Date | Description |
2024-03-08 |
delete email dr..@keatingchambers.com |
2024-03-08 |
delete fax +44 (0)20 7544 2700 |
2024-03-08 |
delete person Declan Redmond |
2024-03-08 |
delete person Robert Fenwick Elliott |
2024-03-08 |
delete phone +44 (0)20 7544 2616 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-08-16 |
update statutory_documents DIRECTOR APPOINTED KRISTA LEE KC |
2023-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JACKSON |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2023-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID NISSEN QC / 08/09/2022 |
2023-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN MORAN QC / 08/09/2022 |
2022-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID NISSEN QC / 08/09/2022 |
2022-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN MORAN QC / 08/09/2022 |
2022-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID NISSEN QC / 08/09/2022 |
2022-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VINCENT JOHN MORAN QC / 08/09/2022 |
2022-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HARDING QC / 08/09/2022 |
2022-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-09-26 |
update statutory_documents SAIL ADDRESS CREATED |
2022-09-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2022-09-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID NISSEN QC |
2022-09-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT JOHN MORAN QC |
2022-09-23 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/09/2022 |
2022-08-13 |
delete person Dawid Welgemoed |
2022-08-13 |
delete person Johan Beyers |
2022-08-13 |
insert person Ratan K. Singh |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT JOHN MORAN QC |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HANNAFORD |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-27 |
delete source_ip 160.153.129.220 |
2021-09-27 |
insert source_ip 192.124.249.165 |
2021-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-04-07 |
delete person Rob Frankish |
2021-04-07 |
delete phone +44 (0)7817 584 993 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-11-27 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER DAVID NISSEN QC |
2020-11-27 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY HARDING QC |
2020-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM CONSTABLE |
2020-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS TAVERNER |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-04-28 |
delete email cf..@keatingchambers.com |
2020-04-28 |
delete email eb..@keatingchambers.com |
2020-04-28 |
delete person Rob Cowup |
2020-04-28 |
delete phone +44 (0)7841 422 125 |
2020-04-28 |
delete phone +44 (0)7933 771 914 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-23 |
delete source_ip 132.148.192.90 |
2019-07-23 |
insert source_ip 160.153.129.220 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2018-12-26 |
delete email dw..@keatingchambers.com |
2018-12-26 |
insert email ah..@keatingchambers.com |
2018-12-26 |
insert email dw..@keatingchambers.com |
2018-12-26 |
insert person Aimee Hallett |
2018-11-07 |
delete address 16 GREAT QUEEN STREET LONDON WC2B 5DG |
2018-11-07 |
insert address 15 ESSEX STREET LONDON ENGLAND WC2R 3AA |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-07 |
update registered_address |
2018-11-06 |
delete email ce..@keatingchambers.com |
2018-11-06 |
delete person Christopher Eames |
2018-11-06 |
insert email am..@keatingchambers.com |
2018-11-06 |
insert email dw..@keatingchambers.com |
2018-11-06 |
insert person Anirudh Mandagere |
2018-11-06 |
insert person Dominic Woodbridge |
2018-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM
16 GREAT QUEEN STREET
LONDON
WC2B 5DG |
2018-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-03 |
update person_title Marie Sparkes: Marketing & Events Manager => Business Development & Marketing Manager |
2018-08-30 |
delete source_ip 46.227.200.4 |
2018-08-30 |
insert source_ip 132.148.192.90 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-07-03 |
update statutory_documents DIRECTOR APPOINTED ROSEMARY ELIZABETH JACKSON |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NISSEN |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-10-02 |
insert person Allan Myers |
2017-07-21 |
insert about_pages_linkeddomain wearejoandco.co.uk |
2017-07-21 |
insert contact_pages_linkeddomain wearejoandco.co.uk |
2017-07-21 |
insert index_pages_linkeddomain wearejoandco.co.uk |
2017-07-21 |
insert management_pages_linkeddomain wearejoandco.co.uk |
2017-07-21 |
insert portfolio_pages_linkeddomain wearejoandco.co.uk |
2017-07-11 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-03-09 |
insert email rm..@keatingchambers.com |
2017-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FINOLA O'FARRELL |
2017-01-21 |
update website_status FlippedRobots => OK |
2017-01-21 |
delete phone 07768 311 583 |
2017-01-21 |
insert person Dawid Welgemoed |
2017-01-21 |
insert person Johan Beyers |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED SARAH HANNAFORD |
2017-01-02 |
update website_status OK => FlippedRobots |
2016-11-30 |
insert phone 07768 311 583 |
2016-09-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-07-19 |
update statutory_documents 23/06/16 FULL LIST |
2016-06-25 |
update website_status FlippedRobots => OK |
2016-06-25 |
delete source_ip 91.239.125.21 |
2016-06-25 |
insert source_ip 46.227.200.4 |
2016-06-08 |
update num_mort_charges 0 => 1 |
2016-06-08 |
update num_mort_outstanding 0 => 1 |
2016-06-02 |
update website_status OK => FlippedRobots |
2016-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051611570001 |
2016-03-10 |
update person_description Rosemary Jackson => Rosemary Jackson |
2016-01-10 |
delete source_ip 91.197.32.115 |
2016-01-10 |
insert source_ip 91.239.125.21 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-11-05 |
update statutory_documents DIRECTOR APPOINTED MR ADAM MICHAEL CONSTABLE |
2015-11-05 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER DAVID NISSEN |
2015-11-05 |
update statutory_documents DIRECTOR APPOINTED MS FINOLA MARY O'FARRELL |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DARLING |
2015-09-04 |
update person_description Richard Fernyhough => Richard Fernyhough |
2015-08-10 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-10 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-08-07 |
delete email cs..@keatingchambers.com |
2015-08-07 |
insert email dr..@keatingchambers.com |
2015-08-07 |
insert person Anthony Carroll |
2015-08-07 |
insert person Declan Redmond |
2015-08-07 |
insert person James Luxmoore |
2015-08-07 |
insert person Rob Cowup |
2015-08-07 |
insert person Will Shrubsall |
2015-08-07 |
update person_description Abdul Jinadu => Abdul Jinadu |
2015-07-16 |
update statutory_documents 23/06/15 FULL LIST |
2015-05-14 |
update person_description Gaynor Chambers => Gaynor Chambers |
2015-04-15 |
insert management_pages_linkeddomain youtube.com |
2015-03-18 |
delete management_pages_linkeddomain pnla.org.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-20 |
update person_title Finola O'Farrell: Member of the Inner Temple => null |
2015-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-12-23 |
delete management_pages_linkeddomain ciob.org |
2014-12-23 |
insert about_pages_linkeddomain allaboutcookies.org |
2014-12-23 |
insert contact_pages_linkeddomain allaboutcookies.org |
2014-12-23 |
insert index_pages_linkeddomain allaboutcookies.org |
2014-12-23 |
insert management_pages_linkeddomain allaboutcookies.org |
2014-12-23 |
insert management_pages_linkeddomain pnla.org.uk |
2014-12-23 |
insert person Matthew Harding |
2014-12-23 |
insert terms_pages_linkeddomain allaboutcookies.org |
2014-12-09 |
update statutory_documents DIRECTOR APPOINTED MARCUS LOUIS TAVERNER |
2014-12-09 |
update statutory_documents DIRECTOR APPOINTED PAUL ANTHONY DARLING |
2014-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FURST |
2014-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIOTT |
2014-11-25 |
insert person Robert Fenwick Elliott |
2014-11-25 |
update person_description Rosemary Jackson => Rosemary Jackson |
2014-10-28 |
delete management_pages_linkeddomain bit.ly |
2014-10-28 |
insert person Muneer Hamid |
2014-10-28 |
update person_description Elizabeth Repper => Elizabeth Repper |
2014-09-22 |
update person_description Chin Leng Lim => Chin Lim |
2014-09-22 |
update person_description Simon Hargreaves => Simon Hargreaves |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-21 |
update statutory_documents 23/06/14 FULL LIST |
2014-05-29 |
delete management_pages_linkeddomain hkie.org.hk |
2014-05-29 |
insert management_pages_linkeddomain ciob.org |
2014-02-11 |
insert management_pages_linkeddomain building.co.uk |
2014-01-28 |
delete management_pages_linkeddomain lexisnexis.co.uk |
2014-01-28 |
update person_description Alice Sims => Alice Sims |
2014-01-14 |
insert management_pages_linkeddomain hkie.org.hk |
2014-01-14 |
insert management_pages_linkeddomain thelawyer.com |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-02 |
insert person Airports. Simon |
2013-12-02 |
update person_description Simon Hughes => Simon Hughes |
2013-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-11-15 |
delete management_pages_linkeddomain lawbriefupdate.com |
2013-11-15 |
update person_description Rosemary Jackson => Rosemary Jackson |
2013-10-31 |
insert management_pages_linkeddomain practicallaw.com |
2013-10-31 |
update person_description Thomas Lazur => Thomas Lazur |
2013-10-31 |
update person_title Morgan Stanley Dean Witter: Intern => Intern - Investment Management ) |
2013-10-31 |
update person_title Thomas Lazur: null => Construction and Engineering Specialist |
2013-10-02 |
delete email nc..@keatingchambers.com |
2013-10-02 |
delete person Nick Child |
2013-10-02 |
insert email cs..@keatingchambers.com |
2013-10-02 |
insert person Chris Sunderland |
2013-09-19 |
insert management_pages_linkeddomain bit.ly |
2013-08-26 |
update person_description Gideon Scott => Gideon Scott |
2013-08-26 |
update person_description Krista Lee => Krista Lee |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-19 |
update statutory_documents 23/06/13 FULL LIST |
2013-07-05 |
update website_status DomainNotFound => OK |
2013-07-05 |
insert person Chin Leng Lim |
2013-06-26 |
update website_status OK => DomainNotFound |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-04-11 |
insert about_pages_linkeddomain applications.pupillagegateway.com |
2013-02-18 |
update person_description Vincent Moran |
2012-11-30 |
update person_description Gaynor Chambers |
2012-10-25 |
insert person Simon Taylor |
2012-10-25 |
insert person Tom Owen |
2012-10-25 |
update person_title David Gollancz |
2012-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-06-29 |
update statutory_documents 23/06/12 FULL LIST |
2012-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STANLEY ELLIOTT / 27/06/2012 |
2012-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW FURST / 27/06/2012 |
2012-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA TERESA HUMPHREYS / 27/06/2012 |
2011-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
10 NORWICH STREET
LONDON
EC4A 1BD |
2011-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-07-07 |
update statutory_documents 23/06/11 FULL LIST |
2010-08-13 |
update statutory_documents 23/06/10 FULL LIST |
2010-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2009-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
2005-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-21 |
update statutory_documents SECRETARY RESIGNED |
2005-02-18 |
update statutory_documents COMPANY NAME CHANGED
TOURCRETE 3 LIMITED
CERTIFICATE ISSUED ON 18/02/05 |
2005-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |