Date | Description |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 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 |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-20 |
update statutory_documents DIRECTOR APPOINTED MR OLIVIER JOHN ANDRE ROE |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES |
2021-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER JOHN ANDRE ROE |
2021-10-20 |
update statutory_documents CESSATION OF KA MING BETTINA WAN AS A PSC |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KA WAN |
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 |
2021-09-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-21 |
update statutory_documents DIRECTOR APPOINTED MISS KA MING BETTINA WAN |
2019-10-21 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN ALEXANDER SHAFTO ADAIR |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
2019-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN ALEXANDER SHAFTO ADAIR |
2019-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KA MING BETTINA WAN |
2019-10-21 |
update statutory_documents CESSATION OF KLAUS THORUP AS A PSC |
2019-10-21 |
update statutory_documents CESSATION OF PHILIP DAVID GAISFORD AS A PSC |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KLAUS THORUP |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GAISFORD |
2019-10-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
2018-10-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-07 |
update statutory_documents DIRECTOR APPOINTED MR. PHILIP DAVID GAISFORD |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WATT |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update returns_last_madeup_date 2014-10-15 => 2015-10-15 |
2015-11-08 |
update returns_next_due_date 2015-11-12 => 2016-11-12 |
2015-10-21 |
update statutory_documents 15/10/15 FULL LIST |
2015-10-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
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 |
2014-11-07 |
update returns_last_madeup_date 2013-10-15 => 2014-10-15 |
2014-11-07 |
update returns_next_due_date 2014-11-12 => 2015-11-12 |
2014-10-28 |
update statutory_documents 15/10/14 FULL LIST |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-15 => 2013-10-15 |
2013-12-07 |
update returns_next_due_date 2013-11-12 => 2014-11-12 |
2013-11-04 |
update statutory_documents 15/10/13 FULL LIST |
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 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-23 |
update returns_last_madeup_date 2011-10-15 => 2012-10-15 |
2013-06-23 |
update returns_next_due_date 2012-11-12 => 2013-11-12 |
2012-11-05 |
update statutory_documents 15/10/12 FULL LIST |
2012-06-19 |
update statutory_documents DIRECTOR APPOINTED MR KLAUS THORUP |
2012-05-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGHMAN |
2011-11-03 |
update statutory_documents 15/10/11 FULL LIST |
2011-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WATT / 03/11/2011 |
2011-05-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-22 |
update statutory_documents 15/10/10 NO CHANGES |
2010-07-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-17 |
update statutory_documents 15/10/09 NO CHANGES |
2009-05-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
SECOND FLOOR LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ |
2009-05-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NEAL PATEL |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
2005-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/05 FROM:
1 PARAMOUNT APARTMENTS
42 PUTNEY HILL
LONDON
SW15 6AQ |
2005-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-14 |
update statutory_documents SECRETARY RESIGNED |
2005-06-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-15 |
update statutory_documents RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-10 |
update statutory_documents SECRETARY RESIGNED |
2003-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
3 PARAMOUNT APARTMENTS
42 PUTNEY HILL
PUTNEY
LONDON SW15 6AQ |
2003-07-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-28 |
update statutory_documents RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
2002-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/02 FROM:
25 HARLEY STREET
LONDON
W1N 2BR |
2002-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-27 |
update statutory_documents £ IC 13/12
21/01/02
£ SR 1@1=1 |
2002-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-27 |
update statutory_documents SECRETARY RESIGNED |
2001-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-12 |
update statutory_documents RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
2001-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
2001-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
2000-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-12 |
update statutory_documents SECRETARY RESIGNED |
1999-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-11 |
update statutory_documents SECRETARY RESIGNED |
1999-10-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |