COMMANDER ASSET MANAGEMENT - History of Changes


DateDescription
2023-12-05 update statutory_documents SOLVENCY STATEMENT DATED 23/11/23
2023-12-05 update statutory_documents REDUCE ISSUED CAPITAL 23/11/2023
2023-12-05 update statutory_documents 27/11/23 STATEMENT OF CAPITAL GBP 2351.71
2023-12-05 update statutory_documents 05/12/23 STATEMENT OF CAPITAL GBP 2351.71
2023-12-05 update statutory_documents STATEMENT BY DIRECTORS
2023-11-08 update statutory_documents 31/10/23 STATEMENT OF CAPITAL GBP 2351.87
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-10-19 update statutory_documents 29/09/23 STATEMENT OF CAPITAL GBP 2329.97
2023-10-19 update statutory_documents 29/09/23 STATEMENT OF CAPITAL GBP 2329.97
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
2023-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25 update statutory_documents 01/09/23 STATEMENT OF CAPITAL GBP 2307.97
2023-09-25 update statutory_documents 31/07/23 STATEMENT OF CAPITAL GBP 2286.07
2023-07-14 update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 2268.47
2023-07-14 update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 2255.37
2023-05-24 update statutory_documents 30/04/23 STATEMENT OF CAPITAL GBP 2233.37
2023-05-02 delete source_ip 35.246.6.109
2023-05-02 insert registration_number 04301639
2023-05-02 insert source_ip 34.117.168.233
2023-04-17 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 2211.37
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-20 update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 2189.47
2023-02-20 update statutory_documents 31/01/23 STATEMENT OF CAPITAL GBP 2176.27
2023-01-19 update statutory_documents 30/12/22 STATEMENT OF CAPITAL GBP 2149.97
2022-12-22 update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 2114.87
2022-11-21 update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 2101.67
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-10-19 update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 2079.77
2022-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13 update statutory_documents 31/08/22 STATEMENT OF CAPITAL GBP 2057.77
2022-08-05 update statutory_documents 29/07/22 STATEMENT OF CAPITAL GBP 2040.17
2022-07-13 update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 2018.27
2022-06-17 update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 1996.27
2022-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROLFE / 06/05/2022
2022-05-12 update statutory_documents 29/04/22 STATEMENT OF CAPITAL GBP 1978.77
2022-04-14 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 1969.96
2022-03-16 delete source_ip 104.17.192.153
2022-03-16 delete source_ip 104.17.193.153
2022-03-16 delete source_ip 104.17.194.153
2022-03-16 delete source_ip 104.17.195.153
2022-03-16 delete source_ip 104.17.196.153
2022-03-16 insert source_ip 35.246.6.109
2022-03-14 update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 1948.06
2022-01-14 update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 1930.46
2021-12-07 delete company_previous_name TYROLESE (495) LIMITED
2021-12-06 update statutory_documents 26/11/21 STATEMENT OF CAPITAL GBP 1886.56
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
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
2021-10-01 update statutory_documents 23/09/21 STATEMENT OF CAPITAL GBP 1869.06
2021-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-11 update statutory_documents CESSATION OF JOHN STEWART REYNOLDS AS A PSC
2021-08-11 update statutory_documents 10/08/21 STATEMENT OF CAPITAL GBP 1833.96
2021-06-22 update statutory_documents 22/06/21 STATEMENT OF CAPITAL GBP 1820.86
2021-04-16 update statutory_documents ADOPT ARTICLES 24/03/2021
2021-04-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROLFE / 08/04/2020
2021-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEGGE TATHAM / 08/04/2020
2021-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROLFE / 08/04/2021
2020-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEWART REYNOLDS
2020-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORBET MACRAE RANDALL
2020-12-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2020
2020-12-11 update statutory_documents 30/11/20 STATEMENT OF CAPITAL GBP 1785.66
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
2020-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-11-13 update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 1736.66
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-14 update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 1727.86
2020-09-09 update statutory_documents 27/08/20 STATEMENT OF CAPITAL GBP 1719.06
2020-07-30 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-30 update statutory_documents ADOPT ARTICLES 07/07/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-12 update statutory_documents 09/06/20 STATEMENT OF CAPITAL GBP 1701.66
2020-06-07 insert about_pages_linkeddomain linkedin.com
2020-06-07 insert about_pages_linkeddomain twitter.com
2020-06-07 update founded_year null => 2001
2020-05-20 update statutory_documents 18/05/20 STATEMENT OF CAPITAL GBP 1671.66
2020-04-24 update statutory_documents CESSATION OF JOHN STEWART REYNOLDS AS A PSC
2020-04-24 update statutory_documents CESSATION OF MARK CORBET MACRAE RANDALL AS A PSC
2020-04-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2020
2020-04-21 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-21 update statutory_documents ADOPT ARTICLES 27/02/2020
2020-04-01 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 1641.66
2020-03-16 update statutory_documents ADOPT ARTICLES 14/02/2020
2020-03-10 update statutory_documents 28/02/20 STATEMENT OF CAPITAL GBP 1611.66
2020-03-08 delete source_ip 93.184.220.23
2020-03-08 insert source_ip 104.17.192.153
2020-03-08 insert source_ip 104.17.193.153
2020-03-08 insert source_ip 104.17.194.153
2020-03-08 insert source_ip 104.17.195.153
2020-03-08 insert source_ip 104.17.196.153
2020-02-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEWART REYNOLDS
2020-02-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORBET MACRAE RANDALL
2020-02-17 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/02/2020
2020-02-13 update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 1594.06
2020-02-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-12-30 update statutory_documents 30/12/19 STATEMENT OF CAPITAL GBP 1583.46
2019-12-19 update statutory_documents 06/12/19 STATEMENT OF CAPITAL GBP 1561.46
2019-11-08 update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 1540.06
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-11 update statutory_documents 30/09/19 STATEMENT OF CAPITAL GBP 1507.56
2019-10-11 update statutory_documents 30/09/19 STATEMENT OF CAPITAL GBP 1518.06
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23 update statutory_documents 23/07/19 STATEMENT OF CAPITAL GBP 1474.66
2019-07-23 update statutory_documents 23/07/19 STATEMENT OF CAPITAL GBP 1496.66
2019-06-06 update statutory_documents 29/05/19 STATEMENT OF CAPITAL GBP 1430.76
2019-06-06 update statutory_documents 29/05/19 STATEMENT OF CAPITAL GBP 1452.66
2019-01-24 update statutory_documents 21/01/19 STATEMENT OF CAPITAL GBP 1321.06
2019-01-24 update statutory_documents 21/01/19 STATEMENT OF CAPITAL GBP 1364.96
2019-01-24 update statutory_documents 22/01/19 STATEMENT OF CAPITAL GBP 1408.86
2019-01-09 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01 update statutory_documents 27/09/18 STATEMENT OF CAPITAL GBP 1320.96
2018-05-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/03/2018
2018-05-24 update statutory_documents 21/05/18 STATEMENT OF CAPITAL GBP 1243.26
2018-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORBET MACRAE RANDALL / 04/05/2018
2018-03-13 update statutory_documents CESSATION OF JOHN SHAW MILLER AS A PSC
2018-03-13 update statutory_documents CESSATION OF MARK CORBET MACRAE RANDALL AS A PSC
2018-03-13 update statutory_documents CESSATION OF TIMOTHY LEGGE TATHAM AS A PSC
2018-01-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-22 update statutory_documents 22/12/17 STATEMENT OF CAPITAL GBP 1174.26
2017-11-02 update statutory_documents ADOPT ARTICLES 26/10/2017
2017-10-27 update statutory_documents 11/10/17 STATEMENT OF CAPITAL GBP 1112.56
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-10-11 update statutory_documents 11/10/17 STATEMENT OF CAPITAL GBP 1112.56
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update num_mort_outstanding 4 => 0
2017-10-07 update num_mort_satisfied 1 => 5
2017-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-13 delete address 4 Creed Court, 5 Ludgate Hill, London, EC4M 7AA, United Kingdom
2017-01-13 insert address 2 St Andrews Hill, London, EC4V 5BY, United Kingdom
2017-01-13 update primary_contact 4 Creed Court, 5 Ludgate Hill, London, EC4M 7AA, United Kingdom => 2 St Andrews Hill, London, EC4V 5BY, United Kingdom
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07 delete source_ip 146.101.249.107
2016-01-07 insert source_ip 93.184.220.23
2015-11-07 delete address 2 ST ANDREW'S HILL ST. ANDREW'S HILL LONDON ENGLAND EC4V 5BY
2015-11-07 insert address 2 ST. ANDREW'S HILL LONDON EC4V 5BY
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 2 ST ANDREW'S HILL ST. ANDREW'S HILL LONDON EC4V 5BY ENGLAND
2015-10-29 update statutory_documents 09/10/15 FULL LIST
2015-07-07 delete address FOURTH FLOOR 4 CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA
2015-07-07 insert address 2 ST ANDREW'S HILL ST. ANDREW'S HILL LONDON ENGLAND EC4V 5BY
2015-07-07 update registered_address
2015-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2015 FROM FOURTH FLOOR 4 CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-28 update statutory_documents 09/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORBET MACRAE RANDALL / 16/05/2014
2013-12-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-12-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-11-04 update statutory_documents 09/10/13 FULL LIST
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
2013-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
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
2013-01-19 update website_status FlippedRobotsTxt
2012-12-14 update statutory_documents ADOPT ARTICLES 10/12/2012
2012-11-02 update statutory_documents 09/10/12 FULL LIST
2012-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13 update statutory_documents 09/10/11 FULL LIST
2011-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02 update statutory_documents 09/10/10 FULL LIST
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROLFE / 27/10/2010
2010-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROLFE / 27/10/2010
2010-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER
2009-11-06 update statutory_documents 09/10/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHAW MILLER / 05/11/2009
2009-11-05 update statutory_documents SAIL ADDRESS CREATED
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ROLFE / 05/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CORBET MACRAE RANDALL / 05/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEGGE TATHAM / 05/11/2009
2009-07-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-15 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-05-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-07 update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-04-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-09 update statutory_documents S-DIV 25/02/03
2003-03-09 update statutory_documents NC INC ALREADY ADJUSTED 05/02/03
2003-03-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-09 update statutory_documents £ NC 100/100000 05/02
2003-03-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-09 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-09 update statutory_documents SUB DIVIDED 05/02/03
2002-11-07 update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-06 update statutory_documents NEW SECRETARY APPOINTED
2002-06-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2001-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-16 update statutory_documents DIRECTOR RESIGNED
2001-11-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-07 update statutory_documents COMPANY NAME CHANGED TYROLESE (495) LIMITED CERTIFICATE ISSUED ON 07/11/01
2001-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION