Total Documents | 183 |
---|
Total Pages | 895 |
---|
2 February 2024 | Accounts for a dormant company made up to 30 September 2023 |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with updates |
5 June 2023 | Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 5 June 2023 |
24 January 2023 | Accounts for a dormant company made up to 30 September 2022 |
19 October 2022 | Confirmation statement made on 17 October 2022 with updates |
1 March 2022 | Accounts for a dormant company made up to 30 September 2021 |
18 October 2021 | Confirmation statement made on 17 October 2021 with updates |
1 April 2021 | Accounts for a dormant company made up to 30 September 2020 |
19 October 2020 | Confirmation statement made on 17 October 2020 with updates |
8 January 2020 | Accounts for a dormant company made up to 30 September 2019 |
31 October 2019 | Confirmation statement made on 17 October 2019 with updates |
22 November 2018 | Accounts for a dormant company made up to 30 September 2018 |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates |
6 December 2017 | Accounts for a dormant company made up to 30 September 2017 |
6 December 2017 | Accounts for a dormant company made up to 30 September 2017 |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates |
19 October 2017 | Confirmation statement made on 18 October 2016 with updates |
19 October 2017 | Director's details changed for Ernest Anthony Compson Crump on 19 October 2017 |
19 October 2017 | Termination of appointment of Stanley David Ribton as a director on 10 October 2017 |
19 October 2017 | Director's details changed for Ernest Anthony Compson Crump on 19 October 2017 |
19 October 2017 | Confirmation statement made on 18 October 2016 with updates |
19 October 2017 | Termination of appointment of Stanley David Ribton as a director on 10 October 2017 |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 |
29 November 2016 | Accounts for a dormant company made up to 30 September 2016 |
29 November 2016 | Confirmation statement made on 19 October 2016 with updates |
29 November 2016 | Confirmation statement made on 19 October 2016 with updates |
29 November 2016 | Accounts for a dormant company made up to 30 September 2016 |
11 March 2016 | Appointment of Mr Dudley Rolph as a director on 10 March 2016 |
11 March 2016 | Appointment of Mr Dudley Rolph as a director on 10 March 2016 |
16 February 2016 | Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 |
16 February 2016 | Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 |
12 December 2015 | Total exemption small company accounts made up to 30 September 2015 |
12 December 2015 | Total exemption small company accounts made up to 30 September 2015 |
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 5 November 2015 |
5 November 2015 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 5 November 2015 |
5 November 2015 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 5 November 2015 |
15 October 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 15 October 2015 |
15 October 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 15 October 2015 |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 |
24 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 |
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 |
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 |
7 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders |
7 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders |
14 November 2012 | Termination of appointment of Leslie Moller as a director |
14 November 2012 | Termination of appointment of Leslie Moller as a director |
15 March 2012 | Appointment of Mr Kirit Patel as a director |
15 March 2012 | Appointment of Mr Gavin James Allard as a director |
15 March 2012 | Appointment of Mr Kirit Patel as a director |
15 March 2012 | Appointment of Mr Gavin James Allard as a director |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 |
25 January 2012 | Termination of appointment of Leslie Moller as a secretary |
25 January 2012 | Termination of appointment of Leslie Moller as a secretary |
28 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders |
28 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 |
16 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders |
16 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 |
4 March 2010 | Director's details changed for Leslie George Moller on 3 March 2010 |
4 March 2010 | Director's details changed for Leslie George Moller on 3 March 2010 |
4 March 2010 | Director's details changed for Leslie George Moller on 3 March 2010 |
18 December 2009 | Secretary's details changed for Leslie George Moller on 19 October 2009 |
18 December 2009 | Director's details changed for Stanley David Ribton on 29 October 2009 |
18 December 2009 | Secretary's details changed for Leslie George Moller on 19 October 2009 |
18 December 2009 | Director's details changed for Leslie George Moller on 29 October 2009 |
18 December 2009 | Director's details changed for Ernest Anthony Compson Crump on 29 October 2009 |
18 December 2009 | Director's details changed for Leslie George Moller on 29 October 2009 |
18 December 2009 | Director's details changed for Ernest Anthony Compson Crump on 29 October 2009 |
18 December 2009 | Director's details changed for Stanley David Ribton on 29 October 2009 |
18 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders |
18 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 |
5 December 2008 | Return made up to 19/10/08; full list of members |
5 December 2008 | Return made up to 19/10/08; full list of members |
22 December 2007 | Total exemption small company accounts made up to 30 September 2007 |
22 December 2007 | Total exemption small company accounts made up to 30 September 2007 |
27 November 2007 | Return made up to 19/10/07; no change of members |
27 November 2007 | Return made up to 19/10/07; no change of members |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 |
18 December 2006 | Return made up to 19/10/06; full list of members
|
18 December 2006 | Return made up to 19/10/06; full list of members
|
13 November 2006 | Registered office changed on 13/11/06 from: 35 green lane northwood middlesex HA6 2PX |
13 November 2006 | Registered office changed on 13/11/06 from: 35 green lane northwood middlesex HA6 2PX |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 |
17 November 2005 | Return made up to 19/10/05; full list of members |
17 November 2005 | Return made up to 19/10/05; full list of members |
15 February 2005 | New director appointed |
15 February 2005 | New director appointed |
4 February 2005 | Total exemption small company accounts made up to 30 September 2004 |
4 February 2005 | Total exemption small company accounts made up to 30 September 2004 |
2 November 2004 | Return made up to 19/10/04; full list of members |
2 November 2004 | Return made up to 19/10/04; full list of members |
24 December 2003 | Total exemption small company accounts made up to 30 September 2003 |
24 December 2003 | Total exemption small company accounts made up to 30 September 2003 |
11 December 2003 | Return made up to 19/10/03; full list of members |
11 December 2003 | Return made up to 19/10/03; full list of members |
26 April 2003 | Total exemption small company accounts made up to 30 September 2002 |
26 April 2003 | Total exemption small company accounts made up to 30 September 2002 |
18 December 2002 | Return made up to 19/10/02; full list of members |
18 December 2002 | Return made up to 19/10/02; full list of members |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 |
4 December 2001 | Return made up to 19/10/01; full list of members |
4 December 2001 | Return made up to 19/10/01; full list of members |
10 April 2001 | Full accounts made up to 30 September 2000 |
10 April 2001 | Full accounts made up to 30 September 2000 |
11 December 2000 | Return made up to 19/10/00; full list of members |
11 December 2000 | Return made up to 19/10/00; full list of members |
15 March 2000 | Full accounts made up to 30 September 1999 |
15 March 2000 | Full accounts made up to 30 September 1999 |
5 January 2000 | Director resigned |
5 January 2000 | Return made up to 19/10/99; full list of members |
5 January 2000 | Secretary resigned |
5 January 2000 | Director resigned |
5 January 2000 | New secretary appointed |
5 January 2000 | Return made up to 19/10/99; full list of members |
5 January 2000 | Secretary resigned |
5 January 2000 | New secretary appointed |
29 December 1999 | Registered office changed on 29/12/99 from: 166 northwood way northwood middlesex HA6 1RB |
29 December 1999 | Registered office changed on 29/12/99 from: 166 northwood way northwood middlesex HA6 1RB |
15 October 1999 | Director resigned |
15 October 1999 | Director resigned |
15 April 1999 | New director appointed |
15 April 1999 | New director appointed |
15 April 1999 | New director appointed |
15 April 1999 | New director appointed |
6 April 1999 | Full accounts made up to 30 September 1998 |
6 April 1999 | Full accounts made up to 30 September 1998 |
31 March 1999 | Return made up to 19/10/98; change of members
|
31 March 1999 | Return made up to 19/10/98; change of members
|
24 February 1999 | Director resigned |
24 February 1999 | Director resigned |
15 April 1998 | Return made up to 19/10/97; no change of members |
15 April 1998 | Secretary resigned |
15 April 1998 | New secretary appointed |
15 April 1998 | New secretary appointed |
15 April 1998 | Secretary resigned |
15 April 1998 | Return made up to 19/10/97; no change of members |
19 February 1998 | Full accounts made up to 30 September 1997 |
19 February 1998 | Full accounts made up to 30 September 1997 |
20 March 1997 | New director appointed |
20 March 1997 | New director appointed |
12 February 1997 | New director appointed |
12 February 1997 | New director appointed |
15 January 1997 | Full accounts made up to 30 September 1996 |
15 January 1997 | Full accounts made up to 30 September 1996 |
8 January 1997 | Return made up to 19/10/96; full list of members |
8 January 1997 | Return made up to 19/10/96; full list of members |
4 December 1996 | Secretary resigned;director resigned |
4 December 1996 | Secretary resigned;director resigned |
15 December 1995 | Full accounts made up to 30 September 1995 |
15 December 1995 | Full accounts made up to 30 September 1995 |
17 November 1995 | Secretary resigned |
17 November 1995 | Return made up to 19/10/95; no change of members
|
17 November 1995 | Director resigned |
17 November 1995 | Secretary resigned |
17 November 1995 | Return made up to 19/10/95; no change of members
|
17 November 1995 | Director resigned |
2 August 1995 | Accounting reference date shortened from 31/10 to 30/09 |
2 August 1995 | Accounting reference date shortened from 31/10 to 30/09 |
25 July 1995 | Accounts for a small company made up to 31 October 1994 |
25 July 1995 | Accounts for a small company made up to 31 October 1994 |
30 October 1994 | Ad 28/01/93--------- £ si 118@1 |
30 October 1994 | Ad 28/01/93--------- £ si 118@1 |
26 March 1993 | Registered office changed on 26/03/93 from: 110 whitchurch road cardiff CF4 3LY |
26 March 1993 | Registered office changed on 26/03/93 from: 110 whitchurch road cardiff CF4 3LY |