Total Documents | 90 |
---|
Total Pages | 410 |
---|
3 July 2017 | Notification of Ghd Livigunn Limited as a person with significant control on 6 April 2016 |
---|---|
3 July 2017 | Notification of Ghd Holdings (Uk) Pty Limited as a person with significant control on 6 April 2016 |
3 July 2017 | Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017 |
3 July 2017 | Notification of Gutteridge Haskins & Davey Limited as a person with significant control on 6 April 2016 |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates |
9 April 2017 | Accounts for a small company made up to 30 June 2016 |
18 November 2016 | Termination of appointment of John Christopher Dutton as a director on 18 November 2016 |
5 September 2016 | Auditor's resignation |
11 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 May 2016 | Termination of appointment of Ashley Jack Wright as a director on 16 May 2016 |
5 August 2015 | Accounts for a small company made up to 31 March 2015 |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 June 2015 | Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 29 June 2015 |
29 May 2015 | Appointment of Mr Ashley Jack Wright as a director on 22 May 2015 |
26 May 2015 | Appointment of Mr John Christopher Dutton as a director on 22 May 2015 |
26 May 2015 | Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 26 May 2015 |
26 May 2015 | Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015 |
5 May 2015 | Satisfaction of charge 2 in full |
5 May 2015 | Satisfaction of charge 1 in full |
27 April 2015 | All of the property or undertaking has been released from charge 1 |
14 August 2014 | Accounts for a small company made up to 31 March 2014 |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 May 2014 | Termination of appointment of John Ireland as a director |
9 August 2013 | Accounts for a small company made up to 31 March 2013 |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
7 November 2012 | Appointment of Mr John Baxter Ireland as a director |
26 September 2012 | Accounts for a small company made up to 31 March 2012 |
6 July 2012 | Termination of appointment of David Ingram as a director |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
4 May 2012 | Termination of appointment of Mark Ingram as a secretary |
11 April 2012 | Appointment of Mr Michael Douglas Jennings as a secretary |
15 August 2011 | Accounts for a small company made up to 31 March 2011 |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders |
6 October 2010 | Resolutions
|
6 October 2010 | Statement of company's objects |
28 September 2010 | Appointment of Mr Mark Hurst as a director |
29 July 2010 | Accounts for a small company made up to 31 March 2010 |
27 July 2010 | Director's details changed for Mr Mark Charles Ingram on 28 June 2010 |
27 July 2010 | Director's details changed for Mr Michael Douglas Jennings on 28 June 2010 |
27 July 2010 | Director's details changed for Mr Stewart David Tennant on 28 June 2010 |
27 July 2010 | Director's details changed for Mr Craig William Stockton on 28 June 2010 |
27 July 2010 | Director's details changed for David Frederick Hugh Ingram on 28 June 2010 |
27 July 2010 | Secretary's details changed for Mr Mark Charles Ingram on 28 June 2010 |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders |
26 November 2009 | Appointment of Mr Michael Douglas Jennings as a director |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
14 July 2009 | Director's change of particulars / stewart tennant / 28/06/2009 |
14 July 2009 | Return made up to 28/06/09; full list of members |
15 September 2008 | Accounts for a small company made up to 31 March 2008 |
10 July 2008 | Return made up to 28/06/08; full list of members |
2 October 2007 | Accounts for a small company made up to 31 March 2007 |
23 July 2007 | Return made up to 28/06/07; full list of members |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
7 July 2006 | Return made up to 28/06/06; full list of members |
20 February 2006 | Resolutions
|
20 February 2006 | New director appointed |
14 February 2006 | Particulars of mortgage/charge |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 |
22 June 2005 | Return made up to 28/06/05; full list of members |
20 December 2004 | Director's particulars changed |
8 November 2004 | Secretary's particulars changed;director's particulars changed |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
24 June 2004 | Return made up to 28/06/04; full list of members |
1 March 2004 | Registered office changed on 01/03/04 from: 1 ennerdale drive frodsham warrington cheshire WA6 7LF |
1 March 2004 | Secretary's particulars changed;director's particulars changed |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
10 August 2003 | Return made up to 28/06/03; full list of members |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 |
20 August 2002 | Return made up to 28/06/02; full list of members |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 |
20 July 2001 | Return made up to 28/06/01; full list of members |
2 January 2001 | Accounts for a small company made up to 31 March 2000 |
10 July 2000 | Return made up to 28/06/00; full list of members |
17 January 2000 | Accounts for a small company made up to 31 March 1999 |
22 September 1999 | Particulars of mortgage/charge |
24 August 1999 | Return made up to 28/06/99; no change of members
|
15 January 1999 | Ad 01/03/98--------- £ si 4@1 |
15 January 1999 | Accounts for a small company made up to 31 March 1998 |
28 July 1998 | Return made up to 28/06/98; full list of members |
15 January 1998 | Accounts for a small company made up to 31 March 1997 |
30 December 1997 | Ad 01/10/97--------- £ si 2@1=2 £ ic 14/16 |
25 July 1997 | New director appointed |
10 July 1997 | Return made up to 28/06/97; no change of members
|
20 June 1997 | Ad 27/05/97--------- £ si 4@1=4 £ ic 10/14 |
19 January 1997 | Accounts for a small company made up to 31 March 1996 |
1 August 1996 | Return made up to 28/06/96; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 |
25 July 1995 | Return made up to 28/06/95; full list of members
|
28 June 1989 | Incorporation |