Date | Description |
2025-04-16 |
delete otherexecutives Mollie Lyne |
2025-04-16 |
delete person Mollie Lyne |
2025-04-16 |
update person_title Chris Cowell: Retail - Scotland & North East; Director => Retail & Interior Design Midlands & East Anglia Retail Scotland & NE; Director |
2025-03-15 |
delete otherexecutives Lina Castano |
2025-03-15 |
delete person Lina Castano |
2024-11-04 |
insert otherexecutives Chris Cowell |
2024-11-04 |
insert otherexecutives James Culley |
2024-11-04 |
insert otherexecutives Lina Castano |
2024-11-04 |
insert person Chris Cowell |
2024-11-04 |
insert person James Culley |
2024-11-04 |
insert person Lina Castano |
2024-11-04 |
insert person Sarah Maybank |
2024-11-04 |
update person_title Mollie Lyne: Director => Retail & Interior Design - the Midlands & East Anglia; Director |
2024-10-03 |
delete coo Chris Lakin |
2024-10-03 |
delete otherexecutives Chris Lakin |
2024-10-03 |
delete person Chris Lakin |
2024-10-03 |
delete person Dorota Majchrzak |
2024-10-02 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JACARANDA CARPETS HOLDINGS LIMITED / 12/02/2024 |
2024-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAKIN |
2024-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/24, NO UPDATES |
2024-05-24 |
delete source_ip 172.67.68.135 |
2024-05-24 |
delete source_ip 104.26.14.132 |
2024-05-24 |
delete source_ip 104.26.15.132 |
2024-05-24 |
insert source_ip 172.67.72.55 |
2024-05-24 |
insert source_ip 104.26.14.17 |
2024-05-24 |
insert source_ip 104.26.15.17 |
2024-05-24 |
update website_status FlippedRobots => OK |
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 |
2024-04-07 |
update num_mort_charges 5 => 6 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2024-04-04 |
update website_status OK => FlippedRobots |
2024-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047748280006 |
2023-11-06 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-07 |
delete company_previous_name SECKLOE 162 LIMITED |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, 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 |
2023-03-16 |
update statutory_documents DIRECTOR APPOINTED MRS TAJINDER BASSI |
2023-03-16 |
update statutory_documents DIRECTOR APPOINTED MS ERICA DEE BURTON |
2023-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERICA BURTON |
2023-02-17 |
delete source_ip 178.62.63.186 |
2023-02-17 |
insert source_ip 172.67.68.135 |
2023-02-17 |
insert source_ip 104.26.14.132 |
2023-02-17 |
insert source_ip 104.26.15.132 |
2022-11-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES |
2022-04-07 |
update num_mort_outstanding 5 => 4 |
2022-04-07 |
update num_mort_satisfied 0 => 1 |
2022-04-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACARANDA CARPETS HOLDINGS LIMITED |
2022-04-01 |
update statutory_documents CESSATION OF LUCY CHARLOTTE MEAGER AS A PSC |
2022-04-01 |
update statutory_documents CESSATION OF RICHARD CLUVER MEAGER AS A PSC |
2022-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA DEE BURTON / 07/09/2021 |
2021-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, 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 |
2021-02-17 |
insert person Sebastien Shipley |
2021-02-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-04 |
insert person Dan Johnson |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-28 |
insert alias Jacaranda Carpets & Rugs Ltd |
2020-05-28 |
update website_status DomainNotFound => OK |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2020-04-27 |
update website_status OK => DomainNotFound |
2019-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SHAW |
2019-07-05 |
update statutory_documents DIRECTOR APPOINTED MRS ERICA DEE BURTON |
2019-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL COHEN |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2019-03-19 |
update website_status FlippedRobots => OK |
2019-03-19 |
delete source_ip 217.160.123.28 |
2019-03-19 |
insert source_ip 178.62.63.186 |
2019-02-21 |
update website_status OK => FlippedRobots |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-16 |
delete source_ip 217.160.233.73 |
2017-07-16 |
insert source_ip 217.160.123.28 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2017-04-05 |
delete general_emails in..@avalnico.com |
2017-04-05 |
delete general_emails in..@creminsmoiselle.com |
2017-04-05 |
delete general_emails in..@cunera.nl |
2017-04-05 |
delete general_emails in..@intede.be |
2017-04-05 |
delete general_emails in..@rudan.cz |
2017-04-05 |
delete general_emails in..@summit-flooring.com |
2017-04-05 |
delete general_emails in..@supertuft.it |
2017-04-05 |
delete general_emails ma..@naturflor.hu |
2017-04-05 |
delete general_emails po..@fraster.dk |
2017-04-05 |
delete office_emails of..@bg-carpet.com |
2017-04-05 |
delete office_emails of..@decotex.ro |
2017-04-05 |
delete personal_emails to..@simplys.ch |
2017-04-05 |
delete sales_emails sa..@networkflor.com |
2017-04-05 |
delete contact_pages_linkeddomain avalnico.com |
2017-04-05 |
delete contact_pages_linkeddomain bannercarpets.com |
2017-04-05 |
delete contact_pages_linkeddomain creminsmoiselle.com |
2017-04-05 |
delete contact_pages_linkeddomain cunera.nl |
2017-04-05 |
delete contact_pages_linkeddomain decoration-club.com |
2017-04-05 |
delete contact_pages_linkeddomain decotex.ro |
2017-04-05 |
delete contact_pages_linkeddomain fraster.dk |
2017-04-05 |
delete contact_pages_linkeddomain insideoutmalta.com |
2017-04-05 |
delete contact_pages_linkeddomain intag.no |
2017-04-05 |
delete contact_pages_linkeddomain intede.be |
2017-04-05 |
delete contact_pages_linkeddomain kelaty.com |
2017-04-05 |
delete contact_pages_linkeddomain naturflor.hu |
2017-04-05 |
delete contact_pages_linkeddomain onetwoone.eu |
2017-04-05 |
delete contact_pages_linkeddomain ortgraph.ru |
2017-04-05 |
delete contact_pages_linkeddomain portooriente.pt |
2017-04-05 |
delete contact_pages_linkeddomain rudan.cz |
2017-04-05 |
delete contact_pages_linkeddomain summit-flooring.com |
2017-04-05 |
delete contact_pages_linkeddomain supertuft.it |
2017-04-05 |
delete contact_pages_linkeddomain vallilainterior.fi |
2017-04-05 |
delete email af..@afint.com.tw |
2017-04-05 |
delete email am..@primehome.com |
2017-04-05 |
delete email an..@insideoutmalta.com |
2017-04-05 |
delete email co..@geodeco.co.kr |
2017-04-05 |
delete email da..@kelaty.com |
2017-04-05 |
delete email in..@avalnico.com |
2017-04-05 |
delete email in..@creminsmoiselle.com |
2017-04-05 |
delete email in..@cunera.nl |
2017-04-05 |
delete email in..@intede.be |
2017-04-05 |
delete email in..@rudan.cz |
2017-04-05 |
delete email in..@summit-flooring.com |
2017-04-05 |
delete email in..@supertuft.it |
2017-04-05 |
delete email jo..@onetwoone.eu |
2017-04-05 |
delete email lo..@gmail.com |
2017-04-05 |
delete email ly..@bannercarpets.ca |
2017-04-05 |
delete email ma..@naturflor.hu |
2017-04-05 |
delete email ms..@telefonica.net |
2017-04-05 |
delete email of..@bg-carpet.com |
2017-04-05 |
delete email of..@decotex.ro |
2017-04-05 |
delete email or..@intag.no |
2017-04-05 |
delete email or..@ortgraph.ru |
2017-04-05 |
delete email pe..@otenet.gr |
2017-04-05 |
delete email po..@fraster.dk |
2017-04-05 |
delete email sa..@networkflor.com |
2017-04-05 |
delete email su..@hotmail.com |
2017-04-05 |
delete email ta..@mirus.jp |
2017-04-05 |
delete email to..@simplys.ch |
2017-04-05 |
delete email va..@vallilainterior.fi |
2017-04-05 |
delete email ve..@portooriente.pt |
2017-04-05 |
delete phone +00886 423110118 |
2017-04-05 |
delete phone +1-800-830-0062 |
2017-04-05 |
delete phone +1-877-496-3566 |
2017-04-05 |
delete phone +30 210 8015855 |
2017-04-05 |
delete phone +31 3176 19 001 |
2017-04-05 |
delete phone +32 2 513 02 61 |
2017-04-05 |
delete phone +32 3 459 85 38 |
2017-04-05 |
delete phone +353 1204 2848 |
2017-04-05 |
delete phone +356 27 22 3323 |
2017-04-05 |
delete phone +357 22 786 12 80 |
2017-04-05 |
delete phone +357 25 106892 |
2017-04-05 |
delete phone +358 20 776 7700 |
2017-04-05 |
delete phone +36 209315142 |
2017-04-05 |
delete phone +38 44 384 008 |
2017-04-05 |
delete phone +39 0321 838538 |
2017-04-05 |
delete phone +40 314254282 |
2017-04-05 |
delete phone +41 43 388 05 35 |
2017-04-05 |
delete phone +420 2 5155 2125 |
2017-04-05 |
delete phone +43 5574 64114 |
2017-04-05 |
delete phone +45 8788 2244 |
2017-04-05 |
delete phone +46 707146522 |
2017-04-05 |
delete phone +47 22 54 03 16 |
2017-04-05 |
delete phone +65 6343 1211 |
2017-04-05 |
delete phone +7 967 125 76 66 |
2017-04-05 |
delete phone +81 3 6202 7501 |
2017-04-05 |
delete phone +82 2 549 7123 |
2017-04-05 |
delete phone +91 562 47 54 |
2017-04-05 |
delete phone +972 0542 202378 |
2017-04-05 |
delete phone 00456 21 422948/9 |
2017-04-05 |
insert email dc..@jacarandacarpets.com |
2017-01-21 |
insert office_emails of..@bg-carpet.com |
2017-01-21 |
insert office_emails of..@decotex.ro |
2017-01-21 |
delete contact_pages_linkeddomain casafoca.ro |
2017-01-21 |
delete email bo..@speed.at |
2017-01-21 |
delete email re..@gmail.com |
2017-01-21 |
delete phone +40 2121 22902 |
2017-01-21 |
insert contact_pages_linkeddomain decotex.ro |
2017-01-21 |
insert email of..@bg-carpet.com |
2017-01-21 |
insert email of..@decotex.ro |
2017-01-21 |
insert phone +40 314254282 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-07 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-07-07 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-07-01 |
delete phone +36 30 624 5888 |
2016-07-01 |
delete source_ip 195.20.241.50 |
2016-07-01 |
insert phone +36 209315142 |
2016-07-01 |
insert source_ip 217.160.233.73 |
2016-06-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-06 |
update statutory_documents 22/05/16 FULL LIST |
2016-04-27 |
delete general_emails in..@rudan.nl |
2016-04-27 |
delete contact_pages_linkeddomain rudan.nl |
2016-04-27 |
delete contact_pages_linkeddomain verjans.be |
2016-04-27 |
delete email in..@rudan.nl |
2016-04-27 |
delete email ve..@verjans.be |
2016-04-27 |
delete person Fernanda Nunes Leite |
2016-04-27 |
delete phone +32 3 360 28 80 |
2016-04-27 |
insert contact_pages_linkeddomain casafoca.ro |
2016-04-27 |
insert contact_pages_linkeddomain decoration-club.com |
2016-04-27 |
insert contact_pages_linkeddomain insideoutmalta.com |
2016-04-27 |
insert email an..@insideoutmalta.com |
2016-04-27 |
insert email lo..@gmail.com |
2016-04-27 |
insert email re..@gmail.com |
2016-04-27 |
insert email ta..@mirus.jp |
2016-04-27 |
insert phone +356 27 22 3323 |
2016-04-27 |
insert phone +38 44 384 008 |
2016-04-27 |
insert phone +40 2121 22902 |
2016-04-27 |
insert phone +81 3 6202 7501 |
2016-03-30 |
insert general_emails in..@intede.be |
2016-03-30 |
insert general_emails in..@summit-flooring.com |
2016-03-30 |
delete email fl..@163.com |
2016-03-30 |
delete phone +86 21-61430072 |
2016-03-30 |
insert address 1 Cockerel Rise, Desborough,
Northamptonshire, NN14 2WE |
2016-03-30 |
insert contact_pages_linkeddomain intede.be |
2016-03-30 |
insert contact_pages_linkeddomain summit-flooring.com |
2016-03-30 |
insert email af..@afint.com.tw |
2016-03-30 |
insert email in..@intede.be |
2016-03-30 |
insert email in..@summit-flooring.com |
2016-03-30 |
insert phone +00886 423110118 |
2016-03-30 |
insert phone +1-877-496-3566 |
2016-03-30 |
insert phone +32 2 513 02 61 |
2016-02-09 |
delete index_pages_linkeddomain goodweave.org.uk |
2015-12-05 |
delete product_pages_linkeddomain lenzing.com |
2015-12-05 |
insert contact_pages_linkeddomain geodeco.co.kr |
2015-12-05 |
insert email co..@geodeco.co.kr |
2015-12-05 |
insert phone +82 2 549 7123 |
2015-12-05 |
insert product_pages_linkeddomain lenzing-fibers.com |
2015-07-20 |
update statutory_documents SECOND FILING WITH MUD 22/05/15 FOR FORM AR01 |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-07 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-07-07 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-06-12 |
insert person Fernanda Nunes Leite |
2015-06-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-01 |
update statutory_documents 22/05/15 FULL LIST |
2015-05-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY COHEN |
2015-04-11 |
insert general_emails po..@fraster.dk |
2015-04-11 |
delete email pk..@fraster.dk |
2015-04-11 |
delete fax +32 3 459 85 40 |
2015-04-11 |
delete fax +41 43 388 05 36 |
2015-04-11 |
delete fax +43 5574 82443 |
2015-04-11 |
delete fax +7 495 725 78 44 ext 169 |
2015-04-11 |
delete fax +91 411 15 84 |
2015-04-11 |
insert email po..@fraster.dk |
2015-03-14 |
insert contact_pages_linkeddomain onetwoone.eu |
2015-03-14 |
insert email jo..@onetwoone.eu |
2015-03-14 |
insert phone 00456 21 422948/9 |
2015-02-14 |
delete contact_pages_linkeddomain hc-gallery.com |
2015-02-14 |
delete email zh..@163.com |
2015-02-14 |
delete phone +86 21 67737068 |
2015-02-14 |
insert email fl..@163.com |
2015-02-14 |
insert phone +86 21-61430072 |
2014-11-28 |
insert general_emails ma..@naturflor.hu |
2014-11-28 |
insert sales_emails sa..@networkflor.com |
2014-11-28 |
insert contact_pages_linkeddomain fraster.dk |
2014-11-28 |
insert contact_pages_linkeddomain hc-gallery.com |
2014-11-28 |
insert contact_pages_linkeddomain naturflor.hu |
2014-11-28 |
insert contact_pages_linkeddomain networkflor.com |
2014-11-28 |
insert email am..@primehome.com |
2014-11-28 |
insert email ma..@naturflor.hu |
2014-11-28 |
insert email pk..@fraster.dk |
2014-11-28 |
insert email sa..@networkflor.com |
2014-11-28 |
insert email zh..@163.com |
2014-11-28 |
insert phone +357 25 106892 |
2014-11-28 |
insert phone +36 30 624 5888 |
2014-11-28 |
insert phone +45 878 82244 |
2014-11-28 |
insert phone +65 6343 1211 |
2014-11-28 |
insert phone +86 21 67737068 |
2014-09-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN LAKIN |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-02 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY CHARLOTTE MEAGER |
2014-06-30 |
update statutory_documents ADOPT ARTICLES 17/06/2014 |
2014-06-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 1 COCKEREL RISE MAGNETIC PARK DESBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN14 2WE |
2014-06-07 |
insert address 1 COCKEREL RISE MAGNETIC PARK DESBOROUGH NORTHAMPTONSHIRE NN14 2WE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-06-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-06 |
insert contact_pages_linkeddomain kelaty.com |
2014-06-06 |
insert email da..@kelaty.com |
2014-06-06 |
insert phone +972 0542 202378 |
2014-05-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
RECTORY FARM LODGE
EAST FARNDON ROAD MARSTON TRUSSELL
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 9TU
UNITED KINGDOM |
2014-05-27 |
update statutory_documents 22/05/14 FULL LIST |
2014-04-23 |
delete fax 01536 760987 |
2014-04-23 |
delete phone 01536 762697 |
2014-04-23 |
delete phone 0207 351 6496 |
2014-04-23 |
insert contact_pages_linkeddomain ortgraph.ru |
2014-04-23 |
insert email or..@ortgraph.ru |
2014-04-23 |
insert fax +44 (0)1536 760987 |
2014-04-23 |
insert fax +7 495 725 78 44 ext 169 |
2014-04-23 |
insert phone +44 (0)1536 762697 |
2014-04-23 |
insert phone +44 (0)207 351 6496 |
2014-04-23 |
insert phone +7 967 125 76 66 |
2014-03-24 |
delete general_emails in..@raisondetremaroc.com |
2014-03-24 |
delete contact_pages_linkeddomain raisondetremaroc.com |
2014-03-24 |
delete email in..@raisondetremaroc.com |
2014-03-24 |
delete phone +212 522 398740 |
2014-03-24 |
insert contact_pages_linkeddomain bannercarpets.com |
2014-03-24 |
insert email ly..@bannercarpets.ca |
2014-03-24 |
insert phone +1-800-830-0062 |
2013-11-11 |
delete contact_pages_linkeddomain portoriente.pt |
2013-11-11 |
insert email su..@hotmail.com |
2013-11-11 |
insert phone +46 707146522 |
2013-10-28 |
delete personal_emails ba..@mail.telepac.pt |
2013-10-28 |
delete contact_pages_linkeddomain barbaramoreira.com |
2013-10-28 |
delete email ba..@mail.telepac.pt |
2013-10-28 |
delete person Barbara Moreira |
2013-10-28 |
delete phone +351 226 16 3806 |
2013-10-28 |
insert contact_pages_linkeddomain portoriente.pt |
2013-10-28 |
insert email ve..@portooriente.pt |
2013-10-28 |
insert phone +357 22 786 12 80 |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-06-26 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-06-23 |
delete address WATERLOO LODGE BRAYBROOKE ROAD, GREAT OXENDON MARKET HARBOROUGH LEICESTERSHIRE LE16 8LU |
2013-06-23 |
insert address 1 COCKEREL RISE MAGNETIC PARK DESBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN14 2WE |
2013-06-23 |
update registered_address |
2013-06-21 |
delete sic_code 5141 - Wholesale of textiles |
2013-06-21 |
insert sic_code 46410 - Wholesale of textiles |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-05-22 => 2012-05-22 |
2013-06-21 |
update returns_next_due_date 2012-06-19 => 2013-06-19 |
2013-06-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-23 |
update statutory_documents 22/05/13 FULL LIST |
2013-04-18 |
delete address Design Centre, Chelsea Harbour
2nd Floor South Dome
London SW10 0XE |
2013-04-18 |
insert address Design Centre Chelsea Harbour
Unit 2/9, 2nd Floor South Dome
London SW10 0XE |
2013-02-25 |
insert address 1 Cockerel Rise, Magnetic Park, Desborough, Northamptonshire, United Kingdom, NN14 2WE |
2013-02-25 |
insert registration_number 04774828 |
2012-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM, WATERLOO LODGE, BRAYBROOKE ROAD, GREAT OXENDON, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8LU |
2012-10-24 |
delete address Rectory Farm Lodge, East Farndon Road
Marston Trussell, Market Harborough LE16 9TU |
2012-10-24 |
delete phone 01858 433971 |
2012-10-24 |
delete phone 01858 464144 |
2012-10-24 |
insert address 1 Cockerel Rise, Magnetic Park
Desborough, Northamptonshire, NN14 2WE |
2012-10-24 |
insert phone 01536 760987 |
2012-10-24 |
insert phone 01536 762697 |
2012-06-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 22/05/12 FULL LIST |
2012-02-24 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2012-02-24 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2012-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-02-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-06-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-23 |
update statutory_documents 22/05/11 FULL LIST |
2010-08-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-06-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-05-24 |
update statutory_documents 22/05/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLUVER MEAGER / 22/05/2010 |
2009-06-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
2007-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
2005-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-23 |
update statutory_documents COMPANY NAME CHANGED
WYZZ LIMITED
CERTIFICATE ISSUED ON 23/06/04 |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
2004-03-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
2003-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/03 FROM:
SECKLOE HOUSE
101 NORTH THIRTEENTH STREET
MILTON KEYNES
BUCKINGHAMSHIRE MK9 3NX |
2003-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-02 |
update statutory_documents SECRETARY RESIGNED |
2003-07-01 |
update statutory_documents COMPANY NAME CHANGED
SECKLOE 162 LIMITED
CERTIFICATE ISSUED ON 01/07/03 |
2003-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-28 |
update statutory_documents SECRETARY RESIGNED |
2003-05-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |