Total Documents | 241 |
---|
Total Pages | 1,294 |
---|
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 |
---|---|
1 September 2023 | Termination of appointment of Adrian David Gray as a director on 31 August 2023 |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates |
12 July 2023 | Current accounting period shortened from 31 December 2023 to 31 August 2023 |
13 February 2023 | Appointment of Mr Christian Leslie Driffield as a director on 8 February 2023 |
18 October 2022 | Appointment of Maurizio Anastasia as a director on 23 September 2022 |
17 October 2022 | Termination of appointment of Esyllt John-Featherby as a director on 23 September 2022 |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates |
15 August 2022 | Change of details for Enodis Group Limited as a person with significant control on 1 July 2022 |
15 August 2022 | Director's details changed for Adrian David Gray on 15 August 2022 |
2 August 2022 | Registration of charge 027398460003, created on 28 July 2022 |
4 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022 |
24 February 2022 | Accounts for a dormant company made up to 31 December 2021 |
8 November 2021 | Accounts for a dormant company made up to 31 December 2020 |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates |
23 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
20 August 2020 | Appointment of Esyllt John-Featherby as a director on 19 June 2020 |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates |
19 June 2020 | Termination of appointment of John Albert James Rourke as a director on 19 June 2020 |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |
17 August 2018 | Confirmation statement made on 14 August 2018 with no updates |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 |
10 December 2016 | Compulsory strike-off action has been discontinued |
10 December 2016 | Compulsory strike-off action has been discontinued |
6 December 2016 | First Gazette notice for compulsory strike-off |
6 December 2016 | First Gazette notice for compulsory strike-off |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates |
23 February 2016 | Compulsory strike-off action has been discontinued |
23 February 2016 | Compulsory strike-off action has been discontinued |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 |
9 February 2016 | First Gazette notice for compulsory strike-off |
9 February 2016 | First Gazette notice for compulsory strike-off |
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 |
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 |
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 |
2 October 2013 | Change of name notice |
2 October 2013 | Company name changed cable street LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Company name changed cable street LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Change of name notice |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 April 2013 | Termination of appointment of Michael Kachmer as a director |
23 April 2013 | Termination of appointment of Michael Kachmer as a director |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director |
6 October 2010 | Termination of appointment of Kevin Blades as a director |
6 October 2010 | Termination of appointment of Kevin Blades as a director |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
16 August 2010 | Secretary's details changed for Prima Secretary Limited on 14 August 2010 |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders |
16 August 2010 | Secretary's details changed for Prima Secretary Limited on 14 August 2010 |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 |
16 October 2009 | Termination of appointment of Thomas Doerr as a director |
16 October 2009 | Termination of appointment of Thomas Doerr as a director |
12 October 2009 | Appointment of Adrian David Gray as a director |
12 October 2009 | Appointment of Adrian David Gray as a director |
17 August 2009 | Director's change of particulars / maurice jones / 30/01/2009 |
17 August 2009 | Return made up to 14/08/09; full list of members |
17 August 2009 | Return made up to 14/08/09; full list of members |
17 August 2009 | Director's change of particulars / maurice jones / 30/01/2009 |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA |
24 April 2009 | Director appointed thomas doerr |
24 April 2009 | Director appointed thomas doerr |
30 March 2009 | Secretary appointed prima secretary LIMITED |
30 March 2009 | Secretary appointed prima secretary LIMITED |
27 March 2009 | Appointment terminated secretary rhonda syms |
27 March 2009 | Appointment terminated secretary rhonda syms |
26 February 2009 | Appointment terminated director david hooper |
26 February 2009 | Director appointed maurice delon jones |
26 February 2009 | Appointment terminated director s & w berisford LIMITED |
26 February 2009 | Appointment terminated director s & w berisford LIMITED |
26 February 2009 | Director appointed maurice delon jones |
26 February 2009 | Appointment terminated director david hooper |
25 February 2009 | Director appointed michael james kachmer |
25 February 2009 | Director appointed michael james kachmer |
24 February 2009 | Director appointed kevin nicholas blades |
24 February 2009 | Director appointed kevin nicholas blades |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 |
19 August 2008 | Return made up to 14/08/08; full list of members |
19 August 2008 | Registered office changed on 19/08/2008 from theplace 175 high holborn london WC1V 7AA |
19 August 2008 | Registered office changed on 19/08/2008 from theplace 175 high holborn london WC1V 7AA |
19 August 2008 | Return made up to 14/08/08; full list of members |
18 August 2008 | Registered office changed on 18/08/2008 from theplace 175 high holborn london WC1V 7AA |
18 August 2008 | Registered office changed on 18/08/2008 from theplace 175 high holborn london WC1V 7AA |
23 June 2008 | Accounts for a dormant company made up to 29 September 2007 |
23 June 2008 | Accounts for a dormant company made up to 29 September 2007 |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED |
28 April 2008 | Director appointed david ross hooper |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED |
28 April 2008 | Director appointed david ross hooper |
5 September 2007 | Director's particulars changed |
5 September 2007 | Director's particulars changed |
5 September 2007 | Director's particulars changed |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ |
5 September 2007 | Director's particulars changed |
14 August 2007 | Return made up to 14/08/07; full list of members |
14 August 2007 | Return made up to 14/08/07; full list of members |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 |
14 August 2006 | Return made up to 14/08/06; full list of members |
14 August 2006 | Return made up to 14/08/06; full list of members |
18 July 2006 | Accounts for a dormant company made up to 1 October 2005 |
18 July 2006 | Accounts for a dormant company made up to 1 October 2005 |
18 July 2006 | Accounts for a dormant company made up to 1 October 2005 |
16 August 2005 | Return made up to 14/08/05; full list of members |
16 August 2005 | Return made up to 14/08/05; full list of members |
4 August 2005 | Accounts for a dormant company made up to 2 October 2004 |
4 August 2005 | Accounts for a dormant company made up to 2 October 2004 |
4 August 2005 | Accounts for a dormant company made up to 2 October 2004 |
25 August 2004 | Return made up to 14/08/04; full list of members |
25 August 2004 | Return made up to 14/08/04; full list of members |
2 August 2004 | Full accounts made up to 28 September 2002 |
2 August 2004 | Full accounts made up to 28 September 2002 |
30 July 2004 | Full accounts made up to 27 September 2003 |
30 July 2004 | Full accounts made up to 27 September 2003 |
26 August 2003 | Return made up to 14/08/03; full list of members |
26 August 2003 | Return made up to 14/08/03; full list of members |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 |
28 August 2002 | Return made up to 14/08/02; change of members |
28 August 2002 | Return made up to 14/08/02; change of members |
19 July 2002 | Accounts for a dormant company made up to 29 September 2001 |
19 July 2002 | Accounts for a dormant company made up to 29 September 2001 |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
19 September 2001 | Director's particulars changed |
19 September 2001 | Director's particulars changed |
19 September 2001 | Return made up to 14/08/01; no change of members |
19 September 2001 | Director's particulars changed |
19 September 2001 | Director's particulars changed |
19 September 2001 | Return made up to 14/08/01; no change of members |
31 July 2001 | Full accounts made up to 30 September 2000 |
31 July 2001 | Full accounts made up to 30 September 2000 |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF |
12 February 2001 | New secretary appointed |
12 February 2001 | Secretary resigned |
12 February 2001 | New secretary appointed |
12 February 2001 | Secretary resigned |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB |
24 August 2000 | Return made up to 14/08/00; full list of members |
24 August 2000 | Return made up to 14/08/00; full list of members |
1 August 2000 | Accounts for a dormant company made up to 2 October 1999 |
1 August 2000 | Accounts for a dormant company made up to 2 October 1999 |
1 August 2000 | Accounts for a dormant company made up to 2 October 1999 |
8 October 1999 | Return made up to 14/08/99; full list of members |
8 October 1999 | Return made up to 14/08/99; full list of members |
3 August 1999 | Accounts for a dormant company made up to 26 September 1998 |
3 August 1999 | Accounts for a dormant company made up to 26 September 1998 |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA |
22 October 1998 | Secretary resigned |
22 October 1998 | Secretary resigned |
22 October 1998 | New secretary appointed |
22 October 1998 | New secretary appointed |
2 October 1998 | Return made up to 14/08/98; full list of members |
2 October 1998 | Return made up to 14/08/98; full list of members |
26 July 1998 | Accounts for a dormant company made up to 27 September 1997 |
26 July 1998 | Accounts for a dormant company made up to 27 September 1997 |
18 September 1997 | Return made up to 14/08/97; full list of members |
18 September 1997 | Return made up to 14/08/97; full list of members |
15 July 1997 | Full accounts made up to 28 September 1996 |
15 July 1997 | Full accounts made up to 28 September 1996 |
30 September 1996 | Return made up to 14/08/96; full list of members |
30 September 1996 | Return made up to 14/08/96; full list of members |
6 August 1996 | Full accounts made up to 30 September 1995 |
6 August 1996 | Full accounts made up to 30 September 1995 |
6 October 1995 | Return made up to 14/08/95; full list of members |
6 October 1995 | Return made up to 14/08/95; full list of members |
1 August 1995 | Full accounts made up to 30 September 1994 |
1 August 1995 | Full accounts made up to 30 September 1994 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
2 November 1992 | Memorandum and Articles of Association |
21 October 1992 | Company name changed corndove LIMITED\certificate issued on 21/10/92 |
14 August 1992 | Incorporation |