Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-09-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-09-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES |
2022-09-07 |
delete address CINDAT CAPITAL MANAGEMENT (UK) LIMITED, SUITE 315 48 DOVER STREET MAYFAIR LONDON UNITED KINGDOM W1S 4NX |
2022-09-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2022-09-07 |
insert address CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET MAYFAIR LONDON UNITED KINGDOM W1J 8DZ |
2022-09-07 |
insert sic_code 99999 - Dormant Company |
2022-09-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-07 |
update registered_address |
2022-08-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-08-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-08-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES |
2022-08-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BOND HEALTHCARE MIDCO LIMITED / 04/08/2022 |
2022-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2022 FROM
CINDAT CAPITAL MANAGEMENT (UK) LIMITED, SUITE 315 48 DOVER STREET
MAYFAIR
LONDON
W1S 4NX
UNITED KINGDOM |
2022-03-14 |
delete address 3rd Floor The Courtyard, Francis Grove, London, SW19 4DW |
2021-12-02 |
delete career_emails re..@carebase.org.uk |
2021-12-02 |
delete email re..@carebase.org.uk |
2021-12-02 |
delete management_pages_linkeddomain twitter.com |
2021-12-02 |
delete terms_pages_linkeddomain redsandmarketing.com |
2021-12-02 |
insert about_pages_linkeddomain wordpress.org |
2021-12-02 |
insert contact_pages_linkeddomain wordpress.org |
2021-12-02 |
insert email jo..@carebase.org.uk |
2021-12-02 |
insert index_pages_linkeddomain wordpress.org |
2021-12-02 |
insert management_pages_linkeddomain wordpress.org |
2021-12-02 |
insert terms_pages_linkeddomain wordpress.org |
2021-10-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-09-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-09-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES |
2021-05-25 |
delete about_pages_linkeddomain twitter.com |
2021-05-25 |
delete contact_pages_linkeddomain twitter.com |
2021-05-25 |
delete index_pages_linkeddomain twitter.com |
2021-05-25 |
delete terms_pages_linkeddomain twitter.com |
2021-04-09 |
delete address 3rd Floor, The Courtyard,
7 Francis Grove, London, SW19 4DW |
2021-04-09 |
delete alias Carebase Ltd |
2021-04-09 |
insert address 2nd Floor Beacon House
26-28 Worple Road
Wimbledon
SW19 4EE |
2021-04-09 |
update primary_contact 3rd Floor, The Courtyard,
7 Francis Grove, London, SW19 4DW => 2nd Floor Beacon House
26-28 Worple Road
Wimbledon
SW19 4EE |
2021-01-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CMS CAMERON MCKENNA NABARRO OLSWANG LLP 1 VICTORIA QUAYS (SOUTH QUAY)
SHEFFIELD
S2 5SY
ENGLAND |
2020-12-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
delete sic_code 87300 - Residential care activities for the elderly and disabled |
2020-10-30 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2020-10-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-10-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-10-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
2020-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BOND HEALTHCARE MIDCO LIMITED / 07/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
delete address C/O SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP 40 BANK STREET CANARY WHARF LONDON UNITED KINGDOM E14 5DS |
2020-02-07 |
insert address CINDAT CAPITAL MANAGEMENT (UK) LIMITED, SUITE 315 48 DOVER STREET MAYFAIR LONDON UNITED KINGDOM W1S 4NX |
2020-02-07 |
update registered_address |
2020-01-09 |
update statutory_documents SAIL ADDRESS CREATED |
2020-01-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2020-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM
C/O SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP 40 BANK STREET
CANARY WHARF
LONDON
E14 5DS
UNITED KINGDOM |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES TAYLOR PICKETT |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES BOOTH |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM MABRY |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BRINKER |
2019-12-11 |
delete phone 0844 332 0599 |
2019-11-07 |
update account_category FULL => SMALL |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
2019-08-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ACER HEALTHCARE LIMITED / 04/07/2018 |
2019-07-07 |
update account_ref_day 30 => 31 |
2019-07-07 |
update account_ref_month 4 => 12 |
2019-07-07 |
update accounts_next_due_date 2020-01-31 => 2019-09-30 |
2019-06-20 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-06-20 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-06-05 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 31/12/2018 |
2019-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-12-31 |
insert phone 020 8879 6567 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
2018-08-08 |
delete address WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE ENGLAND LS12 6DB |
2018-08-08 |
insert address C/O SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP 40 BANK STREET CANARY WHARF LONDON UNITED KINGDOM E14 5DS |
2018-08-08 |
update registered_address |
2018-07-28 |
insert phone 0800 915 7774 |
2018-07-05 |
update statutory_documents DIRECTOR APPOINTED ADAM MABRY |
2018-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM
WESTCOURT GELDERD ROAD
LEEDS
WEST YORKSHIRE
LS12 6DB
ENGLAND |
2018-07-04 |
update statutory_documents DIRECTOR APPOINTED HE WEISHI ALLAN |
2018-07-04 |
update statutory_documents DIRECTOR APPOINTED JOHN STASINOS |
2018-07-04 |
update statutory_documents DIRECTOR APPOINTED SCOTT BRINKER |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-08-31 |
delete source_ip 88.198.57.246 |
2017-08-31 |
insert source_ip 78.47.54.9 |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
2016-12-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-12-20 |
delete address EIGHTH FLOOR 167 FLEET STREET LONDON EC4A 2EA |
2016-12-20 |
insert address WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE ENGLAND LS12 6DB |
2016-12-20 |
update account_ref_day 31 => 30 |
2016-12-20 |
update account_ref_month 12 => 4 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2018-01-31 |
2016-12-20 |
update num_mort_charges 12 => 13 |
2016-12-20 |
update num_mort_satisfied 11 => 12 |
2016-12-20 |
update registered_address |
2016-12-16 |
update statutory_documents ADOPT ARTICLES 21/11/2016 |
2016-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020709460013 |
2016-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2016-11-24 |
update statutory_documents CURREXT FROM 31/12/2016 TO 30/04/2017 |
2016-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2016 FROM
EIGHTH FLOOR 167 FLEET STREET
LONDON
EC4A 2EA |
2016-11-24 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BALL |
2016-11-24 |
update statutory_documents DIRECTOR APPOINTED MR PETER GERVAIS FAGAN |
2016-11-24 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN BURGAN |
2016-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASMIN KARIM |
2016-10-12 |
insert person Ainsley Harriott |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY HAZAEL |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-09-07 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-08-25 |
update statutory_documents 09/08/15 FULL LIST |
2015-08-13 |
delete source_ip 37.128.128.160 |
2015-08-13 |
insert source_ip 88.198.57.246 |
2015-07-16 |
insert management_pages_linkeddomain cqc.org.uk |
2015-06-18 |
insert index_pages_linkeddomain doubleclick.net |
2015-06-18 |
insert terms_pages_linkeddomain doubleclick.net |
2015-03-24 |
insert personal_emails di..@carebase.org.uk |
2015-03-24 |
insert personal_emails la..@carebase.org.uk |
2015-03-24 |
insert personal_emails no..@carebase.org.uk |
2015-03-24 |
delete person Nicola Palladino |
2015-03-24 |
insert email di..@carebase.org.uk |
2015-03-24 |
insert email ka..@carebase.org.uk |
2015-03-24 |
insert email la..@carebase.org.uk |
2015-03-24 |
insert email no..@carebase.org.uk |
2015-03-24 |
insert person Dionne Willoughby |
2015-03-24 |
insert person Karen Byres |
2015-03-24 |
insert person Laura Gunner |
2015-03-24 |
insert person Noelia Fernandes |
2015-02-24 |
delete source_ip 31.25.190.203 |
2015-02-24 |
insert phone 0844 332 0599 |
2015-02-24 |
insert source_ip 37.128.128.160 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-10-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-19 |
update statutory_documents 09/08/14 FULL LIST |
2014-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM / 01/11/2013 |
2014-02-03 |
delete support_emails co..@carebase.org.uk |
2014-02-03 |
delete email co..@carebase.org.uk |
2013-12-07 |
delete address SARDINIA HOUSE SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ |
2013-12-07 |
insert address EIGHTH FLOOR 167 FLEET STREET LONDON EC4A 2EA |
2013-12-07 |
update registered_address |
2013-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
SARDINIA HOUSE
SARDINIA STREET
LINCOLNS INN FIELDS
LONDON
WC2A 3LZ |
2013-10-07 |
update account_category MEDUM => FULL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-09-06 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-08-27 |
update statutory_documents 09/08/13 FULL LIST |
2013-06-22 |
delete sic_code 8514 - Other human health activities |
2013-06-22 |
insert sic_code 87300 - Residential care activities for the elderly and disabled |
2013-06-22 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-22 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update num_mort_outstanding 5 => 1 |
2013-06-22 |
update num_mort_satisfied 7 => 11 |
2013-05-22 |
delete contact_pages_linkeddomain google.com |
2013-02-01 |
insert career_emails re..@carebase.org.uk |
2013-02-01 |
insert general_emails in..@carebase.org.uk |
2013-02-01 |
insert publicrelations_emails pr..@carebase.org.uk |
2013-02-01 |
insert support_emails co..@carebase.org.uk |
2013-02-01 |
insert address 3rd Floor, The Courtyard,
7 Francis Grove, London, SW19 4DW |
2013-02-01 |
insert alias Carebase Ltd |
2013-02-01 |
insert email co..@carebase.org.uk |
2013-02-01 |
insert email co..@carebase.org.uk |
2013-02-01 |
insert email in..@carebase.org.uk |
2013-02-01 |
insert email pr..@carebase.org.uk |
2013-02-01 |
insert email pr..@carebase.org.uk |
2013-02-01 |
insert email re..@carebase.org.uk |
2013-02-01 |
insert phone 020 8879 6550 |
2013-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM DHANANI / 17/12/2012 |
2012-10-25 |
insert person Jian Chun-Mei |
2012-10-25 |
delete email ma..@carebase.org.uk |
2012-10-25 |
delete person Matthew Cox |
2012-10-25 |
insert person Rachael Watts |
2012-10-25 |
update person_description Jian Chun-Mei |
2012-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-09-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2012-09-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2012-09-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-09-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2012-08-17 |
update statutory_documents 09/08/12 FULL LIST |
2011-09-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-09-16 |
update statutory_documents 09/08/11 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN KARIM DHANANI / 27/07/2010 |
2010-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 27/07/2010 |
2010-09-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-09-09 |
update statutory_documents 10/08/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN KARIM DHANANI / 27/07/2010 |
2010-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 27/07/2010 |
2010-09-06 |
update statutory_documents 09/08/10 FULL LIST |
2009-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALNUR DHANANI |
2009-11-25 |
update statutory_documents SECRETARY APPOINTED TIMOTHY HAZAEL |
2009-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALNUR DHANANI |
2009-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HALTON |
2009-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM SHARP |
2009-11-23 |
update statutory_documents COMPANY NAME CHANGED TRONICGOLD LIMITED
CERTIFICATE ISSUED ON 23/11/09 |
2009-11-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NICOLA COVENEY |
2009-03-02 |
update statutory_documents DIRECTOR APPOINTED YASMIN KARIM DHANANI |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents DIRECTOR APPOINTED NICOLA COVENEY |
2008-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA COVENEY / 21/03/2007 |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2007-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-06-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2004-08-27 |
update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS |
2000-09-11 |
update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS |
2000-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS |
1999-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-09-03 |
update statutory_documents RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS |
1998-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-08-14 |
update statutory_documents RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS |
1997-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-11-14 |
update statutory_documents RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS |
1996-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-08-07 |
update statutory_documents RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS |
1995-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-05-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-23 |
update statutory_documents RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS |
1994-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-09-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-09-13 |
update statutory_documents RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS |
1993-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/92 |
1992-09-04 |
update statutory_documents RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS |
1992-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-06 |
update statutory_documents RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS |
1991-05-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-06 |
update statutory_documents RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS |
1991-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/91 FROM:
2ND FLOOR
42 WESTBOURNE GROVE
LONDON
W2 5SH |
1990-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-14 |
update statutory_documents ALTER MEM AND ARTS 23/01/90 |
1989-12-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-28 |
update statutory_documents RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS |
1989-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-01-16 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1988-10-18 |
update statutory_documents RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS |
1988-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/87 FROM:
50-52 LANCASTER GATE
LONDON
W2 |
1987-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/87 FROM:
63/67 TABERNACLE STREET
LONDON
EC2A 4AH |
1987-02-27 |
update statutory_documents GAZETTABLE DOCUMENT |
1987-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-11-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1986-11-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |