Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
2020-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MNR CHRISTIAN DEAN TAYLOR / 09/04/2020 |
2020-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE LANGBRIDGE / 09/04/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
2018-05-07 |
delete address 23C STRATHBLAINE ROAD LONDON SW11 1RG |
2018-05-07 |
insert address 23A STRATHBLAINE ROAD LONDON ENGLAND SW11 1RG |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-07 |
update reg_address_care_of GILLAN WILSON => null |
2018-05-07 |
update registered_address |
2018-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2018-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM
C/O GILLAN WILSON
23C STRATHBLAINE ROAD
LONDON
SW11 1RG |
2018-04-05 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CLARKSON |
2018-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DEAN TAYLOR / 04/04/2018 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
2018-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CLARKSON |
2018-04-05 |
update statutory_documents CESSATION OF GILLAN RANALD GRAHAM WILSON AS A PSC |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLAN WILSON |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLAN WILSON |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2016-05-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-11 |
update returns_last_madeup_date 2015-07-01 => 2016-03-31 |
2016-05-11 |
update returns_next_due_date 2016-07-29 => 2017-04-28 |
2016-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2016-04-23 |
update statutory_documents 31/03/16 FULL LIST |
2015-08-07 |
delete address 23C STRATHBLAINE ROAD LONDON ENGLAND SW11 1RG |
2015-08-07 |
insert address 23C STRATHBLAINE ROAD LONDON SW11 1RG |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-07 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-26 |
update statutory_documents 01/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2015-02-07 |
delete address EDWINA WICKEN ROAD CLAVERING SAFFRON WALDEN ESSEX CB11 4QT |
2015-02-07 |
insert address 23C STRATHBLAINE ROAD LONDON ENGLAND SW11 1RG |
2015-02-07 |
update reg_address_care_of null => GILLAN WILSON |
2015-02-07 |
update registered_address |
2015-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
EDWINA WICKEN ROAD
CLAVERING
SAFFRON WALDEN
ESSEX
CB11 4QT |
2015-01-13 |
update statutory_documents SECRETARY APPOINTED MR GILLAN RANALD GRAHAM WILSON |
2014-08-07 |
delete address EDWINA WICKEN ROAD CLAVERING SAFFRON WALDEN ESSEX UNITED KINGDOM CB11 4QT |
2014-08-07 |
insert address EDWINA WICKEN ROAD CLAVERING SAFFRON WALDEN ESSEX CB11 4QT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-15 |
update statutory_documents 01/07/14 FULL LIST |
2014-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DEAN TAYLOR / 20/08/2013 |
2014-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILLAN RANALD GRAHAM WILSON / 01/08/2013 |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN DEAN TAYLOR |
2013-07-26 |
update statutory_documents 01/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2013-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIE HUDSON |
2012-07-13 |
update statutory_documents 01/07/12 FULL LIST |
2012-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIE DEBORAH HUDSON / 12/07/2012 |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILLAN RANALD GRAHAM WILSON / 12/07/2012 |
2012-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-07-19 |
update statutory_documents 01/07/11 FULL LIST |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILLAN RANALD GRAHAM WILSON / 19/07/2011 |
2011-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2010-07-22 |
update statutory_documents 01/07/10 FULL LIST |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIE DEBORAH HUDSON / 01/07/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILLAN RANALD GRAHAM WILSON / 01/07/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE LANGBRIDGE / 01/07/2010 |
2010-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2010-04-15 |
update statutory_documents DIRECTOR APPOINTED MR GILLAN RANALD GRAHAM WILSON |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLA POCOCK |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
1 GROVE COTTAGES
STOCKING PELHAM
BUNTINGFORD
HERTFORDSHIRE
SG9 0JA
UNITED KINGDOM |
2008-11-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA LANGBRIDGE / 18/11/2008 |
2008-11-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA LANGBRIDGE / 18/11/2008 |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2008 FROM
1 UPWOOD ROAD
LONDON
SW16 5RB |
2008-05-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA LANGBRIDGE / 20/05/2008 |
2008-05-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA LANGBRIDGE / 20/05/2008 |
2008-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2005-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/05 FROM:
23B STRATHBLAINE ROAD
LONDON
SW11 1RG |
2005-07-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
16 ST JOHN STREET
LONDON
EC1M 4NT |
2004-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-27 |
update statutory_documents SECRETARY RESIGNED |
2004-09-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-09-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-13 |
update statutory_documents COMPANY NAME CHANGED
23 STRATHBLANE ROAD (FREEHOLD) L
IMITED
CERTIFICATE ISSUED ON 13/09/04 |
2004-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |