Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES |
2023-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NCMT TRUSTEE COMPANY LTD / 01/09/2022 |
2023-04-07 |
delete address UNIT 1 FERRY WORKS SUMMER ROAD THAMES DITTON SURREY KT7 0QJ |
2023-04-07 |
insert address NCMT HOLDINGS LIMITED SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY ENGLAND CV3 4FJ |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update registered_address |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED NIGEL LLOYD IRVINE |
2022-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 |
2022-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM
UNIT 1 FERRY WORKS
SUMMER ROAD
THAMES DITTON
SURREY
KT7 0QJ |
2022-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM
UNIT 10 MOLE BUSINESS PARK RANDALLS ROAD
LEATHERHEAD
SURREY
KT22 7BA
ENGLAND |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAUGHAN |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BURLEY |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE IRELAND |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRY |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 |
2020-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063087160003 |
2020-08-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-08-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-13 |
update statutory_documents ADOPT ARTICLES 29/07/2020 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
2020-07-16 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY JAMES DOONER |
2020-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BURLEY |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-27 |
update statutory_documents APPROVE NCMT HOLDINGS LIMITED EMPLOYEE SHARE OPTION PLAN/ AUTHORITY TO GRANT SHARE OPTIONS AND WAIVE PRE EMPTION RIGHTS 27/02/2020 |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MR GARY MASON |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MR IAN HORTON |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID SMART |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP STEPHEN DOWNEY |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES DOONER |
2020-01-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2020-01-07 |
update num_mort_charges 1 => 2 |
2020-01-07 |
update num_mort_satisfied 0 => 1 |
2019-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-12-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NCMT TRUSTEE COMPANY LTD |
2019-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063087160002 |
2019-12-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2019 |
2019-12-10 |
update statutory_documents 26/11/19 STATEMENT OF CAPITAL GBP 396392
26/11/19 TREASURY CAPITAL GBP 0 |
2019-12-06 |
update statutory_documents PROVISION OF ARTICLE 7 WILL NOT APPLY 27/11/2019 |
2019-11-26 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2019-11-26 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2019-11-26 |
update statutory_documents 26/11/19 STATEMENT OF CAPITAL GBP 491865 |
2019-11-13 |
update statutory_documents REDUCE ISSUED CAPITAL 24/10/2019 |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
2018-10-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
31/08/18 TREASURY CAPITAL GBP 95473 |
2018-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
2018-05-31 |
update statutory_documents SECRETARY APPOINTED MR DAVID BURLEY |
2018-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURLEY / 31/05/2018 |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT KIMBER |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2015-10-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
2015-08-11 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-08-11 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-07-29 |
update statutory_documents 22/07/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
2014-08-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-08-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-07-23 |
update statutory_documents 22/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-22 |
update statutory_documents 22/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-22 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2012-08-07 |
update statutory_documents 22/07/12 FULL LIST |
2012-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MAUGHAN / 07/08/2012 |
2012-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE IRELAND / 07/08/2012 |
2012-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRY / 07/08/2012 |
2012-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 |
2011-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
2011-08-08 |
update statutory_documents 22/07/11 FULL LIST |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MAUGHAN / 21/07/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURLEY / 21/07/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JAMES / 21/07/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE IRELAND / 21/07/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRY / 21/07/2011 |
2011-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES KIMBER / 21/07/2011 |
2010-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
2010-08-11 |
update statutory_documents 22/07/10 FULL LIST |
2009-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-07-28 |
update statutory_documents SECRETARY APPOINTED MR ROBERT CHARLES KIMBER |
2009-07-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL TERRY |
2009-07-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NICHOLAS PICKLES |
2008-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
2008-07-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
CEDAR HOUSE, 78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1AN |
2008-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
UNIT 1 FERRY WORKS
SUMMER ROAD
THAMES DITTON
SURREY
KT7 0QJ
UK |
2008-07-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents PREVSHO FROM 31/07/2008 TO 28/02/2008 |
2008-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PICKLES / 14/07/2008 |
2008-07-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2008-06-25 |
update statutory_documents NC INC ALREADY ADJUSTED 07/05/08 |
2008-06-25 |
update statutory_documents NC INC ALREADY ADJUSTED
07/05/2008 |
2008-06-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-06-19 |
update statutory_documents SHARE AGREEMENT OTC |
2008-06-17 |
update statutory_documents GBP NC 100/636487
07/05/2008 |
2008-06-06 |
update statutory_documents SECRETARY APPOINTED NICHOLAS DAVID PICKLES |
2008-06-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MUNDAYS COMPANY SECRETARIES LIMITED |
2008-06-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-05-23 |
update statutory_documents COMPANY NAME CHANGED MUNDAYS (818) LIMITED
CERTIFICATE ISSUED ON 29/05/08 |
2008-02-25 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MICHAEL TERRY |
2008-02-25 |
update statutory_documents DIRECTOR APPOINTED ADRIAN MAUGHAN |
2008-02-25 |
update statutory_documents DIRECTOR APPOINTED DAVID BURLEY |
2008-02-25 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN JAMES |
2008-02-25 |
update statutory_documents DIRECTOR APPOINTED LAURENCE IRELAND |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LORNA PALMER |
2007-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |