Date | Description |
2024-03-15 |
insert index_pages_linkeddomain oraclecloud.com |
2023-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-20 |
delete career_pages_linkeddomain careersatpostcodelottery.co.uk |
2023-07-20 |
insert career_pages_linkeddomain oraclecloud.com |
2023-07-20 |
insert terms_pages_linkeddomain oraclecloud.com |
2023-04-05 |
delete index_pages_linkeddomain t.co |
2023-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS ROBIN DE-BREIJ |
2023-03-01 |
update statutory_documents CESSATION OF BOUDEWIJN JOHANNES MARIA POELMANN AS A PSC |
2023-02-01 |
delete managingdirector Rob Letham |
2023-02-01 |
insert otherexecutives Ian Cafferky |
2023-02-01 |
delete person Rob Letham |
2023-02-01 |
insert person David Pullan |
2023-02-01 |
insert person Ian Cafferky |
2022-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIGRID JOAN VAN AKEN / 04/03/2020 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, 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 |
2022-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-23 |
update person_title Debbie McConnell: HR Advisor, HR => Senior HR Advisor, HR |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARDUS PETRUS PREIN |
2021-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRUS LEONARDUS BASTIAAN ANTONIUS VAN GEEL |
2021-12-03 |
update statutory_documents CESSATION OF CORNELIS HENDRIK BOER AS A PSC |
2021-12-03 |
update statutory_documents CESSATION OF HUBERTUS PETRUS MARIA KNAPEN AS A PSC |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOUDEWYN POELMANN |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-05 |
update statutory_documents DIRECTOR APPOINTED MICHIEL VERBOVEN |
2020-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-02-07 |
delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2020-02-07 |
insert address 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY ENGLAND GU1 4HD |
2020-02-07 |
update registered_address |
2020-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2020 FROM
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
ENGLAND |
2019-12-07 |
delete address TITCHFIELD HOUSE, 2ND FLOOR 69/85 TABERNACLE STREET LONDON ENGLAND EC2A 4BD |
2019-12-07 |
insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2019-12-07 |
update registered_address |
2019-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM
TITCHFIELD HOUSE, 2ND FLOOR 69/85 TABERNACLE STREET
LONDON
EC2A 4BD
ENGLAND |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-06-20 |
update num_mort_outstanding 1 => 0 |
2019-06-20 |
update num_mort_satisfied 0 => 1 |
2019-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
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 |
2019-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-07 |
delete address TITCHFIELD HOUSE 69/85 TABERNACLE STREET LONDON EC2A 4RR |
2019-04-07 |
insert address TITCHFIELD HOUSE, 2ND FLOOR 69/85 TABERNACLE STREET LONDON ENGLAND EC2A 4BD |
2019-04-07 |
update reg_address_care_of GALLAGHERS => null |
2019-04-07 |
update registered_address |
2019-04-01 |
update statutory_documents SECRETARY APPOINTED SIGRID JOAN VAN AKEN |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMONE VAN BIJSTERVELDT |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMONE VAN BIJSTERVELDT |
2019-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2019 FROM
C/O GALLAGHERS
PO BOX 698
TITCHFIELD HOUSE 69/85
TABERNACLE STREET
LONDON
EC2A 4RR |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED IMMECHIEN ROG-STEENMAN |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOUDEWYN JOHANNES MARIA POELMANN / 07/06/2017 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS SIGRID JOAN VAN AKEN |
2016-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS SIMONE VERONIQUE VAN BIJSTERVELDT |
2016-05-01 |
update statutory_documents SECRETARY APPOINTED MRS SIMONE VERONIQUE VAN BIJSTERVELDT |
2016-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUDOLF ESSER |
2016-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUDOLF ESSER |
2015-12-08 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2015-12-08 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-11-25 |
update statutory_documents 25/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2014-12-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-11-25 |
update statutory_documents 25/11/14 FULL LIST |
2014-06-07 |
update account_category SMALL => FULL |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
delete address TITCHFIELD HOUSE 69/85 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4RR |
2013-12-07 |
insert address TITCHFIELD HOUSE 69/85 TABERNACLE STREET LONDON EC2A 4RR |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2013-12-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2013-11-26 |
update statutory_documents 25/11/13 FULL LIST |
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 |
2013-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-11-25 => 2012-11-25 |
2013-06-23 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-06-22 |
delete address THE COURTYARD 37 SHEEN ROAD RICHMOND SURREY TW9 1AJ |
2013-06-22 |
insert address TITCHFIELD HOUSE 69/85 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4RR |
2013-06-22 |
update reg_address_care_of null => GALLAGHERS |
2013-06-22 |
update registered_address |
2012-11-26 |
update statutory_documents 25/11/12 FULL LIST |
2012-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
THE COURTYARD
37 SHEEN ROAD
RICHMOND
SURREY
TW9 1AJ |
2012-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-11-25 |
update statutory_documents 25/11/11 FULL LIST |
2011-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-26 |
update statutory_documents 25/11/10 FULL LIST |
2010-08-17 |
update statutory_documents 11/08/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOUDEWYN JOHANNES MARIA POELMANN / 11/08/2010 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLF ESSER / 11/08/2010 |
2010-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-10-21 |
update statutory_documents 11/08/09 FULL LIST |
2009-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
2007-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-14 |
update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-13 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/05 FROM:
THE COURTYARD
37 SHEEN ROAD
RICHMOND
SURREY TW19 1AJ |
2004-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/04 FROM:
35 VINE STREET
LONDON EC3N 2AA |
2004-09-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS |
2003-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |