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 |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES |
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 |
2023-02-15 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES |
2022-04-22 |
update statutory_documents DIRECTOR APPOINTED MRS NEELAM AMIN |
2022-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON |
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 |
2022-01-13 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-18 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-04 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-01-07 |
delete company_previous_name BURGINHALL 1138 LIMITED |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-06 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-14 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
2017-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NOVA CAPITAL GROUP LIMITED / 21/04/2017 |
2017-05-07 |
delete address OCTAGON POINT SUITE 301 5 CHEAPSIDE LONDON UNITED KINGDOM EC2V 6AA |
2017-05-07 |
insert address OCTAGON POINT 5 CHEAPSIDE LONDON UNITED KINGDOM EC2V 6AA |
2017-05-07 |
update registered_address |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2017 FROM
OCTAGON POINT SUITE 301
5 CHEAPSIDE
LONDON
EC2V 6AA
UNITED KINGDOM |
2017-02-21 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 16/06/2016 |
2016-06-08 |
delete address PORTLAND HOUSE SUITE 1924 BRESSENDEN PLACE LONDON SW1E 5RS |
2016-06-08 |
insert address OCTAGON POINT SUITE 301 5 CHEAPSIDE LONDON UNITED KINGDOM EC2V 6AA |
2016-06-08 |
update registered_address |
2016-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
PORTLAND HOUSE SUITE 1924
BRESSENDEN PLACE
LONDON
SW1E 5RS |
2016-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 20/05/2016 |
2016-02-11 |
update account_category FULL => TOTAL EXEMPTION FULL |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-18 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-11-08 |
delete address PORTLAND HOUSE SUITE 1924 BRESSENDEN PLACE LONDON UNITED KINGDOM SW1E 5RS |
2015-11-08 |
insert address PORTLAND HOUSE SUITE 1924 BRESSENDEN PLACE LONDON SW1E 5RS |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-08 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-10-07 |
update statutory_documents 05/10/15 FULL LIST |
2015-07-08 |
delete address 1ST FLOOR CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN |
2015-07-08 |
insert address PORTLAND HOUSE SUITE 1924 BRESSENDEN PLACE LONDON UNITED KINGDOM SW1E 5RS |
2015-07-08 |
update registered_address |
2015-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
1ST FLOOR CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
SW1E 6NN |
2015-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 01/06/2015 |
2015-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE MORTON / 01/06/2015 |
2015-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 09/10/2014 |
2014-12-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-12-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-01 |
update statutory_documents 05/10/14 FULL LIST |
2014-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-09-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-09-10 |
update statutory_documents ALTER ARTICLES 21/08/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK AUSTEN |
2013-11-07 |
delete address 1ST FLOOR CAYZER HOUSE 30 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1E 6NN |
2013-11-07 |
insert address 1ST FLOOR CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-10-14 |
update statutory_documents 05/10/13 FULL LIST |
2013-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 10/10/2013 |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2012-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-12 |
update statutory_documents 05/10/12 FULL LIST |
2012-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE AUSTEN / 15/02/2012 |
2012-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-11-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-10-13 |
update statutory_documents 05/10/11 FULL LIST |
2011-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
3RD FLOOR
11 STRAND
LONDON
WC2N 5HR |
2010-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE AUSTEN / 06/12/2010 |
2010-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 06/12/2010 |
2010-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE MORTON / 06/12/2010 |
2010-10-21 |
update statutory_documents 05/10/10 FULL LIST |
2010-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HAWKESWORTH |
2009-10-22 |
update statutory_documents 05/10/09 FULL LIST |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MORTON / 01/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LEDLIE HAWKESWORTH / 01/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE AUSTEN / 01/10/2009 |
2009-10-15 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 01/10/2009 |
2009-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HUCKFIELD |
2009-05-20 |
update statutory_documents SECTION 175 29/04/2009 |
2009-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/07 FROM:
SCHOMBERG HOUSE
1ST FLOOR
80-82 PALL MALL
LONDON SW1Y 5HF |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
2006-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-31 |
update statutory_documents SECRETARY RESIGNED |
2006-08-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/06 FROM:
33 CAVENDISH SQUARE
LONDON
W1G 0BQ |
2006-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-16 |
update statutory_documents SECRETARY RESIGNED |
2006-01-11 |
update statutory_documents COMPANY NAME CHANGED
BARING ENGLISH GROWTH FUND GP (N
ORTH) LIMITED
CERTIFICATE ISSUED ON 11/01/06 |
2006-01-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
2005-10-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-07 |
update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-04 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
2004-11-11 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-07 |
update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
2003-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-05 |
update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
2002-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
2001-12-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
2001-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-14 |
update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
2000-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-20 |
update statutory_documents SECRETARY RESIGNED |
2000-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-12-03 |
update statutory_documents COMPANY NAME CHANGED
BURGINHALL 1138 LIMITED
CERTIFICATE ISSUED ON 03/12/99 |
1999-11-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |