UNIQUE SEAFOOD - History of Changes


DateDescription
2024-04-08 update num_mort_charges 9 => 10
2024-04-08 update num_mort_outstanding 3 => 4
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-04 delete phone +45 2136 2533
2020-04-04 insert phone +45 2136 2546
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2019-09-24 delete alias Unique Atlantic Seafood Ltd
2019-09-24 delete fax +44 (0)1638 718088
2019-09-24 delete fax +44 (0)203 014 7793
2019-09-24 delete registration_number 08371105
2019-09-24 insert registration_number DK36060190
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29 delete sales_emails sa..@uniqueseafood.co.uk
2018-05-29 delete email sa..@uniqueseafood.co.uk
2018-05-11 update num_mort_charges 8 => 9
2018-05-11 update num_mort_outstanding 2 => 3
2018-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033076930009
2018-02-14 insert sales_emails sa..@uniqueseafood.co.uk
2018-02-14 insert email sa..@uniqueseafood.co.uk
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-12-10 update num_mort_outstanding 3 => 2
2017-12-10 update num_mort_satisfied 5 => 6
2017-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033076930006
2017-11-08 update num_mort_charges 7 => 8
2017-11-08 update num_mort_outstanding 2 => 3
2017-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033076930008
2017-10-07 update num_mort_charges 6 => 7
2017-10-07 update num_mort_outstanding 1 => 2
2017-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033076930007
2017-06-17 delete address 2 Floor Grabex Business Centre Murray Road Orpington BR5 3QY UK
2017-06-17 insert address 2nd Floor Grabex Business Centre Murray Road Orpington BR5 3QY UK
2017-06-17 update primary_contact 2 Floor Grabex Business Centre Murray Road Orpington BR5 3QY UK => 2nd Floor Grabex Business Centre Murray Road Orpington BR5 3QY UK
2017-06-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLE NIELSEN
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-02 delete address 2 Floor, Grabex Business Centre Murray Road, Orpington BR5 3QY United Kingdom
2017-02-02 delete address 35.6 and 35.7 COBALT White Hart Avenue Thamesmead London SE28 0GU UK
2017-02-02 insert address 2 Floor Grabex Business Centre Murray Road Orpington BR5 3QY UK
2017-02-02 update primary_contact 35.6 and 35.7 COBALT White Hart Avenue Thamesmead London SE28 0GU UK => 2 Floor Grabex Business Centre Murray Road Orpington BR5 3QY UK
2016-12-28 insert address 2 Floor, Grabex Business Centre Murray Road, Orpington BR5 3QY United Kingdom
2016-12-21 delete address UNIT 35.6 AND 35.7 COBALT WHITE HART AVENUE THAMESMEAD LONDON SE28 0GU
2016-12-21 insert address LYGON HOUSE 50 LONDON ROAD BROMLEY KENT UNITED KINGDOM BR1 3RA
2016-12-21 update registered_address
2016-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / INGER MARIE SPERRE / 30/11/2016
2016-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KJETIL SPERRE / 30/11/2016
2016-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLE NIELSEN / 30/11/2016
2016-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HARALD NISSEN / 30/11/2016
2016-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM UNIT 35.6 AND 35.7 COBALT WHITE HART AVENUE THAMESMEAD LONDON SE28 0GU
2016-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD NISSEN / 28/11/2016
2016-06-08 update account_category MEDIUM => FULL
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-03-13 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-13 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-01 update statutory_documents 27/01/16 FULL LIST
2015-09-15 insert fax 020 301 47793
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD NISSEN / 08/04/2015
2015-03-25 update robots_txt_status www.uniqueseafood.co.uk: 404 => 200
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-05 update statutory_documents 27/01/15 FULL LIST
2014-08-31 delete address Unit 35.6 and 35.7 COBALT White Hart Avenue Thamesmead London SE28 0GU
2014-08-31 insert address Units 35.6 and 35.7 COBALT White Hart Avenue Thamesmead London SE28 0GU
2014-08-07 update account_category MEDUM => MEDIUM
2014-08-07 update num_mort_charges 5 => 6
2014-08-07 update num_mort_satisfied 4 => 5
2014-07-22 insert index_pages_linkeddomain twitter.com
2014-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033076930006
2014-05-07 update account_category GROUP => MEDUM
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-04-07 delete sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2014-04-07 insert sic_code 46310 - Wholesale of fruit and vegetables
2014-04-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-04-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-03-04 update statutory_documents 27/01/14 FULL LIST
2013-11-26 delete address Unit 35.6 & 35.7 COBALT White Hart Avenue Thamesmead London SE28 0GU
2013-11-26 insert address Units 35.6 & 35.7 COBALT White Hart Avenue Thamesmead London SE28 0GU
2013-11-26 update primary_contact Unit 35.6 & 35.7 COBALT White Hart Avenue Thamesmead London SE28 0GU => Units 35.6 & 35.7 COBALT White Hart Avenue Thamesmead London SE28 0GU
2013-11-08 delete terms_pages_linkeddomain twitter.com
2013-08-19 update statutory_documents SECRETARY APPOINTED MR HARALD NISSEN
2013-08-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARETH FITZWATER
2013-07-02 update num_mort_outstanding 3 => 1
2013-07-02 update num_mort_satisfied 2 => 4
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-17 update statutory_documents 27/01/13 FULL LIST
2012-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-03 update statutory_documents 27/01/12 FULL LIST
2012-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD NISSEN / 31/10/2011
2011-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2011 FROM UNIT 27-28 CHILTONIAN INDUSTRIAL ESTATE MANOR LANE LEWISHAM LONDON SE12 0TX
2011-06-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-10 update statutory_documents 27/01/11 FULL LIST
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD NISSEN / 01/10/2010
2010-09-21 update statutory_documents CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-09-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-02-10 update statutory_documents 27/01/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / INGER MARIE SPERRE / 15/01/2010
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KJETIL SPERRE / 15/01/2010
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD NISSEN / 15/01/2010
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLE NIELSEN / 15/01/2010
2009-10-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-02-11 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-06-12 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-28 update statutory_documents DIRECTOR RESIGNED
2007-03-12 update statutory_documents RETURN MADE UP TO 27/01/07; NO CHANGE OF MEMBERS
2006-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06
2006-11-10 update statutory_documents NEW SECRETARY APPOINTED
2006-11-10 update statutory_documents SECRETARY RESIGNED
2006-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-15 update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-06-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-05-03 update statutory_documents NEW SECRETARY APPOINTED
2005-05-03 update statutory_documents SECRETARY RESIGNED
2005-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-03 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-03-10 update statutory_documents RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-07-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-01-20 update statutory_documents RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-07-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 27-28 CHILTONIAN INDUSTRIAL ESTATE MANOR LANE LEWISHAM SE12 OTX
2002-01-24 update statutory_documents RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-22 update statutory_documents ADOPT ARTICLES 29/01/01
2001-03-07 update statutory_documents RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 1 COCKTON HILL ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6EN
2000-02-10 update statutory_documents RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
1999-06-30 update statutory_documents DIRECTOR RESIGNED
1999-02-17 update statutory_documents RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98
1998-02-10 update statutory_documents RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-10-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98
1997-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-07 update statutory_documents NEW SECRETARY APPOINTED
1997-07-07 update statutory_documents SECRETARY RESIGNED
1997-02-12 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-12 update statutory_documents SECRETARY RESIGNED
1997-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION