Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES INSLEY / 01/11/2023 |
2023-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES INSLEY / 02/11/2023 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES |
2023-04-07 |
delete sic_code 99999 - Dormant Company |
2023-04-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-14 |
update statutory_documents ALTER ARTICLES 04/01/2023 |
2023-01-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY CLEAVER |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES |
2023-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URANG GROUP LIMITED |
2023-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIR RODNEY MALCOLM ALDRIDGE / 23/01/2023 |
2023-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN RINGROSE |
2023-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY ALDRIDGE |
2022-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-11-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-11-03 |
update statutory_documents 30/08/22 STATEMENT OF CAPITAL GBP 260.9482 |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA POWER |
2022-09-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-09-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-05-27 |
update statutory_documents 13/05/22 STATEMENT OF CAPITAL GBP 245.431 |
2022-05-27 |
update statutory_documents 26/04/22 STATEMENT OF CAPITAL GBP 232.5 |
2022-05-09 |
update statutory_documents SECOND FILED SH01 - 20/05/21 STATEMENT OF CAPITAL GBP 133.3620 |
2022-04-28 |
update statutory_documents SECOND FILED SH01 - 01/01/11 STATEMENT OF CAPITAL GBP 100.00 |
2022-04-28 |
update statutory_documents SECOND FILED SH01 - 11/12/19 STATEMENT OF CAPITAL GBP 107.50 |
2022-04-28 |
update statutory_documents 11/12/19 STATEMENT OF CAPITAL GBP 107.50 |
2022-04-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2020 |
2022-04-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2021 |
2022-04-27 |
update statutory_documents SECOND FILED SH01 - 17/10/18 STATEMENT OF CAPITAL GBP 102.22 |
2022-04-27 |
update statutory_documents SUB-DIVISION
10/09/20 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES |
2022-04-25 |
update statutory_documents 15/02/22 STATEMENT OF CAPITAL GBP 219.569 |
2022-04-25 |
update statutory_documents 27/01/22 STATEMENT OF CAPITAL GBP 176.4655 |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GREWOCK |
2022-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WALLIS |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES |
2021-12-21 |
update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 111.2109 |
2021-12-21 |
update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 111.7858 |
2021-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL ARDERN |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-04-27 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA POWER |
2021-04-27 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DAVID GREWOCK |
2020-11-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-11-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-11 |
update statutory_documents ADOPT ARTICLES 10/09/2020 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERKA HAMMOND |
2020-07-20 |
update statutory_documents 11/12/19 STATEMENT OF CAPITAL GBP 107.50 |
2020-07-08 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES INSLEY / 03/06/2020 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
2020-06-01 |
update statutory_documents CESSATION OF CRAIG STEVENS AS A PSC |
2020-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS |
2020-05-07 |
update num_mort_charges 4 => 5 |
2020-05-07 |
update num_mort_outstanding 2 => 3 |
2020-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074571970005 |
2020-02-07 |
update num_mort_charges 2 => 4 |
2020-02-07 |
update num_mort_outstanding 1 => 2 |
2020-02-07 |
update num_mort_satisfied 1 => 2 |
2020-01-17 |
update statutory_documents 11/12/19 STATEMENT OF CAPITAL GBP 110.35 |
2020-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074571970002 |
2020-01-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES GEORGE WALLIS |
2020-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074571970003 |
2020-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074571970004 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-17 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN MICHAEL RINGROSE |
2019-05-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-17 |
update statutory_documents SECOND FILED SH01 - 17/10/18 STATEMENT OF CAPITAL GBP 102.22 |
2019-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR RODNEY MALCOLM ALDRIDGE / 25/03/2019 |
2019-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIR RODNEY MALCOLM ALDRIDGE / 25/03/2019 |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
2018-11-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/12/2017 |
2018-11-12 |
update statutory_documents 17/10/18 STATEMENT OF CAPITAL GBP 102.22 |
2018-11-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-08 |
update num_mort_charges 1 => 2 |
2018-01-08 |
update num_mort_outstanding 0 => 1 |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
2017-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074571970002 |
2017-11-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY MALCOLM ALDRIDGE |
2017-11-23 |
update statutory_documents CESSATION OF JOANNA CLAIRE STEVENS AS A PSC |
2017-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDBERG |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-10 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-09 |
delete address UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN |
2017-06-09 |
insert address UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX ENGLAND CM20 2BN |
2017-06-09 |
update registered_address |
2017-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2017 FROM
UNIT 9 ASTRA CENTRE
EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN |
2017-04-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BENJAMIN GOLDBERG |
2017-04-11 |
update statutory_documents DIRECTOR APPOINTED MR KARL JAMES ARDERN |
2017-04-11 |
update statutory_documents DIRECTOR APPOINTED MRS VERKA HAMMOND |
2017-04-11 |
update statutory_documents DIRECTOR APPOINTED SIR RODNEY MALCOLM ALDRIDGE |
2017-04-10 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW INSLEY |
2017-04-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNA STEVENS |
2017-03-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-02-15 |
update statutory_documents SUB-DIVISION
06/02/17 |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-21 |
update num_mort_outstanding 1 => 0 |
2016-12-21 |
update num_mort_satisfied 0 => 1 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074571970001 |
2016-10-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JO STEVENS / 23/10/2015 |
2015-12-21 |
update statutory_documents 01/12/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-02 |
update statutory_documents SECOND FILING WITH MUD 01/12/13 FOR FORM AR01 |
2015-10-26 |
update statutory_documents DIRECTOR APPOINTED MRS JO CLAIRE STEVENS |
2015-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JO STEVENS |
2015-10-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete sic_code 74990 - Non-trading company |
2015-01-07 |
insert sic_code 99999 - Dormant Company |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-22 |
update statutory_documents 01/12/14 FULL LIST |
2014-10-13 |
update statutory_documents SECOND FILING WITH MUD 01/12/13 FOR FORM AR01 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX ENGLAND CM20 2BN |
2014-01-07 |
insert address UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-11 |
update statutory_documents 01/12/13 FULL LIST |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-01 => 2013-09-30 |
2013-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074571970001 |
2013-04-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-05 |
update statutory_documents 01/12/12 FULL LIST |
2012-08-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents 01/12/11 FULL LIST |
2011-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2011 FROM, ASTRA HOUSE EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN, ENGLAND |
2011-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM, 35 GREENWAY BUSINESS CENTRE, ROYDON ROAD, HARLOW, ESSEX, CM19 5QE, UNITED KINGDOM |
2011-04-08 |
update statutory_documents 01/01/11 STATEMENT OF CAPITAL GBP 100 |
2011-02-28 |
update statutory_documents 01/01/11 STATEMENT OF CAPITAL GBP 100 |
2010-12-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |