Date | Description |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE ODDIE / 15/03/2023 |
2023-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM PETER HOLLAND / 15/03/2023 |
2023-06-19 |
delete otherexecutives William Ahlefeldt |
2023-06-19 |
delete investor HSBC Global Custody Nominee (UK) Limited |
2023-06-19 |
delete person William Ahlefeldt |
2023-06-19 |
delete phone +44 (0)20 7224 3770 |
2023-06-19 |
insert index_pages_linkeddomain vimeo.com |
2023-06-19 |
insert phone +44 (0)20 3968 6411 |
2023-05-31 |
update statutory_documents SECRETARY APPOINTED MS LOUISE MAREE ARMSTRONG |
2023-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MURRAY JOHNSON |
2023-04-28 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR MACNAUGHTON STUART |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN AHLEFELDT-LAURVIG |
2023-04-23 |
delete ceo Simon Oddie |
2023-04-23 |
insert ceo William Holland |
2023-04-23 |
insert coo Alastair Stuart |
2023-04-23 |
insert otherexecutives Alastair Stuart |
2023-04-23 |
insert person Alastair Stuart |
2023-04-23 |
update person_description Will Holland => William Holland |
2023-04-23 |
update person_title Simon Oddie: Chief Executive Officer, Brian; Chief Executive Officer; Director => Independent Non - Executive Director; Director |
2023-04-23 |
update person_title William Holland: Chief Financial Officer; Director => Chief Executive Officer; Director |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-27 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2023-02-18 |
insert index_pages_linkeddomain youtube.com |
2023-01-15 |
delete investor Bybrook Capital |
2023-01-15 |
insert investor Polus Capital Management |
2022-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2022-12-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-10-14 |
delete general_emails in..@stbridespartners.co.uk |
2022-10-14 |
delete email in..@stbridespartners.co.uk |
2022-10-14 |
delete phone +44 (0)20 7236 1177 |
2022-10-14 |
insert address 30 Newman Street
London W1T 1PT |
2022-10-14 |
insert email eu..@vigoconsulting.com |
2022-10-14 |
insert index_pages_linkeddomain proactiveinvestors.co.uk |
2022-10-14 |
insert index_pages_linkeddomain youtu.be |
2022-10-14 |
insert phone +44 (0)20 7390 0230 |
2022-10-14 |
update primary_contact null => 30 Newman Street
London W1T 1PT |
2022-09-28 |
update statutory_documents 20/09/22 STATEMENT OF CAPITAL GBP 9591841.78 |
2022-09-07 |
update num_mort_outstanding 2 => 0 |
2022-09-07 |
update num_mort_satisfied 2 => 4 |
2022-08-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052179460004 |
2022-08-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-08-07 |
delete address 55 BAKER STREET LONDON ENGLAND W1U 7EU |
2022-08-07 |
insert address 30 NEWMAN STREET LONDON ENGLAND W1T 1PT |
2022-08-07 |
update registered_address |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-07-15 |
insert cfo Will Holland |
2022-07-15 |
insert otherexecutives Will Holland |
2022-07-15 |
delete index_pages_linkeddomain finncap.com |
2022-07-15 |
delete investor Pershing Nominees Limited |
2022-07-15 |
delete registration_number 5217946 |
2022-07-15 |
insert person Will Holland |
2022-07-15 |
update founded_year 2004 => null |
2022-07-08 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM PETER HOLLAND |
2022-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN O'CATHAIN / 06/07/2022 |
2022-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2022 FROM
55 BAKER STREET
LONDON
W1U 7EU
ENGLAND |
2022-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE ODDIE / 04/07/2022 |
2022-04-26 |
insert investor Bybrook Capital |
2022-03-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-03-30 |
update statutory_documents 28/03/22 STATEMENT OF CAPITAL GBP 9564669.85 |
2022-03-26 |
delete index_pages_linkeddomain t.co |
2022-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN O'CATHAIN / 15/02/2022 |
2022-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE ODDIE / 15/02/2022 |
2022-02-05 |
delete source_ip 67.207.69.30 |
2022-02-05 |
insert source_ip 172.67.196.43 |
2022-02-05 |
insert source_ip 104.21.68.144 |
2021-12-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-01 |
delete source_ip 159.65.89.64 |
2021-12-01 |
insert source_ip 67.207.69.30 |
2021-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2021-09-22 |
delete index_pages_linkeddomain youtube.com |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-07-03 |
delete source_ip 82.196.237.87 |
2021-07-03 |
insert source_ip 159.65.89.64 |
2021-06-02 |
insert index_pages_linkeddomain t.co |
2021-04-20 |
delete investor HSDL Nominees Limited |
2021-03-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-03-09 |
update statutory_documents 08/03/21 STATEMENT OF CAPITAL GBP 5664669.85 |
2021-02-19 |
update statutory_documents 18/02/21 STATEMENT OF CAPITAL GBP 4831531.37 |
2021-02-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-02-07 |
delete address 6 PORTER STREET LONDON W1U 6DD |
2021-02-07 |
insert address 55 BAKER STREET LONDON ENGLAND W1U 7EU |
2021-02-07 |
update registered_address |
2021-01-28 |
delete index_pages_linkeddomain google.com |
2020-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2020 FROM
6 PORTER STREET
LONDON
W1U 6DD |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE ODDIE / 01/01/2020 |
2020-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN O'CATHAIN / 15/09/2020 |
2020-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2020-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GREENHALGH |
2020-10-15 |
update statutory_documents SECRETARY APPOINTED MR MURRAY RONALD KEITH JOHNSON |
2020-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP GREENHALGH |
2020-08-04 |
delete chairman Simon Oddie |
2020-08-04 |
insert chairman Brian O'Cathain |
2020-08-04 |
update person_title Brian O'Cathain: Independent Non - Executive Director; Director => Chairman; Independent Non - Executive Chairman; Director |
2020-08-04 |
update person_title Simon Oddie: Chairman; Interim Chief Executive Officer and Executive Chairman, Brian; Executive Chairman; Interim Chief Executive Officer; Director => Chief Executive Officer, Brian; Chief Executive Officer; Director |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-20 |
insert index_pages_linkeddomain google.com |
2020-06-07 |
update num_mort_outstanding 3 => 2 |
2020-06-07 |
update num_mort_satisfied 1 => 2 |
2020-05-20 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY WILLIAMS |
2020-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK CORRIE |
2020-04-07 |
update num_mort_outstanding 4 => 3 |
2020-04-07 |
update num_mort_satisfied 0 => 1 |
2020-03-28 |
insert otherexecutives Stephen Williams |
2020-03-28 |
insert person Stephen Williams |
2020-03-28 |
update person_title Brian O'Cathain: Non - Executive Director; Director => Independent Non - Executive Director; Director |
2020-03-28 |
update person_title William Ahlefeldt: Non - Executive Director; Director => Independent Non - Executive Director; Board Members; Director |
2020-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-02-02 |
insert index_pages_linkeddomain youtube.com |
2020-01-20 |
delete index_pages_linkeddomain proactiveinvestors.co.uk |
2019-12-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-12-16 |
delete index_pages_linkeddomain youtube.com |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-30 |
insert ceo Simon Oddie |
2019-11-30 |
update person_title Brian O'Cathain: Director => Non - Executive Director; Director |
2019-11-30 |
update person_title Simon Oddie: Non - Executive Chairman, Brian; Chairman; Non - Executive Chairman; Director => Chairman; Interim Chief Executive Officer and Executive Chairman, Brian; Executive Chairman; Interim Chief Executive Officer; Director |
2019-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH MACKAY |
2019-11-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2019-10-19 |
insert index_pages_linkeddomain youtube.com |
2019-09-02 |
update person_description Brian O'Cathain => Brian O'Cathain |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-07-07 |
update num_mort_charges 3 => 4 |
2019-07-07 |
update num_mort_outstanding 3 => 4 |
2019-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052179460004 |
2019-02-23 |
insert investor_pages_linkeddomain finncap.com |
2019-02-23 |
insert management_pages_linkeddomain finncap.com |
2019-01-24 |
update statutory_documents 10/12/18 STATEMENT OF CAPITAL GBP 4446915.99 |
2019-01-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/01/2019 |
2019-01-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-12-16 |
delete index_pages_linkeddomain oilcapital.com |
2018-12-16 |
delete index_pages_linkeddomain youtu.be |
2018-12-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-12-06 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2018-10-20 |
update person_description Brian O'Cathain => Brian O'Cathain |
2018-10-20 |
update person_description Phil Greenhalgh => Phil Greenhalgh |
2018-10-20 |
update person_description Roderick Corrie => Roderick Corrie |
2018-10-20 |
update person_description William Ahlefeldt => William Ahlefeldt |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-08-11 |
insert index_pages_linkeddomain finncap.com |
2018-07-23 |
delete index_pages_linkeddomain youtube.com |
2018-07-23 |
insert index_pages_linkeddomain oilcapital.com |
2018-05-24 |
insert index_pages_linkeddomain proactiveinvestors.co.uk |
2018-03-22 |
delete index_pages_linkeddomain proactiveinvestors.co.uk |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-09 |
delete chairman Colin Bousfield |
2018-02-09 |
delete otherexecutives Colin Bousfield |
2018-02-09 |
insert chairman Simon Oddie |
2018-02-09 |
insert otherexecutives Brian O'Cathain |
2018-02-09 |
insert otherexecutives Simon Oddie |
2018-02-09 |
delete investor Barclayshare Nominees Limited |
2018-02-09 |
delete investor TD Direct Investing Nominees (Europe) Limited |
2018-02-09 |
delete person Colin Bousfield |
2018-02-09 |
insert index_pages_linkeddomain youtube.com |
2018-02-09 |
insert person Brian O'Cathain |
2018-02-09 |
insert person Simon Oddie |
2018-01-25 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN JOHN O'CATHAIN |
2018-01-25 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GEORGE ODDIE |
2018-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BOUSFIELD |
2018-01-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2017-12-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-08-17 |
delete general_emails in..@sbmf.co.uk |
2017-08-17 |
insert general_emails in..@stbridespartners.co.uk |
2017-08-17 |
delete email in..@sbmf.co.uk |
2017-08-17 |
insert email in..@stbridespartners.co.uk |
2017-06-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-06-16 |
delete investor WB Nominees Limited |
2017-06-13 |
update statutory_documents 13/06/17 STATEMENT OF CAPITAL GBP 3013883.79 |
2017-05-13 |
delete index_pages_linkeddomain youtube.com |
2017-04-26 |
delete index_pages_linkeddomain youtu.be |
2017-03-30 |
delete index_pages_linkeddomain tiptv.co.uk |
2017-03-30 |
insert index_pages_linkeddomain proactiveinvestors.co.uk |
2017-02-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-06 |
insert index_pages_linkeddomain youtu.be |
2017-01-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2017-01-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-12-18 |
insert index_pages_linkeddomain tiptv.co.uk |
2016-09-14 |
delete source_ip 212.100.252.194 |
2016-09-14 |
insert source_ip 82.196.237.87 |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-08-18 |
delete investor Winterflood Securities Limited |
2016-07-13 |
delete index_pages_linkeddomain proactiveinvestors.co.uk |
2016-07-06 |
insert investor Winterflood Securities Limited |
2016-06-08 |
insert index_pages_linkeddomain youtube.com |
2016-06-02 |
delete index_pages_linkeddomain irishexaminer.com |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-03-17 |
insert index_pages_linkeddomain proactiveinvestors.co.uk |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-02-14 |
delete index_pages_linkeddomain tiptv.co.uk |
2016-02-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2016-01-06 |
insert index_pages_linkeddomain irishexaminer.com |
2015-12-31 |
delete index_pages_linkeddomain audioboom.com |
2015-12-31 |
delete index_pages_linkeddomain proactiveinvestors.co.uk |
2015-12-31 |
insert index_pages_linkeddomain tiptv.co.uk |
2015-12-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-11-25 |
insert investor HSBC Client Holdings Nominee (UK) Limited |
2015-11-07 |
delete index_pages_linkeddomain youtube.com |
2015-11-07 |
insert index_pages_linkeddomain audioboom.com |
2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-24 |
delete index_pages_linkeddomain bbc.co.uk |
2015-09-24 |
delete index_pages_linkeddomain youtu.be |
2015-09-24 |
insert index_pages_linkeddomain proactiveinvestors.co.uk |
2015-09-24 |
insert index_pages_linkeddomain youtube.com |
2015-09-05 |
delete index_pages_linkeddomain ig.com |
2015-09-05 |
delete index_pages_linkeddomain proactiveinvestors.co.uk |
2015-09-01 |
update statutory_documents 31/08/15 NO MEMBER LIST |
2015-08-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-08-14 |
insert index_pages_linkeddomain bbc.co.uk |
2015-08-05 |
delete investor Dr Erika Syba |
2015-08-05 |
update statutory_documents 24/07/15 STATEMENT OF CAPITAL GBP 2448880.11 |
2015-07-23 |
update statutory_documents 07/07/15 STATEMENT OF CAPITAL GBP 2248830.24 |
2015-07-13 |
insert investor WB Nominees Limited |
2015-07-10 |
insert index_pages_linkeddomain proactiveinvestors.co.uk |
2015-07-07 |
delete index_pages_linkeddomain youtube.com |
2015-06-14 |
update person_description Phil Greenhalgh => Phil Greenhalgh |
2015-06-14 |
update person_description Roderick Corrie => Roderick Corrie |
2015-05-13 |
delete investor JM Finn Nominees Limited |
2015-05-13 |
insert index_pages_linkeddomain ig.com |
2015-02-12 |
delete chairman Bill Adamson |
2015-02-12 |
delete otherexecutives Bill Adamson |
2015-02-12 |
insert chairman Colin Bousfield |
2015-02-12 |
delete person Bill Adamson |
2015-02-12 |
update person_title Colin Bousfield: Associate of the Chartered Institute of Banking; Director => Associate of the Chartered Institute of Banking; Non - Executive Chairman; Director |
2015-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAMSON |
2014-12-09 |
insert index_pages_linkeddomain youtube.com |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2014-11-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-10-29 |
insert index_pages_linkeddomain youtu.be |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-02 |
update statutory_documents 31/08/14 NO MEMBER LIST |
2014-08-16 |
delete index_pages_linkeddomain brrmedia.co.uk |
2014-07-11 |
delete fax +44 (0)20 7236 1188 |
2014-04-21 |
insert index_pages_linkeddomain brrmedia.co.uk |
2014-03-05 |
insert otherexecutives Colin Bousfield |
2014-03-05 |
insert person Colin Bousfield |
2014-02-19 |
update statutory_documents DIRECTOR APPOINTED MR COLIN DAVID BOUSFIELD |
2014-02-05 |
insert investor HSBC Client Holdings Nominee (UK) Limited |
2014-02-05 |
insert investor JM Finn Nominees Limited |
2014-02-05 |
insert investor State Street Nominees Limited |
2014-01-22 |
delete investor HSBC Client Holdings Nominee (UK) Limited |
2014-01-22 |
delete investor LR Nominees Limited |
2014-01-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-01-21 |
update statutory_documents 21/01/14 STATEMENT OF CAPITAL GBP 2048830.24 |
2014-01-20 |
update statutory_documents 09/01/14 STATEMENT OF CAPITAL GBP 1855501.69 |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2013-11-07 |
delete address 6 PORTER STREET LONDON ENGLAND W1U 6DD |
2013-11-07 |
insert address 6 PORTER STREET LONDON W1U 6DD |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-10-15 |
update statutory_documents 31/08/13 NO MEMBER LIST |
2013-08-26 |
delete address Proactive Investors Dublin 11/06 |
2013-08-26 |
update primary_contact Proactive Investors Dublin 11/06 => null |
2013-07-07 |
update robots_txt_status www.europaoil.com: 404 => 200 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 06100 - Extraction of crude petroleum |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-05-24 |
delete investor JM Finn Nominees Limited |
2013-05-24 |
delete investor Pershing Nominees Limited |
2013-05-15 |
insert address Proactive Investors Dublin 11/06 |
2013-05-15 |
update primary_contact null => Proactive Investors Dublin 11/06 |
2013-04-26 |
update description |
2012-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2012-09-04 |
update statutory_documents 31/08/12 NO MEMBER LIST |
2012-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM
11 THE CHAMBERS
VINEYARD
ABINGDON
OXFORDSHIRE
OX14 3PX |
2012-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2011-10-31 |
update statutory_documents 31/10/11 STATEMENT OF CAPITAL GBP 1378555.04 |
2011-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BARRETT |
2011-09-19 |
update statutory_documents 31/08/11 BULK LIST |
2011-09-06 |
update statutory_documents DIRECTOR APPOINTED MR HUGH GEORGE DUNBAR MACKAY |
2011-08-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-08-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-18 |
update statutory_documents 18/07/11 STATEMENT OF CAPITAL GBP 1300777.28 |
2011-05-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2011-05-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2011-01-06 |
update statutory_documents 05/01/11 STATEMENT OF CAPITAL GBP 1139067 |
2010-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
2010-10-18 |
update statutory_documents 18/10/10 STATEMENT OF CAPITAL GBP 955673.9 |
2010-09-10 |
update statutory_documents 31/08/10 BULK LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WILLIAM AHLEFELDT-LAURVIG / 03/09/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WILLIAM AHLEFELD-LAURVIG / 31/08/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BARRETT / 31/08/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREENHALGH / 31/08/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES HUGH MCLEOD CORRIE / 31/08/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAMSON / 31/08/2010 |
2010-09-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GREENHALGH / 31/08/2010 |
2010-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIKA SYBA |
2010-05-17 |
update statutory_documents 04/05/10 STATEMENT OF CAPITAL GBP 822065.87 |
2010-04-08 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ADAMSON |
2010-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER |
2009-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
2009-10-27 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 31/08/09; BULK LIST AVAILABLE SEPARATELY |
2009-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 31/08/08; BULK LIST AVAILABLE SEPARATELY |
2008-03-20 |
update statutory_documents SECRETARY APPOINTED MR PHILIP GREENHALGH |
2008-03-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL SMITH |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 |
2007-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
25 MOORGATE
LONDON
EC2R 6AY |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 31/08/07; BULK LIST AVAILABLE SEPARATELY |
2007-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 |
2007-01-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 31/08/06; BULK LIST AVAILABLE SEPARATELY |
2006-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 31/08/05; BULK LIST AVAILABLE SEPARATELY |
2005-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/05 FROM:
1 RIDING HOUSE STREET
LONDON
W1A 3AS |
2004-12-17 |
update statutory_documents SHARES AGREEMENT OTC |
2004-11-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2004-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-11-11 |
update statutory_documents DUPLICAT RES WITH DIFF SIGNATURE |
2004-11-10 |
update statutory_documents PROSPECTUS |
2004-10-27 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2004-10-27 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2004-10-22 |
update statutory_documents NC INC ALREADY ADJUSTED
04/10/04 |
2004-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05 |
2004-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
14 LONDON ROAD
NEWARK
NOTTINGHAMSHIRE
NG24 1TW |
2004-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |