Total Documents | 208 |
---|
Total Pages | 5,868 |
---|
12 January 2024 | Full accounts made up to 31 December 2022 |
---|---|
25 September 2023 | Appointment of Mr Juan Ignacio Pardo Garcia as a director on 30 June 2023 |
22 September 2023 | Termination of appointment of Mark Maurice Hoddinott as a director on 30 June 2023 |
22 September 2023 | Termination of appointment of Mark Maurice Hoddinott as a secretary on 30 June 2023 |
22 September 2023 | Appointment of Mr Juan Ignacio Pardo Garcia as a secretary on 30 June 2023 |
10 May 2023 | Full accounts made up to 31 December 2021 |
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
14 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
14 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates |
8 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |
8 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 |
8 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |
23 April 2020 | Confirmation statement made on 9 April 2020 with no updates |
4 February 2020 | Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020 |
9 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |
9 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |
9 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 |
9 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates |
14 March 2019 | Resolutions
|
14 March 2019 | Solvency Statement dated 15/02/19 |
14 March 2019 | Statement by Directors |
14 March 2019 | Statement of capital on 14 March 2019
|
31 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |
31 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates |
28 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 |
28 March 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |
18 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
18 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
18 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
18 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
18 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
18 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
11 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
11 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates |
5 April 2017 | Appointment of Mr Andre Philippe Gerondeau as a director on 13 December 2016 |
5 April 2017 | Termination of appointment of Gabriel Escarrer Julia as a director on 13 December 2016 |
5 April 2017 | Appointment of Mr Andre Philippe Gerondeau as a director on 13 December 2016 |
5 April 2017 | Termination of appointment of Gabriel Escarrer Julia as a director on 13 December 2016 |
7 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
7 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
28 November 2016 | Satisfaction of charge 027938250010 in full |
28 November 2016 | Satisfaction of charge 027938250010 in full |
18 July 2016 | Registration of charge 027938250010, created on 14 July 2016 |
18 July 2016 | Registration of charge 027938250010, created on 14 July 2016 |
5 July 2016 | Full accounts made up to 31 December 2015 |
5 July 2016 | Full accounts made up to 31 December 2015 |
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Register inspection address has been changed from C/O Piper Smith Watton Llp 29 Great Peter Street Great Peter Street London SW1P 3LW England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG |
26 April 2016 | Register inspection address has been changed from C/O Piper Smith Watton Llp 29 Great Peter Street Great Peter Street London SW1P 3LW England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG |
2 September 2015 | Termination of appointment of Law Store Limited as a secretary on 1 August 2015 |
2 September 2015 | Termination of appointment of Law Store Limited as a secretary on 1 August 2015 |
2 September 2015 | Appointment of Blakelaw Secretaries Limited as a secretary on 1 August 2015 |
2 September 2015 | Termination of appointment of Law Store Limited as a secretary on 1 August 2015 |
2 September 2015 | Appointment of Blakelaw Secretaries Limited as a secretary on 1 August 2015 |
2 September 2015 | Appointment of Blakelaw Secretaries Limited as a secretary on 1 August 2015 |
6 July 2015 | Full accounts made up to 31 December 2014 |
6 July 2015 | Full accounts made up to 31 December 2014 |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 October 2014 | Full accounts made up to 31 December 2013 |
2 October 2014 | Full accounts made up to 31 December 2013 |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 December 2013 | Registration of charge 027938250009 |
31 December 2013 | Registration of charge 027938250009 |
17 December 2013 | Satisfaction of charge 6 in full |
17 December 2013 | Satisfaction of charge 8 in full |
17 December 2013 | Satisfaction of charge 3 in full |
17 December 2013 | Satisfaction of charge 4 in full |
17 December 2013 | Satisfaction of charge 6 in full |
17 December 2013 | Satisfaction of charge 7 in full |
17 December 2013 | Satisfaction of charge 3 in full |
17 December 2013 | Satisfaction of charge 7 in full |
17 December 2013 | Satisfaction of charge 2 in full |
17 December 2013 | Satisfaction of charge 2 in full |
17 December 2013 | Satisfaction of charge 4 in full |
17 December 2013 | Satisfaction of charge 8 in full |
9 December 2013 | Satisfaction of charge 5 in full |
9 December 2013 | Satisfaction of charge 5 in full |
7 August 2013 | Full accounts made up to 31 December 2012 |
7 August 2013 | Full accounts made up to 31 December 2012 |
17 April 2013 | Register(s) moved to registered inspection location |
17 April 2013 | Register inspection address has been changed |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders |
17 April 2013 | Register inspection address has been changed |
17 April 2013 | Register(s) moved to registered inspection location |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 |
6 July 2012 | Appointment of Mr Mark Maurice Hoddinott as a director |
6 July 2012 | Appointment of Mr Mark Maurice Hoddinott as a director |
4 July 2012 | Appointment of Mark Maurice Hoddinott as a secretary |
4 July 2012 | Appointment of Mark Maurice Hoddinott as a secretary |
18 June 2012 | Termination of appointment of Sebastian Escarrer Jaume as a director |
18 June 2012 | Termination of appointment of Sebastian Escarrer Jaume as a director |
15 May 2012 | Full accounts made up to 31 December 2011 |
15 May 2012 | Full accounts made up to 31 December 2011 |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders
|
27 May 2011 | Full accounts made up to 31 December 2010 |
27 May 2011 | Full accounts made up to 31 December 2010 |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders |
21 December 2010 | Auditor's resignation |
21 December 2010 | Auditor's resignation |
15 December 2010 | Auditor's resignation |
15 December 2010 | Auditor's resignation |
15 September 2010 | Full accounts made up to 31 December 2009 |
15 September 2010 | Full accounts made up to 31 December 2009 |
8 July 2010 | Director's details changed for Gabriel Escarrer Jaume on 9 April 2010 |
8 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders |
8 July 2010 | Director's details changed for Gabriel Escarrer Jaume on 9 April 2010 |
8 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders |
25 June 2010 | Secretary's details changed for Law Store Limited on 9 April 2010 |
25 June 2010 | Director's details changed for Sebastian Escarrer Jaume on 9 April 2010 |
25 June 2010 | Director's details changed for Gabriel Escarrer Julia on 9 April 2010 |
25 June 2010 | Termination of appointment of Sebastian Escarrer Jaume as a secretary |
25 June 2010 | Director's details changed for Gabriel Escarrer Julia on 9 April 2010 |
25 June 2010 | Secretary's details changed for Law Store Limited on 9 April 2010 |
25 June 2010 | Director's details changed for Sebastian Escarrer Jaume on 9 April 2010 |
23 December 2009 | Full accounts made up to 31 December 2008 |
21 April 2009 | Return made up to 09/04/09; full list of members |
10 November 2008 | Full accounts made up to 31 December 2007 |
14 April 2008 | Secretary's change of particulars / lawstore LIMITED / 29/01/2008 |
7 March 2008 | Return made up to 25/02/08; full list of members |
16 June 2007 | Full accounts made up to 31 December 2006 |
25 March 2007 | Return made up to 25/02/07; full list of members |
17 May 2006 | Full accounts made up to 31 December 2005 |
29 March 2006 | Return made up to 25/02/06; full list of members |
13 May 2005 | Full accounts made up to 31 December 2004 |
16 March 2005 | Return made up to 25/02/05; full list of members |
10 August 2004 | Declaration of satisfaction of mortgage/charge |
9 July 2004 | Full accounts made up to 31 December 2003 |
31 March 2004 | Return made up to 25/02/04; full list of members |
14 October 2003 | Full accounts made up to 31 December 2002 |
27 March 2003 | Return made up to 25/02/03; full list of members
|
27 February 2003 | £ nc 17000100/32300100 24/01/03 |
27 February 2003 | Resolutions
|
27 February 2003 | Ad 24/01/03--------- £ si 15300000@1=15300000 £ ic 17000002/32300002 |
27 February 2003 | Rescinding res passed 08/06/01 |
27 February 2003 | Rescinding 882 iss 08/06/01 |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
1 November 2002 | Full accounts made up to 31 December 2001 |
27 May 2002 | Ad 08/06/01--------- £ si 3631326@1 |
16 April 2002 | Return made up to 25/02/02; full list of members |
15 October 2001 | Full accounts made up to 31 December 2000 |
16 July 2001 | Resolutions
|
11 July 2001 | Ad 08/06/01--------- £ si 5000000@1=5000000 £ ic 12000002/17000002 |
6 July 2001 | £ nc 100/17000100 08/06/01 |
6 July 2001 | Ad 08/06/01--------- £ si 12000000@1=12000000 £ ic 2/12000002 |
6 July 2001 | Resolutions
|
14 May 2001 | Return made up to 25/02/01; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 |
31 July 2000 | Particulars of mortgage/charge |
1 June 2000 | Particulars of mortgage/charge |
29 February 2000 | Return made up to 25/02/00; full list of members |
4 February 2000 | Particulars of mortgage/charge |
31 January 2000 | Particulars of property mortgage/charge |
28 October 1999 | Full accounts made up to 31 December 1998 |
7 October 1999 | New secretary appointed |
23 July 1999 | Particulars of mortgage/charge |
23 July 1999 | Particulars of mortgage/charge |
22 July 1999 | New secretary appointed |
21 July 1999 | Secretary resigned |
21 July 1999 | New director appointed |
21 July 1999 | Director resigned |
21 July 1999 | Director resigned |
21 July 1999 | Director resigned |
21 July 1999 | New director appointed |
21 July 1999 | New director appointed |
21 July 1999 | Director resigned |
21 July 1999 | Director resigned |
21 July 1999 | Director resigned |
16 July 1999 | Particulars of mortgage/charge |
9 March 1999 | Return made up to 25/02/98; no change of members; amend |
15 May 1998 | Full accounts made up to 31 December 1997 |
18 November 1997 | Director resigned |
18 November 1997 | New secretary appointed |
5 September 1997 | Full accounts made up to 31 December 1996 |
3 September 1997 | Secretary resigned |
24 March 1997 | Secretary resigned |
13 March 1997 | Return made up to 25/02/97; full list of members
|
19 November 1996 | Return made up to 25/02/96; full list of members |
29 August 1996 | Full accounts made up to 31 December 1995 |
19 April 1996 | New director appointed |
1 November 1995 | Full accounts made up to 31 December 1994 |
14 March 1995 | Return made up to 25/02/95; full list of members
|
7 November 1994 | Resolutions
|
15 March 1994 | Memorandum and Articles of Association |
22 July 1993 | Particulars of mortgage/charge |
25 February 1993 | Incorporation |