Date | Description |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
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 FOR 'SMALL' CO. 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 |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, 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 |
2021-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-10-30 |
delete address 81 RIVINGTON STREET LONDON ENGLAND EC2A 3AY |
2020-10-30 |
insert address UNIT A 5 LONG STREET LONDON ENGLAND E2 8GS |
2020-10-30 |
update registered_address |
2020-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2020 FROM
81 RIVINGTON STREET
LONDON
EC2A 3AY
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-20 |
update statutory_documents SECRETARY APPOINTED MR EREZ KOREN |
2020-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL HARRIS |
2019-11-07 |
update account_category FULL => SMALL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
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 |
2018-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
delete address UNIT 1 11 LONG STREET LONDON ENGLAND E2 8HN |
2017-09-07 |
insert address 81 RIVINGTON STREET LONDON ENGLAND EC2A 3AY |
2017-09-07 |
update registered_address |
2017-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2017 FROM
UNIT 1 11 LONG STREET
LONDON
E2 8HN
ENGLAND |
2016-12-20 |
update account_category SMALL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-14 |
update statutory_documents SECRETARY APPOINTED MS JILL ELIZABETH HARRIS |
2016-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RREZART PUKA |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MR LIOR RABINOVITZ |
2016-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL HARRIS |
2016-05-13 |
delete address BUILDING 5 UNIT 1 LONG STREET LONDON E2 8HJ |
2016-05-13 |
insert address UNIT 1 11 LONG STREET LONDON ENGLAND E2 8HN |
2016-05-13 |
update registered_address |
2016-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2016 FROM
11 LONG STREET UNIT 2
LONDON
E2 8HN
ENGLAND |
2016-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
BUILDING 5 UNIT 1 LONG STREET
LONDON
E2 8HJ |
2016-01-29 |
update statutory_documents SECRETARY APPOINTED MR RREZART PUKA |
2016-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOHAMED MOHAMED IQBAL |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-09 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-13 |
update statutory_documents 12/10/15 FULL LIST |
2015-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-14 |
update statutory_documents DIRECTOR APPOINTED MR EREZ KOREN |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-23 |
update statutory_documents 12/10/14 FULL LIST |
2014-10-07 |
delete address 33 CHESTER STREET LONDON SW1X 7XD |
2014-10-07 |
insert address BUILDING 5 UNIT 1 LONG STREET LONDON E2 8HJ |
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 |
2014-10-07 |
update registered_address |
2014-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-09-24 |
update statutory_documents SECRETARY APPOINTED MOHAMED ILHAM MOHAMED IQBAL |
2014-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY LAI |
2014-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2014 FROM
33 CHESTER STREET
LONDON
SW1X 7XD |
2014-04-24 |
update statutory_documents SECTION 519 |
2014-04-07 |
insert company_previous_name IGI PROPERTY MANAGEMENT UK LIMITED |
2014-04-07 |
update name IGI PROPERTY MANAGEMENT UK LIMITED => SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED |
2014-03-12 |
update statutory_documents COMPANY NAME CHANGED IGI PROPERTY MANAGEMENT UK LIMITED
CERTIFICATE ISSUED ON 12/03/14 |
2014-03-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-02-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2014-02-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2014-01-10 |
update statutory_documents 12/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-06-22 |
update account_category FULL => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-22 |
update statutory_documents SECRETARY APPOINTED MS EMILY LAI |
2012-10-22 |
update statutory_documents 12/10/12 FULL LIST |
2012-10-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONGMEI MU |
2012-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-03-12 |
update statutory_documents COMPANY NAME CHANGED BRACK PROPERTY MANAGEMENT UK LIMITED
CERTIFICATE ISSUED ON 12/03/12 |
2012-03-06 |
update statutory_documents DIRECTOR APPOINTED MRS JILL ELIZABETH HARRIS |
2012-03-06 |
update statutory_documents SECRETARY APPOINTED MS DONGMEI MU |
2012-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERAN RABINOVITZ |
2012-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL HARRIS |
2011-10-24 |
update statutory_documents 12/10/11 FULL LIST |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-06 |
update statutory_documents SECRETARY APPOINTED MRS JILL HARRIS |
2011-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NADINE COUNSELL |
2010-10-26 |
update statutory_documents 12/10/10 FULL LIST |
2010-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED |
2009-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAMI SILVERMAN |
2009-11-09 |
update statutory_documents 12/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERAN RABINOVITZ / 06/11/2009 |
2009-11-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 06/11/2009 |
2009-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-08 |
update statutory_documents SECRETARY APPOINTED MS NADINE COUNSELL |
2009-04-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY YONI GOLKER |
2009-03-10 |
update statutory_documents SECRETARY APPOINTED MR YONI GOLKER |
2008-12-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 15/11/2007 |
2008-12-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
2007-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/04 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2004-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents COMPANY NAME CHANGED
NUMBERDECK LIMITED
CERTIFICATE ISSUED ON 29/10/04 |
2004-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-27 |
update statutory_documents SECRETARY RESIGNED |
2004-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |