Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES |
2022-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES VIRGO / 27/07/2022 |
2022-08-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CORAL MUIR / 27/07/2022 |
2022-04-28 |
update website_status OK => InvalidContent |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-28 |
update website_status IndexPageFetchError => OK |
2021-01-28 |
delete source_ip 104.18.44.28 |
2021-01-28 |
delete source_ip 104.18.45.28 |
2021-01-28 |
insert source_ip 104.21.38.200 |
2020-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
2020-08-08 |
update website_status OK => IndexPageFetchError |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-03 |
insert source_ip 172.67.138.78 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-10-25 |
delete source_ip 23.253.102.166 |
2019-10-25 |
insert address 4 Mint House, 30 Friern Park, London, N12 9DA |
2019-10-25 |
insert alias LVC Limited |
2019-10-25 |
insert registration_number 2288483 |
2019-10-25 |
insert source_ip 104.18.44.28 |
2019-10-25 |
insert source_ip 104.18.45.28 |
2019-10-25 |
insert vat 505 7943 35 |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
2017-12-28 |
delete about_pages_linkeddomain thecollectivedesign.co.uk |
2017-12-28 |
delete index_pages_linkeddomain thecollectivedesign.co.uk |
2017-12-28 |
delete terms_pages_linkeddomain thecollectivedesign.co.uk |
2017-12-28 |
insert registration_number 676911 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-09-24 |
update website_status OK => IndexPageFetchError |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
2017-05-13 |
update website_status OK => IndexPageFetchError |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-04 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-06 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-22 => 2015-08-22 |
2015-10-07 |
update returns_next_due_date 2015-09-19 => 2016-09-19 |
2015-09-03 |
update statutory_documents 22/08/15 FULL LIST |
2015-07-07 |
delete source_ip 173.203.199.115 |
2015-07-07 |
insert source_ip 23.253.102.166 |
2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-01 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-22 => 2014-08-22 |
2014-10-07 |
update returns_next_due_date 2014-09-19 => 2015-09-19 |
2014-09-02 |
update statutory_documents 22/08/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-22 => 2013-08-22 |
2013-09-06 |
update returns_next_due_date 2013-09-19 => 2014-09-19 |
2013-08-28 |
update statutory_documents 22/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 6521 - Financial leasing |
2013-06-22 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2013-06-22 |
update returns_last_madeup_date 2011-08-22 => 2012-08-22 |
2013-06-22 |
update returns_next_due_date 2012-09-19 => 2013-09-19 |
2013-03-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents 22/08/12 FULL LIST |
2012-03-17 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents 22/08/11 FULL LIST |
2011-03-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents 22/08/10 FULL LIST |
2010-04-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
2009-04-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
634-636 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 0NL |
2008-09-11 |
update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents SECRETARY APPOINTED JENNIFER` CORAL MUIR |
2008-09-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN GREENSTREET |
2008-03-31 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS |
2007-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
2006-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-05 |
update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
2002-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-05 |
update statutory_documents SECRETARY RESIGNED |
2001-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-09-14 |
update statutory_documents RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS |
2000-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS |
1999-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS |
1998-09-11 |
update statutory_documents RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS |
1998-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-09-15 |
update statutory_documents RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS |
1997-01-30 |
update statutory_documents RETURN MADE UP TO 22/08/96; CHANGE OF MEMBERS |
1996-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-09-27 |
update statutory_documents RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS |
1995-09-27 |
update statutory_documents RETURN MADE UP TO 22/08/95; CHANGE OF MEMBERS |
1995-09-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/95 FROM:
RICHLIN HOUSE
NO 1 MILES REDFERN IND. ESTATE
HYDE
CHESHIRE SK14 1QP |
1994-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/93 FROM:
634-636 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 0NL |
1993-09-05 |
update statutory_documents RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS |
1992-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-10-08 |
update statutory_documents RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS |
1992-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1992-01-05 |
update statutory_documents RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS |
1990-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/90 FROM:
920, HIGH ROAD,
FINCHLEY,
LONDON.
N12 9RW |
1990-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1990-04-27 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
1989-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-30 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
1988-10-14 |
update statutory_documents COMPANY NAME CHANGED
ANNOLEASE LIMITED
CERTIFICATE ISSUED ON 17/10/88 |
1988-10-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-10-05 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-10-05 |
update statutory_documents £ NC 1000/10000
02/09/ |
1988-10-05 |
update statutory_documents ALTER MEM AND ARTS 020988 |
1988-09-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1988-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/88 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1988-08-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |