Total Documents | 98 |
---|
Total Pages | 571 |
---|
17 October 2017 | Registered office address changed from 45 the Grove Gosforth Newcastle upon Tyne NE3 1NH to PO Box NE1 3RJ 62 Middleton Enterprises Quayside Lofts, 62 the Close Newcastle upon Tyne NE1 3RJ on 17 October 2017 |
---|---|
16 October 2017 | Elect to keep the directors' register information on the public register |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates |
7 January 2017 | Accounts for a small company made up to 31 March 2016 |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
2 December 2015 | Accounts for a small company made up to 31 March 2015 |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 |
3 November 2014 | Registration of charge 026752760008, created on 21 October 2014 |
13 October 2014 | Resolutions
|
18 June 2014 | Appointment of Catherine Middleton as a director |
18 June 2014 | Appointment of David William Alprovich as a director |
18 June 2014 | Termination of appointment of Catherine Middleton as a secretary |
18 June 2014 | Appointment of Michael David Elliot as a secretary |
18 June 2014 | Appointment of Michael David Elliot as a director |
12 June 2014 | Appointment of Mr Paul Ronald Woolston as a director |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
27 November 2013 | Accounts for a small company made up to 31 March 2013 |
25 October 2013 | Registration of charge 026752760007 |
20 September 2013 | Registration of charge 026752760006 |
5 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
5 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
8 January 2013 | Accounts for a small company made up to 31 March 2012 |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
8 February 2012 | Particulars of a mortgage or charge / charge no: 4 |
8 February 2012 | Particulars of a mortgage or charge / charge no: 5 |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
6 January 2012 | Full accounts made up to 31 March 2011 |
23 March 2011 | Total exemption full accounts made up to 31 March 2010 |
18 March 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
18 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
18 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
22 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 31 October 2010 |
6 August 2010 | Full accounts made up to 31 October 2009 |
16 July 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
15 January 2009 | Return made up to 06/01/09; full list of members |
4 December 2008 | Particulars of a mortgage or charge / charge no: 3 |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 |
4 September 2008 | Company name changed the franchise department LIMITED\certificate issued on 04/09/08 |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 |
26 March 2008 | Return made up to 06/01/08; full list of members |
5 September 2007 | Accounts for a small company made up to 31 October 2006 |
8 January 2007 | Return made up to 06/01/07; full list of members |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 |
19 January 2006 | Return made up to 06/01/06; full list of members |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 |
18 January 2005 | Return made up to 06/01/05; full list of members |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 |
14 January 2004 | Return made up to 06/01/04; full list of members |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 |
10 January 2003 | Return made up to 06/01/03; full list of members |
19 March 2002 | Partial exemption accounts made up to 31 October 2001 |
10 January 2002 | Return made up to 06/01/02; full list of members |
20 December 2001 | Ad 03/09/01--------- £ si 10000@1=10000 £ ic 2/10002 |
20 December 2001 | Particulars of contract relating to shares |
5 October 2001 | Resolutions
|
5 October 2001 | Nc inc already adjusted 03/09/01 |
17 August 2001 | Partial exemption accounts made up to 31 October 2000 |
9 January 2001 | Return made up to 06/01/01; full list of members
|
12 December 2000 | Registered office changed on 12/12/00 from: 44 towers avenue newcastle upon tyne tyne & wear NE2 3QE |
24 August 2000 | Full accounts made up to 31 October 1999 |
13 January 2000 | Return made up to 06/01/00; full list of members |
30 June 1999 | Return made up to 06/01/99; no change of members |
23 May 1999 | New secretary appointed |
23 May 1999 | Secretary resigned |
15 May 1999 | Registered office changed on 15/05/99 from: 20 osborne road jesmond newcastle upon tyne NE3 2AD |
11 March 1999 | Director resigned |
15 January 1999 | Full accounts made up to 31 October 1998 |
27 August 1998 | Memorandum and Articles of Association |
26 August 1998 | Full accounts made up to 31 October 1997 |
25 August 1998 | Company name changed professional properties LIMITED\certificate issued on 26/08/98 |
28 April 1998 | Return made up to 06/01/98; full list of members |
17 July 1997 | Ad 01/05/97--------- £ si 2@1=2 £ ic 2/4 |
15 July 1997 | Full accounts made up to 31 October 1996 |
10 March 1997 | Particulars of mortgage/charge |
6 January 1997 | Return made up to 06/01/97; no change of members
|
3 September 1996 | Full accounts made up to 31 October 1995 |
29 December 1995 | Return made up to 06/01/96; full list of members |
4 September 1995 | Full accounts made up to 31 October 1994 |
5 December 1994 | Full accounts made up to 31 January 1994 |
22 July 1994 | Full accounts made up to 31 January 1993 |
5 April 1994 | Company name changed fast fix franchise LIMITED\certificate issued on 05/04/94 |
26 January 1993 | Director resigned |
6 January 1992 | Certificate of incorporation |
6 January 1992 | Incorporation |