Date | Description |
2025-03-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, NO UPDATES |
2024-04-14 |
delete source_ip 146.75.73.84 |
2024-04-14 |
insert index_pages_linkeddomain sevenrooms.com |
2024-04-14 |
insert management_pages_linkeddomain sevenrooms.com |
2024-04-14 |
insert source_ip 34.149.87.45 |
2024-04-14 |
insert terms_pages_linkeddomain sevenrooms.com |
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 |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES |
2023-09-04 |
delete index_pages_linkeddomain giftvouchersolutions.co.uk |
2023-09-04 |
delete management_pages_linkeddomain giftvouchersolutions.co.uk |
2023-09-04 |
delete person HARRY ORCHARD |
2023-09-04 |
delete person JASON WALKER |
2023-09-04 |
delete source_ip 151.101.61.84 |
2023-09-04 |
delete terms_pages_linkeddomain giftvouchersolutions.co.uk |
2023-09-04 |
insert index_pages_linkeddomain giftpro.co.uk |
2023-09-04 |
insert management_pages_linkeddomain giftpro.co.uk |
2023-09-04 |
insert source_ip 146.75.73.84 |
2023-09-04 |
insert terms_pages_linkeddomain giftpro.co.uk |
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 |
2023-01-14 |
delete source_ip 146.75.73.84 |
2023-01-14 |
insert source_ip 151.101.61.84 |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, 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 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-10-07 |
delete address 22 CHANCERY LANE LONDON WC2A 1LS |
2021-10-07 |
insert address 8/9 BLACKLANDS TERRACE LONDON ENGLAND SW3 2SP |
2021-10-07 |
update registered_address |
2021-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2021 FROM
22 CHANCERY LANE
LONDON
WC2A 1LS |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLOR BONNYMAN / 18/10/2017 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
2017-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TAYLOR BONNYMAN / 18/10/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-12-09 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-11-03 |
update statutory_documents 11/10/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-12-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-11-04 |
update statutory_documents 11/10/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-11 => 2013-10-11 |
2013-12-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-11-05 |
update statutory_documents 11/10/13 FULL LIST |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update returns_last_madeup_date 2011-10-11 => 2012-10-11 |
2013-06-23 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
2013-06-21 |
delete address 31 HILL STREET LONDON UNITED KINGDOM W1J 5LS |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert address 22 CHANCERY LANE LONDON WC2A 1LS |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-11 => 2013-12-31 |
2013-06-21 |
update registered_address |
2013-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074030740001 |
2013-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON BONNYMAN / 28/02/2013 |
2013-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR BONNYMAN / 28/02/2013 |
2012-11-01 |
update statutory_documents 11/10/12 FULL LIST |
2012-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM
31 HILL STREET
LONDON
W1J 5LS
UNITED KINGDOM |
2012-07-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIGIE ANNE PEARSON |
2012-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FORSTERS DIRECTORS LIMITED |
2012-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FORSTERS SECRETARIES LIMITED |
2012-05-21 |
update statutory_documents COMPANY NAME CHANGED FORSTERS SHELFCO 335 LIMITED
CERTIFICATE ISSUED ON 21/05/12 |
2012-05-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-05-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-05-15 |
update statutory_documents CHANGE OF NAME 03/05/2012 |
2011-12-21 |
update statutory_documents 11/10/11 FULL LIST |
2011-04-14 |
update statutory_documents CURREXT FROM 31/10/2011 TO 31/03/2012 |
2011-03-28 |
update statutory_documents DIRECTOR APPOINTED JAMES GORDON BONNYMAN |
2011-03-28 |
update statutory_documents DIRECTOR APPOINTED TAYLOR BONNYMAN |
2010-10-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |