Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
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 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-22 |
update statutory_documents CESSATION OF NIGEL DAVID CAINE AS A PSC |
2020-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CAINE |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO 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 |
2019-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, 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 |
2018-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-07-08 |
update num_mort_charges 0 => 1 |
2018-07-08 |
update num_mort_outstanding 0 => 1 |
2018-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056957200001 |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2016-12-20 |
update account_category FULL => GROUP |
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 |
2016-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-03-13 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-03-13 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-02-02 |
update statutory_documents 02/02/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL DAVID CAINE |
2015-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORSE |
2015-04-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-03-16 |
update statutory_documents 02/02/15 FULL LIST |
2014-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HOLMES |
2014-06-07 |
update account_category SMALL => FULL |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-09-30 |
2014-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-08 |
delete address UNIT 2 IO CENTRE SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD SALFORDS REDHILL UNITED KINGDOM RH1 5GJ |
2014-03-08 |
insert address UNIT 2 IO CENTRE SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD SALFORDS REDHILL RH1 5GJ |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-08 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-02-28 |
update statutory_documents 02/02/14 FULL LIST |
2014-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAXWELL COURSE / 28/02/2014 |
2014-01-07 |
update account_ref_month 8 => 12 |
2013-12-02 |
update statutory_documents CURRSHO FROM 31/08/2014 TO 31/12/2013 |
2013-08-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-08-28 |
update statutory_documents ADOPT ARTICLES 21/08/2013 |
2013-08-09 |
update statutory_documents DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE |
2013-08-09 |
update statutory_documents DIRECTOR APPOINTED MR NEIL HOLMES |
2013-07-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MAXWELL COURSE |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-25 |
update account_category FULL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete address UNIT 18 GATWICK METRO CENTRE BALCOMBE ROAD HORLEY WEST SUSSEX ENGLAND RH6 9GA |
2013-06-23 |
insert address UNIT 2 IO CENTRE SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD SALFORDS REDHILL UNITED KINGDOM RH1 5GJ |
2013-06-23 |
update registered_address |
2013-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-02-13 |
update statutory_documents 02/02/13 FULL LIST |
2012-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
UNIT 18 GATWICK METRO CENTRE
BALCOMBE ROAD
HORLEY
WEST SUSSEX
RH6 9GA
ENGLAND |
2012-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-03-22 |
update statutory_documents 02/02/12 FULL LIST |
2012-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
FOURTH FLOOR 14 AUSTIN FRIARS
LONDON
EC2N 2HE
ENGLAND |
2011-12-06 |
update statutory_documents PREVEXT FROM 31/03/2011 TO 31/08/2011 |
2011-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY |
2011-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THIRD QUAD CAPITAL PLC |
2011-02-03 |
update statutory_documents 02/02/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-08 |
update statutory_documents CURRSHO FROM 30/06/2011 TO 31/03/2011 |
2010-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
INNOVATION HOUSE WINDSOR PLACE
FARADAY ROAD
CRAWLEY
WEST SUSSEX
RH10 9TF |
2010-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2010 FROM
2ND FLOOR 70 CONDUIT STREET
LONDON
W1S 2GF |
2010-08-23 |
update statutory_documents CORPORATE DIRECTOR APPOINTED THIRD QUAD CAPITAL PLC |
2010-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCARTNEY |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL RUSH / 12/03/2010 |
2010-02-02 |
update statutory_documents 02/02/10 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCARTNEY / 02/02/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT CLARK / 02/02/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MCCARTNEY / 02/02/2010 |
2010-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART ROBERT CLARK / 02/02/2010 |
2010-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN DREDGE |
2009-11-18 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL RUSH |
2009-09-14 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MCCARTNEY / 18/08/2009 |
2009-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCARTNEY / 18/08/2009 |
2009-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART CLARK / 18/04/2008 |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-06-10 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-05-31 |
update statutory_documents DIRECTOR APPOINTED MR DARREN WILLIAM DREDGE |
2008-05-30 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH JANE MCCARTNEY |
2008-05-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN DOORLEY |
2008-05-22 |
update statutory_documents NC INC ALREADY ADJUSTED 19/05/08 |
2008-05-22 |
update statutory_documents GBP NC 100/1000
19/05/2008 |
2008-05-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART CLARK / 18/04/2008 |
2008-03-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-02-25 |
update statutory_documents DIRECTOR APPOINTED MR STUART CLARK |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
1 THE MEADOW WAY
BILLERICAY
ESSEX
CM11 2HL |
2007-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-13 |
update statutory_documents SECRETARY RESIGNED |
2007-09-11 |
update statutory_documents COMPANY NAME CHANGED
SOFTLINE GROUP LTD
CERTIFICATE ISSUED ON 11/09/07 |
2007-02-19 |
update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
2006-05-04 |
update statutory_documents COMPANY NAME CHANGED
KEVIN DOORLEY LIMITED
CERTIFICATE ISSUED ON 04/05/06 |
2006-02-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |