Date | Description |
2023-08-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-24 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PEARSALL / 01/11/2018 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-07-07 |
delete address 70 MARK LANE LONDON ENGLAND EC3R 7NQ |
2021-07-07 |
insert address THE HALLMARK BUILDING 106 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 5JE |
2021-07-07 |
update registered_address |
2021-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2021 FROM
70 MARK LANE
LONDON
EC3R 7NQ
ENGLAND |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2020-08-04 |
update statutory_documents SECTION 172(1) OF THE COMPANIES ACT 2006 RESIGNATION OF DIRECTOR ACCOUNTS ARE NOTED AND AFTER CAREFUL CONSIDERATION 16/07/2020 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE NICHOLLS |
2020-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CRAWFORD & COMPANY ADJUSTERS (UK) LTD / 07/05/2020 |
2020-03-07 |
delete company_previous_name ABACUS UNDERWRITING LIMITED |
2020-02-07 |
delete company_previous_name PETHERDENE LIMITED |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-07-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC POWERS |
2018-08-09 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-08-08 |
update statutory_documents ADOPT ARTICLES 24/05/2018 |
2018-07-05 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-13 |
update statutory_documents DIRECTOR APPOINTED ERIC POWERS |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MURESS |
2017-04-28 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE GEOFFREY NICHOLLS |
2017-01-23 |
update statutory_documents 13/12/16 STATEMENT OF CAPITAL GBP 25000 |
2016-12-20 |
delete address TRINITY COURT 42 TRINITY SQUARE LONDON ENGLAND EC3N 4TH |
2016-12-20 |
insert address 70 MARK LANE LONDON ENGLAND EC3R 7NQ |
2016-12-20 |
update registered_address |
2016-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
TRINITY COURT 42 TRINITY SQUARE
LONDON
EC3N 4TH
ENGLAND |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
2016-07-08 |
delete address 10TH FLOOR NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP |
2016-07-08 |
insert address TRINITY COURT 42 TRINITY SQUARE LONDON ENGLAND EC3N 4TH |
2016-07-08 |
update reg_address_care_of CRAWFORD & COMPANY => null |
2016-07-08 |
update registered_address |
2016-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM
C/O CRAWFORD & COMPANY
10TH FLOOR NEW LONDON HOUSE
6 LONDON STREET
LONDON
EC3R 7LP |
2016-01-08 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-01-08 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2015-12-18 |
update statutory_documents 13/12/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
2015-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY GLADWELL |
2015-01-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-01-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2014-12-23 |
update statutory_documents 13/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2014-01-07 |
delete address 10TH FLOOR NEW LONDON HOUSE 6 LONDON STREET LONDON UNITED KINGDOM EC3R 7LP |
2014-01-07 |
insert address 10TH FLOOR NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-01-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2013-12-19 |
update statutory_documents 13/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-01-31 |
update statutory_documents 13/12/12 FULL LIST |
2012-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2012-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHILEY |
2012-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLSTON |
2012-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD WEATHERBY |
2011-12-28 |
update statutory_documents 13/12/11 FULL LIST |
2011-11-10 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY DUNCAN GLADWELL |
2011-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENEDICT BURKE |
2011-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2011-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT VINCENT BURKE / 24/03/2011 |
2011-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHILEY / 24/03/2011 |
2011-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN VICTOR MURESS / 24/03/2011 |
2011-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOOLSTON / 24/03/2011 |
2011-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PEARSALL / 24/03/2011 |
2011-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD WEATHERBY / 24/03/2011 |
2011-03-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PEARSALL / 24/03/2011 |
2010-12-13 |
update statutory_documents 13/12/10 FULL LIST |
2010-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09 |
2010-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
NEW LONDON HOUSE LONDON STREET
LONDON
EC3R 7LP
UNITED KINGDOM |
2010-03-22 |
update statutory_documents 13/12/09 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT VINCENT BURKE / 22/03/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHILEY / 22/03/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOOLSTON / 22/03/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD WEATHERBY / 22/03/2010 |
2009-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2009 FROM
NEW LONDON HOUSE 6 LONDON STREET
LONDON
EC3R 7LP
UK |
2009-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY BOWMAN |
2009-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2009-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
TRINITY COURT
42 TRINITY SQUARE
LONDON
EC3N 4TH |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2008-05-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07 |
2007-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 13/12/06; NO CHANGE OF MEMBERS; AMEND |
2007-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/07 FROM:
MORTEC 8 MORTEC OFFICE PARK
YORK ROAD
LEEDS
WEST YORKSHIRE LS15 4TA |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/02 FROM:
6TH FLOOR 37-39 LIME STREET
LONDON
EC3M 7AY |
2002-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents SECRETARY RESIGNED |
2002-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-21 |
update statutory_documents S366A DISP HOLDING AGM 11/05/01 |
2001-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-09 |
update statutory_documents SECRETARY RESIGNED |
2000-09-19 |
update statutory_documents £ NC 1000/25000
21/08/00 |
2000-09-19 |
update statutory_documents ALTER ARTICLES 21/08/00 |
2000-09-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/00 |
2000-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/00 FROM:
PENINSULAR HOUSE
36 MONUMENT STREET
LONDON
EC3R 8LJ |
2000-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-23 |
update statutory_documents SECRETARY RESIGNED |
2000-02-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/00 FROM:
PARK NELSON THOMPSON QUARRELL
1 BELL YARD
LONDON
WC2A 2JP |
2000-02-04 |
update statutory_documents COMPANY NAME CHANGED
ABACUS UNDERWRITING LIMITED
CERTIFICATE ISSUED ON 04/02/00 |
2000-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/00 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2000-01-18 |
update statutory_documents COMPANY NAME CHANGED
PETHERDENE LIMITED
CERTIFICATE ISSUED ON 19/01/00 |
1999-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |