Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 35 => 54 |
2024-04-07 |
update num_mort_outstanding 35 => 54 |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN WILLIAM CHISLETT |
2023-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURGESS |
2023-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID KENDALL / 04/07/2023 |
2023-06-07 |
update num_mort_charges 33 => 35 |
2023-06-07 |
update num_mort_outstanding 33 => 35 |
2023-05-16 |
update statutory_documents DIRECTOR APPOINTED LORD MAX RALPH PERCY |
2023-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210035 |
2023-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210034 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 32 => 33 |
2023-04-07 |
update num_mort_outstanding 32 => 33 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES |
2022-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210033 |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-07 |
update num_mort_charges 31 => 32 |
2022-06-07 |
update num_mort_outstanding 31 => 32 |
2022-05-19 |
delete address 10 Fenchurch Avenue, London, EC3M 5AG |
2022-05-19 |
delete registration_number 3852763 |
2022-05-19 |
delete source_ip 151.106.42.59 |
2022-05-19 |
insert address LCP House, The Pensnett Estate, Kingswinford, West Midlands. DY6 7NA |
2022-05-19 |
insert registration_number 11684121 |
2022-05-19 |
insert source_ip 85.233.160.141 |
2022-05-19 |
update primary_contact 10 Fenchurch Avenue, London EC3M 5AG => LCP House, The Pensnett Estate, Kingswinford, West Midlands. DY6 7NA |
2022-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN DIAMOND |
2022-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210032 |
2022-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID KENDALL / 02/04/2022 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-07 |
update num_mort_charges 19 => 31 |
2021-12-07 |
update num_mort_outstanding 19 => 31 |
2021-12-03 |
delete source_ip 195.238.174.38 |
2021-12-03 |
insert source_ip 151.106.42.59 |
2021-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210031 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210020 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210021 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210022 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210023 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210024 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210025 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210026 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210027 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210028 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210029 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210030 |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-07 |
update num_mort_charges 17 => 19 |
2021-08-07 |
update num_mort_outstanding 17 => 19 |
2021-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210018 |
2021-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210019 |
2021-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID KENDALL / 09/01/2021 |
2021-01-17 |
insert career_pages_linkeddomain accessable.co.uk |
2021-01-17 |
insert contact_pages_linkeddomain accessable.co.uk |
2021-01-17 |
insert directions_pages_linkeddomain accessable.co.uk |
2021-01-17 |
insert index_pages_linkeddomain accessable.co.uk |
2021-01-17 |
insert openinghours_pages_linkeddomain accessable.co.uk |
2021-01-17 |
insert service_pages_linkeddomain accessable.co.uk |
2021-01-17 |
insert terms_pages_linkeddomain accessable.co.uk |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-12-07 |
update account_category NO ACCOUNTS FILED => FULL |
2020-12-07 |
update accounts_last_madeup_date null => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-11-19 => 2021-09-30 |
2020-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MILEHAM |
2020-07-08 |
update accounts_next_due_date 2020-08-19 => 2020-11-19 |
2020-06-08 |
update num_mort_charges 15 => 17 |
2020-06-08 |
update num_mort_outstanding 15 => 17 |
2020-05-26 |
delete service_pages_linkeddomain flex-e-card.com |
2020-05-12 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN ADAM DIAMOND |
2020-05-07 |
update num_mort_charges 13 => 15 |
2020-05-07 |
update num_mort_outstanding 13 => 15 |
2020-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210017 |
2020-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210016 |
2020-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210014 |
2020-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210015 |
2020-01-25 |
delete address Laurence Pountney Hill, London, EC4R 0HH |
2019-12-25 |
insert address 10 Fenchurch Avenue, London EC3M 5AG |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-11-24 |
delete career_pages_linkeddomain completelygroup.com |
2019-11-24 |
delete contact_pages_linkeddomain completelygroup.com |
2019-11-24 |
delete directions_pages_linkeddomain completelygroup.com |
2019-11-24 |
delete index_pages_linkeddomain completelygroup.com |
2019-11-24 |
delete openinghours_pages_linkeddomain completelygroup.com |
2019-11-24 |
delete service_pages_linkeddomain completelygroup.com |
2019-11-24 |
delete terms_pages_linkeddomain completelygroup.com |
2019-11-24 |
insert career_pages_linkeddomain completelycreative.co.uk |
2019-11-24 |
insert contact_pages_linkeddomain completelycreative.co.uk |
2019-11-24 |
insert directions_pages_linkeddomain completelycreative.co.uk |
2019-11-24 |
insert index_pages_linkeddomain completelycreative.co.uk |
2019-11-24 |
insert openinghours_pages_linkeddomain completelycreative.co.uk |
2019-11-24 |
insert service_pages_linkeddomain completelycreative.co.uk |
2019-11-24 |
insert terms_pages_linkeddomain completelycreative.co.uk |
2019-11-07 |
update num_mort_charges 9 => 13 |
2019-11-07 |
update num_mort_outstanding 9 => 13 |
2019-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210012 |
2019-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210013 |
2019-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210010 |
2019-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210011 |
2019-09-25 |
update description |
2019-08-26 |
update description |
2019-07-27 |
update description |
2019-06-26 |
update description |
2019-06-20 |
update num_mort_charges 8 => 9 |
2019-06-20 |
update num_mort_outstanding 8 => 9 |
2019-05-20 |
update description |
2019-05-07 |
update num_mort_charges 7 => 8 |
2019-05-07 |
update num_mort_outstanding 7 => 8 |
2019-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210009 |
2019-04-17 |
update description |
2019-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210008 |
2019-03-17 |
update description |
2019-03-07 |
update num_mort_charges 4 => 7 |
2019-03-07 |
update num_mort_outstanding 4 => 7 |
2019-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAIN STANLEY BUCHANAN / 04/02/2019 |
2019-02-12 |
insert directions_pages_linkeddomain nexus.org.uk |
2019-02-12 |
update description |
2019-02-07 |
update num_mort_charges 0 => 4 |
2019-02-07 |
update num_mort_outstanding 0 => 4 |
2019-02-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210005 |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210006 |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210007 |
2019-02-05 |
update statutory_documents ALTER ARTICLES 16/01/2019 |
2019-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210002 |
2019-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210003 |
2019-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210004 |
2019-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116841210001 |
2019-01-09 |
update description |
2019-01-07 |
update account_ref_day 30 => 31 |
2019-01-07 |
update account_ref_month 11 => 12 |
2018-12-21 |
update statutory_documents CESSATION OF SHEET ANCHOR PROPERTIES LIMITED AS A PSC |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEET ANCHOR PROPERTIES LIMITED |
2018-12-19 |
update statutory_documents CURREXT FROM 30/11/2019 TO 31/12/2019 |
2018-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEET ANCHOR PROPERTIES LIMITED |
2018-12-19 |
update statutory_documents CESSATION OF SHEET ANCHOR PROPERTIES LIMITED AS A PSC |
2018-11-30 |
update description |
2018-11-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2018-10-20 |
update description |
2018-09-18 |
update description |
2018-08-16 |
update description |
2018-07-01 |
delete career_pages_linkeddomain mentalhealth.org.uk |
2018-07-01 |
delete contact_pages_linkeddomain mentalhealth.org.uk |
2018-07-01 |
delete directions_pages_linkeddomain mentalhealth.org.uk |
2018-07-01 |
delete index_pages_linkeddomain mentalhealth.org.uk |
2018-07-01 |
delete openinghours_pages_linkeddomain mentalhealth.org.uk |
2018-07-01 |
delete service_pages_linkeddomain mentalhealth.org.uk |
2018-07-01 |
delete terms_pages_linkeddomain mentalhealth.org.uk |
2018-07-01 |
update description |
2018-05-20 |
insert career_pages_linkeddomain mentalhealth.org.uk |
2018-05-20 |
insert contact_pages_linkeddomain mentalhealth.org.uk |
2018-05-20 |
insert directions_pages_linkeddomain mentalhealth.org.uk |
2018-05-20 |
insert index_pages_linkeddomain mentalhealth.org.uk |
2018-05-20 |
insert openinghours_pages_linkeddomain mentalhealth.org.uk |
2018-05-20 |
insert service_pages_linkeddomain mentalhealth.org.uk |
2018-05-20 |
insert terms_pages_linkeddomain mentalhealth.org.uk |
2018-05-20 |
update description |
2018-03-30 |
update description |
2018-02-10 |
update description |
2017-12-28 |
delete contact_pages_linkeddomain madisonsoho.com |
2017-12-28 |
delete contact_pages_linkeddomain nationalrail.co.uk |
2017-12-28 |
delete contact_pages_linkeddomain simplygo.com |
2017-12-28 |
delete contact_pages_linkeddomain sunderland.gov.uk |
2017-12-28 |
delete contact_pages_linkeddomain uktaxifinder.com |
2017-12-28 |
delete index_pages_linkeddomain madisonsoho.com |
2017-12-28 |
delete phone 0191 415 1441 |
2017-12-28 |
delete phone 0191 416 1954 |
2017-12-28 |
delete phone 0191 416 7808 |
2017-12-28 |
delete phone 0191 417 6881 |
2017-12-28 |
delete phone 0191 417 8080 |
2017-12-28 |
delete phone 0191 565 6565 |
2017-12-28 |
delete service_pages_linkeddomain madisonsoho.com |
2017-12-28 |
delete source_ip 130.0.1.233 |
2017-12-28 |
insert address Galleries Washington, Washington, Tyne & Wear, NE38 7SD |
2017-12-28 |
insert alias Galleries Washington |
2017-12-28 |
insert contact_pages_linkeddomain completelygroup.com |
2017-12-28 |
insert index_pages_linkeddomain completelygroup.com |
2017-12-28 |
insert service_pages_linkeddomain completelygroup.com |
2017-12-28 |
insert source_ip 195.238.174.38 |
2017-12-28 |
update description |
2017-11-15 |
delete phone 0113 204 2048 |
2017-11-15 |
insert phone 0113 450 7000 |
2017-11-15 |
update description |
2017-09-28 |
update description |
2017-08-14 |
delete index_pages_linkeddomain buff.ly |
2017-08-14 |
update description |
2017-07-16 |
delete person Jennifer Beavis |
2017-07-16 |
insert index_pages_linkeddomain buff.ly |
2017-07-16 |
update description |
2017-07-16 |
update person_description Rob Moses => Rob Moses |
2017-06-10 |
update description |
2017-05-08 |
update description |
2016-01-13 |
insert otherexecutives Nick Early |
2016-01-13 |
insert address City Place House, 55 Basinghall Street, London, EC2V 5DU |
2016-01-13 |
insert contact_pages_linkeddomain mandg.com |
2016-01-13 |
insert contact_pages_linkeddomain rj-ltd.co.uk |
2016-01-13 |
insert contact_pages_linkeddomain spaceandpeople.com |
2016-01-13 |
insert email ni..@mandg.com |
2016-01-13 |
insert person Nick Early |
2016-01-13 |
insert person Rawstron Johnson |
2016-01-13 |
insert phone +44 (0)20 7548 6648 |
2016-01-13 |
insert phone 0113 204 2048 |
2016-01-13 |
insert phone 0845 241 8215 |
2015-08-16 |
delete index_pages_linkeddomain goo.gl |
2015-07-13 |
insert index_pages_linkeddomain goo.gl |
2015-06-14 |
delete index_pages_linkeddomain connectib.com |
2015-06-14 |
delete source_ip 94.247.98.74 |
2015-06-14 |
insert index_pages_linkeddomain madisonsoho.com |
2015-06-14 |
insert source_ip 130.0.1.233 |
2015-01-20 |
delete person Rawston Johnston |
2015-01-20 |
delete phone 0113 204 2046 |
2015-01-20 |
insert person Rawstron Johnson |
2015-01-20 |
insert phone 0113 204 2048 |
2014-10-28 |
delete about_pages_linkeddomain joneslanglasalle.co.uk |
2014-10-28 |
delete phone 020 7399 5555 |
2014-10-28 |
insert person Rawston Johnston |
2014-10-28 |
insert phone 0113 204 2046 |
2014-05-28 |
delete person Andrea Holden |
2013-11-29 |
delete person Nigel Lockett |
2013-11-29 |
insert person Rob Moses |
2013-07-05 |
delete contact_pages_linkeddomain prupim.com |
2013-07-05 |
delete directions_pages_linkeddomain prupim.com |
2013-07-05 |
delete index_pages_linkeddomain prupim.com |
2013-07-05 |
delete openinghours_pages_linkeddomain prupim.com |
2013-07-05 |
delete terms_pages_linkeddomain prupim.com |
2013-07-05 |
insert about_pages_linkeddomain mandg.com |
2012-12-23 |
delete source_ip 94.247.98.66 |
2012-12-23 |
insert source_ip 94.247.98.74 |
2012-10-24 |
insert person Jennifer Beavis |