Date | Description |
2024-04-07 |
delete address 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON ENGLAND WC1V 7PP |
2024-04-07 |
insert address 25 BURY STREET ST. JAMES'S LONDON ENGLAND SW1Y 6AL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2023-08-24 |
update statutory_documents DIRECTOR APPOINTED MISS FLORA VIRGINIA HUSSEY |
2023-07-07 |
delete address 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON ENGLAND WC2A 1HL |
2023-07-07 |
insert address 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON ENGLAND WC1V 7PP |
2023-07-07 |
update registered_address |
2023-06-07 |
delete address 4TH FLOOR 5 CHANCERY LANE LONDON ENGLAND WC2A 1LG |
2023-06-07 |
insert address 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON ENGLAND WC2A 1HL |
2023-06-07 |
update registered_address |
2023-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2023 FROM
1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN
LONDON
WC2A 1HL
ENGLAND |
2023-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2023 FROM
4TH FLOOR 5 CHANCERY LANE
LONDON
WC2A 1LG
ENGLAND |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JANE STOTEN / 03/04/2023 |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE FRANCIS |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-02-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-26 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NEW QUADRANT PARTNERS LIMITED / 26/01/2022 |
2021-07-07 |
update num_mort_charges 9 => 10 |
2021-07-07 |
update num_mort_outstanding 7 => 8 |
2021-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072620780010 |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2021-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JANE STOTEN / 14/03/2021 |
2021-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MARKS |
2021-02-07 |
delete address 22 CHANCERY LANE LONDON WC2A 1LS |
2021-02-07 |
insert address 4TH FLOOR 5 CHANCERY LANE LONDON ENGLAND WC2A 1LG |
2021-02-07 |
update registered_address |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL DAVIDOFF / 29/01/2021 |
2020-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2020 FROM
22 CHANCERY LANE
LONDON
WC2A 1LS |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLCLOUGH |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN MCKEEVER |
2020-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOE CAMP |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIMEE MITCHELL |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRAN VASUDEVA |
2020-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS SOPHIE EILA VOELCKER |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update num_mort_charges 8 => 9 |
2020-07-07 |
update num_mort_outstanding 6 => 7 |
2020-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE MATHIESON |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072620780009 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2020-01-07 |
update num_mort_outstanding 7 => 6 |
2020-01-07 |
update num_mort_satisfied 1 => 2 |
2019-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072620780007 |
2019-08-07 |
update num_mort_charges 7 => 8 |
2019-08-07 |
update num_mort_outstanding 6 => 7 |
2019-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072620780008 |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-03-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DANIEL DAVIDOFF |
2019-03-05 |
update statutory_documents DIRECTOR APPOINTED MS KIRAN KUMARI VASUDEVA |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-10-05 |
update statutory_documents DIRECTOR APPOINTED MR DARREN CHARLES AUSTIN-SMITH |
2018-09-25 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE MATHIESON |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN AUSTIN-SMITH |
2018-06-11 |
update statutory_documents DIRECTOR APPOINTED MR DARREN CHARLES AUSTIN-SMITH |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN MAJOR |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update num_mort_charges 6 => 7 |
2018-03-07 |
update num_mort_outstanding 5 => 6 |
2018-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2018-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072620780007 |
2017-12-09 |
update num_mort_charges 5 => 6 |
2017-12-09 |
update num_mort_outstanding 4 => 5 |
2017-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072620780006 |
2017-06-29 |
update statutory_documents DIRECTOR APPOINTED MS AIMEE LOUISE MITCHELL |
2017-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JANE STOTEN / 01/01/2017 |
2017-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE MARIE CAMP / 23/02/2017 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-03-02 |
update statutory_documents DIRECTOR APPOINTED MS MARILYN JANICE MCKEEVER |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA AUSTEN |
2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-12 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-06 |
update statutory_documents 25/05/16 FULL LIST |
2016-03-12 |
update num_mort_charges 4 => 5 |
2016-03-12 |
update num_mort_outstanding 3 => 4 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072620780005 |
2016-01-05 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-23 |
update statutory_documents STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 072620780004 |
2015-12-08 |
update num_mort_outstanding 4 => 3 |
2015-12-08 |
update num_mort_satisfied 0 => 1 |
2015-11-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-08 |
update num_mort_charges 3 => 4 |
2015-11-08 |
update num_mort_outstanding 3 => 4 |
2015-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072620780004 |
2015-08-11 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-08-11 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-07-22 |
update statutory_documents 25/05/15 NO CHANGES |
2015-05-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN SMEATH |
2015-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE STOTEN / 01/01/2014 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update num_mort_charges 2 => 3 |
2015-02-07 |
update num_mort_outstanding 2 => 3 |
2015-01-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART JANAWAY |
2015-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072620780003 |
2014-10-02 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA KATHERINE AUSTEN |
2014-08-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-08-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-07-03 |
update statutory_documents 25/05/14 FULL LIST |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES COLCLOUGH |
2014-05-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARK GRACE |
2014-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON REES |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS PARKER |
2013-08-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-08-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-07-16 |
update statutory_documents 25/05/13 FULL LIST |
2013-07-01 |
update num_mort_charges 1 => 2 |
2013-07-01 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update statutory_documents STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 072620780002 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-05-21 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-18 => 2013-06-22 |
2013-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072620780002 |
2013-05-01 |
update statutory_documents ALTER ARTICLES 17/04/2013 |
2013-04-23 |
update statutory_documents DIRECTOR APPOINTED MS KAREN LINDSEY MARKS |
2013-01-18 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 19/07/2012 |
2012-06-12 |
update statutory_documents 25/05/12 FULL LIST |
2012-04-11 |
update statutory_documents REMOVAL OF JANE BENNETTT AND JOAN MARY MAJOR AS DIRECTORS 13/12/2011 |
2012-03-26 |
update statutory_documents DIRECTOR APPOINTED MS JOAN MARY MAJOR |
2012-03-26 |
update statutory_documents DIRECTOR APPOINTED STUART RICHARD JANAWAY |
2011-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE BENNETT |
2011-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN MAJOR |
2011-12-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents PREVSHO FROM 31/05/2011 TO 30/04/2011 |
2011-11-01 |
update statutory_documents DIRECTOR APPOINTED MS JOAN MARY MAJOR |
2011-11-01 |
update statutory_documents DIRECTOR APPOINTED MS VANESSA LOUISE KEMP |
2011-05-31 |
update statutory_documents 21/05/11 FULL LIST |
2010-12-17 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE PIPON FRANCIS |
2010-12-17 |
update statutory_documents DIRECTOR APPOINTED MR SIMON THOMAS REES |
2010-11-12 |
update statutory_documents 09/11/10 STATEMENT OF CAPITAL GBP 2 |
2010-11-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-07-29 |
update statutory_documents DIRECTOR APPOINTED MS JANE ELLEN BENNETT |
2010-07-29 |
update statutory_documents DIRECTOR APPOINTED ZOE MARIE CAMP |
2010-07-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-07-15 |
update statutory_documents ADOPT ARTICLES 25/06/2010 |
2010-07-15 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 100001 |
2010-05-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |