Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-29 => 2023-06-29 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2025-03-29 |
2024-03-26 |
update statutory_documents DIRECTOR APPOINTED CICELY MILSOM |
2024-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/23 |
2024-03-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHARLES ANTHONY KIMMINS |
2024-03-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLACE GEORGE WILSON |
2024-03-10 |
update statutory_documents CESSATION OF LAWRENCE CHARLES SMITH AS A PSC |
2024-03-10 |
update statutory_documents CESSATION OF MARK BENEDICT BARTY-KING AS A PSC |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SMITH |
2023-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BARTY-KING |
2023-10-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-29 |
2023-10-07 |
update accounts_next_due_date 2023-03-29 => 2024-03-29 |
2023-10-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-28 => 2023-03-29 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-07-07 |
update account_ref_day 30 => 29 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-28 |
2022-06-28 |
update statutory_documents PREVSHO FROM 30/06/2021 TO 29/06/2021 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-07-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-06-17 |
update statutory_documents DIRECTOR APPOINTED THOMAS CHARLES ANTHONY KIMMINS |
2019-06-17 |
update statutory_documents DIRECTOR APPOINTED WALLACE GEORGE WILSON |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2019-05-07 |
update company_status Active - Proposal to Strike off => Active |
2019-04-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-04-07 |
update company_status Active => Active - Proposal to Strike off |
2019-03-19 |
update statutory_documents FIRST GAZETTE |
2018-05-16 |
update statutory_documents CESSATION OF ANDREW CHRISTOPHER PEDDAR AS A PSC |
2018-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PEDDAR |
2018-03-07 |
delete address 20-22 WENLOCK ROAD LONDON N1 7GU |
2018-03-07 |
insert address 65 BATTERSEA RISE LONDON ENGLAND SW11 1HN |
2018-03-07 |
update registered_address |
2018-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE CHARLES SMITH |
2018-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2018 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU |
2018-01-20 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE CHARLES SMITH |
2018-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON AYRE |
2018-01-07 |
update account_category DORMANT => null |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-10-07 |
update account_ref_day 31 => 30 |
2016-10-07 |
update account_ref_month 12 => 6 |
2016-10-07 |
update accounts_last_madeup_date null => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2018-03-31 |
2016-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-09-02 |
update statutory_documents PREVEXT FROM 31/12/2015 TO 30/06/2016 |
2016-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENA AYRE |
2016-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY PEDDAR |
2016-02-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2016-02-07 |
insert address 20-22 WENLOCK ROAD LONDON N1 7GU |
2016-02-07 |
insert sic_code 98000 - Residents property management |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date null => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-21 |
update statutory_documents SAIL ADDRESS CREATED |
2016-01-21 |
update statutory_documents 31/12/15 NO MEMBER LIST |
2015-07-07 |
update statutory_documents ADOPT ARTICLES 05/05/2015 |
2015-06-07 |
insert company_previous_name 65 BATTERSEA RISE RTM COMPANY LTD |
2015-06-07 |
update name 65 BATTERSEA RISE RTM COMPANY LTD => 65 BATTERSEA RISE FREEHOLD LIMITED |
2015-05-23 |
update statutory_documents COMPANY NAME CHANGED 65 BATTERSEA RISE RTM COMPANY LTD
CERTIFICATE ISSUED ON 23/05/15 |
2015-05-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-02-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS JAMES AYRE |
2015-02-03 |
update statutory_documents DIRECTOR APPOINTED MRS HELENA MARIE AYRE |
2014-12-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |