Date | Description |
2023-10-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-10-07 |
update accounts_last_madeup_date 2022-01-01 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-09-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-09-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-02 => 2022-01-01 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-03 |
update statutory_documents RE: EXEMPTION FROM AUDIT UNDER SECTION 479C OF THE COMPANIES ACT 2006/ULIMATE PARENT COMPANY IRREVOCABLY GUARANTEES THE DEBTS AND LIANILITIES OF THE MENTIONED SUBSIDIARY COMPANY FOR THE PERIOD 3RD JANUARY 2021 TO 1ST JANUARY 2022 29/09/2022 |
2022-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/22 |
2022-07-07 |
update num_mort_charges 1 => 3 |
2022-07-07 |
update num_mort_outstanding 1 => 2 |
2022-07-07 |
update num_mort_satisfied 0 => 1 |
2022-07-06 |
update statutory_documents ADOPT ARTICLES 01/07/2022 |
2022-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIJJAR GROUP FRESHWAY HOLDINGS LIMITED |
2022-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSN PROPERTY HOLDINGS LIMITED |
2022-07-01 |
update statutory_documents CESSATION OF BALVINDER SINGH NIJJAR AS A PSC |
2022-07-01 |
update statutory_documents CESSATION OF RAJINDER SINGH NIJJAR AS A PSC |
2022-07-01 |
update statutory_documents CESSATION OF RSN PROPERTY HOLDINGS LIMITED AS A PSC |
2022-06-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-14 |
update statutory_documents ALTER ARTICLES 01/06/2022 |
2022-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072656940002 |
2022-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072656940003 |
2022-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2022-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHARAT SHAH |
2021-12-07 |
update accounts_last_madeup_date 2019-12-28 => 2021-01-02 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-07 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 02/01/21 |
2021-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/21 |
2021-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT CHIMANLAL SHAH / 04/10/2021 |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH NIJJAR / 01/04/2021 |
2021-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BALVINDER SINGH NIJJAR / 01/04/2021 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARISH RAMCHANDANI |
2021-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJINDER NIJJAR |
2021-03-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-04 |
update statutory_documents ADOPT ARTICLES 10/02/2021 |
2020-12-08 |
update statutory_documents DIRECTOR APPOINTED MR VINESH HARAKHCHAND SHAH |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-28 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2019-11-07 |
update account_category GROUP => FULL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
2019-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH NIJJAR / 18/10/2017 |
2019-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAJINDER SINGH NIJJAR / 18/10/2017 |
2018-11-07 |
update account_category FULL => GROUP |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents 31/12/17 GROUP |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
2017-11-07 |
update account_category GROUP => FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-01-08 |
update account_category DORMANT => GROUP |
2016-12-29 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-12-20 |
update account_category GROUP => DORMANT |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-07-07 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-06-02 |
update statutory_documents 26/05/16 FULL LIST |
2016-05-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-05-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-03 |
update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 842 |
2016-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURBAKSH NIJJAR |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-11 |
delete address 16 EASTMAN ROAD ACTON LONDON UNITED KINGDOM W3 7YG |
2015-08-11 |
insert address 16 EASTMAN ROAD ACTON LONDON W3 7YG |
2015-08-11 |
update registered_address |
2015-08-11 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-08-11 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-07-17 |
update statutory_documents 26/05/15 FULL LIST |
2015-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH NIJJAR / 13/07/2015 |
2015-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURBAKSH KAUR NIJJAR / 10/05/2015 |
2015-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARISH RAMCHANDANI / 10/05/2015 |
2015-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH NIJJAR / 11/05/2015 |
2015-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT CHIMANLAL SHAH / 10/05/2015 |
2015-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH NIJJAR / 10/05/2015 |
2015-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAVINDER SINGH NIJJAR / 10/05/2015 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
delete address 16 EASTMAN ROAD ACTON LONDON W3 7QQ |
2014-07-07 |
insert address 16 EASTMAN ROAD ACTON LONDON UNITED KINGDOM W3 7YG |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-07-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
16 EASTMAN ROAD
ACTON
LONDON
W3 7QQ |
2014-06-04 |
update statutory_documents 26/05/14 FULL LIST |
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 |
2013-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-07-01 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
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 returns_last_madeup_date 2011-05-26 => 2012-05-26 |
2013-06-22 |
update returns_next_due_date 2012-06-23 => 2013-06-23 |
2013-06-06 |
update statutory_documents 26/05/13 FULL LIST |
2013-03-27 |
update statutory_documents DIRECTOR APPOINTED HARISH RAMCHANDANI |
2013-03-27 |
update statutory_documents DIRECTOR APPOINTED MR BHARAT CHIMANLAL SHAH |
2012-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-09-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-09-28 |
update statutory_documents 26/05/12 FULL LIST |
2012-09-25 |
update statutory_documents FIRST GAZETTE |
2011-11-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-13 |
update statutory_documents 26/05/11 FULL LIST |
2011-04-27 |
update statutory_documents PREVSHO FROM 31/05/2011 TO 31/12/2010 |
2010-09-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2010-09-02 |
update statutory_documents 18/06/10 STATEMENT OF CAPITAL GBP 10.02 |
2010-05-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |