Date | Description |
2024-04-07 |
delete address 8 DURWESTON STREET LONDON W1H 1EW |
2024-04-07 |
insert address SECOND FLOOR, 315 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 1DP |
2024-04-07 |
update registered_address |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES |
2022-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
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 |
2020-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
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 |
2019-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, 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 |
2018-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW COOK / 12/12/2017 |
2018-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW COOK / 12/12/2017 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, 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 |
2017-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-05-13 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-03-02 |
update statutory_documents 12/02/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-03-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-02-19 |
update statutory_documents 12/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-03-08 |
delete address 8 DURWESTON STREET LONDON UNITED KINGDOM W1H 1EW |
2014-03-08 |
insert address 8 DURWESTON STREET LONDON W1H 1EW |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-03-08 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-02-18 |
update statutory_documents 12/02/14 FULL LIST |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-06-25 |
insert sic_code 41100 - Development of building projects |
2013-06-25 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-06-22 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
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 |
2013-03-27 |
update statutory_documents 12/02/13 FULL LIST |
2013-03-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HOLMWOOD |
2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 12/02/12 FULL LIST |
2011-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOK / 01/09/2011 |
2011-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW STUART HOLMWOOD / 01/09/2011 |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMWOOD |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD |
2011-11-29 |
update statutory_documents COMPANY NAME CHANGED PENDENNIS PROPERTIES LIMITED
CERTIFICATE ISSUED ON 29/11/11 |
2011-11-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
2ND FLOOR YORK HOUSE
23 KINGSWAY
LONDON
WC2B 6UJ |
2011-04-04 |
update statutory_documents 12/02/11 FULL LIST |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BUTCHER |
2010-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM
2ND FLOOR KING HOUSE
5-11 WESTBOURNE GROVE
LONDON
W2 4UA |
2010-03-03 |
update statutory_documents 12/02/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HOLMWOOD / 06/01/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BIRD / 06/01/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOK / 06/01/2010 |
2010-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART HOLMWOOD / 06/01/2010 |
2009-12-02 |
update statutory_documents COMPANY NAME CHANGED THE SHORT LEASEHOLD FLAT COMPANY LIMITED
CERTIFICATE ISSUED ON 02/12/09 |
2009-12-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-03-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JANET SHEPPARD |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-18 |
update statutory_documents SECRETARY APPOINTED JANET SHEPPARD |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED ROBIN HARWIN BUTCHER |
2008-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-03-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/12/2007 |
2008-03-06 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANDREW STUART HOLMWOOD |
2008-03-06 |
update statutory_documents DIRECTOR APPOINTED JOHN RICHARD BIRD |
2008-03-06 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW COOK |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
2008-02-15 |
update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents COMPANY NAME CHANGED
LULWORTH ESTATES LIMITED
CERTIFICATE ISSUED ON 08/08/07 |
2007-02-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |