Total Documents | 267 |
---|
Total Pages | 1,089 |
---|
22 April 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
3 January 2023 | Confirmation statement made on 4 December 2022 with no updates |
7 April 2022 | Accounts for a small company made up to 31 December 2021 |
9 February 2022 | Director's details changed for Mr Niels Clemen Jensen on 1 February 2022 |
17 December 2021 | Confirmation statement made on 4 December 2021 with no updates |
23 August 2021 | Director's details changed for Niels Clemen Jensen on 28 June 2021 |
8 June 2021 | Accounts for a small company made up to 31 December 2020 |
12 May 2021 | Registered office address changed from Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ England to Ascent 4 2 Gladiator Way Farnborough Aerospace Centre Farnborough GU14 6XN on 12 May 2021 |
13 January 2021 | Confirmation statement made on 4 December 2020 with updates |
9 June 2020 | Appointment of Mr Roger Michael Bartley as a director on 1 May 2020 |
9 June 2020 | Termination of appointment of Jan Froeshaug as a director on 30 April 2020 |
29 May 2020 | Accounts for a small company made up to 31 December 2019 |
3 February 2020 | Second filing of a statement of capital following an allotment of shares on 31 December 2019
|
24 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
20 December 2019 | Confirmation statement made on 4 December 2019 with no updates |
29 July 2019 | Accounts for a small company made up to 31 December 2018 |
10 December 2018 | Confirmation statement made on 4 December 2018 with updates |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
6 July 2018 | Previous accounting period shortened from 5 April 2018 to 31 December 2017 |
15 January 2018 | Statement of capital following an allotment of shares on 1 January 2016
|
15 January 2018 | Statement of capital following an allotment of shares on 1 January 2016
|
12 January 2018 | Termination of appointment of Marilyn Rosemary Anne Ellis as a director on 1 January 2018 |
12 January 2018 | Termination of appointment of Garry Wake as a secretary on 1 January 2018 |
12 January 2018 | Termination of appointment of Marilyn Rosemary Anne Ellis as a director on 1 January 2018 |
12 January 2018 | Appointment of Mr Jan Froeshaug as a director on 1 January 2018 |
12 January 2018 | Termination of appointment of Garry Wake as a secretary on 1 January 2018 |
12 January 2018 | Appointment of Mr Jan Froeshaug as a director on 1 January 2018 |
3 January 2018 | Statement of company's objects |
3 January 2018 | Statement of company's objects |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
19 December 2017 | Change of name notice |
19 December 2017 | Change of name notice |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates |
11 October 2016 | Registered office address changed from 30 Coleman Street London EC2R 5AL to Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ on 11 October 2016 |
11 October 2016 | Registered office address changed from 30 Coleman Street London EC2R 5AL to Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ on 11 October 2016 |
11 July 2016 | Total exemption full accounts made up to 31 March 2016 |
11 July 2016 | Total exemption full accounts made up to 31 March 2016 |
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
19 June 2015 | Total exemption full accounts made up to 31 March 2015 |
19 June 2015 | Total exemption full accounts made up to 31 March 2015 |
12 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 July 2013 | Total exemption full accounts made up to 31 March 2013 |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 |
28 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders |
28 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders |
28 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 |
18 January 2012 | Secretary's details changed for Mr Garry Wake on 18 January 2012 |
18 January 2012 | Director's details changed for Niels Clemen Jensen on 18 January 2012 |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders |
18 January 2012 | Director's details changed for Marilyn Rosemary Anne Ellis on 18 January 2012 |
18 January 2012 | Secretary's details changed for Mr Garry Wake on 18 January 2012 |
18 January 2012 | Director's details changed for Niels Clemen Jensen on 18 January 2012 |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders |
18 January 2012 | Director's details changed for Marilyn Rosemary Anne Ellis on 18 January 2012 |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 |
18 February 2009 | Return made up to 02/01/09; full list of members |
18 February 2009 | Return made up to 02/01/09; full list of members |
9 October 2008 | Return made up to 02/01/08; full list of members |
9 October 2008 | Return made up to 02/01/08; full list of members |
13 August 2008 | Accounts for a dormant company made up to 31 March 2008 |
13 August 2008 | Accounts for a dormant company made up to 31 March 2008 |
7 August 2008 | Accounts for a dormant company made up to 5 April 2007 |
7 August 2008 | Accounts for a dormant company made up to 5 April 2007 |
7 August 2008 | Accounts for a dormant company made up to 5 April 2007 |
12 February 2008 | Secretary resigned |
12 February 2008 | New secretary appointed |
12 February 2008 | New secretary appointed |
12 February 2008 | Secretary resigned |
3 September 2007 | Director resigned |
3 September 2007 | Director resigned |
19 July 2007 | Director's particulars changed |
19 July 2007 | Director's particulars changed |
18 July 2007 | New secretary appointed |
18 July 2007 | New secretary appointed |
18 July 2007 | New director appointed |
18 July 2007 | New director appointed |
18 July 2007 | Secretary resigned |
18 July 2007 | Secretary resigned |
5 February 2007 | Return made up to 02/01/07; full list of members
|
5 February 2007 | Return made up to 02/01/07; full list of members
|
14 December 2006 | Registered office changed on 14/12/06 from: kvaerner house 68 hammersmith road london W14 8YW |
14 December 2006 | Registered office changed on 14/12/06 from: kvaerner house 68 hammersmith road london W14 8YW |
29 November 2006 | Accounts for a dormant company made up to 5 April 2006 |
29 November 2006 | Accounts for a dormant company made up to 5 April 2006 |
29 November 2006 | Accounts for a dormant company made up to 5 April 2006 |
22 June 2006 | Director resigned |
22 June 2006 | Director resigned |
22 June 2006 | Director resigned |
22 June 2006 | Director resigned |
28 April 2006 | Company name changed kvaerner trustees (keps) LIMITED\certificate issued on 28/04/06 |
28 April 2006 | Company name changed kvaerner trustees (keps) LIMITED\certificate issued on 28/04/06 |
7 March 2006 | Return made up to 02/01/06; full list of members |
7 March 2006 | Return made up to 02/01/06; full list of members |
11 October 2005 | Accounts for a dormant company made up to 5 April 2005 |
11 October 2005 | Accounts for a dormant company made up to 5 April 2005 |
11 October 2005 | Accounts for a dormant company made up to 5 April 2005 |
11 January 2005 | Return made up to 02/01/05; full list of members |
11 January 2005 | Return made up to 02/01/05; full list of members |
4 November 2004 | Accounts for a dormant company made up to 5 April 2004 |
4 November 2004 | Accounts for a dormant company made up to 5 April 2004 |
4 November 2004 | Accounts for a dormant company made up to 5 April 2004 |
13 January 2004 | Return made up to 02/01/04; full list of members |
13 January 2004 | Return made up to 02/01/04; full list of members |
5 November 2003 | Accounts for a dormant company made up to 5 April 2003 |
5 November 2003 | Accounts for a dormant company made up to 5 April 2003 |
5 November 2003 | Accounts for a dormant company made up to 5 April 2003 |
9 January 2003 | Return made up to 02/01/03; full list of members |
9 January 2003 | Return made up to 02/01/03; full list of members |
29 October 2002 | New director appointed |
29 October 2002 | New director appointed |
27 October 2002 | Accounts for a dormant company made up to 5 April 2002 |
27 October 2002 | Accounts for a dormant company made up to 5 April 2002 |
27 October 2002 | Accounts for a dormant company made up to 5 April 2002 |
8 September 2002 | Director resigned |
8 September 2002 | Director resigned |
26 March 2002 | Director resigned |
26 March 2002 | New director appointed |
26 March 2002 | New director appointed |
26 March 2002 | Director resigned |
4 February 2002 | Return made up to 02/01/02; full list of members
|
4 February 2002 | Return made up to 02/01/02; full list of members
|
26 November 2001 | New director appointed |
26 November 2001 | New director appointed |
4 October 2001 | Accounts for a dormant company made up to 5 April 2001 |
4 October 2001 | Accounts for a dormant company made up to 5 April 2001 |
4 October 2001 | Accounts for a dormant company made up to 5 April 2001 |
12 January 2001 | Return made up to 02/01/01; full list of members
|
12 January 2001 | Return made up to 02/01/01; full list of members
|
24 November 2000 | Accounts for a dormant company made up to 5 April 2000 |
24 November 2000 | Accounts for a dormant company made up to 5 April 2000 |
24 November 2000 | Accounts for a dormant company made up to 5 April 2000 |
12 September 2000 | New director appointed |
12 September 2000 | New director appointed |
21 August 2000 | Director resigned |
21 August 2000 | Director resigned |
27 January 2000 | Return made up to 02/01/00; full list of members
|
27 January 2000 | Return made up to 02/01/00; full list of members
|
10 January 2000 | Accounts for a dormant company made up to 5 April 1999 |
10 January 2000 | Accounts for a dormant company made up to 5 April 1999 |
10 January 2000 | Accounts for a dormant company made up to 5 April 1999 |
25 April 1999 | Director resigned |
25 April 1999 | Director resigned |
1 April 1999 | New director appointed |
1 April 1999 | Director resigned |
1 April 1999 | New director appointed |
1 April 1999 | Director resigned |
15 February 1999 | Return made up to 02/01/99; full list of members |
15 February 1999 | Return made up to 02/01/99; full list of members |
3 February 1999 | Accounts for a dormant company made up to 5 April 1998 |
3 February 1999 | Accounts for a dormant company made up to 5 April 1998 |
3 February 1999 | Accounts for a dormant company made up to 5 April 1998 |
27 November 1998 | New secretary appointed |
27 November 1998 | New director appointed |
27 November 1998 | Secretary resigned |
27 November 1998 | Director resigned |
27 November 1998 | New secretary appointed |
27 November 1998 | Director resigned |
27 November 1998 | New director appointed |
27 November 1998 | Secretary resigned |
29 January 1998 | New director appointed |
29 January 1998 | New director appointed |
26 January 1998 | Return made up to 02/01/98; no change of members
|
26 January 1998 | Return made up to 02/01/98; no change of members
|
28 November 1997 | Accounts for a dormant company made up to 5 April 1997 |
28 November 1997 | Accounts for a dormant company made up to 5 April 1997 |
28 November 1997 | Accounts for a dormant company made up to 5 April 1997 |
10 September 1997 | New director appointed |
10 September 1997 | New director appointed |
10 September 1997 | New director appointed |
10 September 1997 | New director appointed |
11 July 1997 | Registered office changed on 11/07/97 from: 1 berkeley street london W1A 1BY |
11 July 1997 | Registered office changed on 11/07/97 from: 1 berkeley street london W1A 1BY |
7 July 1997 | Return made up to 02/01/97; no change of members |
7 July 1997 | Return made up to 02/01/97; no change of members |
10 March 1997 | Accounts for a dormant company made up to 5 April 1996 |
10 March 1997 | Accounts for a dormant company made up to 5 April 1996 |
10 March 1997 | Accounts for a dormant company made up to 5 April 1996 |
24 October 1996 | Director's particulars changed |
24 October 1996 | Director's particulars changed |
1 August 1996 | Company name changed trafalgar house trustees (theps) LIMITED\certificate issued on 01/08/96 |
1 August 1996 | Company name changed trafalgar house trustees (theps) LIMITED\certificate issued on 01/08/96 |
15 July 1996 | Director resigned |
15 July 1996 | Director resigned |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
26 May 1996 | Director resigned |
26 May 1996 | Director resigned |
9 May 1996 | New director appointed |
9 May 1996 | New director appointed |
8 May 1996 | New director appointed |
8 May 1996 | New director appointed |
3 May 1996 | New director appointed |
3 May 1996 | New director appointed |
2 May 1996 | Director resigned |
2 May 1996 | Director resigned |
15 April 1996 | New director appointed |
15 April 1996 | New director appointed |
25 March 1996 | Memorandum and Articles of Association |
25 March 1996 | Memorandum and Articles of Association |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
5 January 1996 | Return made up to 02/01/96; full list of members |
5 January 1996 | Return made up to 02/01/96; full list of members |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
6 October 1995 | Director resigned |
6 October 1995 | Director resigned |
4 October 1995 | Declaration of satisfaction of mortgage/charge |
4 October 1995 | Director resigned;new director appointed |
4 October 1995 | New director appointed |
4 October 1995 | Director resigned;new director appointed |
4 October 1995 | New director appointed |
4 October 1995 | Declaration of satisfaction of mortgage/charge |
25 September 1995 | Accounts made up to 5 April 1995 |
25 September 1995 | Accounts made up to 5 April 1995 |
25 September 1995 | Accounts made up to 5 April 1995 |
20 September 1995 | New secretary appointed |
20 September 1995 | New secretary appointed |
8 September 1995 | Director resigned |
8 September 1995 | Director resigned |
8 September 1995 | Director resigned |
8 September 1995 | Director resigned |
7 September 1995 | Company name changed comben group pension trustees li mited\certificate issued on 08/09/95 |
7 September 1995 | Company name changed comben group pension trustees li mited\certificate issued on 08/09/95 |
11 August 1995 | Registered office changed on 11/08/95 from: 681 mitcham rd croydon CR9 3AP |
11 August 1995 | New director appointed |
11 August 1995 | Registered office changed on 11/08/95 from: 681 mitcham rd croydon CR9 3AP |
11 August 1995 | New director appointed |
1 January 1995 | A selection of documents registered before 1 January 1995 |
29 September 1971 | Incorporation |
29 September 1971 | Incorporation |