Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
2023-04-07 |
delete address 8 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JB |
2023-04-07 |
insert address 90 FENCHURCH STREET LONDON ENGLAND EC3M 4ST |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RIVETT / 26/01/2023 |
2023-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-11-01 |
update statutory_documents DIRECTOR APPOINTED MR HENRY NICHOLAS ALMROTH COLTHURST |
2022-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RIVETT / 04/10/2022 |
2022-09-29 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW RIVETT |
2022-09-28 |
update statutory_documents SECRETARY APPOINTED MR KIERAN PATRICK HALPENNY |
2022-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COWDERY |
2022-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN HEDLEY |
2022-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM
8 MALTINGS PLACE
169 TOWER BRIDGE ROAD
LONDON
SE1 3JB
ENGLAND |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-10-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN MAILE |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH WATERS |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-08-09 |
delete address 7 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3JB |
2020-08-09 |
insert address 8 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JB |
2020-08-09 |
update registered_address |
2020-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2020 FROM
7 MALTINGS PLACE
169 TOWER BRIDGE ROAD
LONDON
SE1 3JB |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-07-08 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
2018-01-08 |
update account_category FULL => SMALL |
2018-01-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-07-08 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-08 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-10 |
update statutory_documents 04/06/16 NO MEMBER LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-07-09 |
delete address 7 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JB |
2015-07-09 |
insert address 7 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3JB |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-09 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN COWDERY |
2015-06-04 |
update statutory_documents 04/06/15 NO MEMBER LIST |
2015-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLAF BORN |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-12-17 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2014-12-17 |
update statutory_documents ADOPT ARTICLES 11/12/2014 |
2014-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BUCHANAN-DUNLOP |
2014-12-10 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES SEABURNE BOURNE-MAY |
2014-12-07 |
delete address 7 & 7A MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3JB |
2014-12-07 |
insert address 7 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JB |
2014-12-07 |
update registered_address |
2014-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM
7 & 7A MALTINGS PLACE 169 TOWER BRIDGE ROAD
LONDON
SE1 3JB |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-04 |
update statutory_documents 04/06/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-02 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-04 |
update statutory_documents 04/06/13 NO MEMBER LIST |
2013-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REGIS MUTUAL MANAGEMENT LIMITED |
2012-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLAF HAUS-JORG BORN / 24/10/2012 |
2012-10-10 |
update statutory_documents DIRECTOR APPOINTED MR. TIMOTHY JOHN GREGSON |
2012-06-06 |
update statutory_documents 04/06/12 NO MEMBER LIST |
2012-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-06-08 |
update statutory_documents 04/06/11 NO MEMBER LIST |
2011-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-12-16 |
update statutory_documents DIRECTOR APPOINTED MR OLAF HAUS-JORG BORN |
2010-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES REMNANT |
2010-06-29 |
update statutory_documents 04/06/10 NO MEMBER LIST |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GILLETT / 04/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART WATERS / 04/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANTHONY HEDLEY / 04/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTONY ANDREW BARROW / 04/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DAUBENY BUCHANAN-DUNLOP / 04/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE LORD JAMES WOGAN REMNANT / 04/06/2010 |
2010-06-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGIS MUTUAL MANAGEMENT LIMITED / 04/06/2010 |
2010-02-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MORLEY KEVILLE |
2010-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANKLIN ADAMS |
2009-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
8 BICKELS YARD
151-153 BERMONDSEY STREET
LONDON
SE1 3HA |
2009-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/09 |
2009-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BARROW / 04/06/2009 |
2009-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES REMNANT / 04/06/2009 |
2009-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUCHANAN-DUNLOP / 04/06/2009 |
2009-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-06-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/08 |
2008-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/08 FROM:
8 BICKELS YARD
151-153 BERMONDSEY STREET
LONDON SE1 3HA |
2008-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
ESSEX HOUSE 12-13 ESSEX STREET
LONDON
WC2R 3AA |
2008-02-06 |
update statutory_documents SECRETARY RESIGNED |
2007-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/07 |
2006-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-10 |
update statutory_documents RE ELECT DIR 05/12/05 |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/06 |
2006-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/05 |
2005-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/04 |
2003-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-06-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/03 |
2003-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/02 |
2001-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/01 |
2001-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-18 |
update statutory_documents ALTER ARTICLES 04/12/00 |
2000-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/00 |
2000-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/00 FROM:
1 SAINT KATHARINES WAY
LONDON
E1 9UN |
1999-11-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-11-17 |
update statutory_documents ALTERARTICLES01/11/99 |
1999-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-04 |
update statutory_documents ALTER MEM AND ARTS 28/07/99 |
1999-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |