Total Documents | 309 |
---|
Total Pages | 1,962 |
---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
14 August 2023 | Confirmation statement made on 11 August 2023 with updates |
27 March 2023 | Director's details changed for Mr Marios Michaelides on 27 March 2023 |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 |
11 August 2022 | Confirmation statement made on 11 August 2022 with updates |
20 June 2022 | Confirmation statement made on 18 May 2022 with updates |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 |
19 June 2021 | Confirmation statement made on 18 May 2021 with updates |
11 January 2021 | Termination of appointment of Alison Wellman as a secretary on 31 December 2020 |
2 December 2020 | Registered office address changed from Minton Place Station Road Swindon SN1 1DA to West Hill House West End Road Mortimer Common Reading West Berkshire RG7 3TP on 2 December 2020 |
1 December 2020 | Satisfaction of charge 3 in full |
5 November 2020 | Secretary's details changed for Alison Wellman on 8 October 2020 |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 |
23 September 2020 | Appointment of Mr Alan James Fall as a director on 9 September 2020 |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates |
31 March 2020 | Termination of appointment of Mark Geoffrey Smith as a director on 30 March 2020 |
31 March 2020 | Appointment of Mr David Shall as a director on 30 March 2020 |
31 March 2020 | Termination of appointment of Robert Davis as a director on 30 March 2020 |
31 March 2020 | Appointment of Mr Marios Michaelides as a director on 30 March 2020 |
24 February 2020 | Appointment of Mr Edward Martin as a director on 21 January 2020 |
9 December 2019 | Termination of appointment of Mark Geoffrey Smith as a director on 30 November 2019 |
9 December 2019 | Termination of appointment of Howard Evans as a director on 30 November 2019 |
9 December 2019 | Termination of appointment of Robert Davis as a director on 30 November 2019 |
9 December 2019 | Termination of appointment of Simon John Newton as a director on 9 December 2019 |
9 December 2019 | Appointment of Mr James Mark Mcleod Weedon as a director on 3 December 2019 |
9 December 2019 | Appointment of Mr Mark Geoffrey Smith as a director on 30 November 2019 |
9 December 2019 | Termination of appointment of Piers Christopher Chapman as a director on 30 November 2019 |
9 December 2019 | Appointment of Mr Robert Davis as a director on 30 November 2019 |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates |
9 May 2019 | Termination of appointment of James Joseph Flynn as a director on 31 March 2019 |
9 May 2019 | Appointment of Mr Robert Davis as a director on 31 March 2019 |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 |
2 August 2018 | Satisfaction of charge 2 in full |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates |
11 January 2018 | Director's details changed for Mr Mark Geoffrey Smith on 10 January 2018 |
25 September 2017 | Full accounts made up to 31 December 2016 |
25 September 2017 | Full accounts made up to 31 December 2016 |
30 June 2017 | Termination of appointment of Robert Paul Reed as a director on 23 June 2017 |
30 June 2017 | Termination of appointment of Robert Paul Reed as a director on 23 June 2017 |
30 June 2017 | Termination of appointment of Richard James Potter as a director on 23 June 2017 |
30 June 2017 | Termination of appointment of Richard James Potter as a director on 23 June 2017 |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates |
1 February 2017 | Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017 |
1 February 2017 | Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017 |
14 November 2016 | Director's details changed for Mr Robert Paul Reed on 10 November 2016 |
14 November 2016 | Director's details changed for Mr Robert Paul Reed on 10 November 2016 |
27 July 2016 | Full accounts made up to 31 December 2015 |
27 July 2016 | Full accounts made up to 31 December 2015 |
25 May 2016 | Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 19 May 2016 |
25 May 2016 | Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 19 May 2016 |
24 May 2016 | Appointment of Mr Mark Geoffrey Smith as a director on 19 May 2016 |
24 May 2016 | Appointment of Mr Mark Geoffrey Smith as a director on 19 May 2016 |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 August 2015 | Full accounts made up to 31 December 2014 |
18 August 2015 | Full accounts made up to 31 December 2014 |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 March 2015 | Appointment of Mr Robert Paul Reed as a director on 26 February 2015 |
12 March 2015 | Appointment of Mr Robert Paul Reed as a director on 26 February 2015 |
5 March 2015 | Termination of appointment of Robert Paul Reed as a director on 19 February 2015 |
5 March 2015 | Termination of appointment of Robert Paul Reed as a director on 19 February 2015 |
5 March 2015 | Termination of appointment of Emily Jane Neilson as a director on 19 February 2015 |
5 March 2015 | Termination of appointment of Emily Jane Neilson as a director on 19 February 2015 |
5 February 2015 | Appointment of Alison Wellman as a secretary on 15 January 2015 |
5 February 2015 | Termination of appointment of David Russell Workman as a director on 15 January 2015 |
5 February 2015 | Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 15 January 2015 |
5 February 2015 | Appointment of Alison Wellman as a secretary on 15 January 2015 |
5 February 2015 | Termination of appointment of Julian Francis Bates as a director on 15 January 2015 |
5 February 2015 | Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 15 January 2015 |
5 February 2015 | Termination of appointment of David Russell Workman as a director on 15 January 2015 |
5 February 2015 | Appointment of Mr James Joseph Flynn as a director on 15 January 2015 |
5 February 2015 | Termination of appointment of Julian Francis Bates as a director on 15 January 2015 |
5 February 2015 | Appointment of Mr James Joseph Flynn as a director on 15 January 2015 |
28 August 2014 | Appointment of Mr Howard Evans as a director on 29 July 2014 |
28 August 2014 | Appointment of Mr Howard Evans as a director on 29 July 2014 |
20 May 2014 | Full accounts made up to 31 December 2013 |
20 May 2014 | Full accounts made up to 31 December 2013 |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 |
17 September 2013 | Full accounts made up to 31 December 2012 |
17 September 2013 | Full accounts made up to 31 December 2012 |
5 September 2013 | Termination of appointment of Ancosec Limited as a secretary |
5 September 2013 | Termination of appointment of Ancosec Limited as a secretary |
14 August 2013 | Appointment of Julian Francis Bates as a director |
14 August 2013 | Appointment of David Russell Workman as a director |
14 August 2013 | Appointment of Julian Francis Bates as a director |
14 August 2013 | Appointment of David Russell Workman as a director |
24 July 2013 | Appointment of Gordon Thomas Birdwood as a secretary |
24 July 2013 | Appointment of Gordon Thomas Birdwood as a secretary |
24 July 2013 | Registered office address changed from Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA on 24 July 2013 |
24 July 2013 | Registered office address changed from Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA on 24 July 2013 |
18 July 2013 | Appointment of Piers Christopher Chapman as a director |
18 July 2013 | Appointment of Simon John Newton as a director |
18 July 2013 | Appointment of Piers Christopher Chapman as a director |
18 July 2013 | Appointment of Simon John Newton as a director |
11 July 2013 | Termination of appointment of James Cornell as a director |
11 July 2013 | Termination of appointment of James Cornell as a director |
10 July 2013 | Termination of appointment of Andrew Johnston as a director |
10 July 2013 | Termination of appointment of Andrew Johnston as a director |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders |
7 February 2013 | Director's details changed for Mr Robert Paul Reed on 17 December 2011 |
7 February 2013 | Director's details changed for Mr Robert Paul Reed on 17 December 2011 |
9 May 2012 | Full accounts made up to 31 December 2011 |
9 May 2012 | Full accounts made up to 31 December 2011 |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders |
9 September 2011 | Full accounts made up to 31 December 2010 |
9 September 2011 | Full accounts made up to 31 December 2010 |
2 June 2011 | Appointment of Mr Robert Paul Reed as a director |
2 June 2011 | Appointment of Mr Robert Paul Reed as a director |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders |
22 February 2011 | Director's details changed for Miss. Emily Jane Neilson on 11 February 2011 |
22 February 2011 | Director's details changed for Miss. Emily Jane Neilson on 11 February 2011 |
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
24 September 2010 | Auditor's resignation |
24 September 2010 | Auditor's resignation |
21 September 2010 | Auditor's resignation |
21 September 2010 | Auditor's resignation |
21 June 2010 | Director's details changed for Emily Jane Neilson on 21 June 2010 |
21 June 2010 | Director's details changed for Emily Jane Neilson on 21 June 2010 |
21 June 2010 | Director's details changed for Emily Jane Easton Nielson on 21 June 2010 |
21 June 2010 | Director's details changed for Emily Jane Easton Nielson on 21 June 2010 |
17 June 2010 | Termination of appointment of Michael Tibbetts as a director |
17 June 2010 | Termination of appointment of Michael Tibbetts as a director |
17 June 2010 | Appointment of Emily Jane Easton Nielson as a director |
17 June 2010 | Appointment of Emily Jane Easton Nielson as a director |
20 April 2010 | Full accounts made up to 31 December 2009 |
20 April 2010 | Full accounts made up to 31 December 2009 |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders |
13 April 2010 | Appointment of Andrew James Johnston as a director |
13 April 2010 | Appointment of Andrew James Johnston as a director |
9 February 2010 | Appointment of James Martin Cornell as a director |
9 February 2010 | Appointment of Mr Michael Andrew Tibbetts as a director |
9 February 2010 | Appointment of Mr Michael Andrew Tibbetts as a director |
9 February 2010 | Appointment of James Martin Cornell as a director |
29 January 2010 | Termination of appointment of Shay Casey as a director |
29 January 2010 | Registered office address changed from 499 Capability Green Luton Bedfordshire LU1 3LU on 29 January 2010 |
29 January 2010 | Termination of appointment of Philip Martin as a secretary |
29 January 2010 | Termination of appointment of Eugene Doyle as a director |
29 January 2010 | Termination of appointment of Eugene Doyle as a director |
29 January 2010 | Termination of appointment of Shay Casey as a director |
29 January 2010 | Termination of appointment of Philip Martin as a secretary |
29 January 2010 | Appointment of Ancosec Limited as a secretary |
29 January 2010 | Appointment of Ancosec Limited as a secretary |
29 January 2010 | Registered office address changed from 499 Capability Green Luton Bedfordshire LU1 3LU on 29 January 2010 |
23 December 2009 | Full accounts made up to 31 December 2008 |
23 December 2009 | Full accounts made up to 31 December 2008 |
2 June 2009 | Return made up to 06/04/09; full list of members |
2 June 2009 | Return made up to 06/04/09; full list of members |
19 March 2009 | Return made up to 06/04/08; full list of members |
19 March 2009 | Return made up to 06/04/08; full list of members |
15 October 2008 | Full accounts made up to 31 December 2007 |
15 October 2008 | Full accounts made up to 31 December 2007 |
1 July 2008 | Ad 27/06/08\gbp si 76@1=76\gbp ic 5456/5532\ |
1 July 2008 | Ad 27/06/08\gbp si 76@1=76\gbp ic 5456/5532\ |
2 November 2007 | Full accounts made up to 31 December 2006 |
2 November 2007 | Full accounts made up to 31 December 2006 |
27 September 2007 | Return made up to 06/04/07; full list of members |
27 September 2007 | Return made up to 06/04/07; full list of members |
12 June 2007 | Return made up to 06/04/06; change of members |
12 June 2007 | Return made up to 06/04/06; change of members |
5 November 2006 | Full accounts made up to 31 December 2005 |
5 November 2006 | Full accounts made up to 31 December 2005 |
9 December 2005 | Full accounts made up to 31 December 2004 |
9 December 2005 | Full accounts made up to 31 December 2004 |
22 September 2005 | Auditor's resignation |
22 September 2005 | Auditor's resignation |
29 April 2005 | Return made up to 06/04/05; change of members |
29 April 2005 | Return made up to 06/04/05; change of members |
1 October 2004 | New director appointed |
1 October 2004 | New director appointed |
8 July 2004 | Full accounts made up to 31 December 2003 |
8 July 2004 | Full accounts made up to 31 December 2003 |
24 June 2004 | New director appointed |
24 June 2004 | New director appointed |
14 June 2004 | Director resigned |
14 June 2004 | Director resigned |
15 May 2004 | Return made up to 06/04/04; full list of members |
15 May 2004 | Return made up to 06/04/04; full list of members |
7 May 2004 | Particulars of mortgage/charge |
7 May 2004 | Particulars of mortgage/charge |
5 May 2004 | Particulars of mortgage/charge |
5 May 2004 | Particulars of mortgage/charge |
7 October 2003 | New secretary appointed |
7 October 2003 | Secretary resigned;director resigned |
7 October 2003 | New secretary appointed |
7 October 2003 | Secretary resigned;director resigned |
17 July 2003 | Director resigned |
17 July 2003 | Director resigned |
2 July 2003 | Full accounts made up to 31 December 2002 |
2 July 2003 | Full accounts made up to 31 December 2002 |
22 April 2003 | Return made up to 06/04/03; change of members |
22 April 2003 | Return made up to 06/04/03; change of members |
3 April 2003 | Registered office changed on 03/04/03 from: 310 capability green luton bedfordshire LU1 3LU |
3 April 2003 | Registered office changed on 03/04/03 from: 310 capability green luton bedfordshire LU1 3LU |
28 August 2002 | Memorandum and Articles of Association |
28 August 2002 | Memorandum and Articles of Association |
23 August 2002 | Declaration of satisfaction of mortgage/charge |
23 August 2002 | Declaration of satisfaction of mortgage/charge |
5 June 2002 | Full accounts made up to 31 December 2001 |
5 June 2002 | Full accounts made up to 31 December 2001 |
17 April 2002 | Return made up to 06/04/02; change of members |
17 April 2002 | Return made up to 06/04/02; change of members |
3 August 2001 | New director appointed |
3 August 2001 | New director appointed |
26 June 2001 | Director's particulars changed |
26 June 2001 | Director's particulars changed |
25 May 2001 | Return made up to 06/04/01; full list of members |
25 May 2001 | Return made up to 06/04/01; full list of members |
18 May 2001 | Full accounts made up to 31 December 2000 |
18 May 2001 | Full accounts made up to 31 December 2000 |
14 August 2000 | Full accounts made up to 31 December 1999 |
14 August 2000 | Full accounts made up to 31 December 1999 |
6 July 2000 | Director resigned |
6 July 2000 | Director resigned |
5 July 2000 | New director appointed |
5 July 2000 | New director appointed |
22 April 2000 | Return made up to 06/04/00; full list of members
|
22 April 2000 | Return made up to 06/04/00; full list of members
|
6 April 2000 | Director resigned |
6 April 2000 | Director resigned |
9 September 1999 | New director appointed |
9 September 1999 | New director appointed |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
4 August 1999 | Full accounts made up to 31 December 1998 |
4 August 1999 | Full accounts made up to 31 December 1998 |
11 June 1999 | Director resigned |
11 June 1999 | Director resigned |
15 April 1999 | Return made up to 06/04/99; full list of members |
15 April 1999 | Return made up to 06/04/99; full list of members |
11 August 1998 | New director appointed |
11 August 1998 | Director resigned |
11 August 1998 | New director appointed |
11 August 1998 | New director appointed |
11 August 1998 | New director appointed |
11 August 1998 | Director resigned |
11 June 1998 | Full accounts made up to 31 December 1997 |
11 June 1998 | Full accounts made up to 31 December 1997 |
15 April 1998 | Return made up to 06/04/98; full list of members |
15 April 1998 | Return made up to 06/04/98; full list of members |
8 October 1997 | Registered office changed on 08/10/97 from: the management office 401 capability green luton bedfordshire LU1 3LU |
8 October 1997 | Registered office changed on 08/10/97 from: the management office 401 capability green luton bedfordshire LU1 3LU |
27 May 1997 | Full accounts made up to 31 December 1996 |
27 May 1997 | Full accounts made up to 31 December 1996 |
28 April 1997 | Return made up to 06/04/97; full list of members
|
28 April 1997 | Return made up to 06/04/97; full list of members
|
30 April 1996 | Full accounts made up to 31 December 1995 |
30 April 1996 | Full accounts made up to 31 December 1995 |
19 April 1996 | Return made up to 06/04/96; full list of members |
19 April 1996 | Return made up to 06/04/96; full list of members |
12 April 1995 | Return made up to 06/04/95; full list of members
|
12 April 1995 | Return made up to 06/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
31 October 1994 | Company name changed lygtun management LIMITED\certificate issued on 01/11/94 |
31 October 1994 | Company name changed lygtun management LIMITED\certificate issued on 01/11/94 |
5 May 1994 | Return made up to 06/04/94; full list of members
|
5 May 1994 | Return made up to 06/04/94; full list of members
|
8 February 1994 | Memorandum and Articles of Association |
8 February 1994 | Memorandum and Articles of Association |
27 January 1994 | Articles of association |
27 January 1994 | Articles of association |
16 January 1994 | Ad 23/12/93--------- £ si 4892@1=4892 £ ic 564/5456 |
16 January 1994 | Ad 23/12/93--------- £ si 4892@1=4892 £ ic 564/5456 |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
5 January 1994 | Memorandum and Articles of Association |
5 January 1994 | Memorandum and Articles of Association |
23 December 1993 | Memorandum and Articles of Association |
23 December 1993 | Memorandum and Articles of Association |
8 April 1993 | Return made up to 06/04/93; no change of members |
8 April 1993 | Return made up to 06/04/93; no change of members |
5 May 1992 | Return made up to 06/04/92; full list of members |
5 May 1992 | Return made up to 06/04/92; full list of members |
13 May 1991 | Return made up to 06/04/91; full list of members |
13 May 1991 | Return made up to 06/04/91; full list of members |
19 April 1990 | Return made up to 06/04/90; no change of members |
19 April 1990 | Return made up to 06/04/90; no change of members |
15 May 1989 | Return made up to 25/04/89; no change of members |
15 May 1989 | Return made up to 25/04/89; no change of members |
28 March 1989 | Return made up to 14/07/88; full list of members |
28 March 1989 | Return made up to 14/07/88; full list of members |
24 June 1987 | Notice of assignment of name or new name to shares |
24 June 1987 | Notice of assignment of name or new name to shares |
3 June 1987 | Memorandum and Articles of Association |
3 June 1987 | Memorandum and Articles of Association |
12 February 1987 | Company name changed extrajust LIMITED\certificate issued on 12/02/87 |
12 February 1987 | Company name changed extrajust LIMITED\certificate issued on 12/02/87 |
21 January 1987 | Certificate of Incorporation |
21 January 1987 | Incorporation |
21 January 1987 | Incorporation |
21 January 1987 | Certificate of Incorporation |