMITED
CERTIFICATE ISSUED ON 24/06/98 |
1998-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-18 |
update statutory_documents SECRETARY RESIGNED |
1998-06-11 |
update statutory_documents £ NC 100/1000
08/06/98 |
1998-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |