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 |
2023-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
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 |
2023-04-06 |
update statutory_documents DIRECTOR APPOINTED MR GILES EDWARD AYLIFFE KING |
2023-04-06 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN CRIDLAND |
2023-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LANGLAY-SMITH |
2023-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES THORNTON |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, 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 |
2021-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
2020-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM MICHAEL LANGLAY-SMITH |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, 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 |
2019-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-07 |
delete address 2 CAVENDISH SQUARE LONDON W1G 0PU |
2019-08-07 |
insert address 55 WELLS STREET LONDON ENGLAND W1T 3PT |
2019-08-07 |
update reg_address_care_of MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED => null |
2019-08-07 |
update registered_address |
2019-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM
C/O MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED
2 CAVENDISH SQUARE
LONDON
W1G 0PU |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY THORNTON / 01/07/2019 |
2019-07-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED / 01/07/2019 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED / 01/07/2019 |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-11-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
2016-12-20 |
update account_ref_day 30 => 31 |
2016-12-20 |
update account_ref_month 9 => 12 |
2016-12-20 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2016-12-20 |
update accounts_next_due_date 2017-06-30 => 2018-09-30 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-11-15 |
update statutory_documents CURREXT FROM 30/09/2017 TO 31/12/2017 |
2016-10-24 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2015-12-07 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2015-11-30 |
update statutory_documents 28/11/15 FULL LIST |
2015-11-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-11-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-09-30 |
2015-11-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-10-21 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED |
2015-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN ROANTREE |
2015-10-09 |
update statutory_documents SOLVENCY STATEMENT DATED 30/09/15 |
2015-10-09 |
update statutory_documents REDUCE ISSUED CAPITAL 30/09/2015 |
2015-10-09 |
update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 1 |
2015-10-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-05-07 |
update account_ref_day 31 => 30 |
2015-05-07 |
update account_ref_month 10 => 9 |
2015-05-07 |
update accounts_next_due_date 2016-07-31 => 2016-06-30 |
2015-04-20 |
update statutory_documents CURRSHO FROM 31/10/2015 TO 30/09/2015 |
2015-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY BROGDEN |
2015-01-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2014-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
2014-12-07 |
delete address 2 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PU |
2014-12-07 |
insert address 2 CAVENDISH SQUARE LONDON W1G 0PU |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2014-12-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-11-28 |
update statutory_documents 28/11/14 FULL LIST |
2014-11-07 |
update num_mort_outstanding 1 => 0 |
2014-11-07 |
update num_mort_satisfied 3 => 4 |
2014-10-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-10-07 |
update num_mort_outstanding 2 => 1 |
2014-10-07 |
update num_mort_satisfied 2 => 3 |
2014-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-08-07 |
delete address BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA |
2014-08-07 |
insert address 2 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PU |
2014-08-07 |
update num_mort_outstanding 4 => 2 |
2014-08-07 |
update num_mort_satisfied 0 => 2 |
2014-08-07 |
update reg_address_care_of MAYFAIR CAPITAL INVESTMENT MANAGEMENT LTD => MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED |
2014-08-07 |
update registered_address |
2014-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
C/O MAYFAIR CAPITAL INVESTMENT MANAGEMENT LTD
BROOKFIELD HOUSE 44 DAVIES STREET
LONDON
W1K 5JA |
2014-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-06-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2014-04-15 |
update statutory_documents SECRETARY APPOINTED MISS GILLIAN ANNE ROANTREE |
2014-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUY BROGDEN |
2014-01-07 |
delete address BROOKFIELD HOUSE 44 DAVIES STREET LONDON UNITED KINGDOM W1K 5JA |
2014-01-07 |
insert address BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2013-12-18 |
update statutory_documents 28/11/13 FULL LIST |
2013-06-26 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update reg_address_care_of MAYFAIR CAPITAL => MAYFAIR CAPITAL INVESTMENT MANAGEMENT LTD |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-07 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
C/O MAYFAIR CAPITAL
BROOKFIELD HOUSE 44 DAVIES STREET
LONDON
W1K 5JA
UNITED KINGDOM |
2012-12-13 |
update statutory_documents 28/11/12 FULL LIST |
2012-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2011-12-01 |
update statutory_documents 28/11/11 FULL LIST |
2011-11-16 |
update statutory_documents PREVSHO FROM 31/03/2012 TO 31/10/2011 |
2011-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2010-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-11-29 |
update statutory_documents 28/11/10 FULL LIST |
2010-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
23 BRUTON STREET
LONDON
W1J 6QD |
2009-11-30 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-30 |
update statutory_documents 28/11/09 FULL LIST |
2009-08-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-02-27 |
update statutory_documents ADOPT ARTICLES 06/02/2008 |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-06-12 |
update statutory_documents £ SR 2857@1
13/11/06 |
2007-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-30 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-02-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
2004-12-15 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/03 FROM:
14 PARK ROW
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 6GR |
2003-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-06-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-17 |
update statutory_documents NC INC ALREADY ADJUSTED
31/07/02 |
2002-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/05/02 |
2002-12-17 |
update statutory_documents £ NC 1000/50000
31/07/ |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/05/02 |
2002-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/02 FROM:
56 HIGH PAVEMENT
NOTTINGHAM
NOTTINGHAMSHIRE NG1 1HX |
2002-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2001-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-18 |
update statutory_documents SECRETARY RESIGNED |
2001-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |