Date | Description |
2024-04-07 |
update account_category GROUP => FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_category AUDITED ABRIDGED => GROUP |
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 |
2023-02-01 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/12/2022 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES |
2022-11-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-11-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-07-27 |
update statutory_documents CESSATION OF LEWISROCK LIMITED AS A PSC |
2022-07-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
2022-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWISROCK LIMITED |
2022-07-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2022 |
2022-07-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
2022-02-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-02-22 |
update statutory_documents FIRST GAZETTE |
2022-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PILATO |
2021-10-07 |
update account_category FULL => AUDITED ABRIDGED |
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 |
2021-09-30 |
update statutory_documents 31/12/20 AUDITED ABRIDGED |
2021-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
2020-12-07 |
delete address C/O CROWLEY YOUNG, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BD |
2020-12-07 |
insert address 5TH FLOOR 62-64 BAKER STREET LONDON ENGLAND W1U 7DF |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2020-12-07 |
update registered_address |
2020-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM
C/O CROWLEY YOUNG, BERKELEY SQUARE HOUSE BERKELEY SQUARE
LONDON
W1J 6BD
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
update num_mort_charges 0 => 2 |
2020-01-07 |
update num_mort_outstanding 0 => 2 |
2019-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099019350001 |
2019-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099019350002 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
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 |
2018-10-07 |
delete address 10 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DP |
2018-10-07 |
insert address C/O CROWLEY YOUNG, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BD |
2018-10-07 |
update registered_address |
2018-10-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2018 FROM
10 BERKELEY STREET
LONDON
W1J 8DP
UNITED KINGDOM |
2018-07-04 |
update statutory_documents 30/12/16 STATEMENT OF CAPITAL GBP 100 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
2017-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date null => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-04 => 2018-09-30 |
2017-09-19 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVIS / 24/02/2017 |
2017-04-26 |
insert sic_code 64203 - Activities of construction holding companies |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2015-12-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |