Date | Description |
2024-04-07 |
delete company_previous_name INLAW TWO HUNDRED AND SEVENTY TWO LIMITED |
2023-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HECTOR STAVRINIDIS |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES |
2023-07-07 |
update account_ref_month 8 => 12 |
2023-07-07 |
update accounts_next_due_date 2024-05-31 => 2024-09-30 |
2023-06-21 |
update statutory_documents CURREXT FROM 31/08/2023 TO 31/12/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2023-04-07 |
delete address 9 ST MARKS ROAD BROMLEY KENT ENGLAND BR2 9HG |
2023-04-07 |
insert address CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ |
2023-04-07 |
update account_ref_month 12 => 8 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2023-05-31 |
2023-04-07 |
update registered_address |
2022-12-01 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 31/08/2022 |
2022-09-23 |
update statutory_documents DIRECTOR APPOINTED MR HECTOR STAVRINIDIS |
2022-09-15 |
update statutory_documents SECRETARY APPOINTED MR PAUL LEONARD AITCHISON |
2022-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HECTOR STAVRINIDIS |
2022-09-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON |
2022-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM
9 ST MARKS ROAD
BROMLEY
KENT
BR2 9HG
ENGLAND |
2022-09-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER KAVANAGH |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CORNISH |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HECTOR STAVRINIDIS |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY EAST |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SARGENT |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LUCK |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 10/11/2021 |
2021-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR STAVRINIDIS / 10/11/2021 |
2021-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RICHARD EAST / 12/11/2021 |
2021-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES LOUTH / 10/11/2021 |
2021-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DEVENEY / 10/11/2021 |
2021-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 10/11/2021 |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-07 |
delete address 9 9 ST MARKS ROAD BROMLEY KENT ENGLAND BR2 9HG |
2021-04-07 |
insert address 9 ST MARKS ROAD BROMLEY KENT ENGLAND BR2 9HG |
2021-04-07 |
update registered_address |
2021-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2021 FROM
9 9 ST MARKS ROAD
BROMLEY
KENT
BR2 9HG
ENGLAND |
2021-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ACORN LTD / 27/01/2021 |
2021-02-07 |
delete address 1 SHERMAN ROAD BROMLEY BR1 3JH |
2021-02-07 |
insert address 9 9 ST MARKS ROAD BROMLEY KENT ENGLAND BR2 9HG |
2021-02-07 |
update registered_address |
2021-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2021 FROM
1 SHERMAN ROAD
BROMLEY
BR1 3JH |
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 |
2020-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN LTD |
2019-08-16 |
update statutory_documents CESSATION OF ALAN STEPHEN CORNISH AS A PSC |
2019-08-16 |
update statutory_documents CESSATION OF ROBERT SARGENT AS A PSC |
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 |
2019-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, 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 |
2018-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2015-10-07 |
update returns_last_madeup_date 2014-08-18 => 2015-08-18 |
2015-10-07 |
update returns_next_due_date 2015-09-15 => 2016-09-15 |
2015-09-04 |
update statutory_documents 18/08/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-04-26 |
update statutory_documents SECRETARY APPOINTED MR HECTOR STAVRINIDIS |
2015-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN CORNISH |
2014-09-07 |
delete address 1 SHERMAN ROAD BROMLEY ENGLAND BR1 3JH |
2014-09-07 |
insert address 1 SHERMAN ROAD BROMLEY BR1 3JH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-10-01 => 2014-08-18 |
2014-09-07 |
update returns_next_due_date 2014-10-29 => 2015-09-15 |
2014-08-21 |
update statutory_documents 18/08/14 FULL LIST |
2014-07-07 |
delete address 1 SHERMAN ROAD SHERMAN ROAD BROMLEY BR1 3JH |
2014-07-07 |
insert address 1 SHERMAN ROAD BROMLEY ENGLAND BR1 3JH |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update registered_address |
2014-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
1 SHERMAN ROAD
SHERMAN ROAD
BROMLEY
BR1 3JH |
2014-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-14 |
update statutory_documents SUB-DIVISION
30/12/13 |
2014-01-07 |
delete address 1 SHERMAN ROAD SHERMAN ROAD BROMLEY ENGLAND BR1 3JH |
2014-01-07 |
insert address 1 SHERMAN ROAD SHERMAN ROAD BROMLEY BR1 3JH |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2014-01-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-12-31 |
update statutory_documents 01/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013 |
2013-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 22/07/2013 |
2013-08-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013 |
2013-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-08-01 |
delete address TOP FLOOR 3-5 KELSEY PARK ROAD BECKENHAM KENT BR3 6LH |
2013-08-01 |
insert address 1 SHERMAN ROAD SHERMAN ROAD BROMLEY ENGLAND BR1 3JH |
2013-08-01 |
update registered_address |
2013-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
TOP FLOOR 3-5 KELSEY PARK ROAD
BECKENHAM
KENT
BR3 6LH |
2013-07-02 |
update statutory_documents DIRECTOR APPOINTED MR HECTOR STAVRINIDIS |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-11-07 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-12-10 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2013-01-07 => 2013-10-29 |
2013-06-22 |
update account_ref_day 30 => 31 |
2013-06-22 |
update account_ref_month 4 => 12 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2012-11-07 |
2012-10-24 |
update statutory_documents 01/10/12 FULL LIST |
2012-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-28 |
update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 1701 |
2012-08-07 |
update statutory_documents PREVSHO FROM 30/04/2012 TO 31/12/2011 |
2012-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2012-01-30 |
update statutory_documents 10/12/11 FULL LIST |
2011-03-31 |
update statutory_documents DIRECTOR APPOINTED MT THOMAS LUCK |
2011-02-21 |
update statutory_documents 10/12/10 FULL LIST |
2011-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-08-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2010-05-11 |
update statutory_documents FIRST GAZETTE |
2010-01-05 |
update statutory_documents 10/12/09 FULL LIST |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD EAST / 09/12/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 09/12/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES LOUTH / 09/12/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEVENEY / 09/12/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 09/12/2009 |
2009-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 09/12/2009 |
2009-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2008 FROM
ACORN HOUSE
MANOR ROAD
BECKENHAM
KENT
BR3 5LE |
2008-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
2006-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
2005-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-05 |
update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents NC INC ALREADY ADJUSTED
05/04/04 |
2004-06-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-18 |
update statutory_documents £ NC 100/1000000
05/0 |
2004-06-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-06-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-06-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 |
2004-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/04 FROM:
KNOLLYS HOUSE
11 BYWARD STREET
LONDON
EC3R 5EN |
2004-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-18 |
update statutory_documents SECRETARY RESIGNED |
2004-05-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-02-03 |
update statutory_documents COMPANY NAME CHANGED
INLAW TWO HUNDRED AND SEVENTY TW
O LIMITED
CERTIFICATE ISSUED ON 03/02/04 |
2003-12-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |