Date | Description |
2024-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/24 |
2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/24, NO UPDATES |
2024-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/23 |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES |
2023-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY HICKEY |
2023-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 10/07/2023 |
2023-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 10/07/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-09-28 => 2022-09-28 |
2023-06-07 |
update accounts_next_due_date 2023-06-28 => 2024-06-28 |
2023-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-28 => 2021-09-28 |
2023-04-07 |
update accounts_next_due_date 2022-09-28 => 2023-06-28 |
2022-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/21 |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES |
2022-07-07 |
update accounts_next_due_date 2022-06-28 => 2022-09-28 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES |
2021-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 03/08/2021 |
2021-08-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 03/08/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-28 => 2020-09-28 |
2021-07-07 |
update accounts_next_due_date 2021-06-28 => 2022-06-28 |
2021-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-10-30 |
delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2020-10-30 |
insert address 6TH FLOOR, CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL |
2020-10-30 |
update registered_address |
2020-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 25/08/2020 |
2020-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
ENGLAND |
2019-11-07 |
update accounts_last_madeup_date 2018-09-28 => 2019-09-28 |
2019-11-07 |
update accounts_next_due_date 2020-06-28 => 2021-06-28 |
2019-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19 |
2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-09-28 => 2018-09-28 |
2018-11-07 |
update accounts_next_due_date 2019-06-28 => 2020-06-28 |
2018-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18 |
2018-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-09-28 => 2017-09-28 |
2017-11-07 |
update accounts_next_due_date 2018-06-28 => 2019-06-28 |
2017-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/17 |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
2017-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 03/10/2016 |
2017-05-07 |
update accounts_last_madeup_date 2015-09-28 => 2016-09-28 |
2017-05-07 |
update accounts_next_due_date 2017-06-28 => 2018-06-28 |
2017-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16 |
2016-12-19 |
delete address 64 NEW CAVENDISH STREET LONDON W1G 8TB |
2016-12-19 |
insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2016-12-19 |
update registered_address |
2016-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
64 NEW CAVENDISH STREET
LONDON
W1G 8TB |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-29 => 2015-09-28 |
2016-07-07 |
update accounts_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15 |
2015-10-07 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-10-07 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-09-15 |
update statutory_documents 05/09/15 FULL LIST |
2015-07-07 |
update account_ref_day 29 => 28 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-29 |
2015-07-07 |
update accounts_next_due_date 2015-06-29 => 2016-06-28 |
2015-06-29 |
update statutory_documents PREVSHO FROM 29/09/2014 TO 28/09/2014 |
2015-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14 |
2014-10-07 |
delete address 64 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 8TB |
2014-10-07 |
insert address 64 NEW CAVENDISH STREET LONDON W1G 8TB |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-11 |
update statutory_documents 05/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-29 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-11-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-10-08 |
update statutory_documents 05/09/13 FULL LIST |
2013-07-01 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-29 |
2013-07-01 |
update accounts_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12 |
2013-06-22 |
delete address 65 NEW CAVENDISH STREET LONDON W1G 7LS |
2013-06-22 |
insert address 64 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 8TB |
2013-06-22 |
update registered_address |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-22 |
update accounts_next_due_date 2012-09-28 => 2013-06-29 |
2013-06-22 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-22 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2013-06-21 |
update account_ref_day 30 => 29 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2012-09-28 |
2012-09-21 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-09-07 |
update statutory_documents 05/09/12 FULL LIST |
2012-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
65 NEW CAVENDISH STREET
LONDON
W1G 7LS |
2012-06-28 |
update statutory_documents PREVSHO FROM 30/09/2011 TO 29/09/2011 |
2011-12-07 |
update statutory_documents 05/09/11 FULL LIST |
2011-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 05/09/2011 |
2011-12-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY JEANETTE HICKEY / 05/09/2011 |
2011-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-09-13 |
update statutory_documents 05/09/10 FULL LIST |
2010-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2010-05-07 |
update statutory_documents COMPANY NAME CHANGED CUTTING EDGE LEISURE LIMITED
CERTIFICATE ISSUED ON 07/05/10 |
2010-04-28 |
update statutory_documents CHANGE OF NAME 22/04/2010 |
2010-04-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-11 |
update statutory_documents CHANGE OF NAME 24/03/2010 |
2009-11-28 |
update statutory_documents 05/09/09 FULL LIST |
2008-11-19 |
update statutory_documents DIRECTOR APPOINTED ANDREW COLIN JONES |
2008-11-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
2008-11-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
2008-11-18 |
update statutory_documents COMPANY NAME CHANGED GREENBURY LIMITED
CERTIFICATE ISSUED ON 19/11/08 |
2008-11-07 |
update statutory_documents SECRETARY APPOINTED MARY JEANETTE HICKEY |
2008-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ |
2008-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |