Date | Description |
2025-04-05 |
delete coo Gavin Pettifer |
2025-04-05 |
insert managingdirector Robin Steele |
2025-04-05 |
insert otherexecutives Lee Smyth |
2025-04-05 |
insert otherexecutives Paul Smyth |
2025-04-05 |
insert person Robin Steele |
2025-04-05 |
update person_description Gavin Pettifer => Gavin Pettifer |
2025-04-05 |
update person_description Paul Smyth => Paul Smyth |
2025-04-05 |
update person_title Gavin Pettifer: Group Operations Director; Member of the Management Team => Divisional MD - Construction & Residential; Member of the Management Team |
2025-04-05 |
update person_title Lee Smyth: Member of the Management Team; Joint => Joint Group Director; Group Director; Member of the Management Team |
2025-04-05 |
update person_title Paul Smyth: Member of the Management Team; Joint => Group Director; Member of the Management Team |
2024-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL BROWNJOHN / 19/11/2022 |
2024-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK SMYTH / 12/04/2018 |
2024-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, NO UPDATES |
2024-07-22 |
insert person Dan Lowman |
2024-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-03-09 |
insert vpsales Tom Lyons |
2024-03-09 |
delete person James Clark |
2024-03-09 |
delete person Tony Mills |
2024-03-09 |
insert person Tom Lyons |
2024-03-09 |
update person_description Craig Anstey => Craig Anstey |
2024-03-09 |
update person_title Adam Skinner: Sales Manager - Design & Build => Sales Director - Design & Build |
2024-03-09 |
update person_title Craig Anstey: Sales Director - Residential and D & B => Divisional MD - Canary Wharf; Member of the Management Team |
2024-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLS |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-08-13 |
update person_title Martin Batson: Member of the Management Team; Divisional Director - Construction Division => Member of the Management Team; Operations Director ( Construction ) |
2023-08-13 |
update person_title Ross Cooper: Member of the Management Team; Divisional Director - Fit - Out Division => Operations Director ( Fit - Out ); Member of the Management Team |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-22 |
insert about_pages_linkeddomain loughtondirect.com |
2023-05-22 |
insert contact_pages_linkeddomain loughtondirect.com |
2023-05-22 |
insert index_pages_linkeddomain loughtondirect.com |
2023-05-22 |
insert management_pages_linkeddomain loughtondirect.com |
2023-05-22 |
insert projects_pages_linkeddomain loughtondirect.com |
2023-05-22 |
insert service_pages_linkeddomain loughtondirect.com |
2023-05-22 |
insert terms_pages_linkeddomain loughtondirect.com |
2023-04-07 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2023-04-07 |
update num_mort_charges 6 => 7 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2022-12-15 |
update statutory_documents ALTER ARTICLES 01/12/2022 |
2022-12-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027528110007 |
2022-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA SMYTH |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES |
2022-10-25 |
delete source_ip 18.132.53.238 |
2022-10-25 |
insert source_ip 172.67.153.147 |
2022-10-25 |
insert source_ip 104.21.48.154 |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-07-22 |
insert vpsales Nick Perkins |
2022-07-22 |
delete person Chan Sau |
2022-07-22 |
update person_title Nick Perkins: Sales Director - Fit - Out => Group Sales Director |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-19 |
delete cmo Emma Colletti |
2022-04-19 |
delete otherexecutives Andrew Milliner |
2022-04-19 |
delete otherexecutives Mark Cowan |
2022-04-19 |
delete otherexecutives Richard Jeffrey |
2022-04-19 |
insert otherexecutives Jamie Owens |
2022-04-19 |
delete person Andrew Milliner |
2022-04-19 |
delete person Emma Colletti |
2022-04-19 |
delete person Mark Cowan |
2022-04-19 |
delete person Richard Jeffrey |
2022-04-19 |
insert person Jamie Owens |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-07-15 |
delete source_ip 35.178.123.21 |
2020-07-15 |
insert source_ip 18.132.53.238 |
2020-07-15 |
update website_status FailedRobots => OK |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update website_status FlippedRobots => FailedRobots |
2020-06-10 |
update website_status OK => FlippedRobots |
2020-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-05-11 |
delete address Unit 135 Cannon Drive
Cannon Workshops
Hertsmere Road
London
E14 4AS |
2020-05-11 |
insert address 155 Cannon Workshops
Cannon Drive
Off Hertsmere Road
London
E14 4AS |
2020-05-07 |
delete address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD |
2020-05-07 |
insert address 8&9 LOUGHTON BUSINESS CENTRE 5 LANGSTON ROAD LOUGHTON ESSEX UNITED KINGDOM IG10 3FL |
2020-05-07 |
update registered_address |
2020-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2020 FROM
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD |
2020-04-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LOUGHTON 2011 LIMITED / 07/04/2020 |
2020-03-11 |
delete source_ip 88.208.208.24 |
2020-03-11 |
insert source_ip 35.178.123.21 |
2020-03-11 |
update website_status FlippedRobots => OK |
2020-02-21 |
update website_status InternalTimeout => FlippedRobots |
2019-11-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-10-23 |
update website_status OK => InternalTimeout |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-09-12 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2019-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL BROWNJOHN / 03/09/2019 |
2019-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL BROWNJOHN / 03/09/2019 |
2019-09-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL BROWNJOHN / 03/09/2019 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-19 |
delete person Oliver Courtney |
2019-02-11 |
update description |
2018-11-26 |
delete address Church Road
Naok Hill
Romford RM4 1LD |
2018-11-26 |
insert address Church Road
Noak Hill
Romford RM4 1LD |
2018-11-26 |
update primary_contact Church Road
Naok Hill
Romford RM4 1LD => Church Road
Noak Hill
Romford RM4 1LD |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-08-07 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY VINCENT MILLS |
2018-07-26 |
insert address Church Road
Naok Hill
Romford RM4 1LD |
2018-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK SMYTH / 08/03/2018 |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
2017-08-24 |
insert otherexecutives Steve Palin |
2017-08-24 |
insert person Steve Palin |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-14 |
delete founder Derek Smyth |
2017-05-14 |
delete vpsales Stephen Harris |
2017-05-14 |
delete person Derek Smyth |
2017-05-14 |
delete person Stephen Harris |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-08-13 |
delete managingdirector Lee Smyth |
2016-08-13 |
delete managingdirector Paul Smyth |
2016-08-13 |
delete email le..@loughtoncontracts.com |
2016-08-13 |
delete email pa..@loughtoncontracts.com |
2016-08-13 |
update person_title Lee Smyth: Managing Director; Joint => Joint |
2016-08-13 |
update person_title Paul Smyth: Managing Director; Joint => Joint |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-14 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2015-11-08 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-11-08 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-10-05 |
update statutory_documents 21/09/15 FULL LIST |
2015-07-10 |
delete otherexecutives David Doak-Dunelly |
2015-07-10 |
delete person David Doak-Dunelly |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL BROWNJOHN / 20/02/2015 |
2015-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL BROWNJOHN / 20/02/2015 |
2015-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-14 |
insert vpsales Beverley McFarlane |
2015-02-14 |
insert vpsales Nick Perkins |
2015-02-14 |
delete address 107 Cannon Drive
London
E14 4AS |
2015-02-14 |
delete person Tom Selby |
2015-02-14 |
insert address Unit 135 Cannon Drive
Cannon Workshops
Hertsmere Road
London
E14 4AS |
2015-02-14 |
insert person James Clark |
2015-02-14 |
insert person Nick Perkins |
2015-02-14 |
update person_description Tony Mills => Tony Mills |
2015-02-14 |
update person_title Beverley McFarlane: Sales Manager => Director of Sales |
2014-12-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-12-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-11-20 |
update statutory_documents 21/09/14 FULL LIST |
2014-11-19 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL BROWNJOHN |
2014-11-19 |
update statutory_documents SECRETARY APPOINTED MR IAN MICHAEL BROWNJOHN |
2014-11-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL DRAGE |
2014-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SPREADBOROUGH |
2014-10-31 |
delete otherexecutives Chan Sau |
2014-10-31 |
delete otherexecutives Tony Mills |
2014-10-31 |
delete vpsales Beverley McFarlane |
2014-10-31 |
insert cfo Ian Brownjohn |
2014-10-31 |
insert coo Tony Mills |
2014-10-31 |
insert vpsales Chan Sau |
2014-10-31 |
delete client_pages_linkeddomain gardadesignn.com |
2014-10-31 |
delete contact_pages_linkeddomain gardadesignn.com |
2014-10-31 |
delete index_pages_linkeddomain gardadesignn.com |
2014-10-31 |
delete management_pages_linkeddomain gardadesignn.com |
2014-10-31 |
delete service_pages_linkeddomain gardadesignn.com |
2014-10-31 |
delete terms_pages_linkeddomain gardadesignn.com |
2014-10-31 |
insert person Ian Brownjohn |
2014-10-31 |
insert person Tom Selby |
2014-10-31 |
update person_title Beverley McFarlane: Director of Sales => Sales Manager |
2014-10-31 |
update person_title Chan Sau: Divisional Director => Director of Sales |
2014-10-31 |
update person_title David Doak-Dunelly: Project Director => Divisional Director |
2014-10-31 |
update person_title Gavin Pettifer: Project Director; in 2004 As a Contracts Manager => Divisional Director; in 2004 As a Contracts Manager |
2014-10-31 |
update person_title Tony Mills: Divisional Director => Director of Operations |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BROWNJOHN |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN BROWNJOHN |
2014-08-19 |
delete client_pages_linkeddomain gardadesign.com |
2014-08-19 |
delete contact_pages_linkeddomain gardadesign.com |
2014-08-19 |
delete index_pages_linkeddomain gardadesign.com |
2014-08-19 |
delete management_pages_linkeddomain gardadesign.com |
2014-08-19 |
delete person Barry Saitch |
2014-08-19 |
delete service_pages_linkeddomain gardadesign.com |
2014-08-19 |
delete terms_pages_linkeddomain gardadesign.com |
2014-08-19 |
insert address 8 & 9 Loughton Business Centre
5 Langston Road
Loughton
Essex IG10 3FL
United Kingdom |
2014-08-19 |
insert address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom |
2014-08-19 |
insert client_pages_linkeddomain gardadesignn.com |
2014-08-19 |
insert contact_pages_linkeddomain gardadesignn.com |
2014-08-19 |
insert index_pages_linkeddomain gardadesignn.com |
2014-08-19 |
insert management_pages_linkeddomain gardadesignn.com |
2014-08-19 |
insert registration_number 02752811 |
2014-08-19 |
insert service_pages_linkeddomain gardadesignn.com |
2014-08-19 |
insert terms_pages_linkeddomain gardadesignn.com |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SPREADBOROUGH / 30/09/2013 |
2014-07-15 |
delete cfo Ian Brownjohn |
2014-07-15 |
insert vpsales Beverley McFarlane |
2014-07-15 |
insert vpsales Stephen Harris |
2014-07-15 |
delete person Ian Brownjohn |
2014-07-15 |
insert person Barry Saitch |
2014-07-15 |
insert person Beverley McFarlane |
2014-07-15 |
update person_title Stephen Harris: Senior Business Manager => Director of Sales |
2014-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-05 |
delete source_ip 93.174.137.170 |
2014-06-05 |
insert source_ip 88.208.208.24 |
2014-03-23 |
delete person Glenn Alexander |
2013-12-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-12-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-11-08 |
update statutory_documents 21/09/13 FULL LIST |
2013-10-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-10-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-28 |
update statutory_documents 28/10/13 STATEMENT OF CAPITAL GBP 99999.99 |
2013-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK SMYTH |
2013-10-24 |
insert otherexecutives David Doak-Dunelly |
2013-10-24 |
delete address Unit 107, Cannon Workshops
Cannon Drive
Hertsmere Road
London E14 4AS |
2013-10-24 |
insert address 107 Cannon Drive
London
E14 4AS |
2013-10-24 |
insert person David Doak-Dunelly |
2013-10-24 |
insert person Glenn Alexander |
2013-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
delete company_previous_name SEYMAC 27 LIMITED |
2013-06-23 |
delete sic_code 4543 - Floor and wall covering |
2013-06-23 |
insert sic_code 43330 - Floor and wall covering |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-17 |
delete source_ip 62.249.245.47 |
2013-04-17 |
insert source_ip 93.174.137.170 |
2012-11-02 |
update statutory_documents 21/09/12 FULL LIST |
2012-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-01-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-01-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-01-17 |
update statutory_documents FIRST GAZETTE |
2012-01-11 |
update statutory_documents 21/09/11 FULL LIST |
2011-08-25 |
update statutory_documents DIRECTOR APPOINTED IAN MICHAEL BROWNJOHN |
2011-07-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-07-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-07-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEDALE TRANSACTIONS LTD |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRANCIS SMYTH / 09/05/2011 |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRANCIS SMYTH / 08/05/2011 |
2011-05-27 |
update statutory_documents SECRETARY APPOINTED IAN MICHAEL BROWNJOHN |
2011-05-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEDALE TRANSACTIONS LTD |
2011-04-13 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4 |
2010-09-21 |
update statutory_documents 21/09/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE SMYTH / 30/06/2009 |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMYTH / 13/02/2009 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE SMYTH / 20/06/2009 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLIER / 11/12/2009 |
2010-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRANCIS SMYTH / 24/04/2010 |
2009-12-17 |
update statutory_documents DIRECTOR APPOINTED IAN SPREADBOROUGH |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
2009-09-18 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR RICHARD FACER SOTHERAN LOGGED FORM |
2009-09-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD SOTHERAN |
2009-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK SMYTH / 28/03/2008 |
2008-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-12 |
update statutory_documents DIRECTOR APPOINTED RICHARD FACER SOTHERAN |
2008-04-29 |
update statutory_documents DIRECTOR APPOINTED ROSEDALE TRANSACTIONS LTD |
2008-04-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY KERR |
2008-03-03 |
update statutory_documents SECRETARY APPOINTED ROSEDALE TRANSACTIONS LTD |
2008-01-02 |
update statutory_documents SECRETARY RESIGNED |
2007-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
2007-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/06 FROM:
105 ST PETERS STREET
ST ALBANS
HERTFORDSHIRE AL1 3EJ |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-27 |
update statutory_documents S-DIV
20/09/05 |
2006-01-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-10-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
2005-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-24 |
update statutory_documents COMPANY NAME CHANGED
LOUGHTON CONTRACT CARPETS PLC
CERTIFICATE ISSUED ON 24/05/05 |
2005-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
2004-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 FROM:
105 ST PETERS STREET
ST. ALBANS
HERTFORDSHIRE AL1 3EJ |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/03 FROM:
HARMILE HOUSE
54 SAINT MARYS LANE
UPMINSTER
ESSEX RM14 2QT |
2003-10-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-03-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02 |
2002-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
2002-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/02 FROM:
840-844 HIGH ROAD
LEYTON
LONDON
E10 6AE |
2002-08-20 |
update statutory_documents £ NC 100000/600000
02/08/02 |
2002-08-20 |
update statutory_documents NC INC ALREADY ADJUSTED 02/08/02 |
2002-05-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/01 FROM:
HARMILE HOUSE
54 ST MARYS LANE
UPMINSTER
ESSEX RM14 2QT |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
2001-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-02-20 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2001-02-20 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2001-02-20 |
update statutory_documents AUDITORS' REPORT |
2001-02-20 |
update statutory_documents AUDITORS' STATEMENT |
2001-02-20 |
update statutory_documents BALANCE SHEET |
2001-02-20 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2001-02-20 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2001-02-20 |
update statutory_documents ADOPT MEM AND ARTS 09/01/01 |
2001-02-20 |
update statutory_documents REREGISTRATION PRI-PLC 09/01/01 |
2000-10-05 |
update statutory_documents RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
2000-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-10-11 |
update statutory_documents RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
1999-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-10-07 |
update statutory_documents RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS |
1998-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-10-07 |
update statutory_documents RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS |
1997-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-10-08 |
update statutory_documents RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS |
1996-04-18 |
update statutory_documents S252 DISP LAYING ACC 12/04/96 |
1996-04-18 |
update statutory_documents S366A DISP HOLDING AGM 12/04/96 |
1996-04-18 |
update statutory_documents S386 DISP APP AUDS 12/04/96 |
1996-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-01-04 |
update statutory_documents SECRETARY RESIGNED |
1995-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/95 FROM:
22 MELTON STREET
LONDON
NW1 2BW |
1995-11-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-11-01 |
update statutory_documents RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS |
1995-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1995-05-04 |
update statutory_documents £ NC 10000/100000
16/01/95 |
1995-05-04 |
update statutory_documents NC INC ALREADY ADJUSTED 16/01/95 |
1995-05-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/95 |
1995-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-14 |
update statutory_documents RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS |
1994-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/94 FROM:
401 ST JOHN ST
LONDON EC1 |
1994-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1993-12-02 |
update statutory_documents RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS |
1993-05-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-12-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-12-09 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/12/92 |
1992-12-09 |
update statutory_documents COMPANY NAME CHANGED
SEYMAC 27 LIMITED
CERTIFICATE ISSUED ON 10/12/92 |
1992-12-07 |
update statutory_documents £ NC 1000/10000
02/12/92 |
1992-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/92 FROM:
51 QUARRY STREET
GUILDFORD
SURREY
GU1 3UA |
1992-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED 02/12/92 |
1992-10-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |