Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2021-12-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES ENGLAND |
2021-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HIROYASU MATSUI / 16/04/2021 |
2021-07-07 |
update account_ref_day 28 => 30 |
2021-07-07 |
update accounts_next_due_date 2021-06-28 => 2021-06-30 |
2021-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-06-08 |
update statutory_documents PREVEXT FROM 28/09/2020 TO 30/09/2020 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2020-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AARON CAMPBELL |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-09-28 => 2021-06-28 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
2020-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-05-07 |
update accounts_next_due_date 2020-06-28 => 2020-09-28 |
2019-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 18/11/2019 |
2019-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-06-28 => 2020-06-28 |
2019-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
2018-11-01 |
update statutory_documents DIRECTOR APPOINTED MR HIROYASU MATSUI |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
2017-10-07 |
update account_ref_month 3 => 9 |
2017-10-07 |
update accounts_next_due_date 2018-12-28 => 2019-06-28 |
2017-09-29 |
update statutory_documents CURREXT FROM 28/03/2018 TO 28/09/2018 |
2017-09-07 |
update accounts_last_madeup_date 2016-03-25 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-28 => 2018-12-28 |
2017-09-07 |
update num_mort_outstanding 1 => 0 |
2017-09-07 |
update num_mort_satisfied 3 => 4 |
2017-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-08-09 |
update statutory_documents CESSATION OF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED AS A PSC |
2017-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054594750004 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-02-09 |
update num_mort_outstanding 3 => 1 |
2017-02-09 |
update num_mort_satisfied 1 => 3 |
2017-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-29 => 2016-03-25 |
2017-01-08 |
update accounts_next_due_date 2016-12-28 => 2017-12-28 |
2017-01-08 |
update num_mort_charges 3 => 4 |
2017-01-08 |
update num_mort_outstanding 2 => 3 |
2016-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/16 |
2016-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054594750004 |
2016-06-08 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-06-08 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-05-23 |
update statutory_documents 23/05/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-28 => 2015-03-29 |
2015-09-08 |
update accounts_next_due_date 2015-12-28 => 2016-12-28 |
2015-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/15 |
2015-06-08 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-06-08 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-05-26 |
update statutory_documents 23/05/15 FULL LIST |
2015-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY COOPER / 06/02/2015 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-29 => 2014-03-28 |
2014-09-07 |
update accounts_next_due_date 2014-12-28 => 2015-12-28 |
2014-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/14 |
2014-06-07 |
delete address SAFFRON COURT 14B ST. CROSS STREET LONDON ENGLAND EC1N 8XA |
2014-06-07 |
insert address SAFFRON COURT 14B ST. CROSS STREET LONDON EC1N 8XA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-06-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-05-23 |
update statutory_documents 23/05/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-30 => 2013-03-29 |
2013-08-01 |
update accounts_next_due_date 2013-12-28 => 2014-12-28 |
2013-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/13 |
2013-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE |
2013-06-26 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-23 |
delete address 6TH FLOOR OFFICES CENTRE TOWER WHITGIFT CENTRE CROYDON SURREY CR0 1LP |
2013-06-23 |
insert address SAFFRON COURT 14B ST. CROSS STREET LONDON ENGLAND EC1N 8XA |
2013-06-23 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-25 => 2012-03-30 |
2013-06-21 |
update accounts_next_due_date 2012-12-28 => 2013-12-28 |
2013-05-23 |
update statutory_documents 23/05/13 FULL LIST |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 26/11/2012 |
2012-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 26/11/2012 |
2012-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
6TH FLOOR OFFICES
CENTRE TOWER
WHITGIFT CENTRE CROYDON
SURREY
CR0 1LP |
2012-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/12 |
2012-05-24 |
update statutory_documents 23/05/12 FULL LIST |
2012-05-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 15/09/2011 |
2011-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/11 |
2011-06-02 |
update statutory_documents 23/05/11 FULL LIST |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 04/04/2011 |
2010-12-09 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE LESLEY COOPER |
2010-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/10 |
2010-06-03 |
update statutory_documents 23/05/10 FULL LIST |
2010-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 14/05/2010 |
2010-02-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT |
2010-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART OWENS |
2010-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART OWENS |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009 |
2009-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/09 |
2009-11-03 |
update statutory_documents DIRECTOR APPOINTED MR STUART GORDON OWENS |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD POTTER / 20/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 20/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR APPOINTED MR STUART GORDON OWENS |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE |
2009-07-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW POLLINS |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents SECRETARY APPOINTED AARON CAMPBELL |
2009-03-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW POLLINS |
2009-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTER / 03/03/2009 |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/08 |
2008-10-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDWARD BECKLEY |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED ANDREW DONALD POTTER |
2008-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GORDON PARSONS |
2008-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS GORDON IAN WINSTON PARSONS LOGGED FORM |
2008-09-17 |
update statutory_documents SECRETARY APPOINTED ANDREW MARTIN POLLINS |
2008-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLLINS / 01/09/2008 |
2008-09-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALAN WALLWORK |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BECKLEY / 15/12/2007 |
2008-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DOBSON |
2007-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/06 |
2007-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-07 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/08/05 |
2007-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-11 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/12/07 TO 28/03/08 |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
21 BRYANSTON STREET
LONDON
W1H 7AB |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 29/12/06 |
2006-07-18 |
update statutory_documents S366A DISP HOLDING AGM 07/07/06 |
2006-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2006-03-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05 |
2006-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-31 |
update statutory_documents SECRETARY RESIGNED |
2005-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/05 FROM:
2 TEMPLE BACK EAST
BRISTOL
BS1 6EG |
2005-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED
12/07/05 |
2005-08-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
2005-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-16 |
update statutory_documents SECRETARY RESIGNED |
2005-08-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-16 |
update statutory_documents £ NC 1000/3000000
12/0 |
2005-08-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-08-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |