Date | Description |
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 |
2023-09-27 |
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 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES |
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 |
2021-09-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
2018-11-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MATHIESON WILLIAMS |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, NO 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 |
2017-09-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-07 |
insert company_previous_name TL5Y LTD |
2017-05-07 |
update name TL5Y LTD => PANDF PRODUCTIONS LTD |
2017-04-05 |
update statutory_documents COMPANY NAME CHANGED TL5Y LTD
CERTIFICATE ISSUED ON 05/04/17 |
2017-04-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-02-10 |
delete sic_code 98000 - Residents property management |
2017-02-10 |
insert sic_code 90010 - Performing arts |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KENNETH MATHIESON WILLIAMS / 22/06/2016 |
2016-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN WILLIAMS / 22/06/2016 |
2016-05-13 |
insert company_previous_name GATECONCEPT PROPERTY MANAGEMENT LIMITED |
2016-05-13 |
update name GATECONCEPT PROPERTY MANAGEMENT LIMITED => TL5Y LTD |
2016-04-04 |
update statutory_documents DIRECTOR APPOINTED MRS HILARY ANN WILLIAMS |
2016-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REX PARTNERS LLP |
2016-04-02 |
update statutory_documents COMPANY NAME CHANGED GATECONCEPT PROPERTY MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 02/04/16 |
2016-04-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-02-09 |
update returns_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-02-09 |
update returns_next_due_date 2016-01-21 => 2017-01-21 |
2016-01-19 |
update statutory_documents 24/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
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 |
2015-01-22 |
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 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address HARMILE HOUSE 54 ST MARYS LANE UPMINSTER ESSEX UNITED KINGDOM RM14 2QP |
2014-02-07 |
insert address HARMILE HOUSE 54 ST MARYS LANE UPMINSTER ESSEX RM14 2QP |
2014-02-07 |
update registered_address |
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 |
2014-01-28 |
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 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
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 |
2013-01-16 |
update statutory_documents 24/12/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
UNIT 1 MERIDIAN TRADING ESTATE
20 LOMBARD WALL
LONDON
SE7 7SW |
2012-03-13 |
update statutory_documents 24/12/11 FULL LIST |
2011-09-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents 24/12/10 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 24/12/09 FULL LIST |
2009-12-11 |
update statutory_documents DIRECTOR APPOINTED STUART KANNETH MATHIESON WILLIAMS |
2009-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS |
2007-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-25 |
update statutory_documents SECRETARY RESIGNED |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 24/12/06; NO CHANGE OF MEMBERS |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
2006-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
2004-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-01-07 |
update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
2003-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/03 FROM:
412 BUTLERS WHARF
36 SHAD THAMES
LONDON
SE1 2YE |
2003-03-08 |
update statutory_documents RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
2002-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
2002-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-02-21 |
update statutory_documents RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-23 |
update statutory_documents SECRETARY RESIGNED |
2000-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ |
2000-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |