ONE RETAIL GROUP LIMITED - History of Changes


DateDescription
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
2023-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA FREDDIE STEVENS / 09/05/2023
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2023-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSHUA STEVENS / 09/05/2023
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
2023-01-14 update statutory_documents SUB-DIVISION 20/12/22
2022-12-23 update statutory_documents 20/12/22 STATEMENT OF CAPITAL GBP 2
2022-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update num_mort_charges 2 => 3
2021-10-07 update num_mort_outstanding 1 => 2
2021-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2021-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086635920003
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_satisfied 0 => 1
2021-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086635920002
2021-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086635920001
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-30 insert publicrelations_emails pr..@oneretailgroup.com
2021-01-30 delete source_ip 104.31.72.195
2021-01-30 delete source_ip 104.31.73.195
2021-01-30 delete vat 178672851
2021-01-30 insert address 5 Technology Park, Colindeep Lane, London NW9 6BX
2021-01-30 insert email pr..@oneretailgroup.com
2021-01-30 insert source_ip 104.21.30.227
2021-01-30 insert terms_pages_linkeddomain probreeze.com
2021-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25 delete address Ryland House, 24A Ryland Road, Kentish Town, London
2020-09-25 delete address Ryland House, 24A Ryland Road, Kentish Town, London, NW5 3EH
2020-09-25 insert address 5 Technology Park, Colindeep Ln, London NW9 6BX
2020-09-04 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/18
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-14 insert source_ip 172.67.173.230
2020-05-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1RG HOLDINGS LIMITED
2020-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSHUA STEVENS / 08/04/2020
2020-04-15 delete source_ip 160.153.201.17
2020-04-15 insert source_ip 104.31.72.195
2020-04-15 insert source_ip 104.31.73.195
2019-10-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2019-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES
2019-05-11 delete address Stables Market, Chalk Farm Road, London, NW1 8AH, United Kingdom
2019-05-11 delete address The Stables Market, Chalk Farm Road, London, NW1 8AH
2019-05-11 insert address Ryland House, 24A Ryland Road, Kentish Town, London, NW5 3EH
2019-05-11 update primary_contact Stables Market, Chalk Farm Road, London, NW1 8AH, United Kingdom => Ryland House, 24A Ryland Road, Kentish Town, London, NW5 3EH
2018-11-07 update num_mort_charges 0 => 1
2018-11-07 update num_mort_outstanding 0 => 1
2018-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086635920001
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2018-08-03 delete source_ip 160.153.128.37
2018-08-03 insert source_ip 160.153.201.17
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-07 delete address 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2018-04-07 insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX
2018-04-07 update registered_address
2018-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSHUA STEVENS / 05/03/2018
2018-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2017-12-31 delete index_pages_linkeddomain pedisure.co.uk
2017-12-31 delete source_ip 160.153.92.96
2017-12-31 insert source_ip 160.153.128.37
2017-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA STEVENS / 04/11/2016
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSHUA STEVENS / 04/11/2016
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-27 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-01-08 insert company_previous_name BODYSOURCE LIMITED
2017-01-08 update name BODYSOURCE LIMITED => ONE RETAIL GROUP LIMITED
2016-12-02 update statutory_documents COMPANY NAME CHANGED BODYSOURCE LIMITED CERTIFICATE ISSUED ON 02/12/16
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-07 delete address 915 HIGH ROAD THE BRENTANO SUITE LONDON N12 8QJ
2016-07-07 insert address 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2016-07-07 update account_ref_month 8 => 12
2016-07-07 update accounts_next_due_date 2017-05-31 => 2017-09-30
2016-07-07 update registered_address
2016-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 915 HIGH ROAD THE BRENTANO SUITE LONDON N12 8QJ
2016-06-06 update statutory_documents CURREXT FROM 31/08/2016 TO 31/12/2016
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-09-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-08-28 update statutory_documents 27/08/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-27 => 2016-05-31
2014-10-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 915 HIGH ROAD THE BRENTANO SUITE LONDON ENGLAND N12 8QJ
2014-10-07 insert address 915 HIGH ROAD THE BRENTANO SUITE LONDON N12 8QJ
2014-10-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-03 update statutory_documents 27/08/14 FULL LIST
2014-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA STEVENS / 01/08/2014
2014-02-07 delete address 97 QUINTA DRIVE ARKLEY HERTFORDSHIRE UNITED KINGDOM EN5 3DA
2014-02-07 insert address 915 HIGH ROAD THE BRENTANO SUITE LONDON ENGLAND N12 8QJ
2014-02-07 update registered_address
2014-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 97 QUINTA DRIVE ARKLEY HERTFORDSHIRE EN5 3DA UNITED KINGDOM
2013-08-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION