Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-27 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-03-17 |
insert source_ip 13.248.243.5 |
2023-03-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNITS F2-F4 WESTERN INTERNATIONAL MARKET
HAYES ROAD
SOUTHALL
UB2 5XJ
ENGLAND |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2023-01-23 |
delete address Units F2-4 Western International Market Hayes Road Southall Middlesex UB2 5XJ 0207 627 0428 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-30 |
delete index_pages_linkeddomain google.com |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALLISON |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-09-10 |
insert index_pages_linkeddomain google.com |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-07-28 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-06-09 |
insert alias Allison Risebro & Company |
2021-06-09 |
insert contact_pages_linkeddomain google.com |
2021-06-09 |
insert terms_pages_linkeddomain aboutcookies.org |
2021-06-07 |
delete address A12-14 NEW COVENT GARDEN NINE ELMS LONDON SW8 5EE |
2021-06-07 |
insert address UNITS B335-336 NEW COVENT GARDEN MARKET NINE ELMS LONDON ENGLAND SW8 5EE |
2021-06-07 |
update registered_address |
2021-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2021 FROM
A12-14 NEW COVENT GARDEN
NINE ELMS
LONDON
SW8 5EE |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-04-15 |
delete source_ip 5.153.222.57 |
2021-04-15 |
insert source_ip 182.50.132.242 |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2021-01-15 |
update description |
2020-06-18 |
update statutory_documents SAIL ADDRESS CREATED |
2020-06-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2020-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN ALLISON / 11/06/2020 |
2020-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEORGE KEATLEY ALLISON / 11/06/2020 |
2020-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTONY ALLISON / 11/06/2020 |
2020-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN ALLISON / 11/06/2020 |
2020-06-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-05-05 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-23 |
update website_status IndexPageFetchError => OK |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-11-19 |
update website_status OK => IndexPageFetchError |
2019-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RISEBRO |
2019-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2019-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN ALLISON / 31/12/2018 |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-24 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-11-28 |
update statutory_documents DIRECTOR APPOINTED DUNCAN GEORGE KEATLEY ALLISON |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-04 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-09-26 |
delete source_ip 94.126.40.34 |
2017-09-26 |
insert email sh..@allisonrisebro.co.uk |
2017-09-26 |
insert index_pages_linkeddomain echowebsolutions.co.uk |
2017-09-26 |
insert index_pages_linkeddomain woocommerce.com |
2017-09-26 |
insert source_ip 5.153.222.57 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-07 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-14 |
delete person Andy Luff |
2017-03-14 |
delete person Denise Lopez |
2017-03-14 |
delete person Duncan Allison |
2017-03-14 |
delete person John O' Connel |
2017-03-14 |
delete person Michael Schooling |
2017-03-14 |
delete person Richard Risebro |
2017-03-14 |
delete person Sean Wylie |
2017-03-14 |
insert contact_pages_linkeddomain buycialisonlinerxnoi.com |
2017-03-14 |
insert contact_pages_linkeddomain buyviagraonlinefastbestno.com |
2017-03-14 |
insert contact_pages_linkeddomain cialisdailyusenorxbestchep.com |
2017-03-14 |
insert contact_pages_linkeddomain cialisforsaleonlinecheapp.com |
2017-03-14 |
insert contact_pages_linkeddomain viagraoverthecounterrxnope.com |
2017-03-14 |
insert management_pages_linkeddomain buycialisonlinerxnoi.com |
2017-03-14 |
insert management_pages_linkeddomain buyviagraonlinefastbestno.com |
2017-03-14 |
insert management_pages_linkeddomain cialisdailyusenorxbestchep.com |
2017-03-14 |
insert management_pages_linkeddomain cialisforsaleonlinecheapp.com |
2017-03-14 |
insert management_pages_linkeddomain viagraoverthecounterrxnope.com |
2017-03-14 |
insert partner_pages_linkeddomain buycialisonlinerxnoi.com |
2017-03-14 |
insert partner_pages_linkeddomain buyviagraonlinefastbestno.com |
2017-03-14 |
insert partner_pages_linkeddomain cialisdailyusenorxbestchep.com |
2017-03-14 |
insert partner_pages_linkeddomain cialisforsaleonlinecheapp.com |
2017-03-14 |
insert partner_pages_linkeddomain viagraoverthecounterrxnope.com |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-07-03 |
delete general_emails in..@allisonrisebro.co.uk |
2016-07-03 |
delete email in..@allisonrisebro.co.uk |
2016-07-03 |
insert email sh..@allisonrisebro.co.uk |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-21 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-28 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTONY ALLISON / 01/07/2015 |
2015-07-07 |
update statutory_documents DIRECTOR APPOINTED STUART ANTONY ALLISON |
2015-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON VEALE |
2015-05-31 |
delete index_pages_linkeddomain lcn.com |
2015-05-31 |
insert alias Allison Risebro |
2015-05-31 |
insert person Tony Allison |
2015-05-31 |
insert phone (+44) 0207 627 0428 |
2015-05-31 |
insert phone 0207 627 0428 |
2015-05-31 |
update founded_year null => 1979 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-20 |
delete alias Allison Risebro |
2015-04-20 |
delete person Tony Allison |
2015-04-20 |
delete phone (+44) 0207 627 0428 |
2015-04-20 |
delete phone 0207 627 0428 |
2015-04-20 |
insert index_pages_linkeddomain lcn.com |
2015-04-20 |
update founded_year 1979 => null |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-05 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-20 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ALLISON |
2014-04-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-06 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-14 |
update statutory_documents 31/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2013-01-24 |
update statutory_documents 31/12/12 FULL LIST |
2012-02-14 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2011-07-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2011-01-18 |
update statutory_documents 31/12/10 FULL LIST |
2010-01-26 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN ALLISON / 31/12/2009 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ALLISON / 31/12/2009 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID PATRICK RISEBRO / 31/12/2009 |
2009-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2009-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ALLISON / 28/02/2008 |
2009-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RISEBRO / 31/03/2008 |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS RICHARD DAVID PATRICK RISEBRO LOGGED FORM |
2008-05-16 |
update statutory_documents ALTER ARTICLES 04/04/2008 |
2008-05-13 |
update statutory_documents GBP IC 11000/9789
04/04/08
GBP SR 1211@1=1211 |
2008-05-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2008-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-13 |
update statutory_documents OFFICER TO BE REMOVED 01/08/07 |
2007-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-05-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS |
2004-09-20 |
update statutory_documents AUDITORS RESIGNATION |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS |
2003-04-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-03-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 |
2002-02-26 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-12-20 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-03-17 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1997-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1996-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1995-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/94 FROM:
D110-111 NEW COVENT GARDEN
FRUIT AND VEGETABLE MARKET
NINE ELMS
LONDON SW8 5LL |
1994-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1994-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1993-04-25 |
update statutory_documents NC INC ALREADY ADJUSTED
30/03/93 |
1993-04-25 |
update statutory_documents £ NC 1000/11000
31/03/ |
1993-04-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/93 |
1993-03-17 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1992-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1991-06-18 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1989-01-04 |
update statutory_documents RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS |
1989-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
1988-06-30 |
update statutory_documents RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS |
1988-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1987-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/87 FROM:
D112 NEW COVENT GARDENS &
VEGETABLE
MARKET
LONDON SW8 |
1987-04-24 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1987-04-24 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85 |
1987-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
1987-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-04-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-02-25 |
update statutory_documents RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS |
1987-02-25 |
update statutory_documents RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS |
1986-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/83 |
1986-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/84 |
1984-05-10 |
update statutory_documents DIR / SEC APPOINT / RESIGN |
1981-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1981-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1979-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1979-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED |
1979-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1979-09-19 |
update statutory_documents ALLOTMENT OF SHARES |
1979-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |