Total Documents | 171 |
---|
Total Pages | 830 |
---|
25 January 2021 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX |
---|---|
22 January 2021 | Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX |
19 January 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 8 November 2019 |
19 January 2021 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 |
12 January 2021 | Accounts for a small company made up to 31 August 2019 |
25 August 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 |
22 June 2020 | Confirmation statement made on 10 May 2020 with updates |
1 April 2020 | Termination of appointment of Nadim Marwan Nsouli as a director on 29 January 2020 |
1 April 2020 | Appointment of Mr Keith Thomas Fleming as a director on 29 January 2020 |
18 November 2019 | Appointment of Mr Nadim Marwan Nsouli as a director on 8 November 2019 |
14 November 2019 | Appointment of Mr Craig Cooper as a director on 8 November 2019 |
14 November 2019 | Termination of appointment of Susan Leslie Collins as a secretary on 8 November 2019 |
14 November 2019 | Termination of appointment of Nicola Jane Walker as a director on 8 November 2019 |
14 November 2019 | Cessation of Roger Gordon Fry as a person with significant control on 8 November 2019 |
14 November 2019 | Termination of appointment of Roger Gordon Fry as a director on 8 November 2019 |
14 November 2019 | Termination of appointment of Begona Fry as a director on 8 November 2019 |
14 November 2019 | Appointment of Mr Marc Jan Ledermann as a director on 8 November 2019 |
14 November 2019 | Notification of Reddam House (Berkshire) Limited as a person with significant control on 8 November 2019 |
20 June 2019 | Confirmation statement made on 10 May 2019 with no updates |
16 May 2019 | Accounts for a small company made up to 31 August 2018 |
18 June 2018 | Termination of appointment of Susan Jane Smith as a secretary on 12 May 2018 |
18 June 2018 | Confirmation statement made on 10 May 2018 with no updates |
18 June 2018 | Appointment of Miss Susan Leslie Collins as a secretary on 12 May 2018 |
6 June 2018 | Accounts for a small company made up to 31 August 2017 |
3 July 2017 | Appointment of Mrs Nicola Jane Walker as a director on 30 June 2017 |
3 July 2017 | Appointment of Mrs Nicola Jane Walker as a director on 30 June 2017 |
3 July 2017 | Cessation of Nicola Jane Walker as a person with significant control on 30 June 2017 |
3 July 2017 | Cessation of Nicola Jane Walker as a person with significant control on 3 July 2017 |
3 July 2017 | Cessation of Nicola Jane Walker as a person with significant control on 30 June 2017 |
30 June 2017 | Termination of appointment of Stuart Mcfarlane Higgins as a director on 30 June 2017 |
30 June 2017 | Termination of appointment of Stuart Mcfarlane Higgins as a director on 30 June 2017 |
26 June 2017 | Appointment of Mrs Susan Jane Smith as a secretary on 19 June 2017 |
26 June 2017 | Appointment of Mrs Susan Jane Smith as a secretary on 19 June 2017 |
23 June 2017 | Termination of appointment of Paul Lindup as a secretary on 19 June 2017 |
23 June 2017 | Termination of appointment of Paul Lindup as a secretary on 19 June 2017 |
31 May 2017 | Full accounts made up to 31 August 2016 |
31 May 2017 | Full accounts made up to 31 August 2016 |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates |
15 May 2017 | Director's details changed for Mr Roger Gordon Fry on 15 May 2017 |
15 May 2017 | Director's details changed for Mr Roger Gordon Fry on 15 May 2017 |
6 June 2016 | Full accounts made up to 31 August 2015 |
6 June 2016 | Full accounts made up to 31 August 2015 |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 September 2015 | Appointment of Mr Paul Lindup as a secretary on 1 September 2015 |
22 September 2015 | Termination of appointment of Tasha Hunt as a secretary on 31 August 2015 |
22 September 2015 | Termination of appointment of Tasha Hunt as a secretary on 31 August 2015 |
22 September 2015 | Appointment of Mr Paul Lindup as a secretary on 1 September 2015 |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 April 2015 | Appointment of Lady Begona Fry as a director on 31 March 2015 |
10 April 2015 | Appointment of Lady Begona Fry as a director on 31 March 2015 |
9 April 2015 | Accounts for a medium company made up to 31 August 2014 |
9 April 2015 | Accounts for a medium company made up to 31 August 2014 |
3 June 2014 | Full accounts made up to 31 August 2013 |
3 June 2014 | Full accounts made up to 31 August 2013 |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 June 2013 | Accounts for a small company made up to 31 August 2012 |
6 June 2013 | Accounts for a small company made up to 31 August 2012 |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders |
14 August 2012 | Appointment of Miss Tasha Hunt as a secretary |
14 August 2012 | Termination of appointment of Hannah Rich as a secretary |
14 August 2012 | Termination of appointment of Hannah Rich as a secretary |
14 August 2012 | Appointment of Miss Tasha Hunt as a secretary |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders |
18 May 2010 | Director's details changed for Mr Stuart Mcfarlane Higgins on 10 May 2010 |
18 May 2010 | Director's details changed for Mr Stuart Mcfarlane Higgins on 10 May 2010 |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 |
12 May 2009 | Return made up to 10/05/09; full list of members |
12 May 2009 | Return made up to 10/05/09; full list of members |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
12 May 2008 | Return made up to 10/05/08; full list of members |
12 May 2008 | Return made up to 10/05/08; full list of members |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 |
23 May 2007 | Return made up to 10/05/07; no change of members |
23 May 2007 | Return made up to 10/05/07; no change of members |
28 November 2006 | Registered office changed on 28/11/06 from: fareham point wickham road fareham hampshire PO16 7AU |
28 November 2006 | Registered office changed on 28/11/06 from: fareham point wickham road fareham hampshire PO16 7AU |
10 November 2006 | Secretary's particulars changed |
10 November 2006 | Secretary's particulars changed |
18 July 2006 | Total exemption small company accounts made up to 31 August 2005 |
18 July 2006 | Total exemption small company accounts made up to 31 August 2005 |
22 June 2006 | Secretary resigned |
22 June 2006 | New secretary appointed |
22 June 2006 | New director appointed |
22 June 2006 | Secretary resigned |
22 June 2006 | Director resigned |
22 June 2006 | New director appointed |
22 June 2006 | New secretary appointed |
22 June 2006 | Director resigned |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
1 June 2006 | Return made up to 10/05/06; full list of members
|
1 June 2006 | Return made up to 10/05/06; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 |
11 May 2005 | Return made up to 10/05/05; full list of members |
11 May 2005 | Return made up to 10/05/05; full list of members |
9 July 2004 | Return made up to 10/05/04; full list of members
|
9 July 2004 | Return made up to 10/05/04; full list of members
|
2 July 2004 | Accounts for a small company made up to 31 August 2003 |
2 July 2004 | Accounts for a small company made up to 31 August 2003 |
2 July 2003 | Accounts for a small company made up to 31 August 2002 |
2 July 2003 | Accounts for a small company made up to 31 August 2002 |
21 May 2003 | Return made up to 10/05/03; full list of members |
21 May 2003 | Return made up to 10/05/03; full list of members |
14 August 2002 | New director appointed |
14 August 2002 | New director appointed |
1 August 2002 | Director resigned |
1 August 2002 | Director resigned |
1 July 2002 | Accounts for a small company made up to 31 August 2001 |
1 July 2002 | Accounts for a small company made up to 31 August 2001 |
5 June 2002 | Return made up to 10/05/02; full list of members
|
5 June 2002 | Return made up to 10/05/02; full list of members
|
8 May 2001 | Return made up to 10/05/01; full list of members |
8 May 2001 | Return made up to 10/05/01; full list of members |
9 April 2001 | Accounts for a small company made up to 31 August 2000 |
9 April 2001 | Accounts for a small company made up to 31 August 2000 |
17 May 2000 | Accounts for a small company made up to 31 August 1999 |
17 May 2000 | Accounts for a small company made up to 31 August 1999 |
16 May 2000 | Return made up to 10/05/00; full list of members
|
16 May 2000 | Return made up to 10/05/00; full list of members
|
16 September 1999 | Registered office changed on 16/09/99 from: 43 high street fareham hampshire PO16 7BQ |
16 September 1999 | Registered office changed on 16/09/99 from: 43 high street fareham hampshire PO16 7BQ |
25 May 1999 | Accounts for a small company made up to 31 August 1998 |
25 May 1999 | Accounts for a small company made up to 31 August 1998 |
9 May 1999 | Return made up to 08/05/99; no change of members |
9 May 1999 | Return made up to 08/05/99; no change of members |
29 June 1998 | Accounts for a small company made up to 31 August 1997 |
29 June 1998 | Accounts for a small company made up to 31 August 1997 |
6 February 1998 | Director resigned |
6 February 1998 | Director resigned |
6 February 1998 | New director appointed |
6 February 1998 | New director appointed |
10 July 1997 | Accounts for a small company made up to 31 August 1996 |
10 July 1997 | Accounts for a small company made up to 31 August 1996 |
21 May 1997 | Return made up to 08/05/97; full list of members |
21 May 1997 | Return made up to 08/05/97; full list of members |
30 August 1996 | Company name changed K.C. centre LIMITED\certificate issued on 01/09/96 |
30 August 1996 | Company name changed K.C. centre LIMITED\certificate issued on 01/09/96 |
6 August 1996 | Memorandum and Articles of Association |
6 August 1996 | Memorandum and Articles of Association |
15 May 1996 | Return made up to 08/05/96; no change of members |
15 May 1996 | Return made up to 08/05/96; no change of members |
1 May 1996 | Accounts for a small company made up to 31 August 1995 |
1 May 1996 | Accounts for a small company made up to 31 August 1995 |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|
16 November 1995 | Registered office changed on 16/11/95 from: 213 west street fareham hampshire PO16 oes |
16 November 1995 | Registered office changed on 16/11/95 from: 213 west street fareham hampshire PO16 oes |
28 June 1995 | Accounts for a small company made up to 31 August 1994 |
28 June 1995 | Accounts for a small company made up to 31 August 1994 |
15 May 1995 | Return made up to 08/05/95; full list of members
|
15 May 1995 | Return made up to 08/05/95; full list of members
|