Date | Description |
2024-04-07 |
delete company_previous_name HACKREMCO (NO. 2085) LIMITED |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES |
2023-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 01/06/2023 |
2023-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 01/06/2023 |
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 |
2023-03-09 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-11-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
22 GILBERT STREET
LONDON
W1K 5EJ
ENGLAND |
2022-11-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES |
2022-09-07 |
delete address 22 GILBERT STREET LONDON ENGLAND W1K 5EJ |
2022-09-07 |
insert address 76 NEW BOND STREET LONDON ENGLAND W1S 1RX |
2022-09-07 |
update registered_address |
2022-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID LOUIS COENCA / 04/08/2022 |
2022-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 04/08/2022 |
2022-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM
22 GILBERT STREET
LONDON
W1K 5EJ
ENGLAND |
2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 04/08/2022 |
2022-06-07 |
update num_mort_outstanding 1 => 0 |
2022-06-07 |
update num_mort_satisfied 0 => 1 |
2022-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048686470001 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-28 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES |
2021-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 01/06/2021 |
2021-09-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 01/06/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-05 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS COENCA |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
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 |
2020-03-03 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
2019-06-16 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-06-16 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-16 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LOUIS COENCA |
2019-05-31 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NICOLAS ALEXANDRE COENCA |
2019-05-31 |
update statutory_documents CESSATION OF DENIS SYLVAIN COENCA AS A PSC |
2019-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS SYLVAIN COENCA / 24/04/2019 |
2019-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS ALEXANDRE COENCA / 24/04/2019 |
2019-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENIS SYLVAIN COENCA / 24/04/2019 |
2019-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS SYLVAIN COENCA / 18/02/2019 |
2019-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS SYLVAIN COENCA / 18/02/2019 |
2019-02-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENIS SYLVAIN COENCA / 18/02/2019 |
2018-11-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET
LONDON
EC2Y 8HQ
UNITED KINGDOM |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
2018-10-10 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2018-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED |
2018-08-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COENCA |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
2017-07-07 |
delete address 21 CORK STREET LONDON W1S 3LZ |
2017-07-07 |
insert address 22 GILBERT STREET LONDON ENGLAND W1K 5EJ |
2017-07-07 |
update registered_address |
2017-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2017 FROM
21 CORK STREET
LONDON
W1S 3LZ |
2017-05-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-11 |
update statutory_documents 18/04/17 STATEMENT OF CAPITAL GBP 100100 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LOUIS HENRY COENCA |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED DENIS SYLVAIN COENCA |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-06-07 |
update num_mort_charges 0 => 1 |
2016-06-07 |
update num_mort_outstanding 0 => 1 |
2016-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048686470001 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-09-07 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-08-27 |
update statutory_documents 15/08/15 FULL LIST |
2014-10-07 |
delete address 21 CORK STREET LONDON UNITED KINGDOM W1S 3LZ |
2014-10-07 |
insert address 21 CORK STREET LONDON W1S 3LZ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-10-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-09-15 |
update statutory_documents 15/08/14 FULL LIST |
2014-08-07 |
delete address REMBRANDT HOUSE 5 VIGO STREET LONDON W1S 3HB |
2014-08-07 |
insert address 21 CORK STREET LONDON UNITED KINGDOM W1S 3LZ |
2014-08-07 |
insert company_previous_name COMPAGNIE DU PARC DE BERCY INTERNATIONAL SERVICES LIMITED |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update name COMPAGNIE DU PARC DE BERCY INTERNATIONAL SERVICES LIMITED => COMPAGNIE DU PARC LIMITED |
2014-08-07 |
update registered_address |
2014-07-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-04 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN NICOLAS ALEXANDRE COENCA |
2014-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
REMBRANDT HOUSE
5 VIGO STREET
LONDON
W1S 3HB |
2014-07-03 |
update statutory_documents COMPANY NAME CHANGED COMPAGNIE DU PARC DE BERCY INTERNATIONAL SERVICES LIMITED
CERTIFICATE ISSUED ON 03/07/14 |
2013-12-12 |
update statutory_documents ADOPT ARTICLES 28/11/2013 |
2013-12-09 |
update statutory_documents 28/11/13 STATEMENT OF CAPITAL GBP 750100 |
2013-09-06 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-09-06 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-08-28 |
update statutory_documents 15/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-05 |
update statutory_documents 15/08/12 FULL LIST |
2012-06-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-09 |
update statutory_documents 15/08/11 FULL LIST |
2011-05-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents 15/08/10 FULL LIST |
2010-01-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-01-21 |
update statutory_documents SAIL ADDRESS CREATED |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
2008-06-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
2006-09-15 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-14 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
2003-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/03 FROM:
C/O HACKWOOD SECRETARIES LIMITED
ONE SILK STREET
LONDON EC2Y 8HQ |
2003-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-19 |
update statutory_documents S366A DISP HOLDING AGM 14/11/03 |
2003-11-19 |
update statutory_documents S386 DISP APP AUDS 14/11/03 |
2003-11-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-11-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-12 |
update statutory_documents COMPANY NAME CHANGED
HACKREMCO (NO. 2085) LIMITED
CERTIFICATE ISSUED ON 12/11/03 |
2003-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |