Total Documents | 221 |
---|
Total Pages | 1,235 |
---|
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates |
---|---|
15 December 2023 | Termination of appointment of Tracey Lee White as a director on 15 December 2023 |
28 June 2023 | Accounts for a dormant company made up to 31 December 2022 |
23 December 2022 | Confirmation statement made on 20 December 2022 with updates |
30 August 2022 | Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 30 August 2022 |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates |
17 December 2021 | Notification of a person with significant control statement |
17 December 2021 | Cessation of June Dean as a person with significant control on 17 December 2021 |
7 June 2021 | Accounts for a dormant company made up to 31 December 2020 |
4 May 2021 | Confirmation statement made on 3 May 2021 with updates |
4 May 2021 | Cessation of Janice Bass as a person with significant control on 31 July 2020 |
22 April 2021 | Appointment of Ms Rhianna Louise Naugton as a director on 21 April 2021 |
24 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
31 July 2020 | Termination of appointment of Janice Bass as a director on 31 July 2020 |
21 July 2020 | Appointment of Ms Tracey Lee White as a director on 21 July 2020 |
8 July 2020 | Accounts for a dormant company made up to 31 December 2019 |
15 May 2020 | Confirmation statement made on 3 May 2020 with updates |
11 May 2020 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020 |
19 February 2020 | Cessation of Iain James Hooker as a person with significant control on 23 October 2019 |
19 February 2020 | Termination of appointment of Iain James Hooker as a director on 23 October 2019 |
27 June 2019 | Termination of appointment of Simon John Biscoe as a director on 26 June 2019 |
27 June 2019 | Cessation of Simon John Biscoe as a person with significant control on 26 June 2019 |
8 May 2019 | Confirmation statement made on 3 May 2019 with updates |
24 April 2019 | Accounts for a dormant company made up to 31 December 2018 |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 |
16 May 2018 | Confirmation statement made on 3 May 2018 with updates |
1 December 2017 | Notification of June Dean as a person with significant control on 28 November 2017 |
1 December 2017 | Appointment of Ms June Dean as a director on 28 November 2017 |
1 December 2017 | Appointment of Ms June Dean as a director on 28 November 2017 |
1 December 2017 | Notification of June Dean as a person with significant control on 28 November 2017 |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates |
11 December 2016 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 |
11 December 2016 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
26 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 June 2015 | Termination of appointment of Alida Christensen as a director on 24 June 2015 |
24 June 2015 | Termination of appointment of Alida Christensen as a director on 24 June 2015 |
24 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 |
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 |
26 September 2014 | Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014 |
26 September 2014 | Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014 |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 April 2014 | Termination of appointment of Raymond Denney as a director |
28 April 2014 | Termination of appointment of Raymond Denney as a director |
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 |
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 |
2 November 2013 | Termination of appointment of Jason Gunner as a director |
2 November 2013 | Termination of appointment of Brenda Munday as a director |
2 November 2013 | Termination of appointment of Jason Gunner as a director |
2 November 2013 | Director's details changed for Iain James Hooked on 1 November 2013 |
2 November 2013 | Director's details changed for Iain James Hooked on 1 November 2013 |
2 November 2013 | Termination of appointment of Brenda Munday as a director |
2 November 2013 | Director's details changed for Iain James Hooked on 1 November 2013 |
31 October 2013 | Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD England on 31 October 2013 |
31 October 2013 | Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD England on 31 October 2013 |
26 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
26 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
26 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
1 March 2013 | Accounts for a dormant company made up to 31 December 2012 |
1 March 2013 | Accounts for a dormant company made up to 31 December 2012 |
4 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
4 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
4 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
17 May 2012 | Registered office address changed from C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England on 17 May 2012 |
17 May 2012 | Registered office address changed from C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England on 17 May 2012 |
17 April 2012 | Full accounts made up to 31 December 2011 |
17 April 2012 | Full accounts made up to 31 December 2011 |
9 February 2012 | Registered office address changed from C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF on 9 February 2012 |
9 February 2012 | Registered office address changed from C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF on 9 February 2012 |
9 February 2012 | Registered office address changed from C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF on 9 February 2012 |
10 November 2011 | Appointment of Janice Bass as a director |
10 November 2011 | Appointment of Janice Bass as a director |
15 September 2011 | Termination of appointment of Christopher Williams as a director |
15 September 2011 | Termination of appointment of Christopher Williams as a director |
27 July 2011 | Director's details changed for Brenda Joan Munday on 27 July 2011 |
27 July 2011 | Director's details changed for Brenda Joan Munday on 27 July 2011 |
25 June 2011 | Director's details changed for Simon John Biscoe on 25 June 2011 |
25 June 2011 | Director's details changed for Christopher Roy Williams on 25 June 2011 |
25 June 2011 | Director's details changed for Iain James Hooked on 25 June 2011 |
25 June 2011 | Director's details changed for Jason Gunner on 25 June 2011 |
25 June 2011 | Director's details changed for Alida Christensen on 25 June 2011 |
25 June 2011 | Director's details changed for Iain James Hooked on 25 June 2011 |
25 June 2011 | Director's details changed for Raymond Denney on 25 June 2011 |
25 June 2011 | Director's details changed for Alida Christensen on 25 June 2011 |
25 June 2011 | Director's details changed for Simon John Biscoe on 25 June 2011 |
25 June 2011 | Director's details changed for Raymond Denney on 25 June 2011 |
25 June 2011 | Director's details changed for Christopher Roy Williams on 25 June 2011 |
25 June 2011 | Director's details changed for Jason Gunner on 25 June 2011 |
22 June 2011 | Registered office address changed from C/O Property Maintenance & Manag Ement Services, 1St Floor Sidda House, 350 Lower Addiscombe Road Croydon CR9 7AX on 22 June 2011 |
22 June 2011 | Appointment of Tracy Marion O'toole as a secretary |
22 June 2011 | Registered office address changed from C/O Property Maintenance & Manag Ement Services, 1St Floor Sidda House, 350 Lower Addiscombe Road Croydon CR9 7AX on 22 June 2011 |
22 June 2011 | Appointment of Tracy Marion O'toole as a secretary |
16 June 2011 | Termination of appointment of Derek Lee as a secretary |
16 June 2011 | Termination of appointment of Derek Lee as a secretary |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
21 December 2010 | Appointment of Brenda Joan Munday as a director |
21 December 2010 | Appointment of Brenda Joan Munday as a director |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
20 May 2009 | Return made up to 03/05/09; full list of members |
20 May 2009 | Return made up to 03/05/09; full list of members |
19 May 2009 | Director appointed christopher roy williams |
19 May 2009 | Director appointed christopher roy williams |
13 May 2008 | Return made up to 03/05/08; full list of members |
13 May 2008 | Return made up to 03/05/08; full list of members |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
11 June 2007 | Return made up to 03/05/07; full list of members |
11 June 2007 | Return made up to 03/05/07; full list of members |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
2 March 2007 | New director appointed |
2 March 2007 | New director appointed |
20 June 2006 | Director resigned |
20 June 2006 | Director resigned |
22 May 2006 | Accounts for a small company made up to 31 December 2005 |
22 May 2006 | Accounts for a small company made up to 31 December 2005 |
11 May 2006 | Return made up to 03/05/06; full list of members |
11 May 2006 | Return made up to 03/05/06; full list of members |
12 May 2005 | Return made up to 03/05/05; full list of members |
12 May 2005 | Return made up to 03/05/05; full list of members |
26 April 2005 | Accounts for a small company made up to 31 December 2004 |
26 April 2005 | Accounts for a small company made up to 31 December 2004 |
11 May 2004 | Return made up to 03/05/04; full list of members |
11 May 2004 | Return made up to 03/05/04; full list of members |
13 April 2004 | Accounts for a small company made up to 31 December 2003 |
13 April 2004 | Accounts for a small company made up to 31 December 2003 |
13 August 2003 | New director appointed |
13 August 2003 | New director appointed |
13 August 2003 | New director appointed |
13 August 2003 | New director appointed |
23 June 2003 | Accounts for a small company made up to 31 December 2002 |
23 June 2003 | Accounts for a small company made up to 31 December 2002 |
14 May 2003 | Return made up to 03/05/03; change of members |
14 May 2003 | Return made up to 03/05/03; change of members |
16 May 2002 | Return made up to 03/05/02; change of members |
16 May 2002 | Return made up to 03/05/02; change of members |
10 May 2002 | Accounts for a small company made up to 31 December 2001 |
10 May 2002 | Accounts for a small company made up to 31 December 2001 |
17 May 2001 | Return made up to 03/05/01; full list of members |
17 May 2001 | Return made up to 03/05/01; full list of members |
12 April 2001 | Accounts for a small company made up to 31 December 2000 |
12 April 2001 | Accounts for a small company made up to 31 December 2000 |
13 December 2000 | Registered office changed on 13/12/00 from: 27 sefton road croydon surrey CR0 7HS |
13 December 2000 | Registered office changed on 13/12/00 from: 27 sefton road croydon surrey CR0 7HS |
7 July 2000 | New director appointed |
7 July 2000 | New director appointed |
19 May 2000 | Return made up to 03/05/00; full list of members |
19 May 2000 | Return made up to 03/05/00; full list of members |
16 March 2000 | Full accounts made up to 31 December 1999 |
16 March 2000 | Full accounts made up to 31 December 1999 |
27 October 1999 | Full accounts made up to 31 December 1998 |
27 October 1999 | Full accounts made up to 31 December 1998 |
12 May 1999 | Return made up to 03/05/99; full list of members |
12 May 1999 | Return made up to 03/05/99; full list of members |
4 November 1998 | Full accounts made up to 31 December 1997 |
4 November 1998 | Full accounts made up to 31 December 1997 |
15 October 1998 | Director resigned |
15 October 1998 | Director resigned |
30 May 1998 | Return made up to 03/05/98; full list of members
|
30 May 1998 | Return made up to 03/05/98; full list of members
|
21 January 1998 | New director appointed |
21 January 1998 | New director appointed |
3 November 1997 | Accounts for a small company made up to 31 December 1996 |
3 November 1997 | Accounts for a small company made up to 31 December 1996 |
28 May 1997 | Return made up to 03/05/97; full list of members |
28 May 1997 | Return made up to 03/05/97; full list of members |
11 November 1996 | Director resigned |
11 November 1996 | Director resigned |
1 November 1996 | Accounts for a small company made up to 31 December 1995 |
1 November 1996 | Accounts for a small company made up to 31 December 1995 |
3 October 1996 | Director resigned |
3 October 1996 | Director resigned |
22 May 1996 | New secretary appointed |
22 May 1996 | Registered office changed on 22/05/96 from: noble house capital drive linford wood milton keynes MK14 6QP |
22 May 1996 | Secretary resigned |
22 May 1996 | Secretary resigned |
22 May 1996 | Secretary resigned |
22 May 1996 | Secretary resigned |
22 May 1996 | Registered office changed on 22/05/96 from: noble house capital drive linford wood milton keynes MK14 6QP |
22 May 1996 | New secretary appointed |
9 May 1996 | Return made up to 03/05/96; full list of members |
9 May 1996 | Return made up to 03/05/96; full list of members |
21 February 1996 | New director appointed |
21 February 1996 | New director appointed |
9 November 1995 | Director resigned |
9 November 1995 | Director resigned |
12 October 1995 | Full accounts made up to 31 December 1994 |
12 October 1995 | Full accounts made up to 31 December 1994 |
17 May 1995 | Return made up to 03/05/95; full list of members |
17 May 1995 | Return made up to 03/05/95; full list of members |
13 April 1995 | New secretary appointed |
13 April 1995 | New secretary appointed |
6 April 1995 | Secretary's particulars changed |
6 April 1995 | Secretary's particulars changed |
30 October 1991 | Ad 01/08/91-30/09/91 £ si 5@5=25 £ ic 2/27 |
3 May 1991 | Incorporation |
3 May 1991 | Incorporation |