Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHARINE IRENE SPEDDING / 22/09/2023 |
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 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-07 |
update num_mort_charges 10 => 11 |
2022-08-07 |
update num_mort_outstanding 4 => 5 |
2022-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038842050011 |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-09-07 |
update num_mort_charges 9 => 10 |
2021-09-07 |
update num_mort_outstanding 3 => 4 |
2021-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038842050010 |
2021-05-07 |
update account_category FULL => SMALL |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
2021-02-08 |
delete company_previous_name QUAYSHELFCO 749 LIMITED |
2020-12-07 |
update num_mort_charges 8 => 9 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038842050009 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
update num_mort_charges 7 => 8 |
2020-03-07 |
update num_mort_outstanding 1 => 2 |
2020-02-12 |
update statutory_documents DIRECTOR APPOINTED MR GARRY PAUL CLARKE |
2020-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038842050008 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
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 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ETCHELL |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBYN JULIEANN JOHNSTONE / 18/10/2017 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-15 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN ETCHELL |
2017-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED MRS ROBYN JULIEANN JOHNSTONE |
2016-02-11 |
update num_mort_outstanding 4 => 1 |
2016-02-11 |
update num_mort_satisfied 3 => 6 |
2016-02-11 |
update returns_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-02-11 |
update returns_next_due_date 2016-01-21 => 2017-01-21 |
2016-01-19 |
update statutory_documents 24/12/15 FULL LIST |
2016-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL URMSON |
2015-12-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT MURRAY EVANS |
2015-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN KELLY |
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 |
2015-10-09 |
update num_mort_charges 6 => 7 |
2015-10-09 |
update num_mort_outstanding 3 => 4 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-18 |
update statutory_documents ADOPT ARTICLES 01/09/2015 |
2015-09-18 |
update statutory_documents SUB-DIVISION
01/09/15 |
2015-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038842050007 |
2015-06-10 |
update statutory_documents 24/12/14 FULL LIST AMEND |
2015-02-07 |
update returns_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-02-07 |
update returns_next_due_date 2015-01-21 => 2016-01-21 |
2015-01-05 |
update statutory_documents 24/12/14 FULL LIST |
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 |
2014-02-07 |
update returns_last_madeup_date 2012-12-24 => 2013-12-24 |
2014-02-07 |
update returns_next_due_date 2014-01-21 => 2015-01-21 |
2014-01-07 |
update statutory_documents 24/12/13 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 |
2013-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-24 => 2012-12-24 |
2013-06-24 |
update returns_next_due_date 2013-01-21 => 2014-01-21 |
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 |
2013-01-22 |
update statutory_documents 24/12/12 FULL LIST |
2012-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-06 |
update statutory_documents 24/12/11 FULL LIST |
2011-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-03-28 |
update statutory_documents ALTER ARTICLES 15/03/2011 |
2011-03-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-01-07 |
update statutory_documents 24/12/10 FULL LIST |
2010-09-13 |
update statutory_documents SECTIONS 177 AND 182 01/09/2010 |
2010-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-02-09 |
update statutory_documents SECTION 519 |
2010-01-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-01-14 |
update statutory_documents COMPANY NAME CHANGED TEACHLONDON LIMITED
CERTIFICATE ISSUED ON 14/01/10 |
2010-01-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-11 |
update statutory_documents 24/12/09 FULL LIST |
2010-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SPEDDING / 01/10/2009 |
2009-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2009 FROM, FIVES COURT, HILLSBOROUGH BARRACKS, PENISTONE ROAD SHEFFIELD, SOUTH YORKSHIRE, S6 2GZ |
2009-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-15 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-05-11 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
2004-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-10 |
update statutory_documents AUTH TO ENTER INTO DOCS 25/08/04 |
2004-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
2004-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
12 GREAT TITCHFIELD STREET, LONDON, W1W 8BZ |
2004-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS; AMEND |
2004-07-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/04 FROM:
12 GREAT TITCHFIELD STREET, LONDON, W1W 8BZ |
2004-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/03 FROM:
30-34 LANGHAM STREET, LONDON, W1W 7AW |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
2003-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-22 |
update statutory_documents S-DIV
14/03/03 |
2003-03-22 |
update statutory_documents SUB DIV £1 TO .01P SHAR 14/03/03 |
2003-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-09 |
update statutory_documents AMENDING 882 ISS 01/12/00 |
2003-01-09 |
update statutory_documents AMENDING 882 ISS 30/11/00 |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-07-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-23 |
update statutory_documents SUB-DIV 26/04/01 |
2001-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/00 |
2001-05-01 |
update statutory_documents S-DIV
27/03/01 |
2001-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/01 FROM:
HORSESHOES, COBBETTS HILL, WEYBRIDGE, SURREY KT13 0UB |
2001-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
2001-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/00 |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents ADOPT ARTICLES 30/11/00 |
2001-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED 30/11/00 |
2001-01-02 |
update statutory_documents SECRETARY RESIGNED |
2001-01-02 |
update statutory_documents ADOPT ARTICLES 30/11/00 |
2000-12-07 |
update statutory_documents COMPANY NAME CHANGED
QUAYSHELFCO 749 LIMITED
CERTIFICATE ISSUED ON 08/12/00 |
2000-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/00 FROM:
NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, AVON BS1 4AH |
1999-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |