Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES |
2022-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21 |
2021-10-07 |
update account_category GROUP => FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2021-06-07 |
update num_mort_charges 6 => 7 |
2021-06-07 |
update num_mort_outstanding 4 => 5 |
2021-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086097020007 |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
2020-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROJECT TENNESSEE BIDCO LIMITED / 21/11/2018 |
2020-08-09 |
update num_mort_charges 5 => 6 |
2020-08-09 |
update num_mort_outstanding 3 => 4 |
2020-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086097020006 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DOMINIC STEWART |
2020-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLS |
2020-04-07 |
update num_mort_charges 4 => 5 |
2020-04-07 |
update num_mort_outstanding 2 => 3 |
2020-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086097020005 |
2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP TYLER |
2019-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWDEN-DOYLE |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
2019-07-29 |
update statutory_documents CESSATION OF BEN JOHN REDMOND AS A PSC |
2019-07-29 |
update statutory_documents CESSATION OF DAVID MICHAEL TAYLOR AS A PSC |
2019-07-29 |
update statutory_documents CESSATION OF MICHAEL JOHN SIMMONDS AS A PSC |
2019-07-29 |
update statutory_documents 28/11/18 STATEMENT OF CAPITAL GBP 109219.14 |
2018-12-19 |
update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 10600.00 |
2018-10-07 |
update num_mort_charges 2 => 4 |
2018-10-07 |
update num_mort_satisfied 0 => 2 |
2018-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMONDS |
2018-08-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086097020004 |
2018-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT TENNESSEE BIDCO LIMITED |
2018-08-08 |
update statutory_documents CESSATION OF LUKE OLIVER JOHNSON AS A PSC |
2018-08-08 |
update statutory_documents CESSATION OF RICHARD BOWDEN-DOYLE AS A PSC |
2018-08-08 |
update statutory_documents CESSATION OF RICHARD KEVIN MILLS AS A PSC |
2018-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN REDMOND |
2018-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON |
2018-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086097020001 |
2018-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086097020002 |
2018-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086097020003 |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
2018-06-27 |
update statutory_documents 11/09/17 STATEMENT OF CAPITAL GBP 10600 |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JOHN REDMOND / 04/08/2017 |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 |
2018-01-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KEVIN MILLS |
2018-01-16 |
update statutory_documents 11/09/17 STATEMENT OF CAPITAL GBP 10600 |
2017-10-27 |
update statutory_documents ADOPT ARTICLES 11/09/2017 |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BOWDEN-DOYLE / 01/08/2017 |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOWDEN-DOYLE / 01/08/2017 |
2017-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 |
2017-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JOHN REDMOND / 29/06/2016 |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
2017-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 29/06/2016 |
2017-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SIMMONDS / 29/06/2016 |
2016-12-21 |
update statutory_documents SECOND FILING OF AP01 FOR RICHARD KEVIN MILLS |
2016-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TYLER |
2016-10-18 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD KEVIN MILLS |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SIMMONDS / 30/06/2016 |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-04-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 |
2016-03-03 |
update statutory_documents DIRECTOR APPOINTED MR BEN JOHN REDMOND |
2015-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID TAYLOR / 28/10/2015 |
2015-09-08 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-09-08 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-08-04 |
update statutory_documents 15/07/15 FULL LIST |
2015-05-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2015-05-07 |
update accounts_last_madeup_date null => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-15 => 2016-08-31 |
2015-04-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 |
2014-09-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2014-09-07 |
update returns_last_madeup_date null => 2014-07-15 |
2014-09-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-08-07 |
update account_ref_day 31 => 30 |
2014-08-07 |
update account_ref_month 7 => 11 |
2014-08-04 |
update statutory_documents 15/07/14 FULL LIST |
2014-07-09 |
update statutory_documents CURREXT FROM 31/07/2014 TO 30/11/2014 |
2014-03-07 |
update num_mort_charges 1 => 2 |
2014-03-07 |
update num_mort_outstanding 1 => 2 |
2014-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086097020002 |
2014-01-17 |
update statutory_documents DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON |
2014-01-07 |
delete address 31 NORTH ROW LONDON W1K 6DA |
2014-01-07 |
insert address LOCKSVIEW BRIGHTON MARINA BRIGHTON EAST SUSSEX BN2 5HA |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2014-01-07 |
update registered_address |
2013-12-27 |
update statutory_documents SECRETARY APPOINTED DAVID TAYLOR |
2013-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM, 31 NORTH ROW, LONDON, W1K 6DA |
2013-12-17 |
update statutory_documents DIRECTOR APPOINTED DAVID MICHAEL TAYLOR |
2013-12-17 |
update statutory_documents DIRECTOR APPOINTED MR PETER TYLER |
2013-12-17 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP TYLER |
2013-12-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BOWDEN-DOYLE |
2013-12-17 |
update statutory_documents ADOPT ARTICLES 10/12/2013 |
2013-12-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-12-17 |
update statutory_documents 10/12/13 STATEMENT OF CAPITAL GBP 10400 |
2013-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED |
2013-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086097020001 |
2013-11-07 |
delete address MITRE HOUSE 160 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4DD |
2013-11-07 |
insert address 31 NORTH ROW LONDON W1K 6DA |
2013-11-07 |
insert company_previous_name INTERCEDE 2477 LIMITED |
2013-11-07 |
update name INTERCEDE 2477 LIMITED => NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED |
2013-11-07 |
update registered_address |
2013-10-23 |
update statutory_documents COMPANY NAME CHANGED INTERCEDE 2477 LIMITED
CERTIFICATE ISSUED ON 23/10/13 |
2013-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM, MITRE HOUSE 160 ALDERSGATE STREET, LONDON, EC1A 4DD, UNITED KINGDOM |
2013-10-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN SIMMONDS |
2013-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED |
2013-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED |
2013-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL |
2013-07-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |