Date | Description |
2023-06-07 |
update company_status Active => Liquidation |
2023-04-19 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-04-19 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-04-19 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-03-09 |
update statutory_documents SOLVENCY STATEMENT DATED 09/03/23 |
2023-03-09 |
update statutory_documents SHARE PREMIUM ACCOUNT CANELLED/AMOUNT CREDITED TO PROFIR AND LOSS RESERVES 09/03/2023 |
2023-03-09 |
update statutory_documents 09/03/23 STATEMENT OF CAPITAL GBP 1 |
2023-03-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-02-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-08 |
update statutory_documents ADOPT ARTICLES 01/02/2023 |
2023-02-06 |
update statutory_documents DIRECTOR APPOINTED MR DEREK ANTHONY HOWELL |
2023-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH |
2023-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN GEORGE |
2023-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT |
2022-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROBERT GEORGE / 30/11/2018 |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES |
2022-02-07 |
update account_category DORMANT => FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-08-16 => 2021-08-15 |
2022-02-07 |
update accounts_next_due_date 2022-05-11 => 2023-05-11 |
2022-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/21 |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOAH BULKIN |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN |
2021-07-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-08 |
update statutory_documents ADOPT ARTICLES 23/06/2021 |
2021-07-08 |
update statutory_documents ADOPT ARTICLES 23/06/2021 |
2021-07-07 |
update num_mort_outstanding 2 => 0 |
2021-07-07 |
update num_mort_satisfied 0 => 2 |
2021-07-06 |
update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 7673966.01 |
2021-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088781310001 |
2021-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088781310002 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES |
2021-06-07 |
update account_category FULL => DORMANT |
2021-06-07 |
update accounts_last_madeup_date 2019-08-18 => 2020-08-16 |
2021-06-07 |
update accounts_next_due_date 2021-05-11 => 2022-05-11 |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
2021-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/08/20 |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-10-30 |
update account_category GROUP => FULL |
2020-10-30 |
update account_ref_day 24 => 11 |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-18 |
2020-10-30 |
update accounts_next_due_date 2020-08-24 => 2021-05-11 |
2020-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088781310002 |
2020-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/08/19 |
2020-08-20 |
update statutory_documents CURRSHO FROM 24/08/2019 TO 11/08/2019 |
2020-06-08 |
update accounts_next_due_date 2020-05-24 => 2020-08-24 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
2019-10-07 |
delete address HILL HOUSE 1 LITTLE NEW STREET LONDON UNITED KINGDOM EC4A 3TR |
2019-10-07 |
insert address 146 SPRINGFIELD ROAD BRIGHTON UNITED KINGDOM BN1 6BZ |
2019-10-07 |
update registered_address |
2019-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2019 FROM
HILL HOUSE 1 LITTLE NEW STREET
LONDON
EC4A 3TR
UNITED KINGDOM |
2019-06-20 |
update accounts_last_madeup_date 2017-06-30 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-24 => 2020-05-24 |
2019-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-04-08 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SWINDON |
2018-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY PETTET |
2018-07-08 |
delete address PARK HOUSE CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 9AD |
2018-07-08 |
insert address HILL HOUSE 1 LITTLE NEW STREET LONDON UNITED KINGDOM EC4A 3TR |
2018-07-08 |
update num_mort_charges 0 => 1 |
2018-07-08 |
update num_mort_outstanding 0 => 1 |
2018-07-08 |
update registered_address |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
2018-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2018 FROM
PARK HOUSE CRAWLEY BUSINESS QUARTER
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9AD
UNITED KINGDOM |
2018-06-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/15 |
2018-06-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/16 |
2018-06-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/05/16 |
2018-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088781310001 |
2018-06-08 |
update account_ref_day 30 => 24 |
2018-06-08 |
update account_ref_month 6 => 8 |
2018-06-08 |
update accounts_next_due_date 2019-03-31 => 2019-05-24 |
2018-06-04 |
update statutory_documents ADOPT ARTICLES 02/05/2018 |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENEDICT REDMOND |
2018-05-30 |
update statutory_documents CURREXT FROM 30/06/2018 TO 24/08/2018 |
2018-05-30 |
update statutory_documents DIRECTOR APPOINTED MR NOAH AARON BULKIN |
2018-05-30 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN EDWARD TIMOTHY GREEN |
2018-05-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAL SEAGULL BIDCO LIMITED |
2018-05-30 |
update statutory_documents CESSATION OF ICG ENTERPRISE TRUST PLC AS A PSC |
2018-05-30 |
update statutory_documents CESSATION OF RISK CAPITAL PARTNERS II (GP) LIMITED AS A PSC |
2018-05-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/05/2017 |
2018-05-08 |
update statutory_documents ALTER ARTICLES 24/04/2018 |
2018-05-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-08 |
update statutory_documents 24/04/18 STATEMENT OF CAPITAL GBP 7673966.00 |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2018-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BENNETT / 19/01/2018 |
2018-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 29/12/2017 |
2017-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN SWINDON |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-12-20 |
delete address GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL |
2016-12-20 |
insert address PARK HOUSE CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 9AD |
2016-12-20 |
update registered_address |
2016-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2016 FROM, GLOBAL HOUSE HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1DL |
2016-07-19 |
update statutory_documents 24/06/16 STATEMENT OF CAPITAL GBP 7673966.99 |
2016-07-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-07-08 |
update returns_last_madeup_date 2016-02-05 => 2016-05-16 |
2016-07-08 |
update returns_next_due_date 2017-03-05 => 2017-06-13 |
2016-06-05 |
update statutory_documents 16/05/16 FULL LIST |
2016-05-13 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-05-13 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-03-02 |
update statutory_documents 05/02/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-04-08 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2015-04-08 |
update returns_last_madeup_date null => 2015-02-05 |
2015-04-08 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-03-04 |
update statutory_documents 05/02/15 FULL LIST |
2015-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PETIET / 04/02/2015 |
2015-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GEORGE / 04/02/2015 |
2015-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP SWINDON / 04/02/2015 |
2015-01-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2015-01-07 |
update accounts_last_madeup_date null => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-11-21 |
update statutory_documents ADOPT ARTICLES 27/06/2014 |
2014-10-07 |
delete address 31 NORTH ROW LONDON UNITED KINGDOM W1K 6DA |
2014-10-07 |
insert address GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL |
2014-10-07 |
update account_ref_day 28 => 30 |
2014-10-07 |
update account_ref_month 2 => 6 |
2014-10-07 |
update accounts_next_due_date 2015-11-05 => 2015-03-31 |
2014-10-07 |
update registered_address |
2014-09-23 |
update statutory_documents PREVSHO FROM 28/02/2015 TO 30/06/2014 |
2014-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2014 FROM, 31 NORTH ROW, LONDON, W1K 6DA, UNITED KINGDOM |
2014-08-07 |
insert company_previous_name RCP NEWCO 3 LIMITED |
2014-08-07 |
update name RCP NEWCO 3 LIMITED => THE LAINE ACQUISITION LIMITED |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED GARY PETIET |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED GAVIN GEORGE |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED MARTIN PHILLIP SWINDON |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED MR PETER ANDREW BENNETT |
2014-08-04 |
update statutory_documents SECRETARY APPOINTED MARTIN PHILLIP SWINDON |
2014-07-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-07-23 |
update statutory_documents COMPANY NAME CHANGED RCP NEWCO 3 LIMITED
CERTIFICATE ISSUED ON 23/07/14 |
2014-07-21 |
update statutory_documents 27/06/14 STATEMENT OF CAPITAL GBP 7673964.67 |
2014-02-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |