Date | Description |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES |
2022-09-07 |
update num_mort_outstanding 2 => 1 |
2022-09-07 |
update num_mort_satisfied 0 => 1 |
2022-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004279600001 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES |
2021-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LODGEMOOR HOLDINGS LTD |
2021-06-03 |
update statutory_documents CESSATION OF MARTIN JOHN NEWSOME AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-26 |
delete fax +44 (0) 1483 861931 |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-14 |
delete address Chain House
Brighton Road
Godalming
Surrey GU7 1NS |
2019-05-14 |
insert address 13 Bedford Road
Petersfield
Hampshire GU32 3LJ |
2019-05-14 |
update primary_contact Chain House
Brighton Road
Godalming
Surrey GU7 1NS => 13 Bedford Road
Petersfield
Hampshire GU32 3LJ |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
2018-06-25 |
delete about_pages_linkeddomain realit-solutions.co.uk |
2018-06-25 |
delete address The Clock House, 140 London Road, Guildford, Surrey GU1 1UW |
2018-06-25 |
delete contact_pages_linkeddomain realit-solutions.co.uk |
2018-06-25 |
delete index_pages_linkeddomain realit-solutions.co.uk |
2018-06-25 |
delete product_pages_linkeddomain realit-solutions.co.uk |
2018-06-25 |
delete registration_number 427960 |
2018-06-25 |
delete terms_pages_linkeddomain realit-solutions.co.uk |
2018-06-25 |
insert address Unit 1, Harleston Street, Sheffield S4 7QB, UK |
2018-06-25 |
insert alias English Chain Company |
2018-06-25 |
insert alias English Chain Company Ltd. |
2018-06-25 |
insert registration_number 00427960 |
2018-06-25 |
insert vat 232 3325 05 |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2017-09-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-20 |
delete otherexecutives ALAN JAMES BAILEY |
2017-01-20 |
delete otherexecutives VALERIE ANN OLSON |
2017-01-20 |
delete person ALAN JAMES BAILEY |
2017-01-20 |
delete person VALERIE ANN OLSON |
2017-01-20 |
insert otherexecutives COLIN DAVID THORNTON |
2017-01-20 |
insert otherexecutives MARILYN MARIA NEWSOME |
2017-01-20 |
insert otherexecutives MARTIN JOHN NEWSOME |
2017-01-20 |
insert person COLIN DAVID THORNTON |
2017-01-20 |
insert person MARILYN MARIA NEWSOME |
2017-01-20 |
insert person MARTIN JOHN NEWSOME |
2017-01-20 |
update number_of_registered_officers 2 => 3 |
2016-12-22 |
update statutory_documents DIRECTOR APPOINTED MR COLIN DAVID THORNTON |
2016-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS MARILYN MARIA NEWSOME |
2016-12-20 |
update num_mort_charges 1 => 2 |
2016-12-20 |
update num_mort_outstanding 1 => 2 |
2016-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004279600002 |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-09-07 |
delete address 3RD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN |
2016-09-07 |
insert address UNIT 1 HARLESTON STREET SHEFFIELD ENGLAND S4 7QB |
2016-09-07 |
update num_mort_charges 0 => 1 |
2016-09-07 |
update num_mort_outstanding 0 => 1 |
2016-09-07 |
update reg_address_care_of null => MARTIN NEWSOME |
2016-09-07 |
update registered_address |
2016-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004279600001 |
2016-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2016 FROM
3RD FLOOR
ONE LONDON SQUARE CROSS LANES
GUILDFORD
SURREY
GU1 1UN |
2016-08-12 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN NEWSOME |
2016-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BAILEY |
2016-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE OLSON |
2016-08-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-13 |
insert product_pages_linkeddomain englishchaindirect.co.uk |
2015-10-07 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-10-07 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-09-30 |
update statutory_documents 28/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-24 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2015-06-07 |
update account_category FULL => SMALL |
2014-11-07 |
delete address 3RD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY ENGLAND GU1 1UN |
2014-11-07 |
insert address 3RD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-11-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-10-07 |
update account_category SMALL => FULL |
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 |
2014-10-04 |
update statutory_documents 28/09/14 FULL LIST |
2014-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-16 |
delete product_pages_linkeddomain soldsecure.com |
2014-05-29 |
update robots_txt_status www.english-chain.com: 404 => 200 |
2013-11-12 |
delete otherexecutives RICHARD MICHAEL KEARSEY |
2013-11-12 |
delete person RICHARD MICHAEL KEARSEY |
2013-11-12 |
delete secretary RICHARD MICHAEL KEARSEY |
2013-11-12 |
update number_of_registered_officers 3 => 2 |
2013-10-13 |
insert product_pages_linkeddomain soldsecure.com |
2013-10-07 |
delete address THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW |
2013-10-07 |
insert address 3RD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY ENGLAND GU1 1UN |
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 registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-10-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-09-30 |
update statutory_documents 28/09/13 FULL LIST |
2013-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-14 |
delete fax 0845 3303 447 |
2013-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD KEARSEY |
2013-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM, THE CLOCK HOUSE, 140 LONDON ROAD, GUILDFORD, SURREY, GU1 1UW |
2013-09-01 |
delete about_pages_linkeddomain navigate-design.com |
2013-09-01 |
delete contact_pages_linkeddomain navigate-design.com |
2013-09-01 |
delete index_pages_linkeddomain navigate-design.com |
2013-09-01 |
delete product_pages_linkeddomain navigate-design.com |
2013-09-01 |
delete terms_pages_linkeddomain navigate-design.com |
2013-09-01 |
insert about_pages_linkeddomain realit-solutions.co.uk |
2013-09-01 |
insert contact_pages_linkeddomain realit-solutions.co.uk |
2013-09-01 |
insert index_pages_linkeddomain realit-solutions.co.uk |
2013-09-01 |
insert product_pages_linkeddomain realit-solutions.co.uk |
2013-09-01 |
insert terms_pages_linkeddomain realit-solutions.co.uk |
2013-06-23 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-23 |
insert sic_code 25930 - Manufacture of wire products, chain and springs |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-06-15 |
update website_status ServerDown => OK |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-11-16 |
delete fax +44 1483 861931 |
2012-11-16 |
delete phone +44 1483 428383 |
2012-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-10-01 |
update statutory_documents 28/09/12 FULL LIST |
2011-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-10-06 |
update statutory_documents 28/09/11 FULL LIST |
2010-10-08 |
update statutory_documents 28/09/10 FULL LIST |
2010-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-12-02 |
update statutory_documents 28/09/09 FULL LIST |
2009-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS |
2008-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2007-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-11-03 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-10-03 |
update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
2002-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-06 |
update statutory_documents SECRETARY RESIGNED |
2001-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-10-02 |
update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/01 FROM:
THE CLOCK HOUSE, 140 LONDON ROAD, GUILDFORD, SURREY GU1 1UW |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-15 |
update statutory_documents RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS |
1998-10-12 |
update statutory_documents RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS |
1998-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-10-08 |
update statutory_documents RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS |
1996-10-14 |
update statutory_documents RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS |
1996-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-10-10 |
update statutory_documents RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS |
1995-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-10-18 |
update statutory_documents RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS |
1993-10-05 |
update statutory_documents RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS |
1993-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-10-17 |
update statutory_documents RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS |
1992-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-11-22 |
update statutory_documents £ NC 500/200000
12/11/91 |
1991-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-11-22 |
update statutory_documents NC INC ALREADY ADJUSTED 12/11/91 |
1991-10-18 |
update statutory_documents RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS |
1990-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-10-11 |
update statutory_documents RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS |
1990-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/90 FROM:
5TH FLOOR, PEMBROKE HOUSE, 40 CITY RD, LONDON EC1Y 2AD |
1989-12-08 |
update statutory_documents RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS |
1989-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1989-02-19 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1988-04-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-11-26 |
update statutory_documents RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS |
1987-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1986-11-24 |
update statutory_documents RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS |
1986-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1956-05-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
1947-01-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1947-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |