Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-03 |
update statutory_documents DIRECTOR APPOINTED MS YEN-WAH LAM |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
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 |
2022-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2021-07-29 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL MCNALLY |
2021-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HINIKER |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
2018-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED |
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 |
2017-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2017-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE BRAUN |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-04-20 |
update statutory_documents DIRECTOR APPOINTED DIRECTOR KEVIN JAMES HINIKER |
2016-03-08 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-03-08 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-02-08 |
update statutory_documents 07/02/16 FULL LIST |
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 |
2015-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
delete address 15 SACKVILLE STREET LONDON UNITED KINGDOM W1S 3DJ |
2015-03-07 |
insert address 15 SACKVILLE STREET LONDON W1S 3DJ |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-03-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-02-09 |
update statutory_documents 07/02/15 FULL LIST |
2014-06-07 |
delete address BENNET HOUSE NO 54 ST JAMESS STREET LONDON SW1A 1JT |
2014-06-07 |
insert address 15 SACKVILLE STREET LONDON UNITED KINGDOM W1S 3DJ |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update registered_address |
2014-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
BENNET HOUSE
NO 54 ST JAMESS STREET
LONDON
SW1A 1JT |
2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-07 |
update statutory_documents 07/02/14 FULL LIST |
2013-10-07 |
insert company_previous_name TPG CREDIT MANAGEMENT (UK) LIMITED |
2013-10-07 |
update name TPG CREDIT MANAGEMENT (UK) LIMITED => CASTLELAKE HOLDINGS (UK) LIMITED |
2013-09-06 |
update statutory_documents COMPANY NAME CHANGED TPG CREDIT MANAGEMENT (UK) LIMITED
CERTIFICATE ISSUED ON 06/09/13 |
2013-09-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-07-02 |
update account_category FULL => GROUP |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-02-08 |
update statutory_documents 07/02/13 FULL LIST |
2013-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RORY JOSEPH O'NEILL / 16/01/2013 |
2012-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-08 |
update statutory_documents 07/02/12 FULL LIST |
2011-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-09 |
update statutory_documents 07/02/11 FULL LIST |
2010-08-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010 |
2010-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-02-24 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-02-24 |
update statutory_documents 07/02/10 FULL LIST |
2009-10-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OLIVIER BLECHNER |
2009-07-01 |
update statutory_documents ADOPT ARTICLES 22/06/2009 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-05-16 |
update statutory_documents £ NC 1000/1000000
29/04/07 |
2007-05-16 |
update statutory_documents NC INC ALREADY ADJUSTED 29/04/07 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
2006-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/06 FROM:
C/O AKIN GUMP STRAUSS HAUER AND
FELD CITYPOINT LEVEL 32
ONE ROPEMAKER STREET
LONDON EC2Y 9AW |
2006-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/06 FROM:
90 GLOUCESTER PLACE
LONDON
W1U 6EH |
2006-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |