Date | Description |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2022-09-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-09-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
2022-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY BRAYBROOK / 30/08/2022 |
2022-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY BRAYBROOK / 30/08/2022 |
2022-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STANNARD / 30/08/2022 |
2022-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STANNARD / 30/08/2022 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2022-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FEATHERSTONE |
2022-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY |
2021-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BARKER / 16/04/2021 |
2021-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BARKER / 16/04/2021 |
2021-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STANNARD / 27/08/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BARKER / 16/04/2021 |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-10-30 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BARKER / 14/03/2019 |
2019-03-07 |
update account_category GROUP => FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2018-10-07 |
delete address 150 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4AB |
2018-10-07 |
insert address 1 GAINSBOROUGH ROAD FELIXSTOWE ENGLAND IP11 7HT |
2018-10-07 |
update registered_address |
2018-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2018 FROM
150 ALDERSGATE STREET
LONDON
EC1A 4AB
UNITED KINGDOM |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
2018-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2016-05-13 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-13 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-03-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-09 |
update statutory_documents 09/03/16 FULL LIST |
2016-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY BRAYBROOK / 11/02/2016 |
2016-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY BRAYBROOK / 11/02/2016 |
2016-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BARKER / 11/02/2016 |
2016-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BARKER / 11/02/2016 |
2016-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STANNARD / 11/02/2016 |
2016-02-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PETER FEATHERSTONE |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MR DEAN ANTHONY BRAYBROOK |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MR GARY JAMES SPICER |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MR GUY BARKER |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES STANNARD |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM EDWARD ANTHONY |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARABELLA FEATHERSTONE |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANTHONY |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FEATHERSTONE |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY ANTHONY |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM FEATHERSTONE |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA FEATHERSTONE |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY |
2015-07-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-06-08 |
delete address RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF |
2015-06-08 |
insert address 150 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4AB |
2015-06-08 |
update num_mort_charges 1 => 2 |
2015-06-08 |
update num_mort_outstanding 1 => 2 |
2015-06-08 |
update reg_address_care_of CHANTREY VELLACOTT DFK LLP => null |
2015-06-08 |
update registered_address |
2015-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
C/O CHANTREY VELLACOTT DFK LLP
RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE
LONDON
WC1B 5LF |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071821250002 |
2015-04-15 |
update statutory_documents 07/04/15 STATEMENT OF CAPITAL GBP 949 |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-10 |
update statutory_documents 09/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2014-08-08 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2014-08-08 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2014-08-08 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2014-07-21 |
update statutory_documents DIRECTOR APPOINTED ARABELLA FEATHERSTONE |
2014-07-21 |
update statutory_documents DIRECTOR APPOINTED MARY ANN LOUISE ANTHONY |
2014-07-21 |
update statutory_documents DIRECTOR APPOINTED SAM WILLIAM FEATHERSTONE |
2014-04-07 |
delete address RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON UNITED KINGDOM WC1B 5LF |
2014-04-07 |
insert address RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2014-03-12 |
update statutory_documents 09/03/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-03-11 |
update statutory_documents 09/03/13 FULL LIST |
2013-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER FEATHERSTONE / 04/03/2013 |
2013-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD ANTHONY / 04/03/2013 |
2013-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2012-11-13 |
update statutory_documents SOLVENCY STATEMENT DATED 24/10/12 |
2012-11-13 |
update statutory_documents CANCELLATION OF SHARE PREMIUM ACCOUNT 24/10/2012 |
2012-11-13 |
update statutory_documents 13/11/12 STATEMENT OF CAPITAL GBP 940 |
2012-11-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-03-09 |
update statutory_documents 09/03/12 FULL LIST |
2011-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2011-03-10 |
update statutory_documents 09/03/11 FULL LIST |
2010-12-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-10-11 |
update statutory_documents RE-DESIGNATE SHARE CAPITAL 01/10/2010 |
2010-10-11 |
update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 940 |
2010-07-02 |
update statutory_documents CURREXT FROM 31/03/2011 TO 31/07/2011 |
2010-04-13 |
update statutory_documents 26/03/10 STATEMENT OF CAPITAL GBP 8 |
2010-04-08 |
update statutory_documents DIRECTOR APPOINTED CAROLINE LOUISE ANTHONY |
2010-04-08 |
update statutory_documents DIRECTOR APPOINTED SANDRA ANN FEATHERSTONE |
2010-03-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010 |
2010-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2010 FROM
MID-DAY COURT 20-24 BRIGHTON ROAD
SUTTON
SM2 5BN
ENGLAND |
2010-03-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |