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 |
2023-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS 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 |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2022-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES |
2021-12-07 |
delete address ARGENT HOUSE ARGENT COURT HOOK RISE SOUTH TOLWORTH SURREY KT6 7LD |
2021-12-07 |
insert address TRIDENT COURT OAKCROFT ROAD CHESSINGTON ENGLAND KT9 1BD |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-12-07 |
update registered_address |
2021-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2021 FROM
ARGENT HOUSE ARGENT COURT
HOOK RISE SOUTH
TOLWORTH
SURREY
KT6 7LD |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS 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 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
2020-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, 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 |
2019-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, 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 |
2018-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, 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 |
2017-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-02-07 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-02-07 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-01-20 |
update statutory_documents 14/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
delete address ARGENT HOUSE ARGENT COURT HOOK RISE SOUTH TOLWORTH SURREY ENGLAND KT6 7LD |
2015-02-07 |
insert address ARGENT HOUSE ARGENT COURT HOOK RISE SOUTH TOLWORTH SURREY KT6 7LD |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-01-16 |
update statutory_documents 14/01/15 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 |
2014-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
delete address LONG LODGE 267-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3FW |
2014-06-07 |
insert address ARGENT HOUSE ARGENT COURT HOOK RISE SOUTH TOLWORTH SURREY ENGLAND KT6 7LD |
2014-06-07 |
update registered_address |
2014-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
LONG LODGE
267-269 KINGSTON ROAD
WIMBLEDON
LONDON
SW19 3FW |
2014-02-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-02-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-01-14 |
update statutory_documents 14/01/14 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 |
2013-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
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 |
2013-01-21 |
update statutory_documents 14/01/13 FULL LIST |
2012-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-01-17 |
update statutory_documents 14/01/12 FULL LIST |
2011-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD DE'LEMOS PRATT / 14/12/2011 |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID THOMAS HARE / 08/12/2011 |
2011-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID THOMAS HARE / 08/12/2011 |
2011-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-01-14 |
update statutory_documents 14/01/11 FULL LIST |
2010-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-01-25 |
update statutory_documents 14/01/10 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID THOMAS HARE / 14/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD DE'LEMOS PRATT / 14/01/2010 |
2009-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DE'LEMOS PRATT / 08/01/2007 |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2006-08-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-13 |
update statutory_documents LOAN FACILITIES APPROVE 30/09/05 |
2005-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/05 FROM:
16 ST JOHN STREET
LONDON
EC1M 4NT |
2005-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-09 |
update statutory_documents SECRETARY RESIGNED |
2005-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |