Date | Description |
2024-04-07 |
update num_mort_charges 12 => 13 |
2024-04-07 |
update num_mort_outstanding 12 => 13 |
2023-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056334420013 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-30 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WRIDGWAY |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-17 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES |
2021-11-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-17 |
update statutory_documents ADOPT ARTICLES 28/10/2021 |
2021-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHT HARWOOD GROUP LIMITED |
2021-11-10 |
update statutory_documents CESSATION OF IAN DAVID HARWOOD AS A PSC |
2021-11-10 |
update statutory_documents CESSATION OF JOHN PHILIP KNIGHT AS A PSC |
2021-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVELL |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
2020-10-30 |
update account_category GROUP => FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
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 |
2019-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2018-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES DRISCOLL / 19/11/2018 |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH 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 |
2018-08-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-08-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-06 |
update statutory_documents 25/06/18 STATEMENT OF CAPITAL GBP 95000 |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROE |
2018-07-07 |
update num_mort_charges 11 => 12 |
2018-07-07 |
update num_mort_outstanding 11 => 12 |
2018-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056334420012 |
2018-04-07 |
update num_mort_charges 10 => 11 |
2018-04-07 |
update num_mort_outstanding 10 => 11 |
2018-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056334420011 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
2017-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DAVID HARWOOD / 24/11/2016 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-02-17 |
update statutory_documents ADOPT ARTICLES 23/01/2017 |
2017-01-27 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES DRISCOLL |
2016-12-20 |
update num_mort_charges 9 => 10 |
2016-12-20 |
update num_mort_outstanding 9 => 10 |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HARWOOD / 24/11/2015 |
2016-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARVELL / 30/04/2013 |
2016-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056334420010 |
2016-07-07 |
update account_category FULL => GROUP |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2016-01-08 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-12-07 |
update statutory_documents 23/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update num_mort_charges 8 => 9 |
2015-03-07 |
update num_mort_outstanding 8 => 9 |
2015-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056334420009 |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-22 |
update statutory_documents 23/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
delete address JOSARON HOUSE 5-7 JOHN PRINCE'S STREET LONDON ENGLAND W1G 0JN |
2014-01-07 |
insert address JOSARON HOUSE 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-01-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-12-16 |
update statutory_documents 23/11/13 FULL LIST |
2013-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARVELL / 23/11/2012 |
2013-09-25 |
update statutory_documents ADOPT ARTICLES 25/07/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
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 |
2012-12-06 |
update statutory_documents 23/11/12 FULL LIST |
2012-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
6.08 THE TEA BUILDING 56
SHOREDITCH HIGH STREET
LONDON
E1 6JJ
UNITED KINGDOM |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROE / 21/02/2012 |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HARWOOD / 21/02/2012 |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIGHT / 21/02/2012 |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARVELL / 21/02/2012 |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITTAKER / 21/02/2012 |
2012-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID HARWOOD / 21/02/2012 |
2011-12-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-12-02 |
update statutory_documents 23/11/11 FULL LIST |
2011-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARVELL / 22/11/2011 |
2011-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2011 FROM
6.08 THE TEA NUILDING
56 SHOREDITCH HIGH STREET
LONDON
E1 6JJ |
2010-12-16 |
update statutory_documents 23/11/10 FULL LIST |
2010-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARVELL / 01/02/2010 |
2010-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-24 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-12-24 |
update statutory_documents 23/11/09 FULL LIST |
2009-05-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 23/11/08; NO CHANGE OF MEMBERS |
2008-12-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-12-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITTAKER / 21/07/2008 |
2008-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIGHT / 28/03/2008 |
2008-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
2007-12-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
2006-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-25 |
update statutory_documents SECRETARY RESIGNED |
2006-04-12 |
update statutory_documents DIV
03/04/06 |
2006-04-12 |
update statutory_documents NC INC ALREADY ADJUSTED
03/04/06 |
2006-04-12 |
update statutory_documents £ NC 60000/150000
03/04 |
2006-03-21 |
update statutory_documents S-DIV
08/03/06 |
2006-03-21 |
update statutory_documents NC INC ALREADY ADJUSTED
08/03/06 |
2006-03-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/06 FROM:
SIXTH FLOOR
90 FETTER LANE
LONDON
EC4A 1PT |
2006-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |