Date | Description |
2024-04-07 |
delete address 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD ASHFORD MIDDLESEX TW15 2UD |
2024-04-07 |
insert address BROMFIELD TITE HILL ENGLEFIELD GREEN EGHAM ENGLAND TW20 0NJ |
2024-04-07 |
update registered_address |
2023-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2023 FROM
2ND FLOOR, THE ATRIUM 31 CHURCH ROAD
ASHFORD
MIDDLESEX
TW15 2UD |
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES |
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 |
2022-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LOCKER / 15/10/2022 |
2022-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, 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 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES |
2021-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-07 |
delete company_previous_name ROOSTER TRADING COMPANY LIMITED |
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 |
2020-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN WALKER-ROBSON |
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 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
2018-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
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 |
2017-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-10-07 |
update num_mort_charges 17 => 18 |
2015-10-07 |
update num_mort_outstanding 17 => 18 |
2015-10-07 |
update returns_last_madeup_date 2014-08-25 => 2015-08-25 |
2015-10-07 |
update returns_next_due_date 2015-09-22 => 2016-09-22 |
2015-09-23 |
update statutory_documents 25/08/15 FULL LIST |
2015-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040601850018 |
2015-04-07 |
update num_mort_charges 16 => 17 |
2015-04-07 |
update num_mort_outstanding 16 => 17 |
2015-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040601850017 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-25 => 2014-08-25 |
2014-10-07 |
update returns_next_due_date 2014-09-22 => 2015-09-22 |
2014-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-03 |
update statutory_documents 25/08/14 FULL LIST |
2013-09-06 |
update returns_last_madeup_date 2012-08-25 => 2013-08-25 |
2013-09-06 |
update returns_next_due_date 2013-09-22 => 2014-09-22 |
2013-08-27 |
update statutory_documents 25/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update num_mort_charges 14 => 16 |
2013-08-01 |
update num_mort_outstanding 14 => 16 |
2013-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040601850015 |
2013-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040601850016 |
2013-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-24 |
update account_ref_month 1 => 12 |
2013-06-24 |
update accounts_next_due_date 2013-10-31 => 2013-09-30 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-25 => 2012-08-25 |
2013-06-22 |
update returns_next_due_date 2012-09-22 => 2013-09-22 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-01-07 |
update statutory_documents PREVSHO FROM 31/01/2013 TO 31/12/2012 |
2012-08-28 |
update statutory_documents 25/08/12 FULL LIST |
2012-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2011-10-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2011-08-30 |
update statutory_documents 25/08/11 FULL LIST |
2011-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2010-11-11 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN LOCKER |
2010-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN MEEHAN |
2010-09-10 |
update statutory_documents 25/08/10 FULL LIST |
2010-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KEVIN MEEHAN / 01/01/2010 |
2010-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010 |
2010-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2009-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-08-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2008 FROM
2ND FLOOR, THE ATRIUM 31 CHURCH
ROAD, ASHFORD
MIDDLESEX
TW15 2UD |
2008-08-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-21 |
update statutory_documents SECRETARY RESIGNED |
2007-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
2ND FLOOR, THE ATRIUM CHURCH
ROAD, ASHFORD
MIDDLESEX
TW15 2UD |
2007-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/07 FROM:
CNC HOUSE THE GRAND UNION OFFICE
PARK PACKET BOAT LANE
UXBRIDGE
MIDDLESEX UB8 2GH |
2007-09-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
2006-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-08-30 |
update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
82 SAINT JOHN STREET
LONDON
EC1M 4JN |
2005-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-08 |
update statutory_documents SECRETARY RESIGNED |
2004-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
2004-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-21 |
update statutory_documents SECRETARY RESIGNED |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS |
2002-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02 |
2001-10-08 |
update statutory_documents RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS |
2001-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-20 |
update statutory_documents ALTER ARTICLES 06/02/01 |
2001-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-26 |
update statutory_documents SECRETARY RESIGNED |
2001-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-29 |
update statutory_documents COMPANY NAME CHANGED
ROOSTER TRADING COMPANY LIMITED
CERTIFICATE ISSUED ON 29/01/01 |
2000-08-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |