Date | Description |
2025-02-24 |
insert otherexecutives Toby Badcock |
2025-02-24 |
insert person Toby Badcock |
2025-01-31 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-22 |
delete otherexecutives David Thomson |
2025-01-22 |
delete person David Thomson |
2025-01-22 |
delete person Jenny Albrecht |
2025-01-22 |
insert person Nicolaus Dreyer |
2025-01-22 |
insert person Sophie Harris |
2025-01-22 |
insert person Tom Kohen |
2024-10-20 |
insert otherexecutives Rick McIntosh-Whyte |
2024-10-20 |
insert person Rick McIntosh-Whyte |
2024-08-18 |
delete address 44 Kipling Street, London Bridge SE1 3RU |
2024-08-18 |
delete address 44 Kipling Street, London SE1 3RU |
2024-08-18 |
insert address 352-354 Fulham Road, London SW10 A |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, NO UPDATES |
2024-07-16 |
update person_title Jenny Albrecht: Director - Operations => Operations Manager |
2024-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER SPERO |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-15 |
delete coo Jenny Albrecht |
2024-03-15 |
delete otherexecutives Dan Rosenberg |
2024-03-15 |
delete address Prospect House, High Wycombe HP13 6LA |
2024-03-15 |
delete person Dan Rosenberg |
2024-03-15 |
delete person Oliver Spero |
2024-03-15 |
update person_description Matt Fairleigh => Matt Fairleigh |
2024-03-15 |
update person_title Jenny Albrecht: Operations Director => Director - Operations |
2024-01-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-10-07 |
update num_mort_charges 0 => 1 |
2023-10-07 |
update num_mort_outstanding 0 => 1 |
2023-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096847790001 |
2023-07-20 |
insert coo Jenny Albrecht |
2023-07-20 |
delete address Manager, 22 Gilbert Street, London W1K 5EJ |
2023-07-20 |
delete career_pages_linkeddomain wordpress.org |
2023-07-20 |
delete casestudy_pages_linkeddomain wordpress.org |
2023-07-20 |
delete client_pages_linkeddomain wordpress.org |
2023-07-20 |
delete contact_pages_linkeddomain wordpress.org |
2023-07-20 |
delete index_pages_linkeddomain wordpress.org |
2023-07-20 |
delete management_pages_linkeddomain wordpress.org |
2023-07-20 |
delete terms_pages_linkeddomain wordpress.org |
2023-07-20 |
insert address Manager, First Floor, Balfour House, 46-54 Great Titchfield Street, London W1W 7QA |
2023-07-20 |
update person_title Jenny Albrecht: Operations Manager => Operations Director |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-05 |
delete person Rebecca Stout |
2023-03-05 |
insert otherexecutives Dan Rosenberg |
2023-03-05 |
insert otherexecutives Mark Harrison |
2023-03-05 |
update person_description Dan Rosenberg => Dan Rosenberg |
2023-03-05 |
update person_title Dan Rosenberg: Consultant / Capital Markets & Leasing => Director - Capital Markets / Capital Markets & Leasing; Director |
2023-03-05 |
update person_title Jonathan Slater: Member of the RICS; Director => Senior Director; Member of the RICS |
2023-03-05 |
update person_title Mark Harrison: Director / Capital Markets & Leasing => Senior Director / Capital Markets & Leasing; Senior Director |
2023-03-05 |
update person_title Oliver Spero: Director / Capital Markets & Leasing => Senior Director / Capital Markets & Leasing |
2023-03-05 |
update person_title Simon Rooke: Director => Senior Director |
2023-02-01 |
insert address 44 Kipling Street, London Bridge SE1 3RU |
2023-02-01 |
insert address 44 Kipling Street, London SE1 3RU |
2023-02-01 |
insert address Prospect House, High Wycombe HP13 6LA |
2023-02-01 |
update person_description Patrick Beech => Patrick Beech |
2023-01-19 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-10-28 |
delete person Janai Nanozi |
2022-08-24 |
update person_description David Thomson => David Thomson |
2022-08-24 |
update person_description Saffron Jarrett => Saffron Jarrett |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES |
2022-07-24 |
delete address 44 Kipling Street, London SE1 3RU |
2022-07-24 |
delete address Prospect House, High Wycombe HP13 6LA |
2022-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLPH LTD / 11/02/2022 |
2022-06-23 |
insert otherexecutives David Thomson |
2022-06-23 |
insert person David Thomson |
2022-06-23 |
insert person Janai Nanozi |
2022-06-23 |
update person_description Chris Gadsden => Chris Gadsden |
2022-03-07 |
delete address 22 GILBERT STREET GROSVENOR SQUARE MAYFAIR LONDON ENGLAND W1K 5EJ |
2022-03-07 |
insert address BALFOUR HOUSE 46-54 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 7QA |
2022-03-07 |
update registered_address |
2022-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SLATER / 17/02/2022 |
2022-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LOUIS MORRIS SPERO / 17/02/2022 |
2022-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HARRISON / 17/02/2022 |
2022-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS PETER ROOKE / 17/02/2022 |
2022-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM
22 GILBERT STREET GROSVENOR SQUARE
MAYFAIR
LONDON
W1K 5EJ
ENGLAND |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HARRISON / 20/10/2021 |
2021-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HARRISON / 26/11/2020 |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-18 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
2020-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLPH LTD / 02/09/2020 |
2020-09-04 |
update statutory_documents CESSATION OF ANDREW CHARLES HOGGE AS A PSC |
2020-09-04 |
update statutory_documents CESSATION OF SIMON ANSEL BLAUSTEN AS A PSC |
2020-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HOGGE |
2020-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BLAUSTEN |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-24 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-26 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HARRISON / 04/12/2018 |
2018-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS PETER ROOKE / 23/08/2018 |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLPH LTD |
2018-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS PETER ROOKE / 01/08/2017 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LOUIS MORRIS SPERO / 26/01/2018 |
2018-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HARRISON / 12/02/2018 |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK HARRISON / 27/08/2017 |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
2017-04-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-04-26 |
update account_ref_day 31 => 30 |
2017-04-26 |
update account_ref_month 7 => 4 |
2017-04-26 |
update accounts_last_madeup_date null => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-04-14 => 2018-01-31 |
2017-02-24 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-02-24 |
update statutory_documents PREVSHO FROM 31/07/2016 TO 30/04/2016 |
2016-09-07 |
insert sic_code 98000 - Residents property management |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2015-12-02 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN SLATER |
2015-12-02 |
update statutory_documents DIRECTOR APPOINTED OLIVER LOUIS MORRIS SPERO |
2015-12-02 |
update statutory_documents DIRECTOR APPOINTED RICHARD MARK HARRISON |
2015-12-02 |
update statutory_documents DIRECTOR APPOINTED SIMON ROOKE |
2015-11-18 |
update statutory_documents EMPLOYMENT MATTERS AND ACQUISITION OF PARTNERSHIP INTEREST 02/10/2015 |
2015-11-18 |
update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 3000.00 |
2015-07-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |