Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
delete address LANCASTER HOUSE EMMS GILMORE LIBERSON 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 1NQ |
2020-01-07 |
insert address LEIGH MANOR MINSTERLEY SHREWSBURY UNITED KINGDOM SY5 0EX |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update registered_address |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2019 FROM
LANCASTER HOUSE EMMS GILMORE LIBERSON
67 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 1NQ
UNITED KINGDOM |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-06-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
2018-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL QUINTON GILMORE |
2018-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ANNABEL MARGARET ELEANOR STACEY / 30/01/2018 |
2018-03-07 |
delete address 7 CHESTNUT AVENUE SLOUGH SL3 7DE |
2018-03-07 |
insert address LANCASTER HOUSE EMMS GILMORE LIBERSON 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 1NQ |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2018-12-31 |
2018-03-07 |
update registered_address |
2018-02-06 |
update statutory_documents DIRECTOR APPOINTED MS ANNABEL MARGARET ELEANOR STACEY |
2018-02-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL MARGARET ELEANOR STACEY |
2018-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DORAN |
2018-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM
53 EARLSFIELD ROAD 53 EARLSFIELD ROAD
LONDON
SW18 3DA
ENGLAND |
2018-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM
LANCASTER HOUSE 67 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 1NQ
ENGLAND |
2018-02-02 |
update statutory_documents CESSATION OF BRIAN PETER DORAN AS A PSC |
2018-01-24 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN PETER DORAN |
2018-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DORAN |
2018-01-24 |
update statutory_documents CESSATION OF NICHOLAS JOHN DORAN AS A PSC |
2018-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DORAN |
2018-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM
7 CHESTNUT AVENUE
SLOUGH
SL3 7DE |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-01-31 |
2017-12-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN DORAN |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-26 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-04-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-03-07 |
update statutory_documents FIRST GAZETTE |
2016-10-07 |
update company_status Active - Proposal to Strike off => Active |
2016-10-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-10-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-09-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-09-13 |
update statutory_documents 11/06/16 FULL LIST |
2016-09-07 |
update company_status Active => Active - Proposal to Strike off |
2016-09-06 |
update statutory_documents FIRST GAZETTE |
2016-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-08-07 |
update company_status Active - Proposal to Strike off => Active |
2016-07-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-07-05 |
update statutory_documents COMPANY RESTORED ON 05/07/2016 |
2016-05-24 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2016-05-11 |
update company_status Active => Active - Proposal to Strike off |
2016-03-08 |
update statutory_documents FIRST GAZETTE |
2015-12-07 |
delete address 7 CHESTNUT AVENUE SLOUGH ENGLAND SL3 7DE |
2015-12-07 |
insert address 7 CHESTNUT AVENUE SLOUGH SL3 7DE |
2015-12-07 |
update company_status Active - Proposal to Strike off => Active |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-12-07 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-11-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-11-18 |
update statutory_documents 11/06/15 FULL LIST |
2015-10-13 |
update statutory_documents FIRST GAZETTE |
2015-10-07 |
update company_status Active => Active - Proposal to Strike off |
2015-06-07 |
delete address 10 RIVERSIDE YARD LONDON SW17 0BB |
2015-06-07 |
insert address 7 CHESTNUT AVENUE SLOUGH ENGLAND SL3 7DE |
2015-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-06-07 |
update company_status Active - Proposal to Strike off => Active |
2015-06-07 |
update registered_address |
2015-05-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
10 RIVERSIDE YARD
LONDON
SW17 0BB |
2015-02-07 |
delete address 10 RIVERSIDE YARD LONDON ENGLAND SW17 0BB |
2015-02-07 |
insert address 10 RIVERSIDE YARD LONDON SW17 0BB |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2015-02-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2015-01-23 |
update statutory_documents 11/06/14 FULL LIST |
2014-11-07 |
update num_mort_charges 3 => 5 |
2014-11-07 |
update num_mort_outstanding 2 => 4 |
2014-10-07 |
update company_status Active => Active - Proposal to Strike off |
2014-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813280004 |
2014-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813280005 |
2014-05-07 |
update num_mort_charges 1 => 3 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-05-07 |
update num_mort_satisfied 0 => 1 |
2014-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072813280001 |
2014-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813280002 |
2014-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813280003 |
2014-04-07 |
delete address 249 CRANBROOK ROAD ILFORD ESSEX ENGLAND IG1 4TG |
2014-04-07 |
insert address 10 RIVERSIDE YARD LONDON ENGLAND SW17 0BB |
2014-04-07 |
update registered_address |
2014-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG
ENGLAND |
2014-03-25 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN DORAN |
2014-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON |
2014-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOX |
2014-02-07 |
update num_mort_charges 0 => 1 |
2014-02-07 |
update num_mort_outstanding 0 => 1 |
2014-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813280001 |
2014-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-08-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-07-16 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
delete address 2-6 HAMPSTEAD HIGH STREET LONDON UNITED KINGDOM NW3 1PR |
2013-06-25 |
insert address 249 CRANBROOK ROAD ILFORD ESSEX ENGLAND IG1 4TG |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 6 => 3 |
2013-06-25 |
update accounts_next_due_date 2014-03-31 => 2013-12-31 |
2013-06-25 |
update reg_address_care_of FOX CAVENDISH LIMITED => null |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-05-22 |
update statutory_documents 26/04/13 STATEMENT OF CAPITAL GBP 2 |
2013-04-29 |
update statutory_documents DIRECTOR APPOINTED MR JAMES THOMPSON |
2013-04-25 |
update statutory_documents PREVSHO FROM 30/06/2013 TO 31/03/2013 |
2013-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
C/O FOX CAVENDISH LIMITED
2-6 HAMPSTEAD HIGH STREET
LONDON
NW3 1PR
UNITED KINGDOM |
2013-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-07-09 |
update statutory_documents 11/06/12 FULL LIST |
2012-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2012-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
4 CHANDOS STREET
LONDON
W1A 3BQ
ENGLAND |
2011-07-28 |
update statutory_documents 11/06/11 FULL LIST |
2010-06-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |