Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 2 => 5 |
2023-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4271110005 |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES |
2023-08-14 |
update statutory_documents 10/05/23 STATEMENT OF CAPITAL GBP 1245933215 |
2023-06-07 |
update num_mort_charges 3 => 4 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-05-12 |
update statutory_documents SECOND FILING OF AP01 FOR MR SIMON CROWE |
2023-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4271110004 |
2023-04-27 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL CROWE |
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 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4271110003 |
2023-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN AIRD |
2023-02-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW BRININ |
2023-02-02 |
update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID RAMAGE |
2023-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WONG |
2023-01-27 |
update statutory_documents SOLVENCY STATEMENT DATED 26/01/23 |
2023-01-27 |
update statutory_documents REDUCE ISSUED CAPITAL 26/01/2023 |
2023-01-27 |
update statutory_documents 27/01/23 STATEMENT OF CAPITAL GBP 1245933214 |
2023-01-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES |
2021-04-20 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS WONG |
2021-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMPSON |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-31 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH EDWARD THOMPSON |
2019-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALLIDAY |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
2017-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-31 |
update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 1233396784 |
2017-10-31 |
update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 1245933214 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H&F NUGENT 3 LIMITED |
2017-01-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-01-16 |
update statutory_documents 30/12/16 STATEMENT OF CAPITAL GBP 390765264.00 |
2016-12-20 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-25 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 |
2016-11-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 |
2016-11-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 |
2016-11-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-08 |
update statutory_documents 27/06/16 FULL LIST |
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 |
2015-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-09 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-09 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-23 |
update statutory_documents 27/06/15 FULL LIST |
2015-07-07 |
update num_mort_outstanding 2 => 0 |
2015-07-07 |
update num_mort_satisfied 0 => 2 |
2015-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY |
2015-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BLAKE KLEINMAN |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONORA SAUREL |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK HEALY |
2015-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
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 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-28 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANTHONY MARSHALL |
2014-07-28 |
update statutory_documents 27/06/14 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-01-07 |
update accounts_last_madeup_date null => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2014-01-04 => 2014-09-30 |
2013-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-11-07 |
update account_ref_day 30 => 31 |
2013-11-07 |
update account_ref_month 6 => 12 |
2013-11-07 |
update accounts_next_due_date 2014-03-27 => 2014-01-04 |
2013-10-04 |
update statutory_documents PREVSHO FROM 30/06/2013 TO 31/12/2012 |
2013-08-01 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-08-01 |
update returns_last_madeup_date null => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-19 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-21 |
update num_mort_charges 0 => 2 |
2013-06-21 |
update num_mort_outstanding 0 => 2 |
2013-01-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DUNCAN GREGORY |
2012-08-13 |
update statutory_documents DIRECTOR APPOINTED BRIAN ROBERT AIRD |
2012-08-13 |
update statutory_documents DIRECTOR APPOINTED STEPEHEN JAMES HALLIDAY |
2012-08-10 |
update statutory_documents 31/07/12 STATEMENT OF CAPITAL GBP 1000000 |
2012-07-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-07-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |