Date | Description |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2024 FROM
21 ARLINGTON STREET
LONDON
SW1A 1RN |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update account_ref_month 12 => 6 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-03-31 |
2023-09-20 |
update statutory_documents PREVEXT FROM 31/12/2022 TO 30/06/2023 |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2022-09-08 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERRAS ZALT / 13/07/2022 |
2022-08-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERRAS ZALT / 01/08/2021 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES |
2021-06-21 |
update statutory_documents 14/06/21 STATEMENT OF CAPITAL GBP 33238.4 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
2020-11-25 |
update statutory_documents DIRECTOR APPOINTED MR TARIK ALHAIDARY |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK SHINNERS |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
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 |
2019-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-07 |
insert company_previous_name CHINOOK URBAN MINING LIMITED |
2019-08-07 |
update name CHINOOK URBAN MINING LIMITED => URBAN MINING INDUSTRIAL LIMITED |
2019-07-23 |
update statutory_documents COMPANY NAME CHANGED CHINOOK URBAN MINING LIMITED
CERTIFICATE ISSUED ON 23/07/19 |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARIQ AL HAIDARY |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2018-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERRAS ZALT / 05/10/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
2017-08-15 |
update statutory_documents CESSATION OF CHINOOK ENERGY EUROPE LIMITED AS A PSC |
2017-08-15 |
update statutory_documents CESSATION OF CHINOOK INVESTMENT PARTNERS LIMITED AS A PSC |
2017-08-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/08/2016 |
2017-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-08-30 |
update statutory_documents 29/08/16 STATEMENT OF CAPITAL GBP 30233.21 |
2016-08-30 |
update statutory_documents 30/08/16 STATEMENT OF CAPITAL GBP 30972.9 |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2015-09-07 |
insert sic_code 70100 - Activities of head offices |
2015-09-07 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-09-07 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-08-26 |
update statutory_documents 13/08/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-10-07 |
delete address 21 ARLINGTON STREET LONDON ENGLAND SW1A 1RN |
2014-10-07 |
insert address 21 ARLINGTON STREET LONDON SW1A 1RN |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-10-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-09-04 |
update statutory_documents 13/08/14 FULL LIST |
2014-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERRAS ZALT / 01/01/2014 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HYNES |
2013-12-09 |
update statutory_documents SECRETARY APPOINTED MR MARK SHINNERS |
2013-10-14 |
update statutory_documents DIRECTOR APPOINTED MR. TARIQ AL HAIDARY |
2013-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TARIQ AL HAIDARY / 08/10/2013 |
2013-10-07 |
insert sic_code 35110 - Production of electricity |
2013-10-07 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2013-10-07 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-10-07 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RASHID IBRAHIM |
2013-09-16 |
update statutory_documents 13/08/13 FULL LIST |
2013-08-19 |
update statutory_documents 05/06/13 STATEMENT OF CAPITAL GBP 22061.40 |
2013-08-19 |
update statutory_documents 05/06/13 STATEMENT OF CAPITAL GBP 22061.40 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 3720 - Recycling non-metal waste & scrap |
2013-06-22 |
insert sic_code 38320 - Recovery of sorted materials |
2013-06-22 |
update account_category NO ACCOUNTS FILED => SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-05-13 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-05-23 |
update statutory_documents SUB DIVISION 21/03/2013 |
2013-05-23 |
update statutory_documents SUB-DIVISION
21/03/13 |
2012-09-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-08-15 |
update statutory_documents 13/08/12 FULL LIST |
2012-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-05-15 |
update statutory_documents PREVEXT FROM 31/08/2011 TO 31/12/2011 |
2011-10-04 |
update statutory_documents SECRETARY APPOINTED MR PETER JOHN HYNES |
2011-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RASHID IBRAHIM |
2011-09-15 |
update statutory_documents 13/08/11 FULL LIST |
2011-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM
NO 1 NOTTINGHAM SCIENCE PARK JESSE BOOT AVENUE
UNIVERSITY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2UR |
2011-09-14 |
update statutory_documents SECRETARY APPOINTED MR RASHID IBRAHIM |
2011-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERRAS ZALT / 14/09/2011 |
2011-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SURREY |
2011-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2011 FROM
21 ARLINGTON STREET
LONDON
SW1A 1RN
ENGLAND |
2011-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2011 FROM
LEVEL 5 CITY TOWER
40 BASINGHALL STREET
LONDON
EC2V 5DE
ENGLAND |
2011-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2011 FROM
PEEK HOUSE, 20 EASTCHEAP
LONDON
EC3M 1EB
ENGLAND |
2010-10-22 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2010-10-22 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2010-10-22 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:22/10/2010 |
2010-10-22 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2010-10-11 |
update statutory_documents DIRECTOR APPOINTED FERRAS ZALT |
2010-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SURREY |
2010-08-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |