Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2024-09-29 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_ref_day 30 => 29 |
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 => 2023-09-29 |
2022-12-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-09-29 |
update statutory_documents PREVSHO FROM 30/12/2021 TO 29/12/2021 |
2022-07-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED PREMIER BLOCK MANAGEMENT |
2022-01-07 |
delete company_previous_name CASIDAY PROPERTY MANAGEMENT LIMITED |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, 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 |
2021-09-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-06-07 |
delete address FLAT 7, CULWORTH HOUSE 80-86 ALLITSEN ROAD SAINT JOHNS WOOD LONDON ENGLAND NW8 7BE |
2020-06-07 |
insert address 395 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE BOREHAMWOOD ENGLAND WD6 3TJ |
2020-06-07 |
update registered_address |
2020-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2020 FROM
FLAT 7, CULWORTH HOUSE 80-86 ALLITSEN ROAD
SAINT JOHNS WOOD
LONDON
NW8 7BE
ENGLAND |
2020-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP KEYS |
2020-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE WALLER |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
2019-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY REILLY |
2019-12-09 |
update statutory_documents DIRECTOR APPOINTED MS GINA LOUISE COOTE |
2019-10-07 |
delete address FLAT 2 CULWORTH HOUSE 80-86 ALLITSEN ROAD SAINT JOHNS WOOD LONDON NW8 7BE |
2019-10-07 |
insert address FLAT 7, CULWORTH HOUSE 80-86 ALLITSEN ROAD SAINT JOHNS WOOD LONDON ENGLAND NW8 7BE |
2019-10-07 |
update registered_address |
2019-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2019 FROM
FLAT 2 CULWORTH HOUSE
80-86 ALLITSEN ROAD
SAINT JOHNS WOOD LONDON
NW8 7BE |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PETTY |
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 |
2019-07-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE WALLER / 14/07/2017 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP KEYS |
2016-01-07 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-07 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2015-12-08 |
update statutory_documents 29/11/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-04 |
update statutory_documents 29/11/14 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 |
2014-09-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-01-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2013-12-06 |
update statutory_documents 29/11/13 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 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-25 => 2013-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-06-22 |
update account_ref_day 31 => 30 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2012-12-25 |
2012-12-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2012-12-06 |
update statutory_documents 29/11/12 FULL LIST |
2012-12-06 |
update statutory_documents 17/08/12 STATEMENT OF CAPITAL GBP 12 |
2012-11-27 |
update statutory_documents 17/08/12 STATEMENT OF CAPITAL GBP 12 |
2012-09-27 |
update statutory_documents PREVSHO FROM 31/12/2011 TO 30/12/2011 |
2012-09-27 |
update statutory_documents COMPANY BUSINESS 19/09/2012 |
2012-06-23 |
update statutory_documents DIRECTOR APPOINTED MS SALLY REILLY |
2012-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SABINE DEITMERS |
2011-12-16 |
update statutory_documents 29/11/11 FULL LIST |
2011-12-15 |
update statutory_documents 03/04/11 STATEMENT OF CAPITAL GBP 12 |
2011-11-25 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PETTY |
2011-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PETTY |
2011-09-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents 29/11/10 FULL LIST |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-12 |
update statutory_documents 29/11/09 FULL LIST |
2009-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETTY / 12/12/2009 |
2009-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SABINE HORTENSE DEITMERS / 12/12/2009 |
2009-10-26 |
update statutory_documents ALTER ARTICLES |
2009-10-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
2007-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
2006-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-18 |
update statutory_documents SECRETARY RESIGNED |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-08 |
update statutory_documents SECRETARY RESIGNED |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-18 |
update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2002-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/02 FROM:
CULWORTH HOUSE
80-86 ALLITSEN ROAD
LONDON
NW8 7BE |
2002-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/02 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2002-01-18 |
update statutory_documents NC DEC ALREADY ADJUSTED
18/12/01 |
2002-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-18 |
update statutory_documents SECRETARY RESIGNED |
2002-01-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-18 |
update statutory_documents £ NC 100/16
18/12/01 |
2001-12-24 |
update statutory_documents COMPANY NAME CHANGED
CASIDAY PROPERTY MANAGEMENT LIMI
TED
CERTIFICATE ISSUED ON 24/12/01 |
2001-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |