Date | Description |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2022-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
delete sic_code 65120 - Non-life insurance |
2020-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2020-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT GEORGIADES |
2020-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN GEORGIADES |
2020-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GEORGIADES |
2019-12-15 |
update statutory_documents SOLVENCY STATEMENT DATED 02/12/19 |
2019-12-15 |
update statutory_documents THAT THE SHARE PREMIUM ACCOUNT OF THE COMPANY BE REDUCED FROM £1,549,999 TO £NIL 03/12/2019 |
2019-12-15 |
update statutory_documents 15/12/19 STATEMENT OF CAPITAL GBP 101.00 |
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 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIL GEORGIADES |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GEORGIADES |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
2019-05-01 |
update statutory_documents CESSATION OF THE PLAN GROUP LTD AS A PSC |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-09 |
update account_ref_month 10 => 12 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2018-09-30 |
2018-07-04 |
update statutory_documents PREVEXT FROM 31/10/2017 TO 31/12/2017 |
2018-06-19 |
update personal_address This information is on record |
2018-06-19 |
update personal_address This information is on record |
2018-06-19 |
update personal_address This information is on record |
2018-06-19 |
update personal_address This information is on record |
2018-06-19 |
update personal_address This information is on record |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
2018-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMP132 LIMITED |
2018-04-07 |
delete address ORION HOUSE 854 BRIGHTON ROAD PURLEY SURREY CR8 2BH |
2018-04-07 |
insert address PROSPERO 73 LONDON ROAD REDHILL SURREY ENGLAND RH1 1LQ |
2018-04-07 |
update registered_address |
2018-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM
ORION HOUSE 854 BRIGHTON ROAD
PURLEY
SURREY
CR8 2BH |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2017-01-22 |
delete otherexecutives TONY GUTTERIDGE |
2017-01-22 |
delete person TONY GUTTERIDGE |
2017-01-22 |
update number_of_registered_officers 7 => 6 |
2017-01-22 |
update person_usual_residence_country PETER GEORGIADES: UNITED KINGDOM => ENGLAND |
2016-09-22 |
update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 101 |
2016-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY GUTTERIDGE |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-27 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete sic_code 99999 - Dormant Company |
2016-05-13 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-13 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-07 |
update statutory_documents 06/04/16 FULL LIST |
2015-12-26 |
update person_usual_residence_country TONY GUTTERIDGE: ENGLAND => UNITED KINGDOM |
2015-08-15 |
update person_identity_version SCOTT GEORGIADES: 0001 => 0002 |
2015-08-15 |
update person_usual_residence_country SCOTT GEORGIADES: UNITED KINGDOM => ENGLAND |
2015-08-15 |
update person_usual_residence_country TONY GUTTERIDGE: UNITED KINGDOM => ENGLAND |
2015-08-15 |
update personal_address This information is on record |
2015-08-15 |
update personal_address This information is on record |
2015-08-15 |
update personal_address This information is on record |
2015-08-15 |
update personal_address This information is on record |
2015-08-15 |
update personal_address This information is on record |
2015-08-13 |
update accounts_last_madeup_date 2013-04-30 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-17 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address ORION HOUSE 854 BRIGHTON ROAD PURLEY SURREY ENGLAND CR8 2BH |
2015-05-08 |
delete sic_code 65202 - Non-life reinsurance |
2015-05-08 |
insert address ORION HOUSE 854 BRIGHTON ROAD PURLEY SURREY CR8 2BH |
2015-05-08 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2015-05-08 |
insert sic_code 99999 - Dormant Company |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-05-08 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-04-13 |
update statutory_documents 06/04/15 FULL LIST |
2015-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT GEORGIADES / 06/04/2015 |
2015-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGIADES / 06/04/2015 |
2015-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GUTTERIDGE / 06/04/2015 |
2015-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ANN GEORGIADES / 06/04/2015 |
2015-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GEORGIADES / 06/04/2015 |
2015-03-10 |
update person_usual_residence_country GAIL ANN GEORGIADES: UNITED KINGDOM => ENGLAND |
2014-12-04 |
update person_usual_residence_country GRANT GEORGIADES: UNITED KINGDOM => ENGLAND |
2014-10-09 |
update personal_address This information is on record |
2014-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN GEORGIADES / 23/09/2014 |
2014-09-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RYAN GEORGIADES / 23/09/2014 |
2014-08-07 |
delete address 163 WELCOMES ROAD KENLEY SURREY CR8 5HB |
2014-08-07 |
insert address ORION HOUSE 854 BRIGHTON ROAD PURLEY SURREY ENGLAND CR8 2BH |
2014-08-07 |
update account_ref_day 30 => 31 |
2014-08-07 |
update account_ref_month 4 => 10 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2015-07-31 |
2014-08-07 |
update registered_address |
2014-07-29 |
update statutory_documents CURREXT FROM 30/04/2014 TO 31/10/2014 |
2014-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
163 WELCOMES ROAD
KENLEY
SURREY
CR8 5HB |
2014-06-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-06-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-06-07 |
update person_identity_version GRANT GEORGIADES: 0002 => 0003 |
2014-06-07 |
update personal_address This information is on record |
2014-06-07 |
update personal_address This information is on record |
2014-05-13 |
update statutory_documents 06/04/14 FULL LIST |
2014-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT GEORGIADES / 01/01/2014 |
2014-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN GEORGIADES / 01/01/2014 |
2014-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RYAN GEORGIADES / 01/01/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-25 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-11 |
update statutory_documents 06/04/13 FULL LIST |
2013-01-23 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-13 |
update statutory_documents 06/04/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN GEORGIADES / 01/01/2011 |
2011-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RYAN GEORGIADES / 01/01/2011 |
2011-04-13 |
update statutory_documents 06/04/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-20 |
update statutory_documents APPOINT PERSON AS DIRECTOR |
2010-05-13 |
update statutory_documents 06/04/10 FULL LIST |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GUTTERIDGE / 01/11/2009 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ANN GEORGIADES / 01/11/2009 |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-16 |
update statutory_documents GBP NC 100/1000
25/11/08 |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED MR GRANT GEORGIADES |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED MR PETER ANDREW GEORGIADES |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED MR TONY GUTTERIDGE |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED MRS GAIL ANN GEORGIADES |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-07 |
update statutory_documents SECRETARY RESIGNED |
2006-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |