Total Documents | 224 |
---|
Total Pages | 1,122 |
---|
29 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
12 June 2023 | Cessation of Richard Thomas Bland (As Trustee for Cha, Luc and Coco) Royden as a person with significant control on 18 May 2023 |
11 June 2023 | Confirmation statement made on 8 June 2023 with no updates |
4 January 2023 | Cessation of A Person with Significant Control as a person with significant control on 28 April 2016 |
2 January 2023 | Director's details changed for Mr Richard Thomas Bland Royden on 31 December 2022 |
2 January 2023 | Appointment of Mrs Sarah Elizabeth Bone as a director on 26 December 2022 |
2 January 2023 | Appointment of Sir Lockett Agnew Somerville as a director on 31 December 2022 |
2 January 2023 | Notification of Maureen Forclc Prentice as a person with significant control on 28 April 2016 |
27 December 2022 | Micro company accounts made up to 31 March 2022 |
18 July 2022 | Confirmation statement made on 8 June 2022 with updates |
30 December 2021 | Micro company accounts made up to 31 March 2021 |
14 July 2021 | Confirmation statement made on 8 June 2021 with no updates |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 |
10 June 2018 | Confirmation statement made on 8 June 2018 with updates |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 |
26 July 2017 | Notification of Richard Thomas Bland (As Trustee for Cha, Luc and Coco) Royden as a person with significant control on 26 July 2017 |
26 July 2017 | Notification of Richard Thomas Bland (As Trustee for Cha, Luc and Coco) Royden as a person with significant control on 7 April 2016 |
26 July 2017 | Notification of Richard Thomas Bland (As Trustee for Cha, Luc and Coco) Royden as a person with significant control on 7 April 2016 |
15 July 2017 | Confirmation statement made on 8 June 2017 with updates |
15 July 2017 | Confirmation statement made on 8 June 2017 with updates |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 June 2016 | Director's details changed for Charlotte Alice Maude Royden on 1 June 2016 |
14 June 2016 | Secretary's details changed for John Michael Joseph Royden on 1 June 2016 |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Charlotte Alice Maude Royden on 1 June 2016 |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from 32 E Rankin Court, Landridge Road London SW6 4JH to Flat 2, 8 Nevern Square London SW5 9NW on 14 June 2016 |
14 June 2016 | Secretary's details changed for John Michael Joseph Royden on 1 June 2016 |
14 June 2016 | Registered office address changed from 32 E Rankin Court, Landridge Road London SW6 4JH to Flat 2, 8 Nevern Square London SW5 9NW on 14 June 2016 |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
13 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 October 2013 | Appointment of Mr Richard Thomas Bland Royden as a director |
29 October 2013 | Appointment of Mr Richard Thomas Bland Royden as a director |
27 October 2013 | Termination of appointment of Lucinda Royden as a director |
27 October 2013 | Termination of appointment of Lucinda Royden as a director |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders |
6 January 2011 | Appointment of Miss Lucinda Catherine Quenelda Royden as a director |
6 January 2011 | Appointment of Miss Lucinda Catherine Quenelda Royden as a director |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
16 June 2010 | Registered office address changed from 32 Er Court Landridge Road London SW6 4JH on 16 June 2010 |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
16 June 2010 | Registered office address changed from 32 Er Court Landridge Road London SW6 4JH on 16 June 2010 |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
10 October 2009 | Full accounts made up to 31 March 2009 |
10 October 2009 | Full accounts made up to 31 March 2009 |
9 June 2009 | Location of register of members |
9 June 2009 | Director's change of particulars / charlotte royden / 01/05/2009 |
9 June 2009 | Registered office changed on 09/06/2009 from 32 ethel rankin court london SW6 4JH |
9 June 2009 | Director's change of particulars / charlotte royden / 01/05/2009 |
9 June 2009 | Registered office changed on 09/06/2009 from 32 ethel rankin court london SW6 4JH |
9 June 2009 | Return made up to 08/06/09; full list of members |
9 June 2009 | Secretary's change of particulars / john royden / 01/05/2009 |
9 June 2009 | Location of debenture register |
9 June 2009 | Return made up to 08/06/09; full list of members |
9 June 2009 | Location of register of members |
9 June 2009 | Location of debenture register |
9 June 2009 | Secretary's change of particulars / john royden / 01/05/2009 |
19 December 2008 | Appointment terminated director john royden |
19 December 2008 | Appointment terminated director john royden |
1 October 2008 | Underage directorship ceased under companies act 2006 |
1 October 2008 | Underage directorship ceased under companies act 2006 |
9 September 2008 | Registered office changed on 09/09/2008 from 73 brook street london W1K 4HX united kingdom |
9 September 2008 | Registered office changed on 09/09/2008 from 73 brook street london W1K 4HX united kingdom |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
30 June 2008 | Location of debenture register |
30 June 2008 | Registered office changed on 30/06/2008 from 4TH floor, 73 brook street london W1K 4HX united kingdom |
30 June 2008 | Location of debenture register |
30 June 2008 | Location of register of members |
30 June 2008 | Return made up to 08/06/08; full list of members |
30 June 2008 | Registered office changed on 30/06/2008 from 11 farm close farm lane fulham london SW6 1PS |
30 June 2008 | Registered office changed on 30/06/2008 from 4TH floor, 73 brook street london W1K 4HX united kingdom |
30 June 2008 | Location of register of members |
30 June 2008 | Registered office changed on 30/06/2008 from 11 farm close farm lane fulham london SW6 1PS |
30 June 2008 | Return made up to 08/06/08; full list of members |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
18 June 2007 | Return made up to 08/06/07; full list of members |
18 June 2007 | Location of register of members |
18 June 2007 | Location of register of members |
18 June 2007 | Return made up to 08/06/07; full list of members |
8 January 2007 | Certificate of re-registration from Public Limited Company to Private |
8 January 2007 | Re-registration of Memorandum and Articles |
8 January 2007 | Certificate of re-registration from Public Limited Company to Private |
8 January 2007 | Application for reregistration from PLC to private |
8 January 2007 | Re-registration of Memorandum and Articles |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
8 January 2007 | Application for reregistration from PLC to private |
12 October 2006 | Full accounts made up to 31 March 2006 |
12 October 2006 | Full accounts made up to 31 March 2006 |
19 July 2006 | Return made up to 08/06/06; full list of members |
19 July 2006 | Return made up to 08/06/06; full list of members |
23 November 2005 | Particulars of mortgage/charge |
23 November 2005 | Particulars of mortgage/charge |
24 August 2005 | Full accounts made up to 31 March 2005 |
24 August 2005 | Full accounts made up to 31 March 2005 |
29 July 2005 | Return made up to 08/06/05; full list of members
|
29 July 2005 | Return made up to 08/06/05; full list of members
|
24 February 2005 | Return made up to 08/06/04; full list of members
|
24 February 2005 | Return made up to 08/06/04; full list of members
|
13 October 2004 | Registered office changed on 13/10/04 from: the wheel house lower high street burford oxfordshire OX18 4RR |
13 October 2004 | Registered office changed on 13/10/04 from: the wheel house lower high street burford oxfordshire OX18 4RR |
31 August 2004 | Full accounts made up to 31 March 2004 |
31 August 2004 | Full accounts made up to 31 March 2004 |
9 June 2004 | New director appointed |
9 June 2004 | New director appointed |
9 June 2004 | New director appointed |
9 June 2004 | New director appointed |
10 May 2004 | Director resigned |
10 May 2004 | Director resigned |
5 December 2003 | Company name changed citytelco PLC\certificate issued on 05/12/03 |
5 December 2003 | Company name changed citytelco PLC\certificate issued on 05/12/03 |
9 August 2003 | Full accounts made up to 31 March 2003 |
9 August 2003 | Full accounts made up to 31 March 2003 |
23 July 2003 | Return made up to 08/06/03; change of members |
23 July 2003 | Return made up to 08/06/03; change of members |
28 April 2003 | Director resigned |
28 April 2003 | Director resigned |
26 April 2003 | New director appointed |
26 April 2003 | New director appointed |
8 March 2003 | Registered office changed on 08/03/03 from: 16-18 empress place london SW6 1TT |
8 March 2003 | Registered office changed on 08/03/03 from: 16-18 empress place london SW6 1TT |
5 March 2003 | Company name changed fxm PLC\certificate issued on 05/03/03 |
5 March 2003 | Company name changed fxm PLC\certificate issued on 05/03/03 |
4 December 2002 | Full accounts made up to 31 March 2002 |
4 December 2002 | Full accounts made up to 31 March 2002 |
4 July 2002 | Return made up to 08/06/02; full list of members |
4 July 2002 | Return made up to 08/06/02; full list of members |
29 October 2001 | Full accounts made up to 31 March 2001 |
29 October 2001 | Full accounts made up to 31 March 2001 |
2 July 2001 | Return made up to 08/06/01; full list of members |
2 July 2001 | Return made up to 08/06/01; full list of members |
5 July 2000 | Return made up to 08/06/00; full list of members |
5 July 2000 | Return made up to 08/06/00; full list of members |
9 June 2000 | Full accounts made up to 31 March 2000 |
9 June 2000 | Full accounts made up to 31 March 2000 |
15 May 2000 | Company name changed brand moderators PLC\certificate issued on 16/05/00 |
15 May 2000 | Company name changed brand moderators PLC\certificate issued on 16/05/00 |
29 October 1999 | Full accounts made up to 31 March 1999 |
29 October 1999 | Full accounts made up to 31 March 1999 |
23 August 1999 | Return made up to 08/06/99; full list of members
|
23 August 1999 | Return made up to 08/06/99; full list of members
|
13 May 1999 | Company name changed ecu internet services PLC\certificate issued on 14/05/99 |
13 May 1999 | Company name changed ecu internet services PLC\certificate issued on 14/05/99 |
9 March 1999 | Director resigned |
9 March 1999 | Director resigned |
9 February 1999 | New director appointed |
9 February 1999 | New director appointed |
28 October 1998 | Full accounts made up to 31 March 1998 |
28 October 1998 | Full accounts made up to 31 March 1998 |
17 August 1998 | Return made up to 08/06/98; full list of members
|
17 August 1998 | Return made up to 08/06/98; full list of members
|
22 January 1998 | Registered office changed on 22/01/98 from: 5TH floor sugar quay lower thames street london EC3R 6DU |
22 January 1998 | Registered office changed on 22/01/98 from: 5TH floor sugar quay lower thames street london EC3R 6DU |
31 October 1997 | Full accounts made up to 31 March 1997 |
31 October 1997 | Full accounts made up to 31 March 1997 |
30 June 1997 | Return made up to 08/06/97; full list of members |
30 June 1997 | Return made up to 08/06/97; full list of members |
7 July 1996 | Return made up to 08/06/96; no change of members
|
7 July 1996 | Full accounts made up to 31 March 1996 |
7 July 1996 | Return made up to 08/06/96; no change of members
|
7 July 1996 | Full accounts made up to 31 March 1996 |
11 June 1996 | Auditor's resignation |
11 June 1996 | Auditor's resignation |
13 May 1996 | Accounting reference date extended from 30/09/95 to 31/03/96 |
13 May 1996 | Accounting reference date extended from 30/09/95 to 31/03/96 |
16 April 1996 | Registered office changed on 16/04/96 from: 29 chesham place london SW1X 8HL |
16 April 1996 | Registered office changed on 16/04/96 from: 29 chesham place london SW1X 8HL |
21 November 1995 | Company name changed ecu capital management PLC\certificate issued on 22/11/95 |
21 November 1995 | Company name changed ecu capital management PLC\certificate issued on 22/11/95 |
14 August 1995 | Return made up to 08/06/95; full list of members |
14 August 1995 | Return made up to 08/06/95; full list of members |
7 June 1995 | Director resigned |
7 June 1995 | Director resigned |
5 April 1995 | Director resigned |
5 April 1995 | Director resigned |
5 April 1995 | Secretary resigned;new secretary appointed |
5 April 1995 | Director resigned |
5 April 1995 | Director resigned |
5 April 1995 | Secretary resigned;new secretary appointed |
1 January 1995 | A selection of documents registered before 1 January 1995 |
4 February 1993 | Company name changed\certificate issued on 04/02/93 |
4 February 1993 | Company name changed\certificate issued on 04/02/93 |
21 June 1989 | Memorandum and Articles of Association |
21 June 1989 | Memorandum and Articles of Association |
21 July 1988 | Certificate of change of name and re-registration from Private to Public Limited Company |
21 July 1988 | Certificate of change of name and re-registration from Private to Public Limited Company |
5 April 1988 | Company name changed bede securities investment manag ement LIMITED\certificate issued on 05/04/88 |
5 April 1988 | Company name changed bede securities investment manag ement LIMITED\certificate issued on 05/04/88 |
16 September 1983 | Company name changed\certificate issued on 16/09/83 |
16 September 1983 | Company name changed\certificate issued on 16/09/83 |
29 April 1983 | Incorporation |
29 April 1983 | Incorporation |