Date | Description |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-10-07 |
update account_ref_day 30 => 31 |
2023-10-07 |
update account_ref_month 9 => 12 |
2023-10-07 |
update accounts_next_due_date 2024-06-30 => 2024-09-30 |
2023-09-07 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/12/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKKI COLE / 28/06/2023 |
2023-06-28 |
update statutory_documents DIRECTOR APPOINTED MRS NIKKI COLE |
2023-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE COLE |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-03-07 |
update num_mort_outstanding 3 => 1 |
2022-03-07 |
update num_mort_satisfied 4 => 6 |
2022-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 10/02/2022 |
2022-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038705840006 |
2022-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-01-07 |
update num_mort_charges 6 => 7 |
2022-01-07 |
update num_mort_outstanding 2 => 3 |
2021-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038705840007 |
2021-12-16 |
update statutory_documents SOLVENCY STATEMENT DATED 14/12/21 |
2021-12-16 |
update statutory_documents REDUCE ISSUED CAPITAL 14/12/2021 |
2021-12-16 |
update statutory_documents 16/12/21 STATEMENT OF CAPITAL GBP 4002000 |
2021-12-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-05-07 |
delete company_previous_name BERKELEY MANSFORD (CHL) LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-07-31 => 2021-06-30 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2020-07-31 |
2020-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-02-07 |
delete company_previous_name MOREEXTRA LIMITED |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
2018-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEL (NO.3) LIMITED |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD DE BARR |
2016-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL STEINBERG / 16/11/2016 |
2016-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL STEINBERG / 17/08/2016 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-05-12 |
update num_mort_charges 5 => 6 |
2016-05-12 |
update num_mort_outstanding 1 => 2 |
2016-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038705840006 |
2016-03-16 |
update statutory_documents ALTER ARTICLES 07/03/2016 |
2016-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS COLLINS / 01/09/2015 |
2016-01-07 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2016-01-07 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-12-15 |
update statutory_documents 03/11/15 FULL LIST |
2015-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 01/09/2014 |
2015-08-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-03-07 |
update num_mort_outstanding 2 => 1 |
2015-03-07 |
update num_mort_satisfied 3 => 4 |
2015-02-07 |
delete address C2-C3 DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF |
2015-02-07 |
insert address 319 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD |
2015-02-07 |
update registered_address |
2015-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
C2-C3 DESIGN CENTRE EAST
CHELSEA HARBOUR
LONDON
SW10 0XF |
2015-01-07 |
delete address C2-C3 DESIGN CENTRE EAST CHELSEA HARBOUR LONDON ENGLAND SW10 0XF |
2015-01-07 |
insert address C2-C3 DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-03 => 2014-11-03 |
2015-01-07 |
update returns_next_due_date 2014-12-01 => 2015-12-01 |
2014-12-11 |
update statutory_documents 03/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-02-07 |
delete address C2-C3 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF |
2014-02-07 |
insert address C2-C3 DESIGN CENTRE EAST CHELSEA HARBOUR LONDON ENGLAND SW10 0XF |
2014-02-07 |
update registered_address |
2014-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
C2-C3 THE CHAMBERS
CHELSEA HARBOUR
LONDON
SW10 0XF |
2014-01-07 |
update returns_last_madeup_date 2012-11-03 => 2013-11-03 |
2014-01-07 |
update returns_next_due_date 2013-12-01 => 2014-12-01 |
2013-12-04 |
update statutory_documents 03/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-06-23 |
update returns_last_madeup_date 2011-11-03 => 2012-11-03 |
2013-06-23 |
update returns_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-22 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 15/04/2013 |
2012-11-29 |
update statutory_documents 03/11/12 FULL LIST |
2012-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2012-02-14 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 4 |
2012-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2011-12-19 |
update statutory_documents CURRSHO FROM 31/03/2011 TO 30/09/2010 |
2011-12-05 |
update statutory_documents 03/11/11 FULL LIST |
2011-08-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-08-03 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2011-08-03 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2011-08-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-08-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-01-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-01-06 |
update statutory_documents 03/11/10 FULL LIST |
2010-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-09-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-09-09 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN PETTIT |
2010-09-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-09-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-12-07 |
update statutory_documents 03/11/09 NO CHANGES |
2009-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-10 |
update statutory_documents NC INC ALREADY ADJUSTED
29/06/06 |
2006-07-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-10 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-07-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-16 |
update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS |
2003-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-02 |
update statutory_documents SECRETARY RESIGNED |
2003-11-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-30 |
update statutory_documents NC INC ALREADY ADJUSTED
17/10/03 |
2003-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-30 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-10-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents SECRETARY RESIGNED |
2002-08-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS |
2001-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/01 FROM:
67 BROOK STREET
LONDON
W1K 4NJ |
2001-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-21 |
update statutory_documents SECRETARY RESIGNED |
2001-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/01 FROM:
BERKELEY HOUSE
19 PORTSMOUTH ROAD
COBHAM
SURREY KT11 1JG |
2001-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-25 |
update statutory_documents SECRETARY RESIGNED |
2001-04-24 |
update statutory_documents COMPANY NAME CHANGED
BERKELEY MANSFORD (CHL) LIMITED
CERTIFICATE ISSUED ON 24/04/01 |
2001-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-16 |
update statutory_documents RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS |
2000-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-08 |
update statutory_documents SECRETARY RESIGNED |
2000-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
2000-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-03-21 |
update statutory_documents ADOPT MEM AND ARTS 10/02/00 |
2000-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-03-10 |
update statutory_documents CONVE
10/02/00 |
2000-01-18 |
update statutory_documents COMPANY NAME CHANGED
MOREEXTRA LIMITED
CERTIFICATE ISSUED ON 18/01/00 |
2000-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BZ |
2000-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-12 |
update statutory_documents SECRETARY RESIGNED |
1999-11-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |