LONDON TOWER CRANE HIRE AND SALES LIMITED - History of Changes


DateDescription
2024-03-08 delete source_ip 77.72.4.66
2024-03-08 insert source_ip 185.199.220.59
2023-09-07 update num_mort_outstanding 2 => 1
2023-09-07 update num_mort_satisfied 2 => 3
2023-08-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-07 update num_mort_charges 3 => 4
2023-08-07 update num_mort_outstanding 1 => 2
2023-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047445740004
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2019-12-07 update num_mort_outstanding 0 => 1
2019-12-07 update num_mort_satisfied 3 => 2
2019-11-07 update num_mort_outstanding 1 => 0
2019-11-07 update num_mort_satisfied 2 => 3
2019-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-04-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-04-24 update statutory_documents ADOPT ARTICLES 05/03/2018
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-08 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-11 update statutory_documents 25/04/16 FULL LIST
2015-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MORAN
2015-08-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-05-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-04-30 update statutory_documents 25/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-16 update statutory_documents 25/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-25 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-25 update statutory_documents 25/04/13 FULL LIST
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES REDDINGTON / 25/04/2013
2012-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02 update statutory_documents 25/04/12 FULL LIST
2011-12-13 update statutory_documents REMOVAL OF DOCUMENT
2011-11-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-04 update statutory_documents 25/04/11 FULL LIST
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARVEY / 01/01/2011
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES REDDINGTON / 01/01/2011
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM KEEGAN / 01/01/2011
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JUDE MORAN / 01/01/2011
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RONAN GLEESON / 01/01/2011
2011-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. RONAN GLEESON / 01/01/2011
2011-01-06 update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 1000
2010-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04 update statutory_documents 25/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARVEY / 01/01/2010
2009-06-11 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21 update statutory_documents DIRECTOR AND SECRETARY APPOINTED RONAN GLEESON
2009-05-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY KEVIN KEEGAN
2009-05-14 update statutory_documents PREVEXT FROM 31/07/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 18 SILVER STREET ENFIELD MIDDLESEX EN1 36G
2008-06-16 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07
2007-09-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-31 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2006-05-05 update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-25 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-26 update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04
2003-06-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 18 SILVER STREET ENFIELD MIDDLESEX EN1 3EG
2003-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2003-06-04 update statutory_documents DIRECTOR RESIGNED
2003-06-04 update statutory_documents SECRETARY RESIGNED
2003-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION