Download leads from Nexok and grow your business. Find out more

Kitmarr Limited

Documents

Total Documents435
Total Pages1,612

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates
1 June 2023Total exemption full accounts made up to 31 March 2023
24 October 2022Confirmation statement made on 23 October 2022 with no updates
13 October 2022Total exemption full accounts made up to 31 March 2022
1 November 2021Confirmation statement made on 23 October 2021 with no updates
21 September 2021Change of details for Perth Group Holdings Ltd as a person with significant control on 21 January 2020
12 May 2021Micro company accounts made up to 31 March 2021
19 March 2021Total exemption full accounts made up to 31 March 2020
23 October 2020Confirmation statement made on 23 October 2020 with updates
21 January 2020Registered office address changed from 4 Grange Road Southwick West Sussex BN42 4DQ England to 304 Portland Road Hove East Sussex BN3 5LP on 21 January 2020
18 December 2019Satisfaction of charge 51 in full
18 December 2019Satisfaction of charge 65 in full
18 December 2019Satisfaction of charge 72 in full
18 December 2019Satisfaction of charge 023670840081 in full
18 December 2019Satisfaction of charge 50 in full
18 December 2019Satisfaction of charge 69 in full
18 December 2019Satisfaction of charge 60 in full
18 December 2019Satisfaction of charge 66 in full
18 December 2019Satisfaction of charge 67 in full
18 December 2019Satisfaction of charge 56 in full
18 December 2019Satisfaction of charge 52 in full
18 December 2019Satisfaction of charge 43 in full
18 December 2019Satisfaction of charge 54 in full
18 December 2019Satisfaction of charge 48 in full
18 December 2019Satisfaction of charge 42 in full
18 December 2019Satisfaction of charge 53 in full
18 December 2019Satisfaction of charge 57 in full
18 December 2019Satisfaction of charge 47 in full
18 December 2019Satisfaction of charge 68 in full
18 December 2019Satisfaction of charge 63 in full
18 December 2019Satisfaction of charge 59 in full
18 December 2019Satisfaction of charge 44 in full
18 December 2019Satisfaction of charge 46 in full
18 December 2019Satisfaction of charge 62 in full
18 December 2019Satisfaction of charge 45 in full
18 December 2019Satisfaction of charge 61 in full
18 December 2019Satisfaction of charge 64 in full
18 December 2019Satisfaction of charge 55 in full
18 December 2019Satisfaction of charge 71 in full
18 December 2019Satisfaction of charge 58 in full
18 December 2019Satisfaction of charge 70 in full
18 December 2019Satisfaction of charge 023670840079 in full
18 December 2019Satisfaction of charge 49 in full
14 November 2019Director's details changed for Mr Frederick John Bacon on 14 November 2019
13 November 2019Change of details for Perth Group Holdings Ltd as a person with significant control on 18 March 2019
6 November 2019Confirmation statement made on 24 October 2019 with no updates
22 October 2019Withdraw the company strike off application
3 September 2019Voluntary strike-off action has been suspended
13 August 2019First Gazette notice for voluntary strike-off
2 August 2019Application to strike the company off the register
5 June 2019Total exemption full accounts made up to 31 March 2019
28 March 2019Cessation of Perth Securities and Investments Limited as a person with significant control on 18 March 2019
28 March 2019Notification of Perth Group Holdings Ltd as a person with significant control on 18 March 2019
18 March 2019Registered office address changed from 51-53 Church Road Hove BN3 2BD England to 4 Grange Road Southwick West Sussex BN42 4DQ on 18 March 2019
7 December 2018Total exemption full accounts made up to 31 March 2018
24 October 2018Confirmation statement made on 24 October 2018 with updates
24 October 2018Registration of charge 023670840081, created on 24 October 2018
24 October 2018Satisfaction of charge 023670840080 in full
15 October 2018Satisfaction of charge 75 in full
15 October 2018Satisfaction of charge 77 in full
15 October 2018Satisfaction of charge 73 in full
15 October 2018Satisfaction of charge 76 in full
15 October 2018Satisfaction of charge 74 in full
1 May 2018Termination of appointment of David Grant Turner as a director on 28 February 2018
19 April 2018Cessation of Oast House Holdings Limited as a person with significant control on 28 February 2018
19 April 2018Notification of Oast House Holdings Limited as a person with significant control on 1 June 2017
19 April 2018Notification of Perth Securities and Investments Limited as a person with significant control on 28 February 2018
29 March 2018Resolutions
  • RES13 ‐ Distribution of 5,824,360 31/08/2017
27 March 2018Cessation of David Grant Turner as a person with significant control on 1 June 2017
27 March 2018Cessation of Victoria Bacon as a person with significant control on 1 June 2017
27 March 2018Cessation of Sara Evelyn Turner as a person with significant control on 1 June 2017
27 March 2018Cessation of John Patrick Bacon as a person with significant control on 1 June 2017
13 March 2018Termination of appointment of John Patrick Bacon as a secretary on 12 March 2018
31 January 2018Current accounting period shortened from 30 June 2018 to 31 March 2018
29 January 2018Registered office address changed from C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England to 51-53 Church Road Hove BN3 2BD on 29 January 2018
21 December 2017Total exemption full accounts made up to 30 June 2017
21 December 2017Total exemption full accounts made up to 30 June 2017
18 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017
18 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017
9 November 2017Confirmation statement made on 1 November 2017 with no updates
9 November 2017Confirmation statement made on 1 November 2017 with no updates
7 November 2017Appointment of Mr Frederick John Bacon as a director on 7 November 2017
7 November 2017Appointment of Mr Frederick John Bacon as a director on 7 November 2017
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
14 November 2016Confirmation statement made on 1 November 2016 with updates
14 November 2016Confirmation statement made on 1 November 2016 with updates
4 April 2016Registered office address changed from 2 Goldstone Street Hove East Sussex BN3 3RJ to C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 4 April 2016
4 April 2016Registered office address changed from 2 Goldstone Street Hove East Sussex BN3 3RJ to C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 4 April 2016
31 March 2016Termination of appointment of Sara Evelyn Turner as a director on 31 March 2016
31 March 2016Termination of appointment of Victoria Bacon as a director on 31 March 2016
31 March 2016Termination of appointment of Victoria Bacon as a director on 31 March 2016
31 March 2016Termination of appointment of Sara Evelyn Turner as a director on 31 March 2016
10 December 2015Total exemption small company accounts made up to 31 March 2015
10 December 2015Total exemption small company accounts made up to 31 March 2015
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
20 April 2015Appointment of Mrs Victoria Bacon as a director on 6 April 2015
20 April 2015Appointment of Mrs Victoria Bacon as a director on 6 April 2015
20 April 2015Appointment of Mrs Victoria Bacon as a director on 6 April 2015
17 April 2015Appointment of Mrs Sara Evelyn Turner as a director on 6 April 2015
17 April 2015Appointment of Mrs Sara Evelyn Turner as a director on 6 April 2015
17 April 2015Appointment of Mrs Sara Evelyn Turner as a director on 6 April 2015
19 March 2015Registration of charge 023670840080, created on 18 March 2015
19 March 2015Satisfaction of charge 023670840078 in full
19 March 2015Registration of charge 023670840080, created on 18 March 2015
19 March 2015Satisfaction of charge 023670840078 in full
15 December 2014Total exemption small company accounts made up to 31 March 2014
15 December 2014Total exemption small company accounts made up to 31 March 2014
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
21 May 2014Registration of charge 023670840079
21 May 2014Registration of charge 023670840079
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
5 July 2013Registration of charge 023670840078
5 July 2013Registration of charge 023670840078
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
2 July 2013Director's details changed for Mr John Patrick Bacon on 15 February 2013
2 July 2013Director's details changed for Mr John Patrick Bacon on 15 February 2013
2 July 2013Secretary's details changed for Mr John Patrick Bacon on 15 February 2013
2 July 2013Secretary's details changed for Mr John Patrick Bacon on 15 February 2013
14 December 2012Accounts for a small company made up to 31 March 2012
14 December 2012Accounts for a small company made up to 31 March 2012
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
5 January 2012Accounts for a small company made up to 31 March 2011
5 January 2012Accounts for a small company made up to 31 March 2011
6 October 2011Particulars of a mortgage or charge / charge no: 77
6 October 2011Particulars of a mortgage or charge / charge no: 77
25 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
25 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
7 July 2011Annual return made up to 30 June 2010 with a full list of shareholders
7 July 2011Annual return made up to 30 June 2010 with a full list of shareholders
6 May 2011Particulars of a mortgage or charge / charge no: 76
6 May 2011Particulars of a mortgage or charge / charge no: 76
22 December 2010Accounts for a small company made up to 31 March 2010
22 December 2010Accounts for a small company made up to 31 March 2010
26 November 2010Particulars of a mortgage or charge / charge no: 75
26 November 2010Particulars of a mortgage or charge / charge no: 75
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
22 July 2010Particulars of a mortgage or charge / charge no: 74
22 July 2010Particulars of a mortgage or charge / charge no: 74
7 July 2010Register inspection address has been changed
7 July 2010Register inspection address has been changed
6 July 2010Director's details changed for David Grant Turner on 27 June 2010
6 July 2010Director's details changed for David Grant Turner on 27 June 2010
21 January 2010Accounts for a small company made up to 31 March 2009
21 January 2010Accounts for a small company made up to 31 March 2009
17 July 2009Return made up to 30/06/09; full list of members
17 July 2009Return made up to 30/06/09; full list of members
26 February 2009Particulars of a mortgage or charge / charge no: 73
26 February 2009Particulars of a mortgage or charge / charge no: 73
26 January 2009Accounts for a small company made up to 31 March 2008
26 January 2009Accounts for a small company made up to 31 March 2008
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
11 September 2008Return made up to 30/06/08; full list of members
11 September 2008Return made up to 30/06/08; full list of members
9 May 2008Particulars of a mortgage or charge / charge no: 42
9 May 2008Particulars of a mortgage or charge / charge no: 60
9 May 2008Particulars of a mortgage or charge / charge no: 58
9 May 2008Particulars of a mortgage or charge / charge no: 57
9 May 2008Particulars of a mortgage or charge / charge no: 62
9 May 2008Particulars of a mortgage or charge / charge no: 50
9 May 2008Particulars of a mortgage or charge / charge no: 55
9 May 2008Particulars of a mortgage or charge / charge no: 71
9 May 2008Particulars of a mortgage or charge / charge no: 46
9 May 2008Particulars of a mortgage or charge / charge no: 51
9 May 2008Particulars of a mortgage or charge / charge no: 53
9 May 2008Particulars of a mortgage or charge / charge no: 72
9 May 2008Particulars of a mortgage or charge / charge no: 47
9 May 2008Particulars of a mortgage or charge / charge no: 42
9 May 2008Particulars of a mortgage or charge / charge no: 66
9 May 2008Particulars of a mortgage or charge / charge no: 71
9 May 2008Particulars of a mortgage or charge / charge no: 68
9 May 2008Particulars of a mortgage or charge / charge no: 62
9 May 2008Particulars of a mortgage or charge / charge no: 56
9 May 2008Particulars of a mortgage or charge / charge no: 54
9 May 2008Particulars of a mortgage or charge / charge no: 65
9 May 2008Particulars of a mortgage or charge / charge no: 60
9 May 2008Particulars of a mortgage or charge / charge no: 64
9 May 2008Particulars of a mortgage or charge / charge no: 49
9 May 2008Particulars of a mortgage or charge / charge no: 54
9 May 2008Particulars of a mortgage or charge / charge no: 43
9 May 2008Particulars of a mortgage or charge / charge no: 65
9 May 2008Particulars of a mortgage or charge / charge no: 44
9 May 2008Particulars of a mortgage or charge / charge no: 56
9 May 2008Particulars of a mortgage or charge / charge no: 50
9 May 2008Particulars of a mortgage or charge / charge no: 69
9 May 2008Particulars of a mortgage or charge / charge no: 67
9 May 2008Particulars of a mortgage or charge / charge no: 58
9 May 2008Particulars of a mortgage or charge / charge no: 64
9 May 2008Particulars of a mortgage or charge / charge no: 51
9 May 2008Particulars of a mortgage or charge / charge no: 47
9 May 2008Particulars of a mortgage or charge / charge no: 46
9 May 2008Particulars of a mortgage or charge / charge no: 44
9 May 2008Particulars of a mortgage or charge / charge no: 69
9 May 2008Particulars of a mortgage or charge / charge no: 59
9 May 2008Particulars of a mortgage or charge / charge no: 63
9 May 2008Particulars of a mortgage or charge / charge no: 70
9 May 2008Particulars of a mortgage or charge / charge no: 45
9 May 2008Particulars of a mortgage or charge / charge no: 61
9 May 2008Particulars of a mortgage or charge / charge no: 53
9 May 2008Particulars of a mortgage or charge / charge no: 63
9 May 2008Particulars of a mortgage or charge / charge no: 61
9 May 2008Particulars of a mortgage or charge / charge no: 59
9 May 2008Particulars of a mortgage or charge / charge no: 48
9 May 2008Particulars of a mortgage or charge / charge no: 45
9 May 2008Particulars of a mortgage or charge / charge no: 67
9 May 2008Particulars of a mortgage or charge / charge no: 55
9 May 2008Particulars of a mortgage or charge / charge no: 52
9 May 2008Particulars of a mortgage or charge / charge no: 70
9 May 2008Particulars of a mortgage or charge / charge no: 49
9 May 2008Particulars of a mortgage or charge / charge no: 57
9 May 2008Particulars of a mortgage or charge / charge no: 72
9 May 2008Particulars of a mortgage or charge / charge no: 68
9 May 2008Particulars of a mortgage or charge / charge no: 52
9 May 2008Particulars of a mortgage or charge / charge no: 43
9 May 2008Particulars of a mortgage or charge / charge no: 48
9 May 2008Particulars of a mortgage or charge / charge no: 66
30 January 2008Accounts for a small company made up to 31 March 2007
30 January 2008Accounts for a small company made up to 31 March 2007
12 September 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
12 September 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
5 July 2007Particulars of mortgage/charge
5 July 2007Particulars of mortgage/charge
29 March 2007Registered office changed on 29/03/07 from: 2 goldstone street hove east sussex BN3 3RJ
29 March 2007Registered office changed on 29/03/07 from: 2 goldstone street hove east sussex BN3 3RJ
6 February 2007Accounts for a small company made up to 31 March 2006
6 February 2007Accounts for a small company made up to 31 March 2006
26 September 2006Registered office changed on 26/09/06 from: 117 western road hove east sussex BN3 1DB
26 September 2006Registered office changed on 26/09/06 from: 117 western road hove east sussex BN3 1DB
31 August 2006Particulars of mortgage/charge
31 August 2006Particulars of mortgage/charge
13 July 2006Particulars of mortgage/charge
13 July 2006Particulars of mortgage/charge
11 July 2006Return made up to 30/06/06; full list of members
11 July 2006Return made up to 30/06/06; full list of members
14 February 2006Particulars of mortgage/charge
14 February 2006Particulars of mortgage/charge
2 February 2006Accounts for a small company made up to 31 March 2005
2 February 2006Accounts for a small company made up to 31 March 2005
29 September 2005Particulars of mortgage/charge
29 September 2005Particulars of mortgage/charge
5 August 2005Return made up to 30/06/05; full list of members
5 August 2005Return made up to 30/06/05; full list of members
29 June 2005Particulars of mortgage/charge
29 June 2005Particulars of mortgage/charge
29 June 2005Particulars of mortgage/charge
29 June 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
1 February 2005Accounts for a small company made up to 31 March 2004
1 February 2005Accounts for a small company made up to 31 March 2004
4 August 2004Particulars of mortgage/charge
4 August 2004Particulars of mortgage/charge
7 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 2004Particulars of mortgage/charge
13 May 2004Particulars of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
3 February 2004Particulars of mortgage/charge
3 February 2004Particulars of mortgage/charge
6 January 2004Accounts for a small company made up to 31 March 2003
6 January 2004Accounts for a small company made up to 31 March 2003
7 July 2003Return made up to 30/06/03; full list of members
7 July 2003Return made up to 30/06/03; full list of members
18 June 2003Particulars of mortgage/charge
18 June 2003Particulars of mortgage/charge
14 March 2003Particulars of mortgage/charge
14 March 2003Particulars of mortgage/charge
14 March 2003Particulars of mortgage/charge
14 March 2003Particulars of mortgage/charge
11 July 2002Accounts for a small company made up to 30 September 2001
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 July 2002Accounts for a small company made up to 30 September 2001
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 April 2002Particulars of mortgage/charge
10 April 2002Particulars of mortgage/charge
4 April 2002Accounting reference date extended from 30/09/02 to 31/03/03
4 April 2002Accounting reference date extended from 30/09/02 to 31/03/03
4 September 2001Particulars of mortgage/charge
4 September 2001Particulars of mortgage/charge
4 September 2001Particulars of mortgage/charge
4 September 2001Particulars of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
24 August 2001Declaration of satisfaction of mortgage/charge
11 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 March 2001Particulars of mortgage/charge
23 March 2001Particulars of mortgage/charge
15 March 2001Particulars of mortgage/charge
15 March 2001Particulars of mortgage/charge
3 January 2001Accounts for a small company made up to 30 September 2000
3 January 2001Accounts for a small company made up to 30 September 2000
4 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 March 2000Particulars of mortgage/charge
24 March 2000Particulars of mortgage/charge
3 February 2000Declaration of satisfaction of mortgage/charge
3 February 2000Declaration of satisfaction of mortgage/charge
19 January 2000Accounts for a small company made up to 30 September 1999
19 January 2000Accounts for a small company made up to 30 September 1999
29 October 1999Registered office changed on 29/10/99 from: 04 cambridge road hove east sussex BN3 1DF
29 October 1999Registered office changed on 29/10/99 from: 04 cambridge road hove east sussex BN3 1DF
9 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 March 1999Particulars of mortgage/charge
4 March 1999Particulars of mortgage/charge
2 February 1999Particulars of mortgage/charge
2 February 1999Particulars of mortgage/charge
1 December 1998Accounts for a small company made up to 30 September 1998
1 December 1998Accounts for a small company made up to 30 September 1998
24 October 1998Particulars of mortgage/charge
24 October 1998Particulars of mortgage/charge
22 October 1998Particulars of mortgage/charge
22 October 1998Declaration of satisfaction of mortgage/charge
22 October 1998Particulars of mortgage/charge
22 October 1998Declaration of satisfaction of mortgage/charge
26 August 1998Particulars of mortgage/charge
26 August 1998Particulars of mortgage/charge
8 July 1998Return made up to 30/06/98; no change of members
8 July 1998Return made up to 30/06/98; no change of members
25 June 1998Particulars of mortgage/charge
25 June 1998Particulars of mortgage/charge
13 January 1998Accounts for a small company made up to 30 September 1997
13 January 1998Accounts for a small company made up to 30 September 1997
8 January 1998Particulars of mortgage/charge
8 January 1998Particulars of mortgage/charge
29 November 1997Particulars of mortgage/charge
29 November 1997Particulars of mortgage/charge
14 July 1997Particulars of mortgage/charge
14 July 1997Particulars of mortgage/charge
7 July 1997Return made up to 30/06/97; no change of members
7 July 1997Return made up to 30/06/97; no change of members
25 May 1997Accounts for a small company made up to 30 September 1996
25 May 1997Accounts for a small company made up to 30 September 1996
10 April 1997Particulars of mortgage/charge
10 April 1997Particulars of mortgage/charge
18 December 1996Particulars of mortgage/charge
18 December 1996Particulars of mortgage/charge
18 December 1996Particulars of mortgage/charge
18 December 1996Particulars of mortgage/charge
14 July 1996Return made up to 30/06/96; full list of members
14 July 1996Return made up to 30/06/96; full list of members
10 November 1995Auditor's resignation
10 November 1995Auditor's resignation
10 November 1995Accounts for a small company made up to 30 September 1995
10 November 1995Accounts for a small company made up to 30 September 1995
1 January 1995A selection of documents registered before 1 January 1995
31 March 1989Incorporation
31 March 1989Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed