Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-20 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC PAUL FREAKE |
2023-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES |
2023-02-20 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES ERNEST BALDWIN |
2023-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA PARRY |
2022-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-24 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA LOUISE PARRY |
2022-04-28 |
update statutory_documents DIRECTOR APPOINTED MR CARL RICHARD PETER RANDALL |
2022-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN WALKER |
2022-04-19 |
insert alias Globe Wharf Freehold Company Ltd |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-06 |
delete alias Globe Wharf Freehold Company Ltd |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMIL KLUZA |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-23 |
delete index_pages_linkeddomain cloudcanvas.website |
2021-04-23 |
delete management_pages_linkeddomain cloudcanvas.website |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
2021-02-09 |
update statutory_documents DIRECTOR APPOINTED MR ADAM TIMOTHY COLEMAN |
2021-02-07 |
delete company_previous_name FORSTERS SHELFCO 83 LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-31 |
delete source_ip 104.27.188.78 |
2021-01-31 |
delete source_ip 104.27.189.78 |
2021-01-31 |
insert management_pages_linkeddomain lakewood.media |
2021-01-31 |
insert source_ip 104.21.93.69 |
2020-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-03 |
insert about_pages_linkeddomain google.com |
2020-10-03 |
insert about_pages_linkeddomain lakewood.media |
2020-10-03 |
insert alias Globe Wharf Freehold Company Ltd |
2020-10-03 |
insert contact_pages_linkeddomain google.com |
2020-10-03 |
insert contact_pages_linkeddomain lakewood.media |
2020-10-03 |
insert index_pages_linkeddomain google.com |
2020-10-03 |
insert index_pages_linkeddomain lakewood.media |
2020-10-03 |
insert management_pages_linkeddomain google.com |
2020-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GADD |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-20 |
delete address Globe Wharf 205 Rotherhithe street, london, uk |
2020-06-20 |
insert source_ip 172.67.206.99 |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM COLEMAN |
2020-03-21 |
update website_status FlippedRobots => OK |
2020-03-02 |
update website_status OK => FlippedRobots |
2020-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-30 |
delete about_pages_linkeddomain lakewood.media |
2018-09-30 |
delete alias Globe Wharf Freehold Company Ltd |
2018-09-30 |
delete contact_pages_linkeddomain lakewood.media |
2018-09-30 |
delete index_pages_linkeddomain lakewood.media |
2018-09-30 |
delete management_pages_linkeddomain lakewood.media |
2018-09-30 |
insert about_pages_linkeddomain cloudcanvas.website |
2018-09-30 |
insert contact_pages_linkeddomain cloudcanvas.website |
2018-09-30 |
insert index_pages_linkeddomain cloudcanvas.website |
2018-09-30 |
insert management_pages_linkeddomain cloudcanvas.website |
2018-05-20 |
delete about_pages_linkeddomain elegantthemes.com |
2018-05-20 |
delete about_pages_linkeddomain wordpress.org |
2018-05-20 |
delete contact_pages_linkeddomain elegantthemes.com |
2018-05-20 |
delete contact_pages_linkeddomain wordpress.org |
2018-05-20 |
delete index_pages_linkeddomain elegantthemes.com |
2018-05-20 |
delete index_pages_linkeddomain wordpress.org |
2018-05-20 |
delete management_pages_linkeddomain elegantthemes.com |
2018-05-20 |
delete management_pages_linkeddomain wordpress.org |
2018-05-20 |
insert about_pages_linkeddomain lakewood.media |
2018-05-20 |
insert alias Globe Wharf Freehold Company Ltd |
2018-05-20 |
insert contact_pages_linkeddomain lakewood.media |
2018-05-20 |
insert index_pages_linkeddomain lakewood.media |
2018-05-20 |
insert management_pages_linkeddomain lakewood.media |
2018-05-08 |
update num_mort_outstanding 1 => 0 |
2018-05-08 |
update num_mort_satisfied 0 => 1 |
2018-04-07 |
delete address 140 GLOBE WHARF 205 ROTHERHITHE STREET LONDON SE16 1XX |
2018-04-07 |
insert address NORTHSIDE HOUSE MOUNT PLEASANT BARNET ENGLAND EN4 9EE |
2018-04-07 |
update registered_address |
2018-03-31 |
insert about_pages_linkeddomain elegantthemes.com |
2018-03-31 |
insert about_pages_linkeddomain wordpress.org |
2018-03-31 |
insert address 205 Rotherhithe street
London
United Kingdom |
2018-03-31 |
insert address Globe Wharf 205 Rotherhithe street, london, uk |
2018-03-31 |
insert contact_pages_linkeddomain elegantthemes.com |
2018-03-31 |
insert contact_pages_linkeddomain wordpress.org |
2018-03-31 |
insert index_pages_linkeddomain elegantthemes.com |
2018-03-31 |
insert index_pages_linkeddomain wordpress.org |
2018-03-31 |
insert management_pages_linkeddomain elegantthemes.com |
2018-03-31 |
insert management_pages_linkeddomain wordpress.org |
2018-03-31 |
update primary_contact null => 205 Rotherhithe street
London
United Kingdom |
2018-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-03-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED DAVIS BONLEY LIMITED |
2018-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA THORNE |
2018-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2018 FROM
140 GLOBE WHARF
205 ROTHERHITHE STREET
LONDON
SE16 1XX |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
2017-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-17 |
delete source_ip 50.87.249.186 |
2017-11-17 |
insert source_ip 104.27.188.78 |
2017-11-17 |
insert source_ip 104.27.189.78 |
2017-09-28 |
update website_status InvalidLanguage => OK |
2017-09-28 |
delete source_ip 185.119.173.61 |
2017-09-28 |
insert source_ip 50.87.249.186 |
2017-08-05 |
update statutory_documents DIRECTOR APPOINTED MR KAMIL WIESLAW KLUZA |
2017-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVI DENNISON |
2017-06-21 |
update website_status OK => InvalidLanguage |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2017-01-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY NEIL GADD |
2016-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE FERGUSON |
2016-08-26 |
delete source_ip 95.142.152.202 |
2016-08-26 |
insert source_ip 185.119.173.61 |
2016-06-16 |
update statutory_documents SECRETARY APPOINTED MS PAMELA ELIZABETH THORNE |
2016-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS BRUTON |
2016-03-10 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-03-10 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-02-14 |
update statutory_documents 19/01/16 FULL LIST |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-16 |
delete source_ip 173.236.172.190 |
2015-08-16 |
insert source_ip 95.142.152.202 |
2015-05-17 |
delete phone 020 7462 8088 |
2015-05-17 |
insert phone 020 3117 2610 |
2015-05-17 |
insert phone 020 7740 1574 |
2015-04-07 |
insert company_previous_name GLOBE WHARF RESIDENTS' ASSOCIATION LIMITED |
2015-04-07 |
update name GLOBE WHARF RESIDENTS' ASSOCIATION LIMITED => GLOBE WHARF FREEHOLD COMPANY LIMITED |
2015-03-28 |
update statutory_documents COMPANY NAME CHANGED GLOBE WHARF RESIDENTS' ASSOCIATION LIMITED
CERTIFICATE ISSUED ON 28/03/15 |
2015-03-27 |
update statutory_documents DIRECTOR APPOINTED MISS EVI DENNISON |
2015-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HIBBS |
2015-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE PAWLETT |
2015-02-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-02-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-01-21 |
update statutory_documents SECRETARY APPOINTED MR THOMAS HOWARD BRUTON |
2015-01-20 |
update statutory_documents 19/01/15 FULL LIST |
2015-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HIBBS / 15/01/2015 |
2015-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM TIMOTHY COLEMAN / 19/01/2015 |
2015-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM TIMOTHY COLEMAN / 19/01/2015 |
2015-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HIBBS / 19/01/2015 |
2015-01-14 |
delete source_ip 208.113.160.192 |
2015-01-14 |
insert source_ip 173.236.172.190 |
2014-11-03 |
delete source_ip 208.113.155.169 |
2014-11-03 |
insert source_ip 208.113.160.192 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-19 |
delete address 205 Rotherhithe Street
London SE16 5XX
United Kingdom |
2014-07-19 |
delete contact_pages_linkeddomain transportforlondon.gov.uk |
2014-07-19 |
insert contact_pages_linkeddomain joomlashine.com |
2014-07-19 |
insert contact_pages_linkeddomain tfl.gov.uk |
2014-07-19 |
insert index_pages_linkeddomain joomlashine.com |
2014-05-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2014-02-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-02-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-01-20 |
update statutory_documents 19/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-25 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-16 |
update statutory_documents 19/01/13 FULL LIST |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 19/01/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 19/01/11 FULL LIST |
2011-02-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-18 |
update statutory_documents 19/01/10 FULL LIST |
2010-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM TIMOTHY COLEMAN / 19/01/2010 |
2010-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE FERGUSON / 19/01/2010 |
2010-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVID WALKER / 19/01/2010 |
2010-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HIBBS / 19/01/2010 |
2009-09-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 19/01/09; CHANGE OF MEMBERS |
2008-10-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 19/01/07; CHANGE OF MEMBERS |
2006-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
2006-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-08 |
update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
2004-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-28 |
update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
2003-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-06 |
update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
2001-11-21 |
update statutory_documents NC INC ALREADY ADJUSTED
20/10/01 |
2001-11-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
2001-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-21 |
update statutory_documents SECRETARY RESIGNED |
2001-11-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-11-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-11-21 |
update statutory_documents £ NC 100/138
20/10/01 |
2001-11-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-11-21 |
update statutory_documents DIRECTOR APPOINTED 20/10/01 |
2001-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/01 FROM:
67 GROSVENOR STREET
LONDON
W1K 3JN |
2001-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-23 |
update statutory_documents COMPANY NAME CHANGED
FORSTERS SHELFCO 83 LIMITED
CERTIFICATE ISSUED ON 23/01/01 |
2001-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |