EFM MANAGEMENT LIMITED - History of Changes


DateDescription
2023-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA MOSS
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CARTWRIGHT / 24/03/2023
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2022-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CARTWRIGHT / 01/12/2022
2022-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL NORMAN
2022-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN
2022-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / EFM GLOBAL HOLDINGS LTD / 17/11/2022
2022-12-05 update statutory_documents CESSATION OF CHRISTOPHER ERIC CHAPMAN AS A PSC
2022-08-31 delete address PO Box 309, Ugland House Grand Cayman KY1-1104 Cayman Islands
2022-08-31 delete phone +852 3792 0283
2022-08-31 delete phone +852 3792 0398
2022-08-31 delete phone +852 9819 0017
2022-08-31 delete phone +852 9829 1069
2022-08-31 delete source_ip 116.90.57.107
2022-08-31 delete source_ip 34.102.136.180
2022-08-31 insert alias EFM Management Limited
2022-08-31 insert source_ip 199.15.163.148
2022-08-31 update robots_txt_status www.efmaml.com: 404 => 200
2022-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / EFM GLOBAL HOLDINGS LTD / 14/06/2022
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHAPMAN / 14/06/2022
2022-04-27 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JOSEPH SILAS
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-30 update statutory_documents SECOND FILING OF PSC01 FOR CHRISTOPHER CHAPMAN
2021-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / EFM GLOBAL HOLDINGS LTD / 06/04/2016
2021-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHAPMAN
2021-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / EFM GLOBAL HOLDINGS LTD / 24/01/2017
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-05-13 update statutory_documents ALTER ARTICLES 26/04/2021
2021-05-11 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2021-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MORTER
2020-07-07 delete company_previous_name 191 QUARRY STREET LIMITED
2020-07-07 update num_mort_charges 2 => 3
2020-07-07 update num_mort_outstanding 1 => 2
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040141880003
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2019-11-07 update num_mort_outstanding 2 => 1
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040141880001
2019-09-12 update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN CARTWRIGHT
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-06-19 update statutory_documents CESSATION OF MICHAEL LEWIS LLEWELLYN AS A PSC
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040141880002
2018-11-07 update account_category FULL => SMALL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-15 update statutory_documents DIRECTOR APPOINTED MR GARY MORTER
2018-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BURLINSON
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SELINA NEWMAN / 22/05/2018
2018-06-07 delete address THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB
2018-06-07 insert address IBEX HOUSE BAKER STREET WEYBRIDGE SURREY ENGLAND KT13 8AH
2018-06-07 update reg_address_care_of LAWFORD BUSINESS SERVICES LTD => null
2018-06-07 update registered_address
2018-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM MGI MIDGLEY SNELLING LLP IBEX HOUSE BAKER STREET WEYBRIDGE KT13 8AH ENGLAND
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM C/O LAWFORD BUSINESS SERVICES LTD THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB
2017-10-07 update account_category SMALL => FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
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
2016-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-11 update statutory_documents 14/06/16 FULL LIST
2016-07-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SELINA NEWMAN / 09/03/2015
2016-01-07 update num_mort_charges 0 => 1
2016-01-07 update num_mort_outstanding 0 => 1
2015-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040141880001
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-19 update statutory_documents 14/06/15 FULL LIST
2015-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SELINA WATERS / 09/03/2015
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SELINA WALTERS / 05/07/2012
2014-07-07 delete address THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX ENGLAND TW18 4BB
2014-07-07 insert address THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-17 update statutory_documents 14/06/14 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
2013-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-17 update statutory_documents 14/06/13 FULL LIST
2013-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA CAROLINE RYAN / 14/06/2013
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERIC CHAPMAN / 14/06/2013
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS LLEWELLYN / 14/06/2013
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK BURLINSON / 14/06/2013
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN NORMAN / 14/06/2013
2013-06-23 delete address THE LAWFORD COMPANY LAWFORD HOUSE, LEACROFT STAINES MIDDLESEX TW18 4NN
2013-06-23 insert address THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX ENGLAND TW18 4BB
2013-06-23 update reg_address_care_of null => LAWFORD BUSINESS SERVICES LTD
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 6340 - Other transport agencies
2013-06-21 insert sic_code 52290 - Other transportation support activities
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-06-03 update statutory_documents ADOPT ARTICLES 25/04/2013
2012-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2012 FROM THE LAWFORD COMPANY LAWFORD HOUSE, LEACROFT STAINES MIDDLESEX TW18 4NN
2012-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-16 update statutory_documents 14/06/12 FULL LIST
2012-07-05 update statutory_documents SECRETARY APPOINTED MISS SELINA WALTERS
2012-07-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART JOHNSON
2011-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-30 update statutory_documents 14/06/11 FULL LIST
2010-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-06 update statutory_documents 14/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA CAROLINE RYAN / 14/06/2010
2009-08-12 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LLEWELLYN / 26/06/2009
2009-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-06 update statutory_documents DIRECTOR APPOINTED ROBERT BURLINSON
2008-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-11 update statutory_documents SECRETARY APPOINTED STUART JOHNSON
2008-11-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER JOARDER
2008-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA RYAN / 30/11/2007
2008-07-22 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-04 update statutory_documents NEW SECRETARY APPOINTED
2008-01-04 update statutory_documents SECRETARY RESIGNED
2007-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-12 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-07-13 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-31 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-06 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-06-20 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/02
2002-06-26 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-18 update statutory_documents NEW SECRETARY APPOINTED
2002-01-18 update statutory_documents SECRETARY RESIGNED
2002-01-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-29 update statutory_documents NC INC ALREADY ADJUSTED 20/06/01
2001-09-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2001-07-26 update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-07-05 update statutory_documents NEW SECRETARY APPOINTED
2000-07-05 update statutory_documents SECRETARY RESIGNED
2000-06-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-29 update statutory_documents DIRECTOR RESIGNED
2000-06-29 update statutory_documents DIRECTOR RESIGNED
2000-06-29 update statutory_documents £ NC 1000/100000 20/06
2000-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE
2000-06-23 update statutory_documents COMPANY NAME CHANGED 191 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 26/06/00
2000-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION