Total Documents | 201 |
---|
Total Pages | 1,277 |
---|
4 March 2024 | Termination of appointment of Anne-Maree Behm as a director on 1 March 2024 |
---|---|
9 January 2024 | Confirmation statement made on 3 January 2024 with updates |
15 December 2023 | Termination of appointment of Tongtong Chen as a director on 13 December 2023 |
11 August 2023 | Accounts for a small company made up to 31 March 2023 |
13 July 2023 | Appointment of Miss Jennifer Wendy Brown as a director on 3 July 2023 |
9 February 2023 | Accounts for a small company made up to 31 March 2022 |
9 January 2023 | Confirmation statement made on 3 January 2023 with no updates |
17 August 2022 | Termination of appointment of Geoffrey James Bedingfield as a director on 17 August 2022 |
11 January 2022 | Confirmation statement made on 3 January 2022 with updates |
23 December 2021 | Accounts for a small company made up to 31 March 2021 |
4 October 2021 | Termination of appointment of Anthony Joseph Ward as a director on 4 October 2021 |
16 September 2021 | Director's details changed for Ms Tongtong Chen on 13 September 2021 |
16 September 2021 | Appointment of Mr Patrick Joseph Twomey as a director on 13 September 2021 |
16 September 2021 | Appointment of Ms Tongtong Chen as a director on 13 September 2021 |
16 September 2021 | Director's details changed for Ms Anne-Maree Behm on 13 September 2021 |
14 September 2021 | Appointment of Ms Anne-Maree Behm as a director on 13 September 2021 |
3 September 2021 | Termination of appointment of Patrick Joseph Twomey as a director on 3 September 2021 |
26 August 2021 | Appointment of Mr Patrick Joseph Twomey as a director on 26 August 2021 |
6 January 2021 | Confirmation statement made on 3 January 2021 with no updates |
2 October 2020 | Accounts for a small company made up to 31 March 2020 |
21 February 2020 | Accounts for a small company made up to 31 March 2019 |
7 January 2020 | Confirmation statement made on 3 January 2020 with updates |
8 July 2019 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 8 July 2019 |
8 July 2019 | Termination of appointment of Esh Management Ltd as a secretary on 8 July 2019 |
8 July 2019 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 8 July 2019 |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates |
20 December 2018 | Accounts for a small company made up to 31 March 2018 |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 |
5 March 2018 | Notification of a person with significant control statement |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates |
3 January 2018 | Accounts for a small company made up to 31 March 2017 |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates |
3 January 2018 | Accounts for a small company made up to 31 March 2017 |
10 July 2017 | Termination of appointment of Robin Williams as a director on 10 July 2017 |
10 July 2017 | Termination of appointment of Shiu Kin Pang as a director on 10 July 2017 |
10 July 2017 | Termination of appointment of Robin Williams as a director on 10 July 2017 |
10 July 2017 | Termination of appointment of Shiu Kin Pang as a director on 10 July 2017 |
12 May 2017 | Appointment of Mr Shiu Kin Pang as a director on 12 May 2017 |
12 May 2017 | Appointment of Mr Shiu Kin Pang as a director on 12 May 2017 |
8 February 2017 | Full accounts made up to 31 March 2016 |
8 February 2017 | Full accounts made up to 31 March 2016 |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates |
24 February 2016 | Full accounts made up to 31 March 2015 |
24 February 2016 | Full accounts made up to 31 March 2015 |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
16 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 January 2015 | Full accounts made up to 31 March 2014 |
9 January 2015 | Full accounts made up to 31 March 2014 |
24 April 2014 | Termination of appointment of Tg Estate Management Ltd as a secretary |
24 April 2014 | Registered office address changed from C/O Tg Estate Management Ltd Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 24 April 2014 |
24 April 2014 | Appointment of Esh Management Ltd as a secretary |
24 April 2014 | Appointment of Esh Management Ltd as a secretary |
24 April 2014 | Registered office address changed from C/O Tg Estate Management Ltd Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 24 April 2014 |
24 April 2014 | Termination of appointment of Tg Estate Management Ltd as a secretary |
6 February 2014 | Full accounts made up to 31 March 2013 |
6 February 2014 | Full accounts made up to 31 March 2013 |
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 |
17 January 2014 | Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 |
17 January 2014 | Registered office address changed from C/O Tg Estate Management Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 17 January 2014 |
17 January 2014 | Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 |
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from C/O Tg Estate Management Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 17 January 2014 |
27 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders |
27 February 2013 | Director's details changed for Geoffrey James Bedingfield on 3 January 2013 |
27 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders |
27 February 2013 | Director's details changed for Geoffrey James Bedingfield on 3 January 2013 |
27 February 2013 | Director's details changed for Geoffrey James Bedingfield on 3 January 2013 |
26 February 2013 | Director's details changed for Robin Williams on 3 January 2013 |
26 February 2013 | Director's details changed for Mr Anthony Joseph Ward on 3 January 2013 |
26 February 2013 | Director's details changed for Mr Anthony Joseph Ward on 3 January 2013 |
26 February 2013 | Appointment of Tg Estate Management Ltd as a secretary |
26 February 2013 | Director's details changed for Robin Williams on 3 January 2013 |
26 February 2013 | Director's details changed for Mr Anthony Joseph Ward on 3 January 2013 |
26 February 2013 | Director's details changed for Robin Williams on 3 January 2013 |
26 February 2013 | Appointment of Tg Estate Management Ltd as a secretary |
7 January 2013 | Full accounts made up to 31 March 2012 |
7 January 2013 | Full accounts made up to 31 March 2012 |
17 January 2012 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 17 January 2012 |
17 January 2012 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 17 January 2012 |
17 January 2012 | Termination of appointment of Hillcrest Estate Management Limited as a secretary |
17 January 2012 | Termination of appointment of Hillcrest Estate Management Limited as a secretary |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders |
8 January 2012 | Full accounts made up to 31 March 2011 |
8 January 2012 | Full accounts made up to 31 March 2011 |
18 November 2011 | Termination of appointment of Simon Goldie as a director |
18 November 2011 | Termination of appointment of Simon Goldie as a director |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders |
18 January 2011 | Termination of appointment of Jennie Brown as a director |
18 January 2011 | Termination of appointment of Jennie Brown as a director |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders |
4 January 2011 | Full accounts made up to 31 March 2010 |
4 January 2011 | Full accounts made up to 31 March 2010 |
1 February 2010 | Full accounts made up to 31 March 2009 |
1 February 2010 | Full accounts made up to 31 March 2009 |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders |
24 April 2009 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP |
24 April 2009 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP |
23 April 2009 | Appointment terminated director brian gilmore |
23 April 2009 | Appointment terminated director brian gilmore |
1 February 2009 | Full accounts made up to 31 March 2008 |
1 February 2009 | Full accounts made up to 31 March 2008 |
16 January 2009 | Return made up to 03/01/09; full list of members |
16 January 2009 | Return made up to 03/01/09; full list of members |
7 May 2008 | Director appointed jennie brown |
7 May 2008 | Director appointed jennie brown |
19 February 2008 | Full accounts made up to 31 March 2007 |
19 February 2008 | Full accounts made up to 31 March 2007 |
28 January 2008 | Return made up to 03/01/08; full list of members
|
28 January 2008 | Return made up to 03/01/08; full list of members
|
3 July 2007 | Registered office changed on 03/07/07 from: 66 high street ingatestone essex CM4 9DW |
3 July 2007 | Registered office changed on 03/07/07 from: 66 high street ingatestone essex CM4 9DW |
17 April 2007 | Director's particulars changed |
17 April 2007 | Director's particulars changed |
10 February 2007 | Full accounts made up to 31 March 2006 |
10 February 2007 | Full accounts made up to 31 March 2006 |
8 February 2007 | Return made up to 03/01/07; full list of members |
8 February 2007 | Return made up to 03/01/07; full list of members |
31 October 2005 | Full accounts made up to 31 March 2005 |
31 October 2005 | Full accounts made up to 31 March 2005 |
14 February 2005 | Full accounts made up to 31 March 2004 |
14 February 2005 | Return made up to 03/01/05; change of members |
14 February 2005 | Return made up to 03/01/05; change of members |
14 February 2005 | Full accounts made up to 31 March 2004 |
27 March 2004 | Full accounts made up to 31 March 2003 |
27 March 2004 | Full accounts made up to 31 March 2003 |
9 March 2004 | Return made up to 03/01/04; full list of members |
9 March 2004 | Return made up to 03/01/04; full list of members |
1 March 2004 | New director appointed |
1 March 2004 | New director appointed |
3 February 2003 | Full accounts made up to 31 March 2002 |
3 February 2003 | Full accounts made up to 31 March 2002 |
25 January 2003 | Return made up to 03/01/03; change of members |
25 January 2003 | Return made up to 03/01/03; change of members |
1 February 2002 | Full accounts made up to 31 March 2001 |
1 February 2002 | Full accounts made up to 31 March 2001 |
10 January 2002 | Return made up to 03/01/02; full list of members |
10 January 2002 | Return made up to 03/01/02; full list of members |
13 September 2001 | Director resigned |
13 September 2001 | Director resigned |
27 April 2001 | New director appointed |
27 April 2001 | New director appointed |
16 February 2001 | Return made up to 03/01/01; full list of members |
16 February 2001 | Return made up to 03/01/01; full list of members |
6 February 2001 | Secretary's particulars changed |
6 February 2001 | Secretary's particulars changed |
11 January 2001 | Full accounts made up to 31 March 2000 |
11 January 2001 | Full accounts made up to 31 March 2000 |
6 November 2000 | Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU |
6 November 2000 | Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU |
26 October 2000 | Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ |
26 October 2000 | Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ |
21 July 2000 | Secretary's particulars changed |
21 July 2000 | Secretary's particulars changed |
18 April 2000 | Director resigned |
18 April 2000 | Director resigned |
4 March 2000 | Registered office changed on 04/03/00 from: bearmans farmhouse writtle road margaretting essex CM4 0EH |
4 March 2000 | Registered office changed on 04/03/00 from: bearmans farmhouse writtle road margaretting essex CM4 0EH |
7 February 2000 | Return made up to 03/01/00; full list of members |
7 February 2000 | Return made up to 03/01/00; full list of members |
2 February 2000 | Full accounts made up to 31 March 1999 |
2 February 2000 | Full accounts made up to 31 March 1999 |
8 May 1999 | New director appointed |
8 May 1999 | New director appointed |
10 March 1999 | New director appointed |
10 March 1999 | New director appointed |
24 February 1999 | Full accounts made up to 31 March 1998 |
24 February 1999 | Full accounts made up to 31 March 1998 |
7 January 1999 | Return made up to 03/01/99; full list of members |
7 January 1999 | Return made up to 03/01/99; full list of members |
23 February 1998 | Return made up to 03/01/98; full list of members |
23 February 1998 | Return made up to 03/01/98; full list of members |
28 January 1998 | Full accounts made up to 31 March 1997 |
28 January 1998 | Full accounts made up to 31 March 1997 |
27 January 1998 | Director resigned |
27 January 1998 | Director resigned |
23 December 1997 | Director resigned |
23 December 1997 | Director resigned |
5 February 1997 | Return made up to 03/01/97; full list of members |
5 February 1997 | Return made up to 03/01/97; full list of members |
1 February 1997 | Full accounts made up to 31 March 1996 |
1 February 1997 | Full accounts made up to 31 March 1996 |
30 October 1996 | New director appointed |
30 October 1996 | New director appointed |
9 February 1996 | Return made up to 03/01/96; change of members |
9 February 1996 | Return made up to 03/01/96; change of members |
8 February 1996 | Full accounts made up to 31 March 1995 |
8 February 1996 | Full accounts made up to 31 March 1995 |
27 June 1988 | Incorporation |
27 June 1988 | Incorporation |