Date | Description |
2024-01-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
2023-06-07 |
delete address C/O RJM SECRETARIES LTD 15-19 CAVENDISH PLACE LONDON ENGLAND W1G 0DD |
2023-06-07 |
insert address 167-169 GREAT PORTLAND STREET FIFTH FLOOR LONDON ENGLAND W1W 5PF |
2023-06-07 |
update registered_address |
2023-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2023 FROM
C/O RJM SECRETARIES LTD 15-19 CAVENDISH PLACE
LONDON
W1G 0DD
ENGLAND |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2022-12-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, 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 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
2020-01-07 |
delete address CR HOUSE PO BOX 343 HAMPTON ENGLAND TW12 9DY |
2020-01-07 |
insert address C/O RJM SECRETARIES LTD 15-19 CAVENDISH PLACE LONDON ENGLAND W1G 0DD |
2020-01-07 |
update registered_address |
2019-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2019 FROM
CR HOUSE PO BOX 343
HAMPTON
TW12 9DY
ENGLAND |
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 |
2019-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-07 |
delete address 24 BRITTEN COURT ABBEY LANE LONDON ENGLAND E15 2RS |
2019-08-07 |
insert address CR HOUSE PO BOX 343 HAMPTON ENGLAND TW12 9DY |
2019-08-07 |
update registered_address |
2019-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM
24 BRITTEN COURT ABBEY LANE
LONDON
E15 2RS
ENGLAND |
2019-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM
24 BRITTEN COURT ABBEY LANE
LONDON
E15 2RS
ENGLAND |
2019-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM
CR HOUSE PO BOX 342
HAMPTON
TW12 9DX
ENGLAND |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
2019-02-07 |
insert company_previous_name GCD (SOUTH WOODFORD) LIMITED |
2019-02-07 |
update name GCD (SOUTH WOODFORD) LIMITED => SINOWEST DEVELOPMENTS LTD |
2019-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VENUS ASSET MANAGEMENT LTD |
2019-01-07 |
delete sic_code 99999 - Dormant Company |
2019-01-07 |
insert sic_code 41100 - Development of building projects |
2019-01-07 |
update statutory_documents COMPANY NAME CHANGED GCD (SOUTH WOODFORD) LIMITED
CERTIFICATE ISSUED ON 07/01/19 |
2018-12-10 |
update statutory_documents DIRECTOR APPOINTED MRS KHIN KYAW NADARAJAH |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
2018-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHIN KYAW NADARAJAH |
2018-12-10 |
update statutory_documents CESSATION OF GORDON BERTRAM MILLER AS A PSC |
2018-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON MILLER |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-07 |
delete sic_code 41100 - Development of building projects |
2017-06-07 |
insert sic_code 99999 - Dormant Company |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
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 |
2016-10-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-07-07 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-06-20 |
update statutory_documents 16/05/16 FULL LIST |
2016-01-07 |
delete address 7 BRITTEN COURT ABBEY LANE LONDON E15 2RS |
2016-01-07 |
insert address 24 BRITTEN COURT ABBEY LANE LONDON ENGLAND E15 2RS |
2016-01-07 |
update registered_address |
2015-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
7 BRITTEN COURT ABBEY LANE
LONDON
E15 2RS |
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 |
2015-10-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete address 3 MANOR COURT HIGH STREET HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0AQ |
2015-06-07 |
insert address 7 BRITTEN COURT ABBEY LANE LONDON E15 2RS |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-06-07 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
3 MANOR COURT
HIGH STREET HARMONDSWORTH
WEST DRAYTON
MIDDLESEX
UB7 0AQ |
2015-05-27 |
update statutory_documents 16/05/15 FULL LIST |
2014-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 3 MANOR COURT HIGH STREET HARMONDSWORTH WEST DRAYTON MIDDLESEX ENGLAND UB7 0AQ |
2014-07-07 |
insert address 3 MANOR COURT HIGH STREET HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0AQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-07-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-06-11 |
update statutory_documents 16/05/14 FULL LIST |
2014-06-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENUS ASSET MANAGEMENT LTD / 23/01/2014 |
2014-05-07 |
update num_mort_outstanding 3 => 0 |
2014-05-07 |
update num_mort_satisfied 0 => 3 |
2014-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-04-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-04-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-04-07 |
update company_status Live but Receiver Manager on at least one charge => Active |
2014-04-07 |
update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2014 |
2014-03-27 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001405,PR002797 |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-11-07 |
delete address 45 BRITTEN COURT ABBEY LANE LONDON UNITED KINGDOM E15 2RS |
2013-11-07 |
insert address 3 MANOR COURT HIGH STREET HARMONDSWORTH WEST DRAYTON MIDDLESEX ENGLAND UB7 0AQ |
2013-11-07 |
update registered_address |
2013-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
45 BRITTEN COURT
ABBEY LANE
LONDON
E15 2RS
UNITED KINGDOM |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VENUS ASSET MANAGEMENT LTD |
2013-09-06 |
insert company_previous_name GURU CAPITAL DEVELOPMENTS (SOUTH WOODFORD) LIMITED |
2013-09-06 |
update name GURU CAPITAL DEVELOPMENTS (SOUTH WOODFORD) LIMITED => GCD (SOUTH WOODFORD) LIMITED |
2013-08-06 |
update statutory_documents COMPANY NAME CHANGED GURU CAPITAL DEVELOPMENTS (SOUTH WOODFORD) LIMITED
CERTIFICATE ISSUED ON 06/08/13 |
2013-08-01 |
update company_status Active => Live but Receiver Manager on at least one charge |
2013-07-02 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001405 |
2013-07-02 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001405,PR002797 |
2013-06-26 |
update returns_last_madeup_date 2012-05-16 => 2013-05-16 |
2013-06-26 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
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 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-05-16 => 2012-05-16 |
2013-06-21 |
update returns_next_due_date 2012-06-13 => 2013-06-13 |
2013-05-22 |
update statutory_documents 16/05/13 FULL LIST |
2013-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANJAMAL TANARAMAN |
2013-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIN KYAW |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SRI NADARAJAH |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KHIN NYO |
2012-10-19 |
update statutory_documents DIRECTOR APPOINTED TIN AUNG KYAW |
2012-10-18 |
update statutory_documents CORPORATE DIRECTOR APPOINTED VENUS ASSET MANAGEMENT LTD |
2012-10-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED VENUS ASSET MANAGEMENT LTD |
2012-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIN LYNN |
2012-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-06-07 |
update statutory_documents 16/05/12 FULL LIST |
2012-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-09-13 |
update statutory_documents DIRECTOR APPOINTED MR TIN LYNN |
2011-08-19 |
update statutory_documents DIRECTOR APPOINTED MS ANJAMAL TANARAMAN |
2011-05-17 |
update statutory_documents 16/05/11 FULL LIST |
2011-03-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
1 HORIZON BUILDING 15 HERTSMERE
ROAD, LONDON
E14 4AW |
2010-05-20 |
update statutory_documents 16/05/10 FULL LIST |
2010-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-12-09 |
update statutory_documents DIRECTOR APPOINTED MR GORDON BERTRAM MILLER |
2009-11-25 |
update statutory_documents COMPANY NAME CHANGED GURU CAPITAL DEVELOPMENTS I LIMITED
CERTIFICATE ISSUED ON 25/11/09 |
2009-11-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-07-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-05-28 |
update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-01-02 |
update statutory_documents SECRETARY APPOINTED MISS KHIN KYAW NYO |
2009-01-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CDUK SECRETARIES LTD |
2009-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SRI NADARAJAH / 14/11/2008 |
2008-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CDUK SECRETARIES LTD / 15/07/2007 |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2007-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
C/O CDUK SEVICES, VENUS HOUSE
BRIDGWATER ROAD
LONDON
E15 2JZ |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-30 |
update statutory_documents COMPANY NAME CHANGED
GURU CAPITAL DEVELOPMENTS LTD
CERTIFICATE ISSUED ON 30/06/06 |
2006-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/06 FROM:
20 BRITTEN COURT
ABBEY LANE
LONDON
E15 2RS |
2006-05-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
2006-01-11 |
update statutory_documents COMPANY NAME CHANGED
JUPITER CAPITAL DEVELOPMENTS LTD
CERTIFICATE ISSUED ON 11/01/06 |
2005-10-06 |
update statutory_documents COMPANY NAME CHANGED
JUPITER FUND MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 06/10/05 |
2005-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/05 FROM:
25 HILL ROAD, THEYDON BOIS
EPPING
ESSEX
CM16 7LX |
2005-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-18 |
update statutory_documents SECRETARY RESIGNED |
2005-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |