Total Documents | 250 |
---|
Total Pages | 1,775 |
---|
6 December 2023 | Confirmation statement made on 4 December 2023 with no updates |
---|---|
16 May 2023 | Director's details changed for Adrian David Moorhouse on 16 May 2023 |
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 |
24 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 |
24 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 |
24 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 |
7 December 2022 | Confirmation statement made on 4 December 2022 with no updates |
20 September 2022 | Previous accounting period shortened from 16 July 2022 to 30 June 2022 |
4 July 2022 | Full accounts made up to 16 July 2021 |
13 April 2022 | Change of details for Lane 4 Management Group Holdings Limited as a person with significant control on 19 July 2021 |
10 December 2021 | Confirmation statement made on 4 December 2021 with updates |
17 August 2021 | Previous accounting period shortened from 31 December 2021 to 16 July 2021 |
3 August 2021 | Resolutions
|
3 August 2021 | Memorandum and Articles of Association |
3 August 2021 | Resolutions
|
21 July 2021 | Appointment of David Haydn Scourfield as a director on 16 July 2021 |
19 July 2021 | Termination of appointment of Liz Campbell as a director on 16 July 2021 |
19 July 2021 | Termination of appointment of Paul Anthony Jewitt-Harris as a director on 16 July 2021 |
19 July 2021 | Termination of appointment of Haakon Justin Warhurst as a director on 16 July 2021 |
19 July 2021 | Termination of appointment of Austin Bernard Johns Swain as a director on 16 July 2021 |
19 July 2021 | Termination of appointment of Laura Ellen Pelling as a director on 16 July 2021 |
19 July 2021 | Termination of appointment of Haakon Justin Warhurst as a secretary on 16 July 2021 |
19 July 2021 | Termination of appointment of Dominic Grehan Mahony as a director on 16 July 2021 |
19 July 2021 | Appointment of Kathryn Anne Bamford as a director on 16 July 2021 |
19 July 2021 | Registered office address changed from Tor St. Cloud Way Maidenhead SL6 8BN England to 1 More London Place London SE1 2AF on 19 July 2021 |
16 July 2021 | Full accounts made up to 31 December 2020 |
14 July 2021 | Satisfaction of charge 027761990006 in full |
28 June 2021 | Statement of capital following an allotment of shares on 11 February 2011
|
8 February 2021 | Confirmation statement made on 4 December 2020 with updates |
6 January 2021 | Full accounts made up to 31 December 2019 |
7 October 2020 | Appointment of Mr Paul Anthony Jewitt-Harris as a director on 6 January 2020 |
6 January 2020 | Confirmation statement made on 4 December 2019 with no updates |
27 September 2019 | Full accounts made up to 31 December 2018 |
7 December 2018 | Satisfaction of charge 5 in full |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates |
25 June 2018 | Full accounts made up to 31 December 2017 |
8 June 2018 | Registered office address changed from St Marks House Station Road Bourne End Buckinghamshire SL8 5QF to Tor St. Cloud Way Maidenhead SL6 8BN on 8 June 2018 |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates |
26 May 2017 | Full accounts made up to 31 December 2016 |
26 May 2017 | Full accounts made up to 31 December 2016 |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates |
11 October 2016 | Full accounts made up to 31 December 2015 |
11 October 2016 | Full accounts made up to 31 December 2015 |
1 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Appointment of Ms Laura Ellen Pelling as a director on 31 December 2015 |
1 February 2016 | Appointment of Ms Laura Ellen Pelling as a director on 31 December 2015 |
18 June 2015 | Full accounts made up to 31 December 2014 |
18 June 2015 | Full accounts made up to 31 December 2014 |
10 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
7 October 2014 | Full accounts made up to 31 December 2013 |
7 October 2014 | Full accounts made up to 31 December 2013 |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 November 2013 | Appointment of Ms Liz Campbell as a director |
12 November 2013 | Appointment of Ms Liz Campbell as a director |
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
14 June 2013 | Section 519 |
14 June 2013 | Section 519 |
25 May 2013 | Registration of charge 027761990006 |
25 May 2013 | Registration of charge 027761990006 |
18 April 2013 | Satisfaction of charge 4 in full |
18 April 2013 | Satisfaction of charge 4 in full |
17 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
17 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
5 September 2012 | Full accounts made up to 31 December 2011 |
5 September 2012 | Full accounts made up to 31 December 2011 |
26 January 2012 | Termination of appointment of Matthew Rogan as a director |
26 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders |
26 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders |
26 January 2012 | Termination of appointment of Matthew Rogan as a director |
10 August 2011 | Full accounts made up to 31 December 2010 |
10 August 2011 | Full accounts made up to 31 December 2010 |
20 January 2011 | Termination of appointment of Graham Jones as a director |
20 January 2011 | Termination of appointment of Graham Jones as a director |
12 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders |
12 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders |
23 September 2010 | Full accounts made up to 31 December 2009 |
23 September 2010 | Full accounts made up to 31 December 2009 |
15 September 2010 | Director's details changed for Austin Bernard Johns Swain on 31 March 2010 |
15 September 2010 | Director's details changed for Mr Haakon Justin Warhurst on 31 March 2010 |
15 September 2010 | Director's details changed for Dominic Grehan Mahony on 31 March 2010 |
15 September 2010 | Director's details changed for Mr Haakon Justin Warhurst on 31 March 2010 |
15 September 2010 | Secretary's details changed for Mr Haakon Justin Warhurst on 31 March 2010 |
15 September 2010 | Director's details changed for Adrian David Moorhouse on 30 March 2010 |
15 September 2010 | Director's details changed for Dominic Grehan Mahony on 31 March 2010 |
15 September 2010 | Secretary's details changed for Mr Haakon Justin Warhurst on 31 March 2010 |
15 September 2010 | Director's details changed for Adrian David Moorhouse on 30 March 2010 |
15 September 2010 | Director's details changed for Austin Bernard Johns Swain on 31 March 2010 |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
9 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
9 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
3 February 2010 | Director's details changed for Matthew Rogan on 18 December 2009 |
3 February 2010 | Director's details changed for Matthew Rogan on 18 December 2009 |
3 February 2010 | Director's details changed for Dr Graham Jones on 18 December 2009 |
3 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
3 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
3 February 2010 | Director's details changed for Dr Graham Jones on 18 December 2009 |
5 November 2009 | Full accounts made up to 31 December 2008 |
5 November 2009 | Full accounts made up to 31 December 2008 |
21 January 2009 | Return made up to 13/12/08; full list of members |
21 January 2009 | Return made up to 13/12/08; full list of members |
16 September 2008 | Full accounts made up to 31 December 2007 |
16 September 2008 | Full accounts made up to 31 December 2007 |
26 June 2008 | Capitals not rolled up |
26 June 2008 | Capitals not rolled up |
20 May 2008 | Director and secretary appointed haakon justin warhurst |
20 May 2008 | Director and secretary appointed haakon justin warhurst |
20 May 2008 | Appointment terminated secretary adrian moorhouse |
20 May 2008 | Director appointed matthew rogan |
20 May 2008 | Appointment terminated secretary adrian moorhouse |
20 May 2008 | Director appointed matthew rogan |
7 January 2008 | Return made up to 13/12/07; full list of members |
7 January 2008 | Return made up to 13/12/07; full list of members |
18 October 2007 | Accounts for a small company made up to 31 December 2006 |
18 October 2007 | Accounts for a small company made up to 31 December 2006 |
15 January 2007 | Return made up to 13/12/06; full list of members |
15 January 2007 | Return made up to 13/12/06; full list of members |
7 December 2006 | Particulars of mortgage/charge |
7 December 2006 | Particulars of mortgage/charge |
30 October 2006 | Accounts for a small company made up to 31 December 2005 |
30 October 2006 | Accounts for a small company made up to 31 December 2005 |
15 March 2006 | Ad 01/01/05-31/12/05 £ si [email protected]=99 £ ic 119242/119341 |
15 March 2006 | Return made up to 13/12/05; full list of members
|
15 March 2006 | Return made up to 13/12/05; full list of members
|
15 March 2006 | Ad 01/01/05-31/12/05 £ si [email protected]=99 £ ic 119242/119341 |
2 November 2005 | Accounts for a small company made up to 31 December 2004 |
2 November 2005 | Accounts for a small company made up to 31 December 2004 |
9 September 2005 | Notice of resolution removing auditor |
9 September 2005 | Notice of resolution removing auditor |
7 September 2005 | Auditor's resignation |
7 September 2005 | Auditor's resignation |
5 February 2005 | Return made up to 13/12/04; full list of members |
5 February 2005 | Return made up to 13/12/04; full list of members |
20 August 2004 | Full accounts made up to 31 December 2003 |
20 August 2004 | Full accounts made up to 31 December 2003 |
14 June 2004 | Ad 12/05/04--------- £ si [email protected]=140 £ ic 119102/119242 |
14 June 2004 | Ad 12/05/04--------- £ si 102@1=102 £ ic 119000/119102 |
14 June 2004 | Ad 12/05/04--------- £ si 102@1=102 £ ic 119000/119102 |
14 June 2004 | Ad 12/05/04--------- £ si [email protected]=140 £ ic 119102/119242 |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
1 March 2004 | £ ic 170000/119000 26/01/04 £ sr 51000@1=51000 |
1 March 2004 | £ ic 170000/119000 26/01/04 £ sr 51000@1=51000 |
26 February 2004 | Ad 23/01/04--------- £ si 150000@1=150000 £ ic 20000/170000 |
26 February 2004 | Particulars of contract relating to shares |
26 February 2004 | Ad 23/01/04--------- £ si 150000@1=150000 £ ic 20000/170000 |
26 February 2004 | Particulars of contract relating to shares |
10 February 2004 | Particulars of mortgage/charge |
10 February 2004 | Director resigned |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | Director resigned |
10 February 2004 | Particulars of mortgage/charge |
2 February 2004 | Return made up to 13/12/03; full list of members |
2 February 2004 | Return made up to 13/12/03; full list of members |
29 January 2004 | Nc inc already adjusted 23/01/04 |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
29 January 2004 | Nc inc already adjusted 23/01/04 |
17 July 2003 | Full accounts made up to 31 December 2002 |
17 July 2003 | Full accounts made up to 31 December 2002 |
24 January 2003 | Return made up to 13/12/02; full list of members
|
24 January 2003 | Return made up to 13/12/02; full list of members
|
21 October 2002 | Registered office changed on 21/10/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE |
21 October 2002 | Registered office changed on 21/10/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE |
28 August 2002 | Particulars of mortgage/charge |
28 August 2002 | Particulars of mortgage/charge |
16 August 2002 | Particulars of mortgage/charge |
16 August 2002 | Particulars of mortgage/charge |
25 April 2002 | Full accounts made up to 31 December 2001 |
25 April 2002 | Full accounts made up to 31 December 2001 |
4 January 2002 | Return made up to 13/12/01; full list of members
|
4 January 2002 | Return made up to 13/12/01; full list of members
|
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
30 March 2001 | Full accounts made up to 31 December 2000 |
30 March 2001 | Full accounts made up to 31 December 2000 |
1 February 2001 | Return made up to 23/12/00; full list of members
|
1 February 2001 | Return made up to 23/12/00; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 |
22 August 2000 | Full accounts made up to 31 December 1999 |
12 January 2000 | New director appointed |
12 January 2000 | New director appointed |
5 January 2000 | Return made up to 23/12/99; full list of members
|
5 January 2000 | Return made up to 23/12/99; full list of members
|
3 June 1999 | Ad 06/01/99--------- £ si 19900@1=19900 £ ic 100/20000 |
3 June 1999 | £ nc 50000/99900 06/01/99 |
3 June 1999 | £ nc 50000/99900 06/01/99 |
3 June 1999 | Ad 06/01/99--------- £ si 19900@1=19900 £ ic 100/20000 |
28 May 1999 | Full accounts made up to 31 December 1998 |
28 May 1999 | Full accounts made up to 31 December 1998 |
13 May 1999 | Particulars of mortgage/charge |
13 May 1999 | Particulars of mortgage/charge |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
12 February 1999 | New director appointed |
12 February 1999 | New director appointed |
6 January 1999 | Return made up to 23/12/98; no change of members |
6 January 1999 | Return made up to 23/12/98; no change of members |
17 July 1998 | Full accounts made up to 31 December 1997 |
17 July 1998 | Full accounts made up to 31 December 1997 |
3 February 1998 | Return made up to 23/12/97; no change of members
|
3 February 1998 | Return made up to 23/12/97; no change of members
|
26 November 1997 | Registered office changed on 26/11/97 from: the old treasury 7 kings road portsmouth hampshire, PO5 4DJ |
26 November 1997 | Registered office changed on 26/11/97 from: the old treasury 7 kings road portsmouth hampshire, PO5 4DJ |
24 October 1997 | Full accounts made up to 31 December 1996 |
24 October 1997 | Full accounts made up to 31 December 1996 |
20 January 1997 | Return made up to 23/12/96; full list of members |
20 January 1997 | Return made up to 23/12/96; full list of members |
1 August 1996 | Auditor's resignation |
1 August 1996 | Accounts for a small company made up to 31 December 1995 |
1 August 1996 | Accounts for a small company made up to 31 December 1995 |
1 August 1996 | Auditor's resignation |
29 January 1996 | Return made up to 23/12/95; change of members |
29 January 1996 | Return made up to 23/12/95; change of members |
16 October 1995 | Full accounts made up to 31 December 1994 |
16 October 1995 | Full accounts made up to 31 December 1994 |
31 August 1995 | Director resigned |
31 August 1995 | Director resigned |
30 May 1995 | Company name changed the adrian moorhouse organisatio n LIMITED\certificate issued on 31/05/95 |
30 May 1995 | Company name changed the adrian moorhouse organisatio n LIMITED\certificate issued on 31/05/95 |
9 May 1995 | New director appointed |
9 May 1995 | Secretary resigned |
9 May 1995 | Secretary resigned |
9 May 1995 | New director appointed |
9 May 1995 | New director appointed |
9 May 1995 | New secretary appointed |
9 May 1995 | New secretary appointed |
9 May 1995 | New director appointed |
9 May 1995 | New director appointed |
9 May 1995 | New director appointed |
12 January 1995 | Return made up to 23/12/94; no change of members
|
12 January 1995 | Return made up to 23/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
14 February 1993 | Resolutions
|
14 February 1993 | Resolutions
|
27 January 1993 | Company name changed jabmake LIMITED\certificate issued on 28/01/93 |
27 January 1993 | Company name changed jabmake LIMITED\certificate issued on 28/01/93 |
23 December 1992 | Incorporation |
23 December 1992 | Incorporation |