Date | Description |
2024-05-29 |
update statutory_documents SECRETARY APPOINTED MISS MICHELLE JANE DAVEY |
2024-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EUAN MILLER |
2024-04-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2024-04-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-11-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-09-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-09-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
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 |
2023-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-12-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-12-13 |
update statutory_documents FIRST GAZETTE |
2022-11-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-09-21 |
update statutory_documents DIRECTOR APPOINTED MR EUAN JAMES MILLER |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-07-05 |
update statutory_documents DIRECTOR APPOINTED MR SIMON EDWARD FINNIE |
2022-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PETERS |
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 |
2021-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 09/03/2020 |
2020-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EUAN JAMES MILLER / 09/03/2020 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLWYD ROBERTS |
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 |
2018-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL BAM GROUP NV |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-14 |
update statutory_documents 27/06/16 FULL LIST |
2015-11-07 |
update num_mort_outstanding 2 => 0 |
2015-11-07 |
update num_mort_satisfied 0 => 2 |
2015-10-15 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS PETERS |
2015-10-15 |
update statutory_documents SECRETARY APPOINTED MR EUAN JAMES MILLER |
2015-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE |
2015-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS PETERS |
2015-08-07 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-07 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-28 |
update statutory_documents 27/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-08-07 |
delete address BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTS ENGLAND HP2 4FL |
2014-08-07 |
insert address BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTS HP2 4FL |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-01 |
update statutory_documents 27/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-09-06 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-09-06 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-08-05 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-07-25 |
update statutory_documents 27/06/12 FULL LIST |
2012-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-08-09 |
update statutory_documents 27/06/11 FULL LIST |
2011-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-07-26 |
update statutory_documents 27/06/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLWYD WHIELDON ROBERTS / 27/06/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 27/06/2010 |
2010-07-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 27/06/2010 |
2010-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
MERIT HOUSE
EDGWARE ROAD
COLINDALE
LONDON
NW9 5AF |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-16 |
update statutory_documents ADOPT MEM AND ARTS 06/10/2008 |
2008-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-10-06 |
update statutory_documents COMPANY NAME CHANGED HBG GLORY MILL LIMITED
CERTIFICATE ISSUED ON 07/10/08 |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-07-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/06 FROM:
CAPITAL COURT
30 WINDSOR STREET
UXBRIDGE
UB8 1AB |
2006-07-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
2006-06-27 |
update statutory_documents SECRETARY RESIGNED |
2006-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |