Date | Description |
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 |
2023-09-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-14 |
delete address 4 Cavendish Square, London, W16 0PG,
United Kingdom |
2023-07-09 |
delete address 114 St. Martin's Lane
London
WC2N 4BE
United Kingdom |
2023-07-09 |
insert address 4 Cavendish Square
London
W1G 0PG
United Kingdom |
2023-07-09 |
insert address 4 Cavendish Square, London, W16 0PG,
United Kingdom |
2023-07-09 |
update primary_contact 114 St. Martin's Lane
London
WC2N 4BE
United Kingdom => 4 Cavendish Square
London
W1G 0PG
United Kingdom |
2023-06-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-20 => 2023-09-30 |
2023-05-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2023-05-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-16 |
update statutory_documents FIRST GAZETTE |
2023-04-29 |
update person_description Jodi Bartin => Jodi Bartin |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-03-20 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES |
2022-12-20 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 30/12/2021 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2020-12-31 => 2022-09-30 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
2021-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JODI LYNN BARTIN / 26/01/2021 |
2021-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JODI LYNN BARTIN / 26/01/2021 |
2021-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JODI LYNN BARTIN / 26/01/2021 |
2021-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WITHERS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-18 |
delete chairman Roger Withers |
2020-05-18 |
delete person Roger Withers |
2020-05-18 |
update person_description Jodi Bartin => Jodi Bartin |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2020-01-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-12-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-10 |
update statutory_documents FIRST GAZETTE |
2019-09-15 |
delete about_pages_linkeddomain wpengine.com |
2019-09-15 |
delete career_pages_linkeddomain wpengine.com |
2019-09-15 |
delete contact_pages_linkeddomain wpengine.com |
2019-09-15 |
delete index_pages_linkeddomain wpengine.com |
2019-09-15 |
delete service_pages_linkeddomain wpengine.com |
2019-09-15 |
insert contact_pages_linkeddomain google.com |
2019-09-15 |
insert phone +44 (0) 203 816 9474 |
2019-05-14 |
update website_status IndexPageFetchError => OK |
2019-05-14 |
delete otherexecutives Chris Phillips |
2019-05-14 |
delete person Chris Phillips |
2019-05-14 |
delete phone 020 3816 9474 |
2019-04-06 |
update website_status OK => IndexPageFetchError |
2019-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD KNAPP |
2018-12-20 |
delete otherexecutives Edward Knapp |
2018-12-20 |
delete address Level 2
20 Ropemaker Street
London
EC2Y 9AR
United Kingdom |
2018-12-20 |
delete address Level 2, 20 Ropemaker Street, London, EC2Y 9AR |
2018-12-20 |
delete person Edward Knapp |
2018-12-20 |
insert address 114 St. Martin's Lane
London
WC2N 4BE
United Kingdom |
2018-12-20 |
insert address 114 St. Martin's Lane, London, WC2N 4BE |
2018-12-20 |
update primary_contact Level 2
20 Ropemaker Street
London
EC2Y 9AR
United Kingdom => 114 St. Martin's Lane
London
WC2N 4BE
United Kingdom |
2018-11-07 |
update accounts_last_madeup_date 2016-10-15 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-24 |
update statutory_documents 22/10/18 STATEMENT OF CAPITAL GBP 20900 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
2018-09-21 |
insert about_pages_linkeddomain wpengine.com |
2018-09-21 |
insert contact_pages_linkeddomain wpengine.com |
2018-09-21 |
insert index_pages_linkeddomain wpengine.com |
2018-08-16 |
delete person Scott Livingston |
2018-06-25 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD STEPHEN KNAPP |
2018-05-20 |
insert ceo Jodi Bartin |
2018-05-20 |
insert chairman Roger Withers |
2018-05-20 |
insert otherexecutives Chris Phillips |
2018-05-20 |
insert about_pages_linkeddomain linkedin.com |
2018-05-20 |
insert contact_pages_linkeddomain linkedin.com |
2018-05-20 |
insert index_pages_linkeddomain linkedin.com |
2018-05-20 |
insert person Chris Phillips |
2018-05-20 |
insert person Jodi Bartin |
2018-05-20 |
insert person Roger Withers |
2018-05-20 |
insert person Scott Livingston |
2018-05-20 |
insert phone 020 3816 9474 |
2018-05-20 |
insert terms_pages_linkeddomain linkedin.com |
2018-05-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS |
2018-05-15 |
update statutory_documents DIRECTOR APPOINTED MR ROGER DEAN WITHERS |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
2017-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JODI LYNN LITTLEPAGE / 27/09/2017 |
2017-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JODI LYNN LITTLEPAGE / 27/09/2017 |
2017-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JODI LYNN LITTLEPAGE / 27/09/2017 |
2017-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JODI LYNN LITTLEPAGE / 27/09/2017 |
2017-11-07 |
delete address 36 BLACK ACRE CLOSE AMERSHAM HP7 9EW |
2017-11-07 |
insert address 7 FAIRLAND CLOSE FLEET HAMPSHIRE UNITED KINGDOM GU52 7LX |
2017-11-07 |
update account_ref_day 15 => 31 |
2017-11-07 |
update account_ref_month 10 => 12 |
2017-11-07 |
update accounts_next_due_date 2018-07-15 => 2018-09-30 |
2017-11-07 |
update registered_address |
2017-10-25 |
update statutory_documents CURREXT FROM 15/10/2017 TO 31/12/2017 |
2017-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2017 FROM
36 BLACK ACRE CLOSE
AMERSHAM
HP7 9EW |
2017-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JODI LYNN LITTLEPAGE / 25/10/2017 |
2017-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JODI LYNN LITTLEPAGE / 25/10/2017 |
2017-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JODI LYNN LITTLEPAGE / 25/10/2017 |
2017-10-17 |
delete source_ip 162.13.82.154 |
2017-10-17 |
insert source_ip 35.189.86.181 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-15 => 2016-10-15 |
2017-08-07 |
update accounts_next_due_date 2017-07-15 => 2018-07-15 |
2017-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/16 |
2017-05-16 |
delete index_pages_linkeddomain goo.gl |
2017-05-16 |
delete source_ip 217.160.47.210 |
2017-05-16 |
insert address Level 2, Ropemaker Street, London, EC2Y 9AR |
2017-05-16 |
insert source_ip 162.13.82.154 |
2017-05-16 |
update robots_txt_status www.citicourtandco.com: 404 => 200 |
2016-10-17 |
delete registration_number 2649752 |
2016-10-17 |
insert registration_number 02649752 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-03-08 |
update accounts_last_madeup_date 2014-10-15 => 2015-10-15 |
2016-03-08 |
update accounts_next_due_date 2016-07-15 => 2017-07-15 |
2016-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BENNETT |
2016-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/15 |
2016-02-05 |
delete phone +44 20 3700 0073 |
2016-02-05 |
insert phone +44 20 3816 9474 |
2015-12-08 |
insert address Level 2, 20 Ropemaker Street, London, EC2Y 9AR |
2015-12-08 |
insert index_pages_linkeddomain goo.gl |
2015-10-07 |
delete address MATFIELD GROVE MAIDSTONE ROAD TONBRIDGE KENT TN12 7LF |
2015-10-07 |
insert address 36 BLACK ACRE CLOSE AMERSHAM HP7 9EW |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-10-07 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-09-28 |
update statutory_documents 27/09/15 FULL LIST |
2015-09-27 |
update statutory_documents SECRETARY APPOINTED MS JODI LYNN LITTLEPAGE |
2015-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JODI LYNN LITTLEPAGE / 18/01/2015 |
2015-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BENNETT |
2015-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2015 FROM
MATFIELD GROVE
MAIDSTONE ROAD
TONBRIDGE
KENT
TN12 7LF |
2015-02-07 |
update accounts_last_madeup_date 2013-10-15 => 2014-10-15 |
2015-02-07 |
update accounts_next_due_date 2015-07-15 => 2016-07-15 |
2015-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-02 |
update statutory_documents 27/09/14 FULL LIST |
2014-04-01 |
delete source_ip 212.227.210.88 |
2014-04-01 |
insert source_ip 217.160.47.210 |
2014-03-13 |
update statutory_documents SOLVENCY STATEMENT DATED 03/03/14 |
2014-03-13 |
update statutory_documents CANCEL SHARE PREM A/C 03/03/2014 |
2014-03-13 |
update statutory_documents 13/03/14 STATEMENT OF CAPITAL GBP 20000 |
2014-03-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-03-07 |
update statutory_documents SOLVENCY STATEMENT DATED 03/03/14 |
2014-03-07 |
update statutory_documents CANCEL SHARE PREM A/C 03/03/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-10-15 => 2013-10-15 |
2014-02-07 |
update accounts_next_due_date 2014-07-15 => 2015-07-15 |
2014-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/13 |
2013-10-31 |
delete address 21 Wilson Street
London
EC2M 2SN
United Kingdom |
2013-10-31 |
insert address 6th Floor
110 Fenchurch Street
London
EC3M 5JT
United Kingdom |
2013-10-31 |
insert phone +44 20 3700 0073 |
2013-10-31 |
insert phone 020 3700 0073 |
2013-10-31 |
update primary_contact 21 Wilson Street
London
EC2M 2SN
United Kingdom => 6th Floor
110 Fenchurch Street
London
EC3M 5JT
United Kingdom |
2013-10-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-10-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-09-29 |
update statutory_documents 27/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-15 => 2012-10-15 |
2013-06-25 |
update accounts_next_due_date 2013-07-15 => 2014-07-15 |
2013-06-23 |
delete sic_code 6523 - Other financial intermediation |
2013-06-23 |
delete sic_code 7414 - Business & management consultancy |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-23 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-23 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-15 => 2011-10-15 |
2013-06-21 |
update accounts_next_due_date 2012-07-15 => 2013-07-15 |
2013-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/12 |
2012-10-01 |
update statutory_documents 27/09/12 FULL LIST |
2012-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/11 |
2011-10-10 |
update statutory_documents 27/09/11 FULL LIST |
2011-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JODI LYNN LITTLEPAGE / 20/10/2010 |
2011-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/10 |
2010-10-04 |
update statutory_documents 27/09/10 FULL LIST |
2010-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JODI LYNN LITTLEPAGE / 05/10/2009 |
2010-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/09 |
2009-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JODI LITTLEPAGE / 27/09/2009 |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/08 |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/07 |
2008-01-08 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/07 |
2008-01-08 |
update statutory_documents £ NC 10000/30000
24/10/ |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/06 |
2006-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2006-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/05 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/05 FROM:
190 STRAND
LONDON
WC2R 1JN |
2005-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/04 |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
2004-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/03 |
2003-10-03 |
update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
2002-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/02 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
2002-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/01 |
2001-10-19 |
update statutory_documents RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
2001-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/00 |
2000-10-06 |
update statutory_documents RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS |
2000-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/99 |
1999-10-13 |
update statutory_documents RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS |
1999-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/98 |
1999-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-29 |
update statutory_documents RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS |
1998-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/97 |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS |
1997-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-14 |
update statutory_documents SECRETARY RESIGNED |
1997-04-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/96 |
1996-10-08 |
update statutory_documents RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS |
1996-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/95 |
1995-10-06 |
update statutory_documents RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS |
1994-10-06 |
update statutory_documents RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS |
1994-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/93 |
1993-10-14 |
update statutory_documents RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS |
1993-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/10/92 |
1992-10-20 |
update statutory_documents RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS |
1992-05-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 15/10 |
1991-11-06 |
update statutory_documents £ NC 1000/10000
15/10/91 |
1991-10-31 |
update statutory_documents COMPANY NAME CHANGED
LAWGRA (NO.108) LIMITED
CERTIFICATE ISSUED ON 01/11/91 |
1991-10-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-21 |
update statutory_documents ALTER MEM AND ARTS 14/10/91 |
1991-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |