Date | Description |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM DAVID TRUESDALE |
2023-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN LEIGH |
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 |
2023-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
update num_mort_charges 9 => 10 |
2023-06-07 |
update num_mort_outstanding 3 => 4 |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, 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 |
2023-04-07 |
update num_mort_outstanding 7 => 3 |
2023-04-07 |
update num_mort_satisfied 2 => 6 |
2023-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035880270010 |
2023-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2023-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-03-07 |
update num_mort_charges 8 => 9 |
2022-03-07 |
update num_mort_outstanding 6 => 7 |
2022-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035880270009 |
2022-01-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-17 |
update statutory_documents SECRETARY APPOINTED MRS TANYA RUSSELL |
2021-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT O'BRIEN |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-05-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-10 |
update statutory_documents ALTER ARTICLES 26/02/2021 |
2021-05-07 |
update num_mort_charges 7 => 8 |
2021-05-07 |
update num_mort_outstanding 5 => 6 |
2021-04-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035880270008 |
2021-04-07 |
update num_mort_charges 6 => 7 |
2021-04-07 |
update num_mort_outstanding 4 => 5 |
2021-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035880270007 |
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 |
2020-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-05-11 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PETER LEIGH |
2020-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-02-12 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES WELDON |
2018-10-07 |
delete company_previous_name POTTERHURST LIMITED |
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 |
2018-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHITTY / 18/06/2018 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
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 |
2017-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIPART GROUP LIMITED |
2017-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TONKS |
2017-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VARNOM |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-08-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-07-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHITTY |
2016-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DESSAIN |
2016-07-14 |
update statutory_documents 25/06/16 FULL LIST |
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 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-13 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-13 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-01 |
update statutory_documents 25/06/15 FULL LIST |
2015-06-10 |
update statutory_documents SECRETARY APPOINTED MR ROBERT PAUL DAVID O'BRIEN |
2015-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL RIMMER |
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 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-07-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-06-25 |
update statutory_documents 25/06/14 FULL LIST |
2014-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOURGUE |
2014-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK BURNS |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-02 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-07-02 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-06-26 |
update statutory_documents 25/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 5030 - Sale of motor vehicle parts etc. |
2013-06-21 |
insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-25 |
update statutory_documents 25/06/12 FULL LIST |
2011-10-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-14 |
update statutory_documents 25/06/11 FULL LIST |
2010-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-01 |
update statutory_documents 25/06/10 FULL LIST |
2009-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED FRANK WILLIAM BURNS |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED MARK HOWARD TONKS |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED MICHAEL SAMUEL VARNOM |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED RAYMOND LEUNG |
2008-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
2007-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS |
2006-07-28 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-27 |
update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-02-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
2004-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-11-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
2002-05-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02 |
2001-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
2001-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS |
1999-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-17 |
update statutory_documents SECRETARY RESIGNED |
1998-09-14 |
update statutory_documents NC INC ALREADY ADJUSTED
10/09/98 |
1998-09-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 |
1998-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/98 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ |
1998-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-14 |
update statutory_documents £ NC 100/10000
10/09/ |
1998-09-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/98 |
1998-09-11 |
update statutory_documents COMPANY NAME CHANGED
POTTERHURST LIMITED
CERTIFICATE ISSUED ON 11/09/98 |
1998-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |