Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2024-03-15 |
delete projects_pages_linkeddomain yesto.homes |
2024-03-15 |
insert projects_pages_linkeddomain wansteadhighstreetconsultation.com |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-08-23 |
insert projects_pages_linkeddomain yesto.homes |
2023-05-06 |
delete source_ip 88.208.208.77 |
2023-05-06 |
insert source_ip 217.174.245.119 |
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 |
2023-03-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES |
2022-03-21 |
update description |
2022-02-08 |
delete address Fifth Floor, One Valentine Place, London SE1 8QH |
2022-02-08 |
insert address 15 Theed Street, London SE1 8ST |
2022-02-08 |
update primary_contact Fifth Floor, One Valentine Place, London SE1 8QH => 15 Theed Street, London SE1 8ST |
2022-01-07 |
delete address 5TH FLOOR 1 VALENTINE PLACE LONDON ENGLAND SE1 8QH |
2022-01-07 |
insert address 15 THEED STREET LONDON UNITED KINGDOM SE1 8ST |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update registered_address |
2021-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2021 FROM
5TH FLOOR
1 VALENTINE PLACE
LONDON
SE1 8QH
ENGLAND |
2021-12-02 |
delete person Lavinia Tarantino |
2021-12-02 |
update person_title Anna McCombie: Technical Executive => Technical Consultant |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2021-01-14 |
update description |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
2020-11-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-13 |
delete address The Roost, Carshalton Athletic FC, SM5 2PW |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-10-13 |
delete person Jordon Foux |
2019-06-13 |
delete person Mark Dowsett ARB |
2019-06-13 |
insert address The Roost, Carshalton Athletic FC, SM5 2PW |
2019-06-13 |
insert person Anna McCombie |
2019-04-30 |
insert general_emails in..@caerus.london |
2019-04-30 |
delete person Anna McCombie |
2019-04-30 |
delete source_ip 195.2.139.46 |
2019-04-30 |
insert email in..@caerus.london |
2019-04-30 |
insert person Mark Dowsett ARB |
2019-04-30 |
insert source_ip 88.208.208.77 |
2019-03-31 |
delete general_emails in..@caerus.london |
2019-03-31 |
delete email in..@caerus.london |
2019-03-31 |
delete person Mark Dowsett ARB |
2019-03-31 |
insert person Anna McCombie |
2018-12-06 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-18 |
insert person Lavinia Tarantino |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-03-16 |
delete person Joe Peters |
2018-01-30 |
delete address the Rose Pub, 1 Harwood Terrace, Fulham SW6 2AF |
2017-11-23 |
update person_description Jordon Foux => Jordon Foux |
2017-11-07 |
update account_category GROUP => FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-26 |
insert address the Rose Pub, 1 Harwood Terrace, Fulham SW6 2AF |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-03-21 |
delete person Diana Masane |
2017-03-21 |
insert address Kings Road, Romford RM1 2SS |
2017-02-07 |
delete address 5TH FLOOR 5 VALENTINE PLACE LONDON ENGLAND SE1 8QH |
2017-02-07 |
insert address 5TH FLOOR 1 VALENTINE PLACE LONDON ENGLAND SE1 8QH |
2017-02-07 |
update registered_address |
2017-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2017 FROM
5TH FLOOR 5 VALENTINE PLACE
LONDON
SE1 8QH
ENGLAND |
2016-12-19 |
delete address 15 THEED STREET LONDON SE1 8ST |
2016-12-19 |
insert address 5TH FLOOR 5 VALENTINE PLACE LONDON ENGLAND SE1 8QH |
2016-12-19 |
update registered_address |
2016-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM
15 THEED STREET LONDON
SE1 8ST |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-08-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2016-08-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-03 => 2017-12-31 |
2016-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-01-07 |
update account_ref_day 30 => 31 |
2016-01-07 |
update account_ref_month 9 => 3 |
2016-01-07 |
update accounts_next_due_date 2016-06-30 => 2016-07-03 |
2015-12-14 |
update statutory_documents CURREXT FROM 30/09/2015 TO 31/03/2016 |
2015-12-07 |
delete address 15 THEED STREET LONDON UNITED KINGDOM SE1 8ST |
2015-12-07 |
insert address 15 THEED STREET LONDON SE1 8ST |
2015-12-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date null => 2015-10-03 |
2015-12-07 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-24 |
update statutory_documents 03/10/15 FULL LIST |
2015-04-30 |
update statutory_documents DIRECTOR APPOINTED MR MARK JONATHAN GIBSON |
2015-04-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SEATON |
2015-04-17 |
update statutory_documents ADOPT ARTICLES 27/03/2015 |
2015-02-07 |
update account_ref_day 31 => 30 |
2015-02-07 |
update account_ref_month 10 => 9 |
2015-02-07 |
update accounts_next_due_date 2016-07-03 => 2016-06-30 |
2015-01-22 |
update statutory_documents CURRSHO FROM 31/10/2015 TO 30/09/2015 |
2014-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
66 PRESCOT STREET
LONDON
E1 8NN
UNITED KINGDOM |
2014-10-22 |
update statutory_documents COMPANY NAME CHANGED WHICH WAY LIMITED
CERTIFICATE ISSUED ON 22/10/14 |
2014-10-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-10-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |