Date | Description |
2023-10-07 |
update account_ref_day 30 => 29 |
2023-10-07 |
update account_ref_month 6 => 12 |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2022-12-29 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2024-09-29 |
2023-09-12 |
update statutory_documents 29/12/22 TOTAL EXEMPTION FULL |
2023-09-05 |
update statutory_documents PREVSHO FROM 30/06/2023 TO 29/12/2022 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES |
2023-04-07 |
delete address PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY UNITED KINGDOM DE21 4XA |
2023-04-07 |
insert address HANOVER HOUSE QUEEN CHARLOTTE STREET BRISTOL UNITED KINGDOM BS1 4EX |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 4 => 5 |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM
PENTAGON HOUSE SIR FRANK WHITTLE ROAD
DERBY
DE21 4XA
UNITED KINGDOM |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED DAMIAN MCKAY |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR SANDEEP RAY |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RALPHS |
2022-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032035220005 |
2022-10-06 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-05 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-17 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2019-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-11 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISH |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-05-07 |
delete address PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA |
2017-05-07 |
insert address PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY UNITED KINGDOM DE21 4XA |
2017-05-07 |
update registered_address |
2017-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM
PENTAGON HOUSE
SIR FRANK WHITTLE ROAD
DERBY
DE21 4XA |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FISH / 20/04/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-21 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete company_previous_name EGHB 58 LIMITED |
2016-07-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-07-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-06-01 |
update statutory_documents 24/05/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-13 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN FISH |
2015-07-07 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-07 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-18 |
update statutory_documents 24/05/15 FULL LIST |
2015-03-07 |
update num_mort_charges 4 => 5 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032035220005 |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-17 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-20 |
update statutory_documents 24/05/14 FULL LIST |
2014-04-08 |
update statutory_documents ADOPT ARTICLES 31/03/2014 |
2014-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER PENTECOST |
2014-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHAMS |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN KING |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSHAW |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOODHAMS |
2013-12-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-06 |
update statutory_documents ADOPT ARTICLES 27/11/2013 |
2013-07-01 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-07-01 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-04 |
update statutory_documents 24/05/13 FULL LIST |
2012-10-10 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 24/05/12 FULL LIST |
2011-11-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents 24/05/11 FULL LIST |
2010-10-20 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-06-04 |
update statutory_documents 24/05/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GARETH KING / 24/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILSHAW / 24/05/2010 |
2009-12-18 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART WOODHAMS / 27/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GARETH KING / 14/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART WOODHAMS / 14/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TREVOR RALPHS / 14/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILSHAW / 14/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD PENTECOST / 14/10/2009 |
2009-06-24 |
update statutory_documents NOTICE OF RES REMOVING AUDITOR |
2009-06-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 24/05/06; NO CHANGE OF MEMBERS |
2006-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2006-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-05 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
2005-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/05 FROM:
LYNTON MILL HOUSE
LYNTON STREET
DERBY
DE22 3RW |
2004-11-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-10-15 |
update statutory_documents S-DIV
29/09/04 |
2004-10-15 |
update statutory_documents NC INC ALREADY ADJUSTED
29/09/04 |
2004-10-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-10-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-15 |
update statutory_documents £ NC 279132/636339
29/09 |
2004-10-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-10-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-10-15 |
update statutory_documents GIFT TRANS/DIVIDE 29/09/04 |
2004-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-07 |
update statutory_documents RETURN MADE UP TO 24/05/04; NO CHANGE OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-06-13 |
update statutory_documents RETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS |
2003-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
2002-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-07-04 |
update statutory_documents £ NC 230768/279132
22/06/01 |
2001-07-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED 22/06/01 |
2001-07-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-07-04 |
update statutory_documents TRANSFER / ALLOT 22/06/01 |
2001-06-04 |
update statutory_documents RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS |
1999-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-05-18 |
update statutory_documents RETURN MADE UP TO 24/05/98; CHANGE OF MEMBERS |
1998-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-03-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 |
1998-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-10 |
update statutory_documents SECRETARY RESIGNED |
1997-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-09 |
update statutory_documents RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
1997-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-07 |
update statutory_documents £ NC 167000/230768
20/12/96 |
1997-01-07 |
update statutory_documents ADOPT MEM AND ARTS 20/12/96 |
1997-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED 20/12/96 |
1997-01-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96 |
1997-01-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/96 |
1996-12-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-19 |
update statutory_documents DIRS POWERS 16/09/96 |
1996-09-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/96 |
1996-08-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-08-04 |
update statutory_documents NC DEC ALREADY ADJUSTED 12/07/96 |
1996-08-04 |
update statutory_documents ADOPT MEM AND ARTS 12/07/96 |
1996-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-18 |
update statutory_documents £ NC 200000/167000
12/07/96 |
1996-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/96 FROM:
ST MICHAELS COURT
ST MICHAELS LANE DERBY
DERBYSHIRE
DE1 3HQ |
1996-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-18 |
update statutory_documents SECRETARY RESIGNED |
1996-07-11 |
update statutory_documents £ NC 1000/200000
04/07 |
1996-07-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/96 |
1996-07-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 04/07/96 |
1996-07-10 |
update statutory_documents COMPANY NAME CHANGED
EGHB 58 LIMITED
CERTIFICATE ISSUED ON 11/07/96 |
1996-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |