Date | Description |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES |
2022-12-11 |
delete projects_pages_linkeddomain silverthornelane.com |
2022-12-11 |
insert projects_pages_linkeddomain silverthornelane.co.uk |
2022-12-11 |
update founded_year 2002 => 2006 |
2022-11-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES |
2021-10-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARKHAM JAMES HANSON / 27/02/2018 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2017-09-29 |
insert managingdirector Markham Hanson |
2017-09-29 |
insert otherexecutives Tom Vaughan-Jones |
2017-09-29 |
insert otherexecutives Will Page |
2017-09-29 |
update person_title Markham Hanson: null => Managing Director |
2017-09-29 |
update person_title Tom Vaughan-Jones: null => Director |
2017-09-29 |
update person_title Will Page: null => Director |
2017-07-07 |
update account_ref_month 8 => 12 |
2017-07-07 |
update accounts_next_due_date 2018-05-31 => 2018-09-30 |
2017-06-21 |
update statutory_documents CURREXT FROM 31/08/2017 TO 31/12/2017 |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-19 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete source_ip 77.72.4.2 |
2016-07-07 |
insert source_ip 50.62.58.12 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-25 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-03-13 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-02-18 |
update statutory_documents 05/02/16 FULL LIST |
2015-12-06 |
insert person Caroline Longley |
2015-10-08 |
update account_ref_month 12 => 8 |
2015-10-08 |
update accounts_next_due_date 2016-09-30 => 2016-05-31 |
2015-09-23 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 31/08/2015 |
2015-08-20 |
insert associated_investor Aberdeen Asset Management |
2015-08-20 |
insert person Kasarin Chakkaphak |
2015-06-09 |
delete address PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ |
2015-06-09 |
insert address 9 BONHILL STREET LONDON ENGLAND EC2A 4DJ |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-09 |
update registered_address |
2015-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
PRINCE CONSORT HOUSE ALBERT EMBANKMENT
LONDON
SE1 7TJ |
2015-05-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON PALMER / 13/04/2015 |
2015-04-13 |
delete address Square Bay
9 Cheval Place
London
SW7 1EW |
2015-04-13 |
update person_description Chris Palmer => Chris Palmer |
2015-04-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-04-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-03-04 |
update statutory_documents 05/02/15 FULL LIST |
2015-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES KIDSTON MCKAY / 04/03/2015 |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-11-12 => 2015-09-30 |
2014-10-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update account_ref_day 29 => 31 |
2014-09-07 |
update account_ref_month 2 => 12 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2014-11-12 |
2014-08-31 |
insert email wi..@squarebay.com |
2014-08-31 |
insert person Will Page |
2014-08-12 |
update statutory_documents PREVSHO FROM 28/02/2014 TO 31/12/2013 |
2014-03-08 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-03-08 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-02-11 |
update statutory_documents 05/02/14 FULL LIST |
2014-01-08 |
delete source_ip 77.72.0.130 |
2014-01-08 |
insert source_ip 77.72.4.2 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-07-09 |
update website_status DNSError => OK |
2013-07-09 |
delete address Square Bay
1st Floor
126 Brompton Road
London
SW3 1JD |
2013-07-09 |
delete contact_pages_linkeddomain fremingtonredevelopment.co.uk |
2013-07-09 |
insert address Square Bay
9 Cheval Place
London
SW7 1EW |
2013-07-09 |
insert projects_pages_linkeddomain fremingtonredevelopment.co.uk |
2013-07-09 |
update primary_contact Square Bay
1st Floor
126 Brompton Road
London
SW3 1JD => Square Bay
9 Cheval Place
London
SW7 1EW |
2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES KIDSTON MCKAY / 24/05/2013 |
2013-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARKHAM JAMES HANSON / 24/05/2013 |
2013-06-04 |
update website_status OK => DNSError |
2013-05-21 |
update website_status FlippedRobotsTxt => OK |
2013-05-17 |
update website_status OK => FlippedRobotsTxt |
2013-02-19 |
update statutory_documents 05/02/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-04 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert person Hope House |
2012-03-09 |
update statutory_documents 05/02/12 FULL LIST |
2012-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES KIDSTON MCKAY / 05/02/2012 |
2012-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED |
2011-11-22 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 05/02/11 FULL LIST |
2011-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM
179 GREAT PORTLAND STREET
LONDON
W1W 5LS |
2011-01-18 |
update statutory_documents SECRETARY APPOINTED DAVID JAMES KIDSTON MCKAY |
2010-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM
179 GREAT PORTLAND STREET
LONDON
W1W 5LS |
2010-09-15 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents 05/02/10 FULL LIST |
2009-08-28 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-05-16 |
update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
DAVENPORT LYONS
30 OLD BURLINGTON STREET
LONDON
W1S 3NL |
2008-10-28 |
update statutory_documents SECRETARY APPOINTED FILEX SERVICES LIMITED |
2008-10-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DLC COMPANY SERVICES LIMITED |
2008-03-14 |
update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |