Total Documents | 508 |
---|
Total Pages | 2,797 |
---|
2 November 2023 | Full accounts made up to 31 December 2022 |
---|---|
13 September 2023 | Director's details changed for Ms Daire Mcgovern on 25 August 2023 |
12 September 2023 | Appointment of Ms Daire Mcgovern as a director on 25 August 2023 |
4 July 2023 | Registered office address changed from Venson House, 1 a C Court High Street Thames Ditton Surrey KT7 0SR to 13 Castle Mews Castle Mews Hampton TW12 2NP on 4 July 2023 |
23 June 2023 | Termination of appointment of Brian Michael O'sullivan as a director on 23 June 2023 |
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates |
27 January 2023 | Termination of appointment of Mark William Gerard as a director on 27 January 2023 |
7 October 2022 | Full accounts made up to 31 December 2021 |
20 September 2022 | Registration of charge 027141850112, created on 31 August 2022 |
20 September 2022 | Registration of charge 027141850111, created on 31 August 2022 |
14 June 2022 | Confirmation statement made on 11 May 2022 with no updates |
6 October 2021 | Full accounts made up to 31 December 2020 |
20 May 2021 | Confirmation statement made on 11 May 2021 with no updates |
12 January 2021 | Full accounts made up to 31 December 2019 |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates |
19 February 2020 | Satisfaction of charge 39 in full |
19 February 2020 | Satisfaction of charge 51 in full |
19 February 2020 | Satisfaction of charge 36 in full |
19 February 2020 | Satisfaction of charge 48 in full |
19 February 2020 | Satisfaction of charge 49 in full |
19 February 2020 | Satisfaction of charge 37 in full |
19 February 2020 | Satisfaction of charge 47 in full |
19 February 2020 | Satisfaction of charge 41 in full |
19 February 2020 | Satisfaction of charge 42 in full |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates |
6 October 2018 | Full accounts made up to 31 December 2017 |
25 May 2018 | Confirmation statement made on 11 May 2018 with no updates |
22 February 2018 | Registration of charge 027141850110, created on 22 February 2018 |
6 December 2017 | Full accounts made up to 31 December 2016 |
6 December 2017 | Full accounts made up to 31 December 2016 |
4 October 2017 | Registration of charge 027141850109, created on 4 October 2017 |
4 October 2017 | Registration of charge 027141850109, created on 4 October 2017 |
27 July 2017 | Registration of charge 027141850108, created on 27 July 2017 |
27 July 2017 | Registration of charge 027141850108, created on 27 July 2017 |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates |
17 May 2017 | Registration of charge 027141850107, created on 17 May 2017 |
17 May 2017 | Registration of charge 027141850107, created on 17 May 2017 |
27 April 2017 | Appointment of Mr Mark William Gerard as a director on 27 April 2017 |
27 April 2017 | Appointment of Mr Mark William Gerard as a director on 27 April 2017 |
6 April 2017 | Registration of charge 027141850105, created on 6 April 2017 |
6 April 2017 | Registration of charge 027141850106, created on 6 April 2017 |
6 April 2017 | Registration of charge 027141850105, created on 6 April 2017 |
6 April 2017 | Registration of charge 027141850106, created on 6 April 2017 |
8 February 2017 | Registration of charge 027141850103, created on 8 February 2017 |
8 February 2017 | Registration of charge 027141850103, created on 8 February 2017 |
8 February 2017 | Registration of charge 027141850102, created on 8 February 2017 |
8 February 2017 | Registration of charge 027141850104, created on 8 February 2017 |
8 February 2017 | Registration of charge 027141850102, created on 8 February 2017 |
8 February 2017 | Registration of charge 027141850104, created on 8 February 2017 |
10 November 2016 | Full accounts made up to 31 December 2015 |
10 November 2016 | Full accounts made up to 31 December 2015 |
10 November 2016 | Registration of charge 027141850101, created on 10 November 2016 |
10 November 2016 | Registration of charge 027141850100, created on 10 November 2016 |
10 November 2016 | Registration of charge 027141850100, created on 10 November 2016 |
10 November 2016 | Registration of charge 027141850101, created on 10 November 2016 |
9 September 2016 | Registration of charge 027141850099, created on 9 September 2016 |
9 September 2016 | Registration of charge 027141850098, created on 9 September 2016 |
9 September 2016 | Registration of charge 027141850098, created on 9 September 2016 |
9 September 2016 | Registration of charge 027141850099, created on 9 September 2016 |
8 June 2016 | Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR |
8 June 2016 | Director's details changed for Mr Simon John Staton on 1 May 2016 |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr John Gerard Bateson on 1 May 2016 |
8 June 2016 | Director's details changed for Mr John Gerard Bateson on 1 May 2016 |
8 June 2016 | Director's details changed for Samantha Jane Roff on 1 May 2016 |
8 June 2016 | Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR |
8 June 2016 | Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016 |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Samantha Jane Roff on 1 May 2016 |
8 June 2016 | Secretary's details changed for Mr John Gerard Bateson on 1 May 2016 |
8 June 2016 | Director's details changed for Mr Simon John Staton on 1 May 2016 |
8 June 2016 | Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016 |
8 June 2016 | Secretary's details changed for Mr John Gerard Bateson on 1 May 2016 |
4 November 2015 | Registration of charge 027141850097, created on 4 November 2015 |
4 November 2015 | Registration of charge 027141850097, created on 4 November 2015 |
13 October 2015 | Full accounts made up to 31 December 2014 |
13 October 2015 | Full accounts made up to 31 December 2014 |
9 September 2015 | Registration of charge 027141850095, created on 9 September 2015 |
9 September 2015 | Registration of charge 027141850096, created on 9 September 2015 |
9 September 2015 | Registration of charge 027141850096, created on 9 September 2015 |
9 September 2015 | Registration of charge 027141850095, created on 9 September 2015 |
17 June 2015 | Registration of charge 027141850094, created on 17 June 2015 |
17 June 2015 | Registration of charge 027141850094, created on 17 June 2015 |
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 April 2015 | Registration of charge 027141850093, created on 27 April 2015 |
27 April 2015 | Registration of charge 027141850093, created on 27 April 2015 |
4 February 2015 | Registration of charge 027141850091, created on 4 February 2015 |
4 February 2015 | Registration of charge 027141850092, created on 4 February 2015 |
4 February 2015 | Registration of charge 027141850091, created on 4 February 2015 |
4 February 2015 | Registration of charge 027141850092, created on 4 February 2015 |
4 February 2015 | Registration of charge 027141850091, created on 4 February 2015 |
4 February 2015 | Registration of charge 027141850092, created on 4 February 2015 |
25 November 2014 | Registration of charge 027141850090, created on 25 November 2014 |
25 November 2014 | Registration of charge 027141850090, created on 25 November 2014 |
29 October 2014 | Full accounts made up to 31 December 2013 |
29 October 2014 | Full accounts made up to 31 December 2013 |
6 October 2014 | Registration of charge 027141850089, created on 6 October 2014 |
6 October 2014 | Registration of charge 027141850089, created on 6 October 2014 |
6 October 2014 | Registration of charge 027141850089, created on 6 October 2014 |
10 September 2014 | Registration of charge 027141850088, created on 10 September 2014 |
10 September 2014 | Registration of charge 027141850088, created on 10 September 2014 |
21 July 2014 | Registration of charge 027141850087, created on 21 July 2014 |
21 July 2014 | Registration of charge 027141850087, created on 21 July 2014 |
27 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 June 2014 | Registration of charge 027141850086 |
16 June 2014 | Registration of charge 027141850086 |
3 April 2014 | Registration of charge 027141850085 |
3 April 2014 | Registration of charge 027141850085 |
10 March 2014 | Registration of charge 027141850084 |
10 March 2014 | Registration of charge 027141850084 |
26 February 2014 | Registration of charge 027141850083 |
26 February 2014 | Registration of charge 027141850083 |
26 February 2014 | Registration of charge 027141850082 |
26 February 2014 | Registration of charge 027141850082 |
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders |
21 March 2013 | Particulars of a mortgage or charge / charge no: 81 |
21 March 2013 | Particulars of a mortgage or charge / charge no: 81 |
14 February 2013 | Particulars of a mortgage or charge / charge no: 80 |
14 February 2013 | Particulars of a mortgage or charge / charge no: 80 |
2 February 2013 | Particulars of a mortgage or charge / charge no: 79 |
2 February 2013 | Particulars of a mortgage or charge / charge no: 79 |
24 January 2013 | Particulars of a mortgage or charge / charge no: 78 |
24 January 2013 | Particulars of a mortgage or charge / charge no: 78 |
15 January 2013 | Particulars of a mortgage or charge / charge no: 75 |
15 January 2013 | Particulars of a mortgage or charge / charge no: 77 |
15 January 2013 | Particulars of a mortgage or charge / charge no: 76 |
15 January 2013 | Particulars of a mortgage or charge / charge no: 75 |
15 January 2013 | Particulars of a mortgage or charge / charge no: 76 |
15 January 2013 | Particulars of a mortgage or charge / charge no: 74 |
15 January 2013 | Particulars of a mortgage or charge / charge no: 74 |
15 January 2013 | Particulars of a mortgage or charge / charge no: 77 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 54 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 70 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 56 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 59 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 63 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 72 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 67 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 60 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 63 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 62 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 60 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 64 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 57 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 72 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 69 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 73 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 70 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 55 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 53 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 65 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 53 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 68 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 64 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 68 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 65 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 58 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 55 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 61 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 67 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 54 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 57 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 59 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 66 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 61 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 66 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 56 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 71 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 62 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 69 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 71 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 58 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 73 |
24 November 2012 | Particulars of a mortgage or charge / charge no: 52 |
24 November 2012 | Particulars of a mortgage or charge / charge no: 52 |
17 November 2012 | Particulars of a mortgage or charge / charge no: 51 |
17 November 2012 | Particulars of a mortgage or charge / charge no: 51 |
13 October 2012 | Particulars of a mortgage or charge / charge no: 50 |
13 October 2012 | Particulars of a mortgage or charge / charge no: 50 |
17 September 2012 | Full accounts made up to 31 December 2011 |
17 September 2012 | Full accounts made up to 31 December 2011 |
15 September 2012 | Particulars of a mortgage or charge / charge no: 49 |
15 September 2012 | Particulars of a mortgage or charge / charge no: 49 |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders |
25 April 2012 | Particulars of a mortgage or charge / charge no: 48 |
25 April 2012 | Particulars of a mortgage or charge / charge no: 48 |
22 March 2012 | Particulars of a mortgage or charge / charge no: 47 |
22 March 2012 | Particulars of a mortgage or charge / charge no: 47 |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 |
31 January 2012 | Particulars of a mortgage or charge / charge no: 46 |
31 January 2012 | Particulars of a mortgage or charge / charge no: 46 |
30 December 2011 | Particulars of a mortgage or charge / charge no: 45 |
30 December 2011 | Particulars of a mortgage or charge / charge no: 45 |
13 December 2011 | Termination of appointment of Anthony Richman as a director |
13 December 2011 | Termination of appointment of Anthony Richman as a director |
15 September 2011 | Particulars of a mortgage or charge / charge no: 44 |
15 September 2011 | Particulars of a mortgage or charge / charge no: 44 |
9 September 2011 | Particulars of a mortgage or charge / charge no: 43 |
9 September 2011 | Particulars of a mortgage or charge / charge no: 43 |
20 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
14 April 2011 | Full accounts made up to 31 December 2010 |
14 April 2011 | Full accounts made up to 31 December 2010 |
15 February 2011 | Particulars of a mortgage or charge / charge no: 42 |
15 February 2011 | Particulars of a mortgage or charge / charge no: 42 |
31 December 2010 | Particulars of a mortgage or charge / charge no: 41 |
31 December 2010 | Particulars of a mortgage or charge / charge no: 41 |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
21 December 2010 | Particulars of a mortgage or charge / charge no: 40 |
21 December 2010 | Particulars of a mortgage or charge / charge no: 40 |
3 November 2010 | Full accounts made up to 31 December 2009 |
3 November 2010 | Full accounts made up to 31 December 2009 |
29 September 2010 | Particulars of a mortgage or charge / charge no: 39 |
29 September 2010 | Particulars of a mortgage or charge / charge no: 39 |
17 September 2010 | Particulars of a mortgage or charge / charge no: 38 |
17 September 2010 | Particulars of a mortgage or charge / charge no: 38 |
20 July 2010 | Particulars of a mortgage or charge / charge no: 37 |
20 July 2010 | Particulars of a mortgage or charge / charge no: 37 |
20 May 2010 | Director's details changed for Samantha Jane Roff on 20 May 2010 |
20 May 2010 | Director's details changed for Samantha Jane Roff on 20 May 2010 |
18 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 |
18 May 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 |
18 May 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 |
18 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 |
18 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 |
18 May 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 |
18 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 |
18 May 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders |
18 May 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 |
18 May 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 |
18 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 |
18 May 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 |
18 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 |
18 May 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 |
18 May 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders |
18 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 |
18 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 |
18 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 |
3 April 2010 | Particulars of a mortgage or charge / charge no: 36 |
3 April 2010 | Particulars of a mortgage or charge / charge no: 36 |
11 January 2010 | Termination of appointment of Andrew Brown as a director |
11 January 2010 | Register inspection address has been changed |
11 January 2010 | Register(s) moved to registered inspection location |
11 January 2010 | Termination of appointment of Andrew Brown as a director |
11 January 2010 | Register inspection address has been changed |
11 January 2010 | Register(s) moved to registered inspection location |
10 June 2009 | Full accounts made up to 31 December 2008 |
10 June 2009 | Full accounts made up to 31 December 2008 |
13 May 2009 | Return made up to 11/05/09; full list of members |
13 May 2009 | Return made up to 11/05/09; full list of members |
6 April 2009 | Director's change of particulars / anthony richman / 01/01/2009 |
6 April 2009 | Director's change of particulars / anthony richman / 01/01/2009 |
3 April 2009 | Director's change of particulars / simon staton / 01/01/2009 |
3 April 2009 | Director's change of particulars / simon staton / 01/01/2009 |
21 July 2008 | Full accounts made up to 31 December 2007 |
21 July 2008 | Full accounts made up to 31 December 2007 |
20 May 2008 | Director appointed andrew keith brown |
20 May 2008 | Director appointed andrew keith brown |
14 May 2008 | Return made up to 13/05/08; full list of members |
14 May 2008 | Return made up to 13/05/08; full list of members |
8 January 2008 | Full accounts made up to 31 December 2006 |
8 January 2008 | Full accounts made up to 31 December 2006 |
28 June 2007 | Auditor's resignation |
28 June 2007 | Auditor's resignation |
13 June 2007 | Registered office changed on 13/06/07 from: venson house, esher green, esher, surrey KT10 8BH |
13 June 2007 | Registered office changed on 13/06/07 from: venson house, esher green, esher, surrey KT10 8BH |
23 May 2007 | New director appointed |
23 May 2007 | New director appointed |
23 May 2007 | Return made up to 13/05/07; full list of members |
23 May 2007 | Return made up to 13/05/07; full list of members |
25 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 |
25 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 |
23 March 2007 | Full accounts made up to 30 June 2005 |
23 March 2007 | Full accounts made up to 30 June 2005 |
26 February 2007 | New director appointed |
26 February 2007 | New director appointed |
26 February 2007 | New director appointed |
26 February 2007 | New director appointed |
26 February 2007 | New director appointed |
26 February 2007 | New director appointed |
20 February 2007 | Secretary resigned |
20 February 2007 | New director appointed |
20 February 2007 | Director resigned |
20 February 2007 | Secretary resigned |
20 February 2007 | New secretary appointed |
20 February 2007 | New secretary appointed |
20 February 2007 | Director resigned |
20 February 2007 | New director appointed |
16 November 2006 | Director resigned |
16 November 2006 | Director resigned |
10 November 2006 | New director appointed |
10 November 2006 | Director resigned |
10 November 2006 | Director resigned |
10 November 2006 | New director appointed |
7 September 2006 | New director appointed |
7 September 2006 | Director resigned |
7 September 2006 | New director appointed |
7 September 2006 | Director resigned |
7 September 2006 | New director appointed |
7 September 2006 | New director appointed |
29 July 2006 | Particulars of mortgage/charge |
29 July 2006 | Particulars of mortgage/charge |
3 July 2006 | Director resigned |
3 July 2006 | Director resigned |
24 May 2006 | Return made up to 13/05/06; full list of members |
24 May 2006 | Return made up to 13/05/06; full list of members |
16 May 2006 | Particulars of mortgage/charge |
16 May 2006 | Particulars of mortgage/charge |
2 May 2006 | Director resigned |
2 May 2006 | Director resigned |
25 November 2005 | Particulars of mortgage/charge |
25 November 2005 | Particulars of mortgage/charge |
23 November 2005 | Particulars of mortgage/charge |
23 November 2005 | Particulars of mortgage/charge |
10 October 2005 | Full accounts made up to 30 June 2004 |
10 October 2005 | Full accounts made up to 30 June 2004 |
3 October 2005 | Director resigned |
3 October 2005 | Director resigned |
3 October 2005 | Director resigned |
3 October 2005 | Director resigned |
29 June 2005 | Particulars of mortgage/charge |
29 June 2005 | Particulars of mortgage/charge |
24 May 2005 | Secretary's particulars changed;director's particulars changed |
24 May 2005 | Secretary's particulars changed;director's particulars changed |
19 May 2005 | Return made up to 13/05/05; full list of members |
19 May 2005 | Return made up to 13/05/05; full list of members |
4 February 2005 | Particulars of mortgage/charge |
4 February 2005 | Particulars of mortgage/charge |
25 January 2005 | Particulars of mortgage/charge |
25 January 2005 | Particulars of mortgage/charge |
29 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 |
29 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 |
16 September 2004 | Particulars of mortgage/charge |
16 September 2004 | Particulars of mortgage/charge |
16 September 2004 | Particulars of mortgage/charge |
16 September 2004 | Particulars of mortgage/charge |
8 September 2004 | Secretary's particulars changed;director's particulars changed |
8 September 2004 | Secretary's particulars changed;director's particulars changed |
2 June 2004 | Return made up to 13/05/04; full list of members |
2 June 2004 | Return made up to 13/05/04; full list of members |
29 January 2004 | Particulars of mortgage/charge |
29 January 2004 | Particulars of mortgage/charge |
19 December 2003 | Particulars of mortgage/charge |
19 December 2003 | Particulars of mortgage/charge |
13 November 2003 | Particulars of mortgage/charge |
13 November 2003 | Particulars of mortgage/charge |
4 November 2003 | Full accounts made up to 31 December 2002 |
4 November 2003 | Full accounts made up to 31 December 2002 |
16 August 2003 | Particulars of mortgage/charge |
16 August 2003 | Particulars of mortgage/charge |
2 August 2003 | Particulars of mortgage/charge |
2 August 2003 | Particulars of mortgage/charge |
28 July 2003 | Particulars of mortgage/charge |
28 July 2003 | Particulars of mortgage/charge |
24 July 2003 | Particulars of mortgage/charge |
24 July 2003 | Particulars of mortgage/charge |
24 July 2003 | Particulars of mortgage/charge |
24 July 2003 | Particulars of mortgage/charge |
24 July 2003 | Particulars of mortgage/charge |
24 July 2003 | Particulars of mortgage/charge |
8 July 2003 | Return made up to 13/05/03; full list of members |
8 July 2003 | Return made up to 13/05/03; full list of members |
15 May 2003 | Particulars of mortgage/charge |
15 May 2003 | Particulars of mortgage/charge |
9 March 2003 | Full accounts made up to 31 December 2001 |
9 March 2003 | Full accounts made up to 31 December 2001 |
3 January 2003 | Particulars of mortgage/charge |
3 January 2003 | Particulars of mortgage/charge |
27 December 2002 | Particulars of mortgage/charge |
27 December 2002 | Particulars of mortgage/charge |
28 November 2002 | Particulars of mortgage/charge |
28 November 2002 | Particulars of mortgage/charge |
9 November 2002 | Particulars of mortgage/charge |
9 November 2002 | Particulars of mortgage/charge |
2 November 2002 | Particulars of mortgage/charge |
2 November 2002 | Particulars of mortgage/charge |
8 August 2002 | Particulars of mortgage/charge |
8 August 2002 | Particulars of mortgage/charge |
8 August 2002 | Particulars of mortgage/charge |
8 August 2002 | Particulars of mortgage/charge |
2 June 2002 | Return made up to 13/05/02; full list of members
|
2 June 2002 | Return made up to 13/05/02; full list of members
|
26 March 2002 | Full accounts made up to 31 December 2000 |
26 March 2002 | Full accounts made up to 31 December 2000 |
26 July 2001 | Particulars of mortgage/charge |
26 July 2001 | Particulars of mortgage/charge |
26 July 2001 | Particulars of mortgage/charge |
26 July 2001 | Particulars of mortgage/charge |
7 June 2001 | Return made up to 13/05/01; full list of members |
7 June 2001 | Return made up to 13/05/01; full list of members |
12 April 2001 | Particulars of mortgage/charge |
12 April 2001 | Particulars of mortgage/charge |
27 March 2001 | Particulars of mortgage/charge |
27 March 2001 | Particulars of mortgage/charge |
1 March 2001 | Full accounts made up to 31 December 1999 |
1 March 2001 | Full accounts made up to 31 December 1999 |
24 February 2001 | Particulars of mortgage/charge |
24 February 2001 | Particulars of mortgage/charge |
10 October 2000 | Secretary resigned |
10 October 2000 | Secretary resigned |
28 September 2000 | New secretary appointed |
28 September 2000 | New secretary appointed |
14 June 2000 | Return made up to 13/05/00; full list of members |
14 June 2000 | Return made up to 13/05/00; full list of members |
26 April 2000 | Director resigned |
26 April 2000 | Director resigned |
9 March 2000 | Company name changed venson professional contracts li mited\certificate issued on 10/03/00 |
9 March 2000 | Company name changed venson professional contracts li mited\certificate issued on 10/03/00 |
25 February 2000 | Particulars of mortgage/charge |
25 February 2000 | Particulars of mortgage/charge |
18 February 2000 | Declaration of satisfaction of mortgage/charge |
18 February 2000 | Declaration of satisfaction of mortgage/charge |
18 February 2000 | Declaration of satisfaction of mortgage/charge |
18 February 2000 | Declaration of satisfaction of mortgage/charge |
18 August 1999 | Secretary resigned |
18 August 1999 | Secretary resigned |
18 August 1999 | New secretary appointed |
18 August 1999 | Full accounts made up to 31 December 1998 |
18 August 1999 | Full accounts made up to 31 December 1998 |
18 August 1999 | New secretary appointed |
18 August 1999 | New director appointed |
18 August 1999 | New director appointed |
10 June 1999 | Return made up to 13/05/99; no change of members
|
10 June 1999 | Return made up to 13/05/99; no change of members
|
26 January 1999 | New director appointed |
26 January 1999 | New director appointed |
29 September 1998 | Registered office changed on 29/09/98 from: venson house, esher green, esher, surrey KT10 8BH |
29 September 1998 | Registered office changed on 29/09/98 from: venson house, esher green, esher, surrey KT10 8BH |
7 July 1998 | Full accounts made up to 31 December 1997 |
7 July 1998 | Full accounts made up to 31 December 1997 |
22 June 1998 | Return made up to 13/05/98; full list of members
|
22 June 1998 | Return made up to 13/05/98; full list of members
|
28 October 1997 | Full accounts made up to 31 December 1996 |
28 October 1997 | Full accounts made up to 31 December 1996 |
28 October 1997 | Director resigned |
28 October 1997 | Director resigned |
5 June 1997 | Return made up to 13/05/97; full list of members |
5 June 1997 | Return made up to 13/05/97; full list of members |
5 November 1996 | Full accounts made up to 31 December 1995 |
5 November 1996 | Full accounts made up to 31 December 1995 |
6 June 1996 | Return made up to 13/05/96; no change of members
|
6 June 1996 | Return made up to 13/05/96; no change of members
|
1 June 1995 | Full accounts made up to 30 June 1994 |
1 June 1995 | Full accounts made up to 30 June 1994 |
19 May 1995 | Return made up to 13/05/95; no change of members |
19 May 1995 | Return made up to 13/05/95; no change of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 November 1994 | Company name changed udfm LIMITED.\certificate issued on 02/11/94 |
1 November 1994 | Company name changed udfm LIMITED.\certificate issued on 02/11/94 |
21 September 1994 | Registered office changed on 21/09/94 from: 80-88 collingdon street, luton, bedfordshire., LU1 1RX |
21 September 1994 | Registered office changed on 21/09/94 from: 80-88 collingdon street, luton, bedfordshire., LU1 1RX |
25 July 1994 | Full accounts made up to 30 June 1993 |
25 July 1994 | Full accounts made up to 30 June 1993 |
19 July 1994 | Return made up to 13/05/94; full list of members |
19 July 1994 | Return made up to 13/05/94; full list of members |
4 May 1994 | Particulars of mortgage/charge |
4 May 1994 | Particulars of mortgage/charge |
6 April 1994 | Director resigned |
6 April 1994 | Director resigned |
21 September 1993 | New director appointed |
21 September 1993 | New director appointed |
16 September 1993 | Particulars of mortgage/charge |
16 September 1993 | Particulars of mortgage/charge |
16 September 1993 | New director appointed |
16 September 1993 | New director appointed |
14 September 1993 | New director appointed |
14 September 1993 | New director appointed |
12 September 1993 | Memorandum and Articles of Association |
12 September 1993 | Memorandum and Articles of Association |
10 September 1993 | Resolutions
|
10 September 1993 | £ nc 100/50000 27/08/93 |
10 September 1993 | Ad 27/08/93--------- £ si 49898@1=49898 £ ic 100/49998 |
10 September 1993 | Ad 27/08/93--------- £ si 49898@1=49898 £ ic 100/49998 |
10 September 1993 | Resolutions
|
10 September 1993 | £ nc 100/50000 27/08/93 |
1 September 1993 | Company name changed venson services LIMITED\certificate issued on 01/09/93 |
1 September 1993 | Company name changed venson services LIMITED\certificate issued on 01/09/93 |
15 July 1993 | Return made up to 13/05/93; full list of members |
15 July 1993 | Return made up to 13/05/93; full list of members |
17 January 1993 | Accounting reference date notified as 30/06 |
17 January 1993 | Accounting reference date notified as 30/06 |
22 June 1992 | Company name changed bookrace LIMITED\certificate issued on 23/06/92 |
22 June 1992 | Company name changed bookrace LIMITED\certificate issued on 23/06/92 |
19 June 1992 | Resolutions
|
19 June 1992 | Secretary resigned;new secretary appointed;director resigned |
19 June 1992 | Registered office changed on 19/06/92 from: 110 whitchurch rd, cardiff, CF4 3LY |
19 June 1992 | Resolutions
|
19 June 1992 | Secretary resigned;new secretary appointed;director resigned |
19 June 1992 | Registered office changed on 19/06/92 from: 110 whitchurch rd, cardiff, CF4 3LY |
13 May 1992 | Incorporation |
13 May 1992 | Incorporation |