Date | Description |
2024-04-07 |
delete address UNIT 7 INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD ENGLAND MK43 0BT |
2024-04-07 |
insert address UNIT 30B CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD ENGLAND MK43 0BT |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-04-07 |
update registered_address |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WINCHESTER |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-08 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LAWRENCE HULBERT / 09/05/2022 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-23 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES |
2021-12-07 |
update num_mort_charges 2 => 3 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-11-26 |
update statutory_documents DIRECTOR APPOINTED THOMAS JAMES WINCHESTER |
2021-11-25 |
update statutory_documents DIRECTOR APPOINTED ASHLEY TURNER |
2021-11-25 |
update statutory_documents DIRECTOR APPOINTED MATTHEW LAWRENCE HULBERT |
2021-10-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEL EOT LIMITED |
2021-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH PERRETT / 30/09/2021 |
2021-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059249350003 |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 1 => 2 |
2021-06-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059249350002 |
2021-06-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-26 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2021 |
2021-04-07 |
delete address INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD ENGLAND MK43 0BT |
2021-04-07 |
insert address UNIT 7 INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD ENGLAND MK43 0BT |
2021-04-07 |
update registered_address |
2021-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2021 FROM
INNOVATION CENTRE UNIVERSITY WAY
CRANFIELD
BEDFORD
MK43 0BT
ENGLAND |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
2020-03-07 |
delete address 60 NEW BROAD STREET LONDON EC2M 1JJ |
2020-03-07 |
insert address INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD ENGLAND MK43 0BT |
2020-03-07 |
update reg_address_care_of PTS CONSULTING => null |
2020-03-07 |
update registered_address |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
2020-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PERRETT |
2020-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2020 FROM
C/O PTS CONSULTING
60 NEW BROAD STREET
LONDON
EC2M 1JJ |
2020-02-07 |
update statutory_documents DIRECTOR APPOINTED MISS ANTONIA ELIZABETH SHAND |
2020-02-07 |
update statutory_documents CESSATION OF PTS CONSULTING GROUP LIMITED AS A PSC |
2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAEZ SIDDIQI |
2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN KIDD |
2020-01-07 |
update account_category FULL => SMALL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2021-06-30 |
2019-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-07 |
update account_ref_day 31 => 30 |
2019-11-07 |
update account_ref_month 3 => 9 |
2019-10-30 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020 |
2019-08-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2019 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
2019-01-14 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOSEPH PERRETT |
2019-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DUNNE |
2019-01-08 |
update statutory_documents SECRETARY APPOINTED MRS ANTONIA ELIZABETH SHAND |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOLLY PERRETT |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update num_mort_charges 1 => 2 |
2017-11-07 |
update num_mort_satisfied 0 => 1 |
2017-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059249350002 |
2017-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
2017-08-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MARK DEWHURST |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-08 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-12-08 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-11-03 |
update statutory_documents 05/09/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-07 |
delete address 60 NEW BROAD STREET LONDON ENGLAND EC2M 1JJ |
2014-10-07 |
insert address 60 NEW BROAD STREET LONDON EC2M 1JJ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-22 |
update statutory_documents SECRETARY APPOINTED MRS HOLLY MARIE PERRETT |
2014-09-22 |
update statutory_documents 05/09/14 FULL LIST |
2014-09-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FAEZ SIDDIQI |
2014-01-07 |
delete address PTS HOUSE 50 LIVERPOOL STREET LONDON EC2M 7PR |
2014-01-07 |
insert address 60 NEW BROAD STREET LONDON ENGLAND EC2M 1JJ |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update reg_address_care_of null => PTS CONSULTING |
2014-01-07 |
update registered_address |
2013-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
PTS HOUSE 50 LIVERPOOL STREET
LONDON
EC2M 7PR |
2013-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-10-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-09-09 |
update statutory_documents 05/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 6521 - Financial leasing |
2013-06-22 |
delete sic_code 7210 - Hardware consultancy |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-22 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2012-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-11 |
update statutory_documents 05/09/12 FULL LIST |
2011-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-13 |
update statutory_documents 05/09/11 FULL LIST |
2011-02-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-04 |
update statutory_documents 05/09/10 FULL LIST |
2010-04-28 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR CROCKER |
2010-02-15 |
update statutory_documents CURRSHO FROM 31/07/2010 TO 31/03/2010 |
2010-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2010 FROM
UNIT 2C BRITANNIA HOUSE LEAGRAVE ROAD
LUTON
BEDFORDSHIRE
LU3 1RJ |
2010-02-15 |
update statutory_documents DIRECTOR APPOINTED FAEZ SIDDIQI |
2010-02-15 |
update statutory_documents DIRECTOR APPOINTED PETER DUNNE |
2010-02-15 |
update statutory_documents DIRECTOR APPOINTED STEPHEN PAUL KIDD |
2010-02-15 |
update statutory_documents SECRETARY APPOINTED FAEZ SIDDIQI |
2010-02-15 |
update statutory_documents 22/01/10 STATEMENT OF CAPITAL GBP 10000 |
2010-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOODWARD |
2010-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER |
2010-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR CROCKER |
2010-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2010 FROM
CRANFIELD INNOVATION CENTRE
UNIVERSITY WAY
CRANFIELD
BEDFORDSHIRE
MK43 0BT |
2010-01-27 |
update statutory_documents DIRECTOR APPOINTED ARTHUR RUPERT CROCKER |
2010-01-27 |
update statutory_documents SECRETARY APPOINTED ARTHUR RUPERT CROCKER |
2010-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER DUNN |
2009-10-25 |
update statutory_documents 05/09/09 FULL LIST |
2009-05-14 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED 31/12/08 |
2009-03-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-03-05 |
update statutory_documents ADOPT ARTICLES 31/12/2008 |
2008-10-03 |
update statutory_documents SECRETARY APPOINTED MR PETER FRANCIS DUNN |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN WIIDWARD / 20/12/2007 |
2008-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IESTYN WILLIAMS |
2008-07-07 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY COLLINGS |
2008-04-29 |
update statutory_documents DIRECTOR APPOINTED IESTYN MILTON WILLIAMS |
2008-04-15 |
update statutory_documents PREVSHO FROM 31/12/2007 TO 31/07/2007 |
2008-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/08 FROM:
SPRINGFIELD HALL
STAR LANE KNOWL HILL
READING
BERKSHIRE RG10 9UR |
2008-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
2007-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/07 FROM:
10 UPPER BANK STREET
LONDON
E14 5JJ |
2007-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-05 |
update statutory_documents SECRETARY RESIGNED |
2006-12-04 |
update statutory_documents COMPANY NAME CHANGED
JORDANFORD LIMITED
CERTIFICATE ISSUED ON 04/12/06 |
2006-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |