Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-07 |
update num_mort_charges 18 => 19 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2023-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041124230019 |
2023-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
2023-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23 |
2023-10-07 |
update num_mort_charges 17 => 18 |
2023-10-07 |
update num_mort_outstanding 8 => 2 |
2023-10-07 |
update num_mort_satisfied 9 => 16 |
2023-09-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041124230018 |
2023-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041124230017 |
2023-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2023-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2023-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2023-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2023-08-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON SANJEEVKUMAR SOOSAIPILLAI / 10/07/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES |
2022-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MARROW |
2022-06-10 |
update statutory_documents CESSATION OF WINSTON SANJEEV KUMAR SOOSAIPILLAI AS A PSC |
2022-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DON BORNEO |
2022-05-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAX GROUP LIMITED |
2022-05-26 |
update statutory_documents CESSATION OF PRAX GROUP HOLDINGS LIMITED AS A PSC |
2022-05-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-25 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2022-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAX GROUP HOLDINGS LIMITED |
2022-05-24 |
update statutory_documents CESSATION OF ARANI SOOSAIPILLAI AS A PSC |
2022-05-23 |
update statutory_documents ADOPT ARTICLES 19/05/2022 |
2022-05-07 |
update num_mort_outstanding 13 => 8 |
2022-05-07 |
update num_mort_satisfied 4 => 9 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041124230012 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041124230013 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041124230014 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041124230015 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2022-01-07 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN NICHOLAS WARD VICKERS |
2022-01-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK MORRELL WARE |
2021-12-07 |
delete sic_code 06100 - Extraction of crude petroleum |
2021-12-07 |
insert sic_code 46711 - Wholesale of petroleum and petroleum products |
2021-12-07 |
insert sic_code 47300 - Retail sale of automotive fuel in specialised stores |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-11 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES MARROW |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES |
2021-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 |
2020-08-09 |
delete address PRAX HOUSE HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TJ |
2020-08-09 |
insert address HARVEST HOUSE HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD WEYBRIDGE SURREY UNITED KINGDOM KT13 0TJ |
2020-08-09 |
update registered_address |
2020-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2020 FROM
PRAX HOUSE HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ |
2020-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DON CAMILLO EMILIO BORNEO / 07/07/2020 |
2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON SANJEEVKUMAR SOOSAIPILLAI / 07/07/2020 |
2020-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WINSTON SANJEEV KUMAR SOOSAIPILLAI / 07/07/2020 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED ELEMENTAL COMPANY SECRETARY LIMITED |
2020-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARANI SOOSAIPILLAI |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WINSTON SANJEEV KUMAR SOOSAIPILLAI / 06/04/2016 |
2019-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARANI SOOSAIPILLAI |
2019-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WINSTON SANJEEVKUMAR SOOSAIPILLAI / 01/01/2010 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-08-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
2018-03-07 |
update num_mort_charges 16 => 17 |
2018-03-07 |
update num_mort_outstanding 12 => 13 |
2018-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041124230017 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DON CAMILLO EMILIO BORNEO / 24/10/2017 |
2017-09-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-09-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-08-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
2017-01-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-03-13 |
update num_mort_charges 15 => 16 |
2016-03-13 |
update num_mort_outstanding 11 => 12 |
2016-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041124230016 |
2016-01-08 |
update num_mort_charges 14 => 15 |
2016-01-08 |
update num_mort_outstanding 10 => 11 |
2016-01-08 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2016-01-08 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2015-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041124230015 |
2015-12-21 |
update statutory_documents 22/11/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-08 |
update num_mort_charges 13 => 14 |
2015-09-08 |
update num_mort_outstanding 9 => 10 |
2015-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041124230014 |
2015-08-12 |
update num_mort_charges 12 => 13 |
2015-08-12 |
update num_mort_outstanding 8 => 9 |
2015-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
2015-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK PROWSE |
2015-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041124230013 |
2015-01-07 |
update returns_last_madeup_date 2013-11-22 => 2014-11-22 |
2015-01-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2014-12-17 |
update statutory_documents 22/11/14 FULL LIST |
2014-10-07 |
update num_mort_outstanding 10 => 8 |
2014-10-07 |
update num_mort_satisfied 2 => 4 |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-07 |
update num_mort_charges 11 => 12 |
2014-09-07 |
update num_mort_outstanding 9 => 10 |
2014-08-22 |
update statutory_documents RE-FAC AGREE DOC 06/08/2014 |
2014-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041124230012 |
2014-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
2014-01-07 |
delete address PRAX HOUSE HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD WEYBRIDGE SURREY ENGLAND KT13 0TJ |
2014-01-07 |
insert address PRAX HOUSE HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TJ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-22 => 2013-11-22 |
2014-01-07 |
update returns_next_due_date 2013-12-20 => 2014-12-20 |
2013-12-16 |
update statutory_documents 22/11/13 FULL LIST |
2013-12-07 |
delete address 1 OLD WATFORD ROAD BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3RS |
2013-12-07 |
insert address PRAX HOUSE HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD WEYBRIDGE SURREY ENGLAND KT13 0TJ |
2013-12-07 |
update registered_address |
2013-11-07 |
update num_mort_outstanding 10 => 9 |
2013-11-07 |
update num_mort_satisfied 1 => 2 |
2013-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
1 OLD WATFORD ROAD
BRICKET WOOD
ST ALBANS
HERTFORDSHIRE
AL2 3RS |
2013-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
2013-06-24 |
update returns_last_madeup_date 2011-11-22 => 2012-11-22 |
2013-06-24 |
update returns_next_due_date 2012-12-20 => 2013-12-20 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-02 |
update statutory_documents 22/11/12 FULL LIST |
2012-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 |
2012-01-20 |
update statutory_documents 22/11/11 FULL LIST |
2011-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
2011-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WINSTON SANJEEVKUMAR SOOSAIPILLAI / 24/01/2011 |
2011-01-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ARANI SOOSAIPILLAI / 24/01/2011 |
2011-01-18 |
update statutory_documents 22/11/10 FULL LIST |
2010-11-22 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3 |
2010-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
2010-04-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-04-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010 |
2010-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-11-30 |
update statutory_documents 22/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DON CAMILLO EMILIO BORNEO / 30/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK PROWSE / 30/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR APPOINTED MR DON CAMILLO EMILIO BORNEO |
2009-11-25 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK PROWSE |
2009-11-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 |
2009-04-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARANI SOOSAIPILLAI |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08 |
2008-09-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-02-21 |
update statutory_documents NC INC ALREADY ADJUSTED
22/11/07 |
2008-02-14 |
update statutory_documents £ NC 1000000/9900000
22/1 |
2008-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
2007-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-11-25 |
update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/04 |
2005-01-28 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
2004-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-03-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02 |
2002-03-12 |
update statutory_documents £ NC 1000/1000000
01/12/01 |
2002-03-12 |
update statutory_documents NC INC ALREADY ADJUSTED 01/12/01 |
2002-01-31 |
update statutory_documents RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS |
2001-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/01 FROM:
C/O SIVA PALAN & CO
214 LAMPTON ROAD
HOUNSLOW
MIDDLESEX TW3 4EX |
2001-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/00 FROM:
C/O MESSRS SIVA PALAU & CO
214 LAMPTON ROAD
HOUNSLOW
MIDDLESEX TW3 4EX |
2000-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-18 |
update statutory_documents SECRETARY RESIGNED |
2000-11-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |