Total Documents | 310 |
---|
Total Pages | 1,226 |
---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates |
---|---|
24 January 2023 | Change of details for Brookfield Corporation as a person with significant control on 24 January 2023 |
14 December 2022 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022 |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates |
11 July 2022 | Accounts for a dormant company made up to 31 December 2021 |
11 March 2022 | Termination of appointment of Anthony John Dawes as a director on 7 March 2022 |
11 March 2022 | Appointment of Charlotte Marie Dean as a director on 7 March 2022 |
7 December 2021 | Termination of appointment of Karl Laurenz Wambach as a director on 6 December 2021 |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 |
8 June 2021 | Director's details changed for Mr Anthony John Dawes on 6 June 2021 |
8 June 2021 | Director's details changed for Mr Paras Maalde on 6 June 2021 |
6 June 2021 | Registered office address changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England to Level 26 One Canada Square London E14 5AB on 6 June 2021 |
24 March 2021 | Appointment of Mr Karl Laurenz Wambach as a director on 23 March 2021 |
24 March 2021 | Termination of appointment of Zachary Bryan Vaughan as a director on 22 March 2021 |
18 January 2021 | Director's details changed for Mr Paras Maalde on 12 January 2021 |
6 November 2020 | Director's details changed for Mr Anthony John Dawes on 4 November 2020 |
24 September 2020 | Confirmation statement made on 20 September 2020 with no updates |
10 July 2020 | Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW on 10 July 2020 |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 |
20 March 2020 | Appointment of Mr Anthony John Dawes as a director on 16 March 2020 |
20 March 2020 | Termination of appointment of Kevin O'donnell Mccrain as a director on 16 March 2020 |
20 March 2020 | Appointment of Paras Maalde as a director on 16 March 2020 |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates |
31 July 2019 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 31 July 2019 |
24 July 2019 | Satisfaction of charge 039028770007 in full |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 |
24 June 2019 | Director's details changed for Mr Kevin O'donnell Mccrain on 13 August 2018 |
24 June 2019 | Director's details changed for Ms Rose Belle Claire Meller on 13 August 2018 |
24 June 2019 | Director's details changed for Mr Kevin O'donnell Mccrain on 28 July 2017 |
16 May 2019 | Director's details changed for Mr Zachary Bryan Vaughan on 25 January 2019 |
3 December 2018 | Registration of charge 039028770008, created on 29 November 2018 |
4 October 2018 | Confirmation statement made on 20 September 2018 with no updates |
13 August 2018 | Registered office address changed from 99 Bishopgate Second Floor Bishopsgate London EC2M 3XD to Level 25 1 Canada Square London E14 5AA on 13 August 2018 |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 |
22 September 2017 | Notification of Brookfield Asset Management Inc. as a person with significant control on 15 December 2016 |
22 September 2017 | Notification of Brookfield Asset Management Inc. as a person with significant control on 22 September 2017 |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates |
22 September 2017 | Notification of Brookfield Asset Management Inc. as a person with significant control on 15 December 2016 |
21 September 2017 | Cessation of Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as a person with significant control on 15 December 2016 |
21 September 2017 | Cessation of Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as a person with significant control on 21 September 2017 |
21 September 2017 | Cessation of Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as a person with significant control on 15 December 2016 |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
22 May 2017 | Director's details changed for Mr Zachary Bryan Vaughan on 28 April 2017 |
22 May 2017 | Director's details changed for Mr Zachary Bryan Vaughan on 28 April 2017 |
18 January 2017 | Appointment of Rose Belle Claire Meller as a director on 15 December 2016 |
18 January 2017 | Appointment of Rose Belle Claire Meller as a director on 15 December 2016 |
5 January 2017 | Receiver's abstract of receipts and payments to 15 December 2016 |
5 January 2017 | Receiver's abstract of receipts and payments to 15 December 2016 |
4 January 2017 | Appointment of Mr Zachary Bryan Vaughan as a director on 15 December 2016 |
4 January 2017 | Appointment of Mr Kevin O'donnell Mccrain as a director on 15 December 2016 |
4 January 2017 | Appointment of Mr Kevin O'donnell Mccrain as a director on 15 December 2016 |
4 January 2017 | Termination of appointment of Nancy Jean Broferick as a director on 15 December 2016 |
4 January 2017 | Termination of appointment of Nancy Jean Broferick as a director on 15 December 2016 |
4 January 2017 | Termination of appointment of Kevin Whelan as a director on 15 December 2016 |
4 January 2017 | Termination of appointment of Kevin Whelan as a director on 15 December 2016 |
4 January 2017 | Registered office address changed from 125 Finsbury Pavement London EC2A 1NQ to 99 Bishopgate Second Floor Bishopsgate London EC2M 3XD on 4 January 2017 |
4 January 2017 | Appointment of Mr Zachary Bryan Vaughan as a director on 15 December 2016 |
4 January 2017 | Registered office address changed from 125 Finsbury Pavement London EC2A 1NQ to 99 Bishopgate Second Floor Bishopsgate London EC2M 3XD on 4 January 2017 |
30 December 2016 | Notice of ceasing to act as receiver or manager |
30 December 2016 | Notice of ceasing to act as receiver or manager |
22 December 2016 | Satisfaction of charge 6 in full |
22 December 2016 | Registration of charge 039028770007, created on 15 December 2016 |
22 December 2016 | Satisfaction of charge 6 in full |
22 December 2016 | Registration of charge 039028770007, created on 15 December 2016 |
17 November 2016 | Receiver's abstract of receipts and payments to 9 October 2016 |
17 November 2016 | Receiver's abstract of receipts and payments to 9 October 2016 |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates |
20 May 2016 | Receiver's abstract of receipts and payments to 9 April 2016 |
20 May 2016 | Receiver's abstract of receipts and payments to 9 April 2016 |
6 November 2015 | Receiver's abstract of receipts and payments to 9 October 2015 |
6 November 2015 | Receiver's abstract of receipts and payments to 9 October 2015 |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of William Alan Bonn as a secretary on 16 September 2015 |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of William Alan Bonn as a secretary on 16 September 2015 |
21 May 2015 | Receiver's abstract of receipts and payments to 9 April 2015 |
21 May 2015 | Receiver's abstract of receipts and payments to 9 April 2015 |
21 May 2015 | Receiver's abstract of receipts and payments to 9 April 2015 |
13 November 2014 | Receiver's abstract of receipts and payments to 9 October 2014 |
13 November 2014 | Receiver's abstract of receipts and payments to 9 October 2014 |
13 November 2014 | Receiver's abstract of receipts and payments to 9 October 2014 |
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 May 2014 | Receiver's abstract of receipts and payments to 9 April 2014 |
14 May 2014 | Receiver's abstract of receipts and payments to 9 April 2014 |
14 May 2014 | Receiver's abstract of receipts and payments to 9 April 2014 |
11 December 2013 | Receiver's abstract of receipts and payments to 9 October 2013 |
11 December 2013 | Receiver's abstract of receipts and payments to 9 October 2013 |
11 December 2013 | Receiver's abstract of receipts and payments to 9 October 2013 |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 October 2012 | Notice of appointment of receiver or manager |
26 October 2012 | Notice of appointment of receiver or manager |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders |
12 October 2012 | Registered office address changed from 125 Finsbury Pavement London EC2A 1HX United Kingdom on 12 October 2012 |
12 October 2012 | Registered office address changed from 125 Finsbury Pavement London EC2A 1HX United Kingdom on 12 October 2012 |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders |
14 October 2011 | Registered office address changed from 10 Bruton Street London W1J 6PX on 14 October 2011 |
14 October 2011 | Registered office address changed from 10 Bruton Street London W1J 6PX on 14 October 2011 |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
7 April 2011 | Termination of appointment of John Sanford as a director |
7 April 2011 | Termination of appointment of John Sanford as a director |
7 April 2011 | Appointment of Kevin Whelan as a director |
7 April 2011 | Appointment of Kevin Whelan as a director |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders |
3 February 2010 | Director's details changed for Nancy Jean Broferick on 6 January 2010 |
3 February 2010 | Director's details changed for Mr John Douglas Sanford on 6 January 2010 |
3 February 2010 | Director's details changed for Nancy Jean Broferick on 6 January 2010 |
3 February 2010 | Director's details changed for Mr John Douglas Sanford on 6 January 2010 |
3 February 2010 | Director's details changed for Mr John Douglas Sanford on 6 January 2010 |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
3 February 2010 | Director's details changed for Nancy Jean Broferick on 6 January 2010 |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 |
12 February 2009 | Return made up to 06/01/09; full list of members |
12 February 2009 | Return made up to 06/01/09; full list of members |
1 November 2008 | Accounts for a dormant company made up to 31 December 2006 |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 |
1 November 2008 | Registered office changed on 01/11/2008 from tower 42 old broad street london EC2N 1HQ |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 |
1 November 2008 | Accounts for a dormant company made up to 31 December 2006 |
1 November 2008 | Registered office changed on 01/11/2008 from tower 42 old broad street london EC2N 1HQ |
14 May 2008 | Return made up to 06/01/08; no change of members |
14 May 2008 | Return made up to 06/01/08; no change of members |
14 May 2008 | Director's change of particulars / john sanford / 10/05/2007 |
14 May 2008 | Director's change of particulars / john sanford / 10/05/2007 |
7 May 2008 | Location of register of members |
7 May 2008 | Location of register of members |
6 July 2007 | New director appointed |
6 July 2007 | New director appointed |
26 June 2007 | Memorandum and Articles of Association |
26 June 2007 | Memorandum and Articles of Association |
20 June 2007 | New director appointed |
20 June 2007 | New director appointed |
16 June 2007 | Auditor's resignation |
16 June 2007 | New secretary appointed |
16 June 2007 | Director resigned |
16 June 2007 | Director resigned |
16 June 2007 | Secretary resigned;director resigned |
16 June 2007 | Auditor's resignation |
16 June 2007 | Resolutions
|
16 June 2007 | New secretary appointed |
16 June 2007 | Resolutions
|
16 June 2007 | New director appointed |
16 June 2007 | New director appointed |
16 June 2007 | Secretary resigned;director resigned |
14 June 2007 | Registered office changed on 14/06/07 from: york house, 45 seymour street, london, W1H 7LX |
14 June 2007 | Registered office changed on 14/06/07 from: york house, 45 seymour street, london, W1H 7LX |
18 May 2007 | Particulars of mortgage/charge |
18 May 2007 | Particulars of mortgage/charge |
2 May 2007 | Declaration of satisfaction of mortgage/charge |
2 May 2007 | Declaration of satisfaction of mortgage/charge |
5 March 2007 | Registered office changed on 05/03/07 from: st catherine's house, 8TH floor 14 kingsway, london, WC2B 6LH |
5 March 2007 | Registered office changed on 05/03/07 from: st catherine's house, 8TH floor 14 kingsway, london, WC2B 6LH |
17 January 2007 | Return made up to 06/01/07; full list of members |
17 January 2007 | Return made up to 06/01/07; full list of members |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 |
18 April 2006 | Auditor's resignation |
18 April 2006 | Auditor's resignation |
23 February 2006 | Registered office changed on 23/02/06 from: 10 cornwall terrace, regent's park london, NW1 4QP |
23 February 2006 | Registered office changed on 23/02/06 from: 10 cornwall terrace, regent's park london, NW1 4QP |
21 February 2006 | Location of register of members |
21 February 2006 | Return made up to 06/01/06; full list of members |
21 February 2006 | Location of register of members |
21 February 2006 | Return made up to 06/01/06; full list of members |
13 February 2006 | Director resigned |
13 February 2006 | Secretary resigned |
13 February 2006 | Director resigned |
13 February 2006 | Memorandum and Articles of Association |
13 February 2006 | Director resigned |
13 February 2006 | Director resigned |
13 February 2006 | Director resigned |
13 February 2006 | Director resigned |
13 February 2006 | Resolutions
|
13 February 2006 | Secretary resigned |
13 February 2006 | Director resigned |
13 February 2006 | Director resigned |
13 February 2006 | Memorandum and Articles of Association |
13 February 2006 | Resolutions
|
10 February 2006 | New director appointed |
10 February 2006 | New secretary appointed;new director appointed |
10 February 2006 | New secretary appointed;new director appointed |
10 February 2006 | New director appointed |
3 February 2006 | Particulars of mortgage/charge |
3 February 2006 | Particulars of mortgage/charge |
27 January 2006 | Declaration of assistance for shares acquisition |
27 January 2006 | Declaration of assistance for shares acquisition |
1 November 2005 | Director resigned |
1 November 2005 | Director resigned |
20 September 2005 | Registered office changed on 20/09/05 from: 7TH floor west lansdowne house, berkeley square, london, W1J 6HQ |
20 September 2005 | Registered office changed on 20/09/05 from: 7TH floor west lansdowne house, berkeley square, london, W1J 6HQ |
10 August 2005 | New director appointed |
10 August 2005 | Full accounts made up to 31 December 2004 |
10 August 2005 | New director appointed |
10 August 2005 | Full accounts made up to 31 December 2004 |
9 August 2005 | Director resigned |
9 August 2005 | Director resigned |
9 August 2005 | New director appointed |
9 August 2005 | New director appointed |
9 August 2005 | New director appointed |
9 August 2005 | New director appointed |
28 January 2005 | Return made up to 06/01/05; full list of members |
28 January 2005 | Return made up to 06/01/05; full list of members |
1 November 2004 | Full accounts made up to 31 December 2003 |
1 November 2004 | Full accounts made up to 31 December 2003 |
1 October 2004 | Registered office changed on 01/10/04 from: lansdowne house, berkeley square, london W1J 6HQ |
1 October 2004 | Registered office changed on 01/10/04 from: lansdowne house, berkeley square, london W1J 6HQ |
14 August 2004 | Declaration of satisfaction of mortgage/charge |
14 August 2004 | Declaration of satisfaction of mortgage/charge |
14 July 2004 | Particulars of mortgage/charge |
14 July 2004 | Particulars of mortgage/charge |
1 February 2004 | Return made up to 06/01/04; full list of members |
1 February 2004 | Return made up to 06/01/04; full list of members |
29 October 2003 | Full accounts made up to 31 December 2002 |
29 October 2003 | Full accounts made up to 31 December 2002 |
5 March 2003 | New director appointed |
5 March 2003 | New director appointed |
31 January 2003 | Return made up to 06/01/03; no change of members |
31 January 2003 | Return made up to 06/01/03; no change of members |
18 October 2002 | Full accounts made up to 31 December 2001 |
18 October 2002 | Full accounts made up to 31 December 2001 |
1 February 2002 | Return made up to 06/01/02; full list of members |
1 February 2002 | Return made up to 06/01/02; full list of members |
27 September 2001 | Full accounts made up to 31 December 2000 |
27 September 2001 | Full accounts made up to 31 December 2000 |
10 August 2001 | Declaration of satisfaction of mortgage/charge |
10 August 2001 | Declaration of satisfaction of mortgage/charge |
10 August 2001 | Declaration of satisfaction of mortgage/charge |
10 August 2001 | Declaration of satisfaction of mortgage/charge |
16 July 2001 | Particulars of mortgage/charge |
16 July 2001 | Particulars of mortgage/charge |
3 May 2001 | Particulars of mortgage/charge |
3 May 2001 | Particulars of mortgage/charge |
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
11 April 2001 | Declaration of assistance for shares acquisition |
11 April 2001 | Declaration of assistance for shares acquisition |
30 March 2001 | New secretary appointed |
30 March 2001 | New secretary appointed |
22 March 2001 | Secretary resigned |
22 March 2001 | Secretary resigned |
20 March 2001 | Director resigned |
20 March 2001 | Director resigned |
7 February 2001 | Return made up to 06/01/01; full list of members |
7 February 2001 | Return made up to 06/01/01; full list of members |
22 January 2001 | New director appointed |
22 January 2001 | New director appointed |
22 January 2001 | New director appointed |
22 January 2001 | New director appointed |
22 January 2001 | New director appointed |
22 January 2001 | New director appointed |
19 January 2001 | Director resigned |
19 January 2001 | Director resigned |
19 January 2001 | Director resigned |
19 January 2001 | Registered office changed on 19/01/01 from: city tower level 21, 40 basinghall street, london, EC2V 5DE |
19 January 2001 | Director resigned |
19 January 2001 | Director resigned |
19 January 2001 | Registered office changed on 19/01/01 from: city tower level 21, 40 basinghall street, london, EC2V 5DE |
19 January 2001 | Director resigned |
14 April 2000 | New director appointed |
14 April 2000 | New director appointed |
5 April 2000 | Memorandum and Articles of Association |
5 April 2000 | Memorandum and Articles of Association |
3 April 2000 | Company name changed chalklight LIMITED\certificate issued on 04/04/00 |
3 April 2000 | Company name changed chalklight LIMITED\certificate issued on 04/04/00 |
30 March 2000 | Particulars of mortgage/charge |
30 March 2000 | Particulars of mortgage/charge |
20 March 2000 | New director appointed |
20 March 2000 | Registered office changed on 20/03/00 from: 200 aldersgate street, london, EC1A 4HD |
20 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 |
20 March 2000 | Secretary resigned |
20 March 2000 | Director resigned |
20 March 2000 | New secretary appointed |
20 March 2000 | Director resigned |
20 March 2000 | Director resigned |
20 March 2000 | New director appointed |
20 March 2000 | Secretary resigned |
20 March 2000 | New secretary appointed |
20 March 2000 | Registered office changed on 20/03/00 from: 200 aldersgate street, london, EC1A 4HD |
20 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 |
20 March 2000 | New director appointed |
20 March 2000 | Director resigned |
20 March 2000 | New director appointed |
6 January 2000 | Incorporation |
6 January 2000 | Incorporation |