Total Documents | 150 |
---|
Total Pages | 582 |
---|
2 November 2023 | Confirmation statement made on 2 November 2023 with updates |
---|---|
25 May 2023 | Micro company accounts made up to 24 March 2023 |
3 November 2022 | Confirmation statement made on 3 November 2022 with updates |
19 October 2022 | Micro company accounts made up to 24 March 2022 |
6 February 2022 | Confirmation statement made on 28 January 2022 with updates |
28 January 2022 | Register(s) moved to registered office address 8 Hogarth Place London SW5 0QT |
29 October 2021 | Appointment of Tlc Real Estate Services Limited as a secretary on 4 March 2021 |
11 May 2021 | Accounts for a dormant company made up to 24 March 2021 |
19 April 2021 | Confirmation statement made on 28 January 2021 with updates |
9 April 2021 | Change of details for Ms Erika Bertin as a person with significant control on 28 January 2021 |
9 April 2021 | Registered office address changed from C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to 8 Hogarth Place London SW5 0QT on 9 April 2021 |
9 April 2021 | Accounts for a dormant company made up to 24 March 2020 |
15 February 2021 | Director's details changed for Ms Erika Bertin on 12 February 2021 |
12 February 2021 | Director's details changed for Ms Erika Bertin on 10 February 2021 |
12 February 2020 | Confirmation statement made on 28 January 2020 with no updates |
2 January 2020 | Accounts for a dormant company made up to 24 March 2019 |
6 February 2019 | Director's details changed for Mrs Sylvia Cervoni on 6 February 2019 |
28 January 2019 | Accounts for a dormant company made up to 24 March 2018 |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates |
24 January 2019 | Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA to C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD on 24 January 2019 |
13 February 2018 | Confirmation statement made on 28 January 2018 with no updates |
25 September 2017 | Micro company accounts made up to 24 March 2017 |
10 August 2017 | Change of details for Ms Erika Bertin as a person with significant control on 10 August 2017 |
10 August 2017 | Change of details for Ms Erika Bertin as a person with significant control on 10 August 2017 |
6 July 2017 | Notification of Erika Bertin as a person with significant control on 6 July 2017 |
6 July 2017 | Notification of Erika Bertin as a person with significant control on 6 April 2016 |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates |
20 December 2016 | Total exemption small company accounts made up to 24 March 2016 |
20 December 2016 | Total exemption small company accounts made up to 24 March 2016 |
13 December 2016 | Termination of appointment of Fiona Margaret Best Sherriff as a director on 30 September 2016 |
13 December 2016 | Appointment of Mrs Sylvia Cervoni as a director on 13 December 2016 |
13 December 2016 | Appointment of Mrs Sylvia Cervoni as a director on 13 December 2016 |
13 December 2016 | Termination of appointment of Fiona Margaret Best Sherriff as a director on 30 September 2016 |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 |
2 October 2015 | Director's details changed for Miss Fiona Margaret Best Sherriff on 1 October 2015 |
2 October 2015 | Director's details changed for Miss Fiona Margaret Best Sherriff on 1 October 2015 |
2 October 2015 | Director's details changed for Miss Fiona Margaret Best Sherriff on 1 October 2015 |
3 September 2015 | Previous accounting period extended from 31 January 2015 to 24 March 2015 |
3 September 2015 | Previous accounting period extended from 31 January 2015 to 24 March 2015 |
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Ms Erika Bertin on 6 February 2015 |
27 February 2015 | Director's details changed for Ms Erika Bertin on 6 February 2015 |
27 February 2015 | Director's details changed for Ms Erika Bertin on 6 February 2015 |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
8 August 2014 | Registered office address changed from Flat 1 8 Redcliffe Square London SW10 9JZ to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 8 August 2014 |
8 August 2014 | Termination of appointment of Mark James Sherriff as a secretary on 12 May 2014 |
8 August 2014 | Appointment of Miss Fiona Margaret Best Sherriff as a director on 12 May 2014 |
8 August 2014 | Termination of appointment of Mark James Sherriff as a director on 12 May 2014 |
8 August 2014 | Termination of appointment of Mark James Sherriff as a secretary on 12 May 2014 |
8 August 2014 | Appointment of Miss Fiona Margaret Best Sherriff as a director on 12 May 2014 |
8 August 2014 | Registered office address changed from Flat 1 8 Redcliffe Square London SW10 9JZ to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 8 August 2014 |
8 August 2014 | Registered office address changed from Flat 1 8 Redcliffe Square London SW10 9JZ to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 8 August 2014 |
8 August 2014 | Termination of appointment of Mark James Sherriff as a director on 12 May 2014 |
24 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
26 March 2012 | Appointment of Mr Mark James Sherriff as a secretary |
26 March 2012 | Termination of appointment of Sarah Smart as a secretary |
26 March 2012 | Termination of appointment of Sarah Smart as a secretary |
26 March 2012 | Appointment of Mr Mark James Sherriff as a secretary |
26 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders |
26 March 2012 | Registered office address changed from Flat 2 8 Redcliffe Square London SW10 9JZ on 26 March 2012 |
26 March 2012 | Register inspection address has been changed from Flat 3 Redcliffe Square London SW10 9JZ England |
26 March 2012 | Director's details changed for Mr Mark James Sherriff on 28 January 2012 |
26 March 2012 | Director's details changed for Mr Mark James Sherriff on 28 January 2012 |
26 March 2012 | Register inspection address has been changed from Flat 3 Redcliffe Square London SW10 9JZ England |
26 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders |
26 March 2012 | Registered office address changed from Flat 2 8 Redcliffe Square London SW10 9JZ on 26 March 2012 |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
4 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders |
4 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
26 November 2010 | Appointment of Mr Mark James Sherriff as a director |
26 November 2010 | Appointment of Mr Mark James Sherriff as a director |
31 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders |
31 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders |
31 March 2010 | Director's details changed for Erika Bertin on 2 October 2009 |
31 March 2010 | Director's details changed for Erika Bertin on 2 October 2009 |
31 March 2010 | Register(s) moved to registered inspection location |
31 March 2010 | Register(s) moved to registered inspection location |
31 March 2010 | Director's details changed for Erika Bertin on 2 October 2009 |
30 March 2010 | Register inspection address has been changed |
30 March 2010 | Register inspection address has been changed |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 |
7 April 2009 | Return made up to 28/01/09; full list of members |
7 April 2009 | Return made up to 28/01/09; full list of members |
30 December 2008 | Return made up to 28/01/08; full list of members |
30 December 2008 | Return made up to 28/01/08; full list of members |
28 August 2008 | Total exemption small company accounts made up to 31 January 2008 |
28 August 2008 | Total exemption small company accounts made up to 31 January 2008 |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 |
15 February 2007 | Return made up to 28/01/07; full list of members |
15 February 2007 | Return made up to 28/01/07; full list of members |
19 January 2007 | Total exemption small company accounts made up to 31 January 2006 |
19 January 2007 | Total exemption small company accounts made up to 31 January 2006 |
16 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
16 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
21 January 2005 | Return made up to 28/01/05; full list of members |
21 January 2005 | Return made up to 28/01/05; full list of members |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 |
23 April 2004 | Total exemption small company accounts made up to 31 January 2003 |
23 April 2004 | Total exemption small company accounts made up to 31 January 2003 |
29 March 2004 | Return made up to 28/01/04; full list of members
|
29 March 2004 | Return made up to 28/01/04; full list of members
|
13 February 2003 | Return made up to 28/01/03; full list of members |
13 February 2003 | Return made up to 28/01/03; full list of members |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 |
25 September 2002 | Return made up to 28/01/02; full list of members
|
25 September 2002 | Return made up to 28/01/02; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 |
17 July 2001 | Total exemption small company accounts made up to 31 January 2000 |
17 July 2001 | Return made up to 28/01/01; full list of members |
17 July 2001 | Return made up to 28/01/01; full list of members |
17 July 2001 | Total exemption small company accounts made up to 31 January 2000 |
8 September 2000 | Return made up to 28/01/00; full list of members
|
8 September 2000 | Return made up to 28/01/00; full list of members
|
25 July 2000 | New secretary appointed |
25 July 2000 | New secretary appointed |
18 July 2000 | Secretary resigned |
18 July 2000 | Secretary resigned |
8 March 1999 | Director resigned |
8 March 1999 | New director appointed |
8 March 1999 | Registered office changed on 08/03/99 from: crwys house 33 crwys road cardiff CF2 4YF |
8 March 1999 | Registered office changed on 08/03/99 from: crwys house 33 crwys road cardiff CF2 4YF |
8 March 1999 | New director appointed |
8 March 1999 | Director resigned |
8 March 1999 | New secretary appointed |
8 March 1999 | Secretary resigned;director resigned |
8 March 1999 | Secretary resigned;director resigned |
8 March 1999 | New secretary appointed |
28 January 1999 | Incorporation |
28 January 1999 | Incorporation |