Date | Description |
2023-06-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED ALEXANDRE BOYES MAN LTD |
2023-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RESIDENT PROPERTY SOFTWARE LTD |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES |
2021-12-07 |
delete address 20 LUNHAM ROAD LONDON ENGLAND SE19 1AA |
2021-12-07 |
insert address 48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT ENGLAND TN4 8AU |
2021-12-07 |
update registered_address |
2021-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2021 FROM
20 LUNHAM ROAD
LONDON
SE19 1AA
ENGLAND |
2021-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT / 21/10/2021 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
delete address 196 NEW KINGS ROAD LONDON SW6 4NF |
2020-05-07 |
insert address 20 LUNHAM ROAD LONDON ENGLAND SE19 1AA |
2020-05-07 |
update reg_address_care_of URANG PROPERTY MANAGEMENT LTD => null |
2020-05-07 |
update registered_address |
2020-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2020 FROM
C/O URANG PROPERTY MANAGEMENT LTD
196 NEW KINGS ROAD
LONDON
SW6 4NF |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
2019-10-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED RESIDENT PROPERTY SOFTWARE LTD |
2019-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LTD |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SCOTT |
2019-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
2019-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSEY RICHMOND |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERA BAILEY GRYGEROVA |
2017-06-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PAULS |
2017-06-08 |
update statutory_documents DIRECTOR APPOINTED MISS LINDSEY RICHMOND |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2017-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-06-07 |
update returns_last_madeup_date 2015-09-20 => 2016-04-15 |
2016-06-07 |
update returns_next_due_date 2016-10-18 => 2017-05-13 |
2016-05-05 |
update statutory_documents 15/04/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2015-02-28 => 2015-12-31 |
2016-02-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-11-07 |
delete address 20 LUNHAM ROAD LONDON SE19 1AA |
2015-11-07 |
delete sic_code 99999 - Dormant Company |
2015-11-07 |
insert address 196 NEW KINGS ROAD LONDON SW6 4NF |
2015-11-07 |
insert sic_code 98000 - Residents property management |
2015-11-07 |
update account_ref_day 29 => 31 |
2015-11-07 |
update account_ref_month 2 => 12 |
2015-11-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-07 |
update accounts_next_due_date 2015-11-30 => 2016-09-30 |
2015-11-07 |
update reg_address_care_of THE DIRECTORS => URANG PROPERTY MANAGEMENT LTD |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2015-02-03 => 2015-09-20 |
2015-11-07 |
update returns_next_due_date 2016-03-02 => 2016-10-18 |
2015-10-16 |
update statutory_documents 20/09/15 FULL LIST |
2015-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR ROBERT HARDY / 19/09/2015 |
2015-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VERA BAILEY GRYGEROVA / 19/09/2015 |
2015-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-10-14 |
update statutory_documents CURRSHO FROM 29/02/2016 TO 31/12/2015 |
2015-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
C/O THE DIRECTORS
20 LUNHAM ROAD
LONDON
SE19 1AA |
2015-10-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD |
2015-05-07 |
delete address 20 LUNHAM ROAD LONDON ENGLAND SE19 1AA |
2015-05-07 |
insert address 20 LUNHAM ROAD LONDON SE19 1AA |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-02-03 => 2015-02-03 |
2015-05-07 |
update returns_next_due_date 2015-03-03 => 2016-03-02 |
2015-04-25 |
update statutory_documents 03/02/15 FULL LIST |
2015-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ODILE LOUIS-SIDNEY |
2015-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ODILE LOUIS-SIDNEY |
2015-02-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-02-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2015-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-07-07 |
delete address 1 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD |
2014-07-07 |
insert address 20 LUNHAM ROAD LONDON ENGLAND SE19 1AA |
2014-07-07 |
update reg_address_care_of C/O GH PROPERTY MANAGEMENT SERVICES LIMITED => THE DIRECTORS |
2014-07-07 |
update registered_address |
2014-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
C/O C/O GH PROPERTY MANAGEMENT SERVICES LIMITED
1 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ENZOR |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN |
2014-06-26 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2014-04-07 |
delete address 1 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON ENGLAND SW6 3JD |
2014-04-07 |
insert address 1 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-03 => 2014-02-03 |
2014-04-07 |
update returns_next_due_date 2014-03-03 => 2015-03-03 |
2014-03-05 |
update statutory_documents 03/02/14 FULL LIST |
2014-01-07 |
delete address 20 LUNHAM ROAD LONDON UNITED KINGDOM SE19 1AA |
2014-01-07 |
insert address 1 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON ENGLAND SW6 3JD |
2014-01-07 |
update reg_address_care_of null => C/O GH PROPERTY MANAGEMENT SERVICES LIMITED |
2014-01-07 |
update registered_address |
2013-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
20 LUNHAM ROAD
LONDON
SE19 1AA
UNITED KINGDOM |
2013-12-16 |
update statutory_documents SECRETARY APPOINTED MR. LIAM O'SULLIVAN |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2013-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWERS |
2013-06-25 |
update returns_last_madeup_date 2012-02-03 => 2013-02-03 |
2013-06-25 |
update returns_next_due_date 2013-03-03 => 2014-03-03 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-23 |
update accounts_last_madeup_date null => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-03 => 2013-11-30 |
2013-02-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD ENZOR |
2013-02-18 |
update statutory_documents 03/02/13 FULL LIST |
2012-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
2012-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2012 FROM
FLAT 4B 20
LUNHAM ROAD
LONDON
SE19 1AA
UNITED KINGDOM |
2012-02-17 |
update statutory_documents 03/02/12 FULL LIST |
2011-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2011 FROM
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH
LONDON
EC3A 7AR
UNITED KINGDOM |
2011-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED |
2011-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2011 FROM
51 EASTCHEAP
LONDON
EC3M 1JP
UNITED KINGDOM |
2011-08-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011 |
2011-07-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ARTHUR ROBERT HARDY |
2011-07-28 |
update statutory_documents DIRECTOR APPOINTED MS ODILE FRANCOISE LOUIS-SIDNEY |
2011-07-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES BOWERS |
2011-07-27 |
update statutory_documents DIRECTOR APPOINTED MS VERA BAILEY GRYGEROVA |
2011-07-27 |
update statutory_documents 25/07/11 STATEMENT OF CAPITAL GBP 7 |
2011-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FOSKETT |
2011-02-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |