Date | Description |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-30 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-08-01 |
delete email fr..@alchemyassetmanagement.co.uk |
2022-08-01 |
delete person Fred Murphy |
2022-08-01 |
delete phone 020 3948 3103 |
2022-08-01 |
delete phone 07563 463 774 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-28 |
insert index_pages_linkeddomain cookie-script.com |
2022-04-13 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-04 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-10-14 |
delete otherexecutives Joe Binns |
2020-10-14 |
delete email jo..@alchemyassetmanagement.co.uk |
2020-10-14 |
delete person Joe Binns |
2020-10-14 |
delete phone 07467 448 823 |
2020-10-14 |
insert email fr..@alchemyassetmanagement.co.uk |
2020-10-14 |
insert person Fred Murphy |
2020-10-14 |
insert phone 07563 463 774 |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-05-15 |
update person_description Joe Binns => Joe Binns |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-07 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-06-09 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-09 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-13 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-04-19 |
insert otherexecutives Joe Binns |
2019-04-19 |
update person_title Joe Binns: Senior Surveyor => Associate Director |
2018-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-23 |
update statutory_documents SECRETARY APPOINTED MR DAVID ANTHONY BERSEY HUGHES |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2018-06-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
HUDSON HOUSE 8 TAVISTOCK STREET
LONDON
WC2E 7PP
ENGLAND |
2018-06-13 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-15 |
insert partner Imagination Technologies |
2017-11-07 |
delete address AVALON TANDRIDGE LANE LINGFIELD SURREY RH7 6LW |
2017-11-07 |
insert address 3 DUKE OF YORK STREET 3RD FLOOR DUKE OF YORK STREET LONDON ENGLAND SW1Y 6JP |
2017-11-07 |
update registered_address |
2017-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM
AVALON TANDRIDGE LANE
LINGFIELD
SURREY
RH7 6LW |
2017-10-01 |
delete address Hudson House, 8 Tavistock Street, London WC2E 7PP |
2017-10-01 |
delete phone 020 3709 9816 |
2017-10-01 |
delete phone 020 3709 9817 |
2017-10-01 |
delete phone 020 3709 9818 |
2017-10-01 |
insert address 3 Duke of York Street, London, SW1Y 6JP |
2017-10-01 |
insert phone 020 3948 3101 |
2017-10-01 |
insert phone 020 3948 3102 |
2017-10-01 |
insert phone 020 3948 3103 |
2017-10-01 |
update primary_contact Hudson House, 8 Tavistock Street, London WC2E 7PP => 3 Duke of York Street, London, SW1Y 6JP |
2017-07-19 |
insert alias Alchemy Asset Managment Ltd |
2017-07-19 |
update robots_txt_status www.alchemyassetmanagement.co.uk: 200 => 404 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-07-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-06-23 |
update statutory_documents 12/06/16 FULL LIST |
2016-06-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES |
2015-10-20 |
delete contact_pages_linkeddomain google.com |
2015-10-20 |
delete partner Aberdeen Asset Management |
2015-10-20 |
delete partner Avignon Capital |
2015-10-20 |
delete partner Gresham Real Estate |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-30 |
insert index_pages_linkeddomain kubiakcreative.com |
2015-07-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address AVALON TANDRIDGE LANE LINGFIELD SURREY ENGLAND RH7 6LW |
2015-07-07 |
insert address AVALON TANDRIDGE LANE LINGFIELD SURREY RH7 6LW |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-07-07 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-06-17 |
update statutory_documents SAIL ADDRESS CREATED |
2015-06-17 |
update statutory_documents 12/06/15 FULL LIST |
2015-03-06 |
delete partner SWIP |
2015-03-06 |
insert partner Aberdeen Asset Management |
2015-03-06 |
insert partner TIAA Henderson |
2014-10-13 |
delete address Walter House
418-422 Strand
London
WC2R 0PT |
2014-10-13 |
delete contact_pages_linkeddomain google.co.uk |
2014-10-13 |
insert address Hudson House
8 Tavistock Street
London
WC2E 7PP |
2014-10-13 |
insert contact_pages_linkeddomain google.com |
2014-10-13 |
insert phone 020 3709 9816 |
2014-10-13 |
insert phone 020 3709 9817 |
2014-10-13 |
update primary_contact Walter House
418-422 Strand
London
WC2R 0PT => Hudson House
8 Tavistock Street
London
WC2E 7PP |
2014-10-07 |
delete address WALTER HOUSE 418-422 STRAND LONDON WC2R 0PT |
2014-10-07 |
insert address AVALON TANDRIDGE LANE LINGFIELD SURREY ENGLAND RH7 6LW |
2014-10-07 |
update registered_address |
2014-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
WALTER HOUSE 418-422 STRAND
LONDON
WC2R 0PT |
2014-07-07 |
delete address WALTER HOUSE 418-422 STRAND LONDON UNITED KINGDOM WC2R 0PT |
2014-07-07 |
insert address WALTER HOUSE 418-422 STRAND LONDON WC2R 0PT |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-16 |
update statutory_documents 12/06/14 FULL LIST |
2014-06-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-30 |
delete partner Aviva |
2014-04-30 |
delete partner Harbert |
2014-04-30 |
delete partner Kildrummy Investments |
2014-04-30 |
delete partner PRUPIM |
2014-04-30 |
delete partner Quintain |
2014-04-30 |
insert partner SWIP |
2014-04-30 |
insert partner Tristan Capital Partners |
2014-04-30 |
update person_description Guy Bishop => Guy Bishop |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update account_ref_day 30 => 31 |
2013-08-01 |
update account_ref_month 6 => 12 |
2013-08-01 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2014-03-12 => 2014-09-30 |
2013-07-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-05 |
update statutory_documents PREVSHO FROM 30/06/2013 TO 31/12/2012 |
2013-07-01 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-07-01 |
update returns_last_madeup_date null => 2013-06-12 |
2013-07-01 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-06-25 |
update statutory_documents 12/06/13 FULL LIST |
2013-06-23 |
delete address AVALON TANDRIDGE LANE LINGFIELD SURREY UNITED KINGDOM RH7 6LW |
2013-06-23 |
insert address WALTER HOUSE 418-422 STRAND LONDON UNITED KINGDOM WC2R 0PT |
2013-06-23 |
update registered_address |
2013-02-25 |
update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 200 |
2012-11-16 |
update statutory_documents DIRECTOR APPOINTED MR GUY ELLIOTT BISHOP |
2012-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
AVALON TANDRIDGE LANE
LINGFIELD
SURREY
RH7 6LW
UNITED KINGDOM |
2012-06-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |