Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-25 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES |
2023-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORRINGTON |
2023-07-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD GOULD |
2023-07-21 |
update statutory_documents SECRETARY APPOINTED MR MARK RICHARD GOULD |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN THORRINGTON |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-06 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES |
2022-07-22 |
update statutory_documents CESSATION OF STEPHEN ANTHONY THORRINGTON AS A PSC |
2022-07-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/09/2018 |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANA HEMING |
2022-02-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES |
2021-05-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSTON |
2021-04-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-01-01 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN ANTHONY THORRINGTON |
2021-01-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA PINNINGTON-ENGLAND |
2021-01-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA PINNINGTON-ENGLAND |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WESTLAKE |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2019-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY THORRINGTON |
2019-01-03 |
update statutory_documents CESSATION OF SIMON JAMES HALL AS A PSC |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HALL |
2018-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
2018-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES HALL / 31/01/2018 |
2018-03-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WESTLAKE |
2018-01-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-24 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
2016-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
2016-03-12 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2016-03-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-02 |
update statutory_documents 30/04/15 TOTAL EXEMPTION FULL |
2015-11-08 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-11-08 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-10-01 |
update statutory_documents 03/09/15 FULL LIST |
2014-11-27 |
update statutory_documents SOLVENCY STATEMENT DATED 25/11/14 |
2014-11-27 |
update statutory_documents REDUCE ISSUED CAPITAL 25/11/2014 |
2014-11-27 |
update statutory_documents 27/11/14 STATEMENT OF CAPITAL GBP 610000 |
2014-11-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-11-07 |
delete address 41 GAY STREET BATH ENGLAND BA1 2NT |
2014-11-07 |
insert address 41 GAY STREET BATH BA1 2NT |
2014-11-07 |
update account_category GROUP => DORMANT |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-03 |
2014-11-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-10-01 |
update statutory_documents 03/09/14 FULL LIST |
2014-08-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2014-03-07 |
update accounts_last_madeup_date null => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
2013-11-07 |
delete address C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH WAPPING ROAD BRISTOL UNITED KINGDOM BS1 4RW |
2013-11-07 |
insert address 41 GAY STREET BATH ENGLAND BA1 2NT |
2013-11-07 |
insert sic_code 70100 - Activities of head offices |
2013-11-07 |
update account_ref_month 9 => 4 |
2013-11-07 |
update accounts_next_due_date 2014-06-03 => 2014-01-31 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date null => 2013-09-03 |
2013-11-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
41 GAY STREET
BATH
BA1 2NT
ENGLAND |
2013-10-10 |
update statutory_documents 03/09/13 FULL LIST |
2013-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HALL / 07/12/2012 |
2013-10-08 |
update statutory_documents PREVSHO FROM 30/09/2013 TO 30/04/2013 |
2013-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH
WAPPING ROAD
BRISTOL
BS1 4RW
UNITED KINGDOM |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED DIANA MARY HEMING |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHNSTON |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA MARY PINNINGTON-ENGLAND |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ANTHONY THORRINGTON |
2012-12-17 |
update statutory_documents SECRETARY APPOINTED NICOLA MARY PINNINGTON-ENGLAND |
2012-12-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-12-17 |
update statutory_documents RE PURCHASE BY CO OF ENTIRE ISSUED SHARE CAP OF MORGAN FINANCIAL GROUP LIMITED 10/12/2012 |
2012-12-17 |
update statutory_documents 10/12/12 STATEMENT OF CAPITAL GBP 4000000 |
2012-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-12-13 |
update statutory_documents SOLVENCY STATEMENT DATED 10/12/12 |
2012-12-13 |
update statutory_documents REDUCE ISSUED CAPITAL 10/12/2012 |
2012-12-13 |
update statutory_documents 13/12/12 STATEMENT OF CAPITAL GBP 1000000 |
2012-12-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-09-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |