Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-11-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MORRIS |
2023-11-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL EDWARD HARDWARE |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-04 |
delete address One Tanner Street,
London, SE1 3LE |
2023-08-03 |
insert address 5 Bermondsey Exchange
179-181 Bermondsey Street
London
SE1 3UW |
2023-07-07 |
delete address NUMBER ONE TANNER STREET LONDON SE1 3LE |
2023-07-07 |
insert address 5 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET LONDON UNITED KINGDOM SE1 3UW |
2023-07-07 |
update registered_address |
2023-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM
NUMBER ONE TANNER STREET
LONDON
SE1 3LE |
2023-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHRISTOPHER FANE-SAUNDERS / 28/03/2023 |
2023-02-10 |
delete ceo Liam Herbert |
2023-02-10 |
insert ceo Chris Morris |
2023-02-10 |
delete person Liam Herbert |
2023-02-10 |
update person_title Chris Morris: Director, EU Affairs => Chief Executive |
2023-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM HERBERT |
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 |
2022-08-31 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW SIMON LANE / 24/06/2022 |
2022-04-07 |
delete address Unit 3D North Point House
North Point Business Park
New Mallow Road
Cork, Republic of Ireland |
2022-04-07 |
delete phone +353 21 2066845 |
2022-04-07 |
insert phone +44 20 7939 7939 |
2022-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-14 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HERBERT / 14/06/2021 |
2021-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-09-26 |
delete about_pages_linkeddomain chelgatecrisis.com |
2020-09-26 |
delete about_pages_linkeddomain chelgatelocal.co.uk |
2020-09-26 |
delete about_pages_linkeddomain chelgateromania.com |
2020-09-26 |
delete contact_pages_linkeddomain chelgatecrisis.com |
2020-09-26 |
delete contact_pages_linkeddomain chelgatelocal.co.uk |
2020-09-26 |
delete contact_pages_linkeddomain chelgateromania.com |
2020-09-26 |
delete email lh..@chelgatepublicaffairs.ie |
2020-09-26 |
delete email ml..@chelgate.com |
2020-09-26 |
delete index_pages_linkeddomain chelgatecrisis.com |
2020-09-26 |
delete index_pages_linkeddomain chelgatelocal.co.uk |
2020-09-26 |
delete index_pages_linkeddomain chelgateromania.com |
2020-09-26 |
delete management_pages_linkeddomain chelgatecrisis.com |
2020-09-26 |
delete management_pages_linkeddomain chelgatelocal.co.uk |
2020-09-26 |
delete management_pages_linkeddomain chelgateromania.com |
2020-09-26 |
insert email pu..@chelgate.com |
2020-09-26 |
insert index_pages_linkeddomain eepurl.com |
2020-09-26 |
update person_description Christopher Morris => Chris Morris |
2020-09-26 |
update person_title Chris Morris: Associate Director; Director, EU Affairs => Director, EU Affairs |
2020-07-16 |
delete ceo Terence Fane-Saunders |
2020-07-16 |
delete chairman Terence Fane-Saunders |
2020-07-16 |
delete managingdirector Liam Herbert |
2020-07-16 |
insert ceo Liam Herbert |
2020-07-16 |
insert otherexecutives Christopher Morris |
2020-07-16 |
delete person Terence Fane-Saunders |
2020-07-16 |
insert person Careen Becker |
2020-07-16 |
update person_title Christopher Morris: Director, EU Affairs => Associate Director; Director, EU Affairs |
2020-07-16 |
update person_title Liam Herbert: in 2014 As Director of Client Services; Managing Director => Chief Executive; in 2014 As Director of Client Services |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-15 |
delete source_ip 46.32.227.54 |
2019-12-15 |
insert source_ip 159.65.52.89 |
2019-12-15 |
update robots_txt_status chelgatepublicaffairs.ie: 200 => 404 |
2019-12-15 |
update robots_txt_status www.chelgatepublicaffairs.ie: 200 => 404 |
2019-08-16 |
insert about_pages_linkeddomain chelgatecrisis.com |
2019-08-16 |
insert about_pages_linkeddomain chelgatelocal.co.uk |
2019-08-16 |
insert about_pages_linkeddomain chelgateromania.com |
2019-08-16 |
insert address One Tanner Street,
London, SE1 3LE |
2019-08-16 |
insert contact_pages_linkeddomain chelgatecrisis.com |
2019-08-16 |
insert contact_pages_linkeddomain chelgatelocal.co.uk |
2019-08-16 |
insert contact_pages_linkeddomain chelgateromania.com |
2019-08-16 |
insert email ml..@chelgate.com |
2019-08-16 |
insert index_pages_linkeddomain chelgatecrisis.com |
2019-08-16 |
insert index_pages_linkeddomain chelgatelocal.co.uk |
2019-08-16 |
insert index_pages_linkeddomain chelgateromania.com |
2019-08-16 |
insert management_pages_linkeddomain chelgatecrisis.com |
2019-08-16 |
insert management_pages_linkeddomain chelgatelocal.co.uk |
2019-08-16 |
insert management_pages_linkeddomain chelgateromania.com |
2019-07-16 |
insert about_pages_linkeddomain ec.europa.eu |
2019-07-16 |
insert person Chris Morris |
2019-07-16 |
update description |
2019-06-15 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-15 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-08 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, 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 |
2017-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW SIMON LANE / 15/07/2017 |
2017-07-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
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 |
2016-09-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-04-04 |
update statutory_documents DIRECTOR APPOINTED MR LIAM HERBERT |
2016-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHRISTOPHER FANE-SAUNDERS / 11/03/2016 |
2016-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD DOW |
2016-02-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-06 |
update statutory_documents 31/12/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-07 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-07 |
delete company_previous_name CHELGATE PUBLIC RELATIONS 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 |
2014-07-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-02 |
update statutory_documents 31/12/13 FULL LIST |
2013-08-01 |
update account_category FULL => TOTAL EXEMPTION FULL |
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 |
2013-07-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-01-07 |
update statutory_documents 31/12/12 FULL LIST |
2012-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-04 |
update statutory_documents 31/12/10 FULL LIST |
2010-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-23 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW SIMON LANE |
2010-03-23 |
update statutory_documents SECRETARY APPOINTED MR MATHEW SIMON LANE |
2010-01-07 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHRISTOPHER FANE-SAUNDERS / 31/12/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SHORE WOOD DOW / 31/12/2009 |
2009-12-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS WOOD DOW |
2009-09-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KILMENY DENNY |
2009-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KILMENY FANE-SAUNDERS / 12/03/2009 |
2009-02-06 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED NICHOLAS JAMES SHORE WOOD DOW |
2009-02-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATHEW LANE |
2009-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FANE-SAUNDERS / 20/05/2008 |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
15 HAYS MEWS
LONDON
W1X 7RR |
2000-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-09-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-01 |
update statutory_documents SECRETARY RESIGNED |
1998-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-09-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-09-15 |
update statutory_documents ALTER MEM AND ARTS 28/08/97 |
1997-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-19 |
update statutory_documents SECRETARY RESIGNED |
1997-03-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-03-19 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1997-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-07-16 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/95 |
1996-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1996-04-02 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1996-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-09-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/94 |
1995-04-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1995-04-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-04-05 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1995-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/95 FROM:
NUMBER ONE
MARGARET STREET
LONDON
W1N 7LG |
1995-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-29 |
update statutory_documents COMPANY NAME CHANGED
CHELGATE PUBLIC RELATIONS LIMITE
D
CERTIFICATE ISSUED ON 30/11/94 |
1994-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-04-21 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/93 |
1994-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-06-22 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1993-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1993-03-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/93 |
1993-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-03-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/92 FROM:
NUMBER ONE
MAGARET STREET
LONDON
W1N 7LE |
1992-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/92 FROM:
PEMBERTON HOUSE,
4/6, EAST HARDING STREET,
LONDON.
EC4A 3HY |
1992-06-23 |
update statutory_documents S386 DISP APP AUDS 17/06/92 |
1992-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-11-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-01-07 |
update statutory_documents RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS |
1990-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-05-11 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-05-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-06 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1988-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-09 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-08-09 |
update statutory_documents £ NC 1000/1000000
31/0 |
1988-07-19 |
update statutory_documents COMPANY NAME CHANGED
FANE - SAUNDERS & ASSOCIATES LIM
ITED
CERTIFICATE ISSUED ON 20/07/88 |
1988-07-14 |
update statutory_documents ALTER MEM AND ARTS 310588 |
1988-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/88 FROM:
124/128 CITY ROAD
LONDON
EC1V 2NJ |
1988-07-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-16 |
update statutory_documents COMPANY NAME CHANGED
ALPHAREALM LIMITED
CERTIFICATE ISSUED ON 17/06/88 |
1988-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |