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 |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2023-03-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES |
2022-07-07 |
delete company_previous_name FIRST NORTHERN CORPORATE FINANCE LIMITED |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES |
2021-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2019-12-31 => 2022-03-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-02 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-07-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2021-02-07 |
insert company_previous_name PHILIP BARRY & SONS LIMITED |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update account_ref_month 3 => 6 |
2021-02-07 |
update name PHILIP BARRY & SONS LIMITED => HNA BARRY & SONS LIMITED |
2020-12-11 |
update statutory_documents COMPANY NAME CHANGED PHILIP BARRY & SONS LIMITED
CERTIFICATE ISSUED ON 11/12/20 |
2020-12-07 |
delete company_previous_name LIFTPORTAL LIMITED |
2020-12-04 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 30/06/2019 |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
2020-04-07 |
update company_status Active - Proposal to Strike off => Active |
2020-03-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-07 |
update company_status Active => Active - Proposal to Strike off |
2020-03-03 |
update statutory_documents FIRST GAZETTE |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
2019-09-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HUGH NEVILLE ANTHONY BARRY / 27/09/2019 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
update statutory_documents CORPORATE DIRECTOR APPOINTED NORTHERN ASSET MANAGEMENT LTD. |
2016-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH NEVILLE ANTHONY BARRY / 01/09/2014 |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-10-08 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-09-22 |
update statutory_documents 21/08/15 FULL LIST |
2015-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address C/O TURCAN CONNELL 12 STANHOPE GATE LONDON UNITED KINGDOM W1K 1AW |
2014-11-07 |
insert address C/O TURCAN CONNELL 12 STANHOPE GATE LONDON W1K 1AW |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-11-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-10-09 |
update statutory_documents 21/08/14 FULL LIST |
2014-05-07 |
update num_mort_outstanding 11 => 6 |
2014-05-07 |
update num_mort_satisfied 0 => 5 |
2014-04-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040562920005 |
2014-04-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-04-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-04-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-04-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-02-07 |
update num_mort_charges 5 => 11 |
2014-02-07 |
update num_mort_outstanding 5 => 11 |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040562920006 |
2014-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040562920007 |
2014-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040562920008 |
2014-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040562920009 |
2014-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040562920010 |
2014-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040562920011 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-11-07 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-11-07 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-10-07 |
delete address 30-34 NEW BRIDGE STREET LONDON ENGLAND EC4V 6BJ |
2013-10-07 |
insert address C/O TURCAN CONNELL 12 STANHOPE GATE LONDON UNITED KINGDOM W1K 1AW |
2013-10-07 |
update reg_address_care_of MACINTYRE HUDSON => null |
2013-10-07 |
update registered_address |
2013-10-01 |
update statutory_documents 21/08/13 FULL LIST |
2013-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
C/O MACINTYRE HUDSON
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
ENGLAND |
2013-06-26 |
update num_mort_charges 4 => 5 |
2013-06-26 |
update num_mort_outstanding 4 => 5 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 58190 - Other publishing activities |
2013-06-23 |
update returns_last_madeup_date 2011-08-21 => 2012-08-21 |
2013-06-23 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2013-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040562920005 |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-21 |
update statutory_documents 21/08/12 FULL LIST |
2012-01-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-18 |
update statutory_documents 21/08/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2010 FROM
BRETTENHAM HOUSE
LANCASTER PLACE
LONDON
WC2E 7EW |
2010-11-03 |
update statutory_documents 21/08/10 FULL LIST |
2010-11-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURCAN CONNELL WS / 21/08/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-18 |
update statutory_documents 21/08/09 FULL LIST |
2009-05-13 |
update statutory_documents SECRETARY APPOINTED MR. HUGH NEVILLE ANTHONY BARRY |
2009-02-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 1 |
2008-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2 |
2008-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3 |
2008-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4 |
2008-03-04 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
2007-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-16 |
update statutory_documents SECRETARY RESIGNED |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
2005-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-02-17 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2004-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2004-02-03 |
update statutory_documents FIRST GAZETTE |
2003-03-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-09-02 |
update statutory_documents RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents COMPANY NAME CHANGED
FIRST NORTHERN CORPORATE FINANCE
LIMITED
CERTIFICATE ISSUED ON 11/06/02 |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS |
2001-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/01 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS |
2000-11-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-07 |
update statutory_documents SECRETARY RESIGNED |
2000-11-01 |
update statutory_documents COMPANY NAME CHANGED
LIFTPORTAL LIMITED
CERTIFICATE ISSUED ON 02/11/00 |
2000-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BU |
2000-10-26 |
update statutory_documents NC INC ALREADY ADJUSTED
03/10/00 |
2000-10-26 |
update statutory_documents £ NC 1000/40000
03/10/ |
2000-10-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/00 |
2000-08-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |