Date | Description |
2024-11-18 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2024-11-05 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2024 FROM
16 COURTYARD MEWS BEDWELL PARK
CUCUMBER LANE
ESSENDON
AL9 6GH |
2024-11-05 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2024-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES |
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 |
2022-12-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES |
2022-07-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD OWER |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES |
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 |
2020-12-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
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 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER ANDREW POPPER / 06/04/2016 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-17 |
insert about_pages_linkeddomain watchessell.co.uk |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-09-12 |
delete address 9 Kean Street
Covent Garden
London
WC2B 4AY |
2016-09-12 |
delete fax 020 7420 1609 |
2016-09-12 |
delete phone 020 7420 1600 |
2016-09-12 |
insert address 6 Coutyard News
Bedwell Park
Cucumber Lane
Essendon
AL9 6GH |
2016-09-12 |
insert fax 01707 661 434 |
2016-09-12 |
insert phone 07885 967 144 |
2016-09-12 |
update primary_contact 9 Kean Street
Covent Garden
London
WC2B 4AY => 6 Coutyard News
Bedwell Park
Cucumber Lane
Essendon
AL9 6GH |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-08-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-07-30 |
update statutory_documents 29/07/15 FULL LIST |
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 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 16 COURTYARD MEWS BEDWELL PARK CUCUMBER LANE ESSENDON UNITED KINGDOM AL9 6GH |
2014-09-07 |
insert address 16 COURTYARD MEWS BEDWELL PARK CUCUMBER LANE ESSENDON AL9 6GH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-07 |
update statutory_documents 29/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-10-07 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-02 |
update statutory_documents 29/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents 29/07/12 FULL LIST |
2012-01-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-01-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents FIRST GAZETTE |
2011-08-04 |
update statutory_documents 29/07/11 FULL LIST |
2011-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2011 FROM
16 BEDWELL PARK
CUCUMBER LANE
ESSENDON
HERTFORDSHIRE
AL9 6GH |
2011-01-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2010 FROM
9 KEAN STREET
LONDON
WC2B 4AY
UNITED KINGDOM |
2010-09-07 |
update statutory_documents 29/07/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET POPPER / 28/07/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW POPPER / 28/07/2010 |
2010-09-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES OWER / 28/07/2010 |
2009-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE POPPER / 01/07/2009 |
2009-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER POPPER / 01/07/2009 |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
2009-05-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
16 COURTYARD MEWS
BEDWELL PARK
CUCUMBER LANE
ESSENDON
AL9 6GH |
2008-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
9 KEAN STREET
COVENT GARDEN
LONDON
WC2B 4AY |
2008-10-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER POPPER / 28/07/2008 |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
2007-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-09 |
update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/03 FROM:
10 LOWER GROSVENOR PLACE
LONDON
SW1W 0EN |
2003-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-02 |
update statutory_documents SECRETARY RESIGNED |
2003-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/01 |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 25/12/02 TO 31/12/02 |
2002-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/00 |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
2000-08-07 |
update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/99 |
2000-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-17 |
update statutory_documents SECRETARY RESIGNED |
2000-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/00 FROM:
22 GROSVENOR GARDENS
LONDON
SW1W 0DH |
1999-08-17 |
update statutory_documents RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS |
1999-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-22 |
update statutory_documents S-DIV
19/10/98 |
1998-10-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 25/12/99 |
1998-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/98 FROM:
AMBERDEN BARNET ROAD
ARKLEY
BARNET
HERTFORDSHIRE EN5 3HA |
1998-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-22 |
update statutory_documents SECRETARY RESIGNED |
1998-10-22 |
update statutory_documents ADOPT MEM AND ARTS 19/10/98 |
1998-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/98 FROM:
INTERNATIONAL HOUSE 31 CHURCH
ROAD, HENDON
LONDON
NW4 4EB |
1998-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-05 |
update statutory_documents SECRETARY RESIGNED |
1998-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |