Total Documents | 352 |
---|
Total Pages | 2,330 |
---|
30 January 2024 | Appointment of Mrs Alison Louise Lindfield as a director on 30 January 2024 |
---|---|
15 January 2024 | Full accounts made up to 31 March 2023 |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates |
9 January 2023 | Appointment of Mr David Jonathan Barlow as a director on 3 January 2023 |
7 December 2022 | Full accounts made up to 31 March 2022 |
14 November 2022 | Termination of appointment of Shaun Cowell Reed as a director on 14 November 2022 |
1 July 2022 | Appointment of Mr Stephen Graham Whittingham as a director on 30 June 2022 |
1 July 2022 | Termination of appointment of Thomas Riber Knudsen as a director on 30 June 2022 |
20 May 2022 | Confirmation statement made on 19 May 2022 with no updates |
16 March 2022 | Change of details for Toll Group (Uk) Ltd as a person with significant control on 21 January 2021 |
8 December 2021 | Full accounts made up to 31 March 2021 |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates |
15 April 2021 | Full accounts made up to 31 March 2020 |
7 April 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
21 January 2021 | Registered office address changed from Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 21 January 2021 |
5 January 2021 | Full accounts made up to 31 March 2019 |
24 September 2020 | Termination of appointment of Scott Andrew Elliott as a director on 15 September 2020 |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates |
15 April 2020 | Termination of appointment of Soren Holck Lonneker Pape as a director on 14 April 2020 |
15 April 2020 | Appointment of Mr Scott Andrew Elliott as a director on 14 April 2020 |
15 April 2020 | Appointment of Mr Shaun Cowell Reed as a director on 14 April 2020 |
31 March 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
7 January 2020 | Appointment of Mr Soren Holck Lonneker Pape as a director on 2 January 2020 |
2 January 2020 | Termination of appointment of Michael Phillip Carter Byrne as a director on 31 December 2019 |
12 September 2019 | Termination of appointment of Mark Steven Kurzeja as a director on 12 September 2019 |
12 July 2019 | Appointment of Mr Michael Phillip Carter Byrne as a director on 10 July 2019 |
12 July 2019 | Termination of appointment of Bruce James Chaplin as a director on 10 July 2019 |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates |
16 April 2019 | Full accounts made up to 31 March 2018 |
4 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
6 March 2019 | Compulsory strike-off action has been discontinued |
5 March 2019 | First Gazette notice for compulsory strike-off |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates |
9 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
29 March 2018 | Appointment of Mr Thomas Riber Knudsen as a director on 29 March 2018 |
29 March 2018 | Termination of appointment of James Francis Irving as a director on 29 March 2018 |
2 March 2018 | Change of details for Toll Group (Uk) Ltd as a person with significant control on 6 April 2016 |
23 February 2018 | Satisfaction of charge 1 in full |
20 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 |
5 January 2018 | Full accounts made up to 31 March 2017 |
5 January 2018 | Full accounts made up to 31 March 2017 |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 |
3 February 2017 | Full accounts made up to 31 March 2016 |
3 February 2017 | Full accounts made up to 31 March 2016 |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
11 April 2016 | Full accounts made up to 30 June 2015 |
11 April 2016 | Full accounts made up to 30 June 2015 |
4 April 2016 | Statement of capital following an allotment of shares on 30 June 2014
|
4 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 30 June 2014
|
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 |
15 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 |
15 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 April 2015 | Full accounts made up to 30 June 2014 |
15 April 2015 | Full accounts made up to 30 June 2014 |
25 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 May 2014 | Accounts made up to 30 June 2013 |
28 May 2014 | Accounts made up to 30 June 2013 |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 |
25 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
4 July 2013 | Termination of appointment of Peter Sprogis as a director |
4 July 2013 | Accounts made up to 30 June 2012 |
4 July 2013 | Appointment of Mr James Francis Irving as a director |
4 July 2013 | Appointment of Mr James Francis Irving as a director |
4 July 2013 | Appointment of Mr John David Eyre as a director |
4 July 2013 | Termination of appointment of Graham Ward as a director |
4 July 2013 | Termination of appointment of Graham Ward as a director |
4 July 2013 | Accounts made up to 30 June 2012 |
4 July 2013 | Termination of appointment of Peter Sprogis as a director |
4 July 2013 | Appointment of Mr John David Eyre as a director |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
22 April 2013 | Statement of capital following an allotment of shares on 29 June 2012
|
22 April 2013 | Statement of capital following an allotment of shares on 29 June 2012
|
11 April 2013 | Appointment of Mr Paul William Coutts as a director |
11 April 2013 | Appointment of Mr Paul William Coutts as a director |
10 April 2013 | Termination of appointment of Hugh Cushing as a director |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director |
10 April 2013 | Termination of appointment of Hugh Cushing as a director |
10 April 2013 | Termination of appointment of Mark Wardman as a director |
10 April 2013 | Termination of appointment of Mark Wardman as a director |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
28 May 2012 | Accounts made up to 30 June 2011 |
28 May 2012 | Accounts made up to 30 June 2011 |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 |
20 January 2012 | Termination of appointment of Gary Morter as a director |
20 January 2012 | Termination of appointment of Gary Morter as a director |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director |
13 January 2012 | Termination of appointment of Paul Little as a director |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director |
13 January 2012 | Termination of appointment of Paul Little as a director |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director |
21 November 2011 | Appointment of Mr Mark Wardman as a director |
21 November 2011 | Appointment of Mr Mark Wardman as a director |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director |
2 August 2011 | Group of companies' accounts made up to 19 August 2010 |
2 August 2011 | Group of companies' accounts made up to 19 August 2010 |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders |
31 May 2011 | Appointment of Mr Gary Morter as a director |
31 May 2011 | Appointment of Mr Gary Morter as a director |
17 May 2011 | Termination of appointment of Christopher Fahy as a director |
17 May 2011 | Termination of appointment of Christopher Fahy as a director |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director |
16 February 2011 | Company name changed wt sea-air LIMITED\certificate issued on 16/02/11
|
16 February 2011 | Company name changed wt sea-air LIMITED\certificate issued on 16/02/11
|
1 February 2011 | Resolutions
|
1 February 2011 | Change of name notice |
1 February 2011 | Resolutions
|
1 February 2011 | Change of name notice |
22 September 2010 | Appointment of Mr Srinivas Venkatesh as a director |
22 September 2010 | Appointment of Mr Srinivas Venkatesh as a director |
31 August 2010 | Statement of company's objects |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of company's objects |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director |
24 August 2010 | Appointment of Mr Christopher John Fahy as a director |
24 August 2010 | Appointment of Mr Christopher John Fahy as a director |
20 August 2010 | Termination of appointment of Peter Sieber as a secretary |
20 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director |
20 August 2010 | Termination of appointment of Peter Sieber as a secretary |
20 August 2010 | Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 20 August 2010 |
20 August 2010 | Termination of appointment of Robert Pearson as a director |
20 August 2010 | Termination of appointment of Robert Pearson as a director |
20 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 |
20 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 |
20 August 2010 | Termination of appointment of Kevin Gallagher as a director |
20 August 2010 | Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 20 August 2010 |
20 August 2010 | Termination of appointment of Kevin Gallagher as a director |
20 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director |
11 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders |
11 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders |
13 April 2010 | Annual return made up to 29 April 2009 |
13 April 2010 | Annual return made up to 29 April 2009 |
12 April 2010 | Annual return made up to 29 April 2008 with a full list of shareholders |
12 April 2010 | Annual return made up to 29 April 2007 |
12 April 2010 | Annual return made up to 29 April 2006 with a full list of shareholders |
12 April 2010 | Annual return made up to 29 April 2008 with a full list of shareholders |
12 April 2010 | Annual return made up to 29 April 2006 with a full list of shareholders |
12 April 2010 | Annual return made up to 29 April 2007 |
7 December 2009 | Group of companies' accounts made up to 31 August 2009 |
7 December 2009 | Group of companies' accounts made up to 31 August 2009 |
20 November 2009 | Termination of appointment of James Ebdon as a secretary |
20 November 2009 | Appointment of Peter Sieber as a secretary |
20 November 2009 | Termination of appointment of James Ebdon as a secretary |
20 November 2009 | Appointment of Peter Sieber as a secretary |
30 April 2009 | Return made up to 29/04/09; full list of members |
30 April 2009 | Return made up to 29/04/09; full list of members |
2 April 2009 | Group of companies' accounts made up to 31 August 2008 |
2 April 2009 | Group of companies' accounts made up to 31 August 2008 |
9 February 2009 | Appointment terminate, director david wheaton logged form |
9 February 2009 | Appointment terminate, director david wheaton logged form |
27 May 2008 | Group of companies' accounts made up to 31 August 2007 |
27 May 2008 | Group of companies' accounts made up to 31 August 2007 |
21 May 2008 | Return made up to 29/04/08; full list of members |
21 May 2008 | Return made up to 29/04/08; full list of members |
19 July 2007 | New secretary appointed |
19 July 2007 | Secretary resigned |
19 July 2007 | Secretary resigned |
19 July 2007 | New secretary appointed |
18 July 2007 | Return made up to 29/04/07; no change of members |
18 July 2007 | Return made up to 29/04/07; no change of members |
9 July 2007 | Group of companies' accounts made up to 31 August 2006 |
9 July 2007 | Group of companies' accounts made up to 31 August 2006 |
17 August 2006 | Group of companies' accounts made up to 31 August 2005 |
17 August 2006 | Group of companies' accounts made up to 31 August 2005 |
5 July 2006 | Registered office changed on 05/07/06 from: unit 3 skyport drive, off hatch lane, harmondsworth, middlesex UB7 0LB |
5 July 2006 | Registered office changed on 05/07/06 from: unit 3 skyport drive, off hatch lane, harmondsworth, middlesex UB7 0LB |
23 June 2006 | Director resigned |
23 June 2006 | Director resigned |
1 June 2006 | Registered office changed on 01/06/06 from: 15 windsor park, 50 windsor avenue, merton, london SW19 2TJ |
1 June 2006 | Registered office changed on 01/06/06 from: 15 windsor park, 50 windsor avenue, merton, london SW19 2TJ |
23 May 2006 | Return made up to 29/04/06; full list of members |
23 May 2006 | Return made up to 29/04/06; full list of members |
2 March 2006 | Director resigned |
2 March 2006 | Director resigned |
16 September 2005 | Secretary's particulars changed |
16 September 2005 | Secretary's particulars changed |
18 May 2005 | Secretary resigned |
18 May 2005 | Secretary resigned |
12 May 2005 | Return made up to 29/04/05; full list of members |
12 May 2005 | Return made up to 29/04/05; full list of members |
6 May 2005 | Group of companies' accounts made up to 31 August 2004 |
6 May 2005 | Group of companies' accounts made up to 31 August 2004 |
21 February 2005 | New secretary appointed;new director appointed |
21 February 2005 | New secretary appointed;new director appointed |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 |
11 May 2004 | Registered office changed on 11/05/04 from: tuition house, 27/37 st george's road, wimbledon, london SW19 4EU |
11 May 2004 | Registered office changed on 11/05/04 from: tuition house, 27/37 st george's road, wimbledon, london SW19 4EU |
11 May 2004 | Return made up to 29/04/04; full list of members
|
11 May 2004 | Director's particulars changed |
11 May 2004 | Return made up to 29/04/04; full list of members
|
11 May 2004 | Director's particulars changed |
23 March 2004 | New secretary appointed |
23 March 2004 | New secretary appointed |
23 March 2004 | Secretary resigned |
23 March 2004 | Secretary resigned |
12 July 2003 | Group of companies' accounts made up to 31 August 2002 |
12 July 2003 | Group of companies' accounts made up to 31 August 2002 |
15 May 2003 | Return made up to 29/04/03; full list of members |
15 May 2003 | Return made up to 29/04/03; full list of members |
14 May 2003 | Company name changed meribel investments LIMITED\certificate issued on 14/05/03 |
14 May 2003 | Company name changed meribel investments LIMITED\certificate issued on 14/05/03 |
30 May 2002 | Group of companies' accounts made up to 31 August 2001 |
30 May 2002 | Group of companies' accounts made up to 31 August 2001 |
24 May 2002 | Return made up to 29/04/02; full list of members
|
24 May 2002 | Return made up to 29/04/02; full list of members
|
17 April 2002 | Director resigned |
17 April 2002 | Director resigned |
29 January 2002 | Group of companies' accounts made up to 31 August 2000 |
29 January 2002 | Group of companies' accounts made up to 31 August 2000 |
15 November 2001 | Director resigned |
15 November 2001 | Director resigned |
7 November 2001 | Director resigned |
7 November 2001 | Director resigned |
7 November 2001 | Director resigned |
7 November 2001 | Director resigned |
3 May 2001 | Director resigned |
3 May 2001 | New director appointed |
3 May 2001 | New director appointed |
3 May 2001 | Director resigned |
3 May 2001 | Return made up to 29/04/01; full list of members |
3 May 2001 | Return made up to 29/04/01; full list of members |
11 April 2001 | New director appointed |
11 April 2001 | New director appointed |
11 April 2001 | New director appointed |
11 April 2001 | New director appointed |
11 April 2001 | New director appointed |
11 April 2001 | New director appointed |
12 March 2001 | New director appointed |
12 March 2001 | New director appointed |
7 November 2000 | New director appointed |
7 November 2000 | New director appointed |
29 September 2000 | Particulars of contract relating to shares |
29 September 2000 | Ad 21/08/00--------- £ si [email protected]=17647 £ ic 75029/92676 |
29 September 2000 | Ad 21/08/00--------- £ si [email protected]=7323 £ ic 92676/99999 |
29 September 2000 | Particulars of contract relating to shares |
29 September 2000 | Ad 21/08/00--------- £ si [email protected]=7323 £ ic 92676/99999 |
29 September 2000 | Particulars of contract relating to shares |
29 September 2000 | Ad 21/08/00--------- £ si [email protected]=17647 £ ic 75029/92676 |
29 September 2000 | Particulars of contract relating to shares |
25 May 2000 | Return made up to 29/04/00; full list of members |
25 May 2000 | Return made up to 29/04/00; full list of members |
10 May 2000 | Ad 05/05/00--------- £ si [email protected]=74929 £ ic 100/75029 |
10 May 2000 | Ad 05/05/00--------- £ si [email protected]=74929 £ ic 100/75029 |
13 January 2000 | Full group accounts made up to 31 August 1999 |
13 January 2000 | Full group accounts made up to 31 August 1999 |
17 August 1999 | S-div 11/08/99 |
17 August 1999 | Resolutions
|
17 August 1999 | S-div 11/08/99 |
17 August 1999 | Resolutions
|
5 July 1999 | Full group accounts made up to 31 August 1998 |
5 July 1999 | Full group accounts made up to 31 August 1998 |
2 June 1999 | Return made up to 29/04/99; full list of members |
2 June 1999 | Return made up to 29/04/99; full list of members |
5 February 1999 | Secretary's particulars changed;director's particulars changed |
5 February 1999 | Secretary's particulars changed;director's particulars changed |
17 June 1998 | New director appointed |
17 June 1998 | New director appointed |
20 May 1998 | Return made up to 29/04/98; no change of members |
20 May 1998 | Return made up to 29/04/98; no change of members |
27 February 1998 | Full group accounts made up to 31 August 1997 |
27 February 1998 | Full group accounts made up to 31 August 1997 |
30 May 1997 | Return made up to 29/04/97; full list of members
|
30 May 1997 | Return made up to 29/04/97; full list of members
|
16 May 1997 | Accounts made up to 31 August 1996 |
16 May 1997 | Accounts made up to 31 August 1996 |
22 April 1997 | New secretary appointed |
22 April 1997 | Secretary resigned |
22 April 1997 | Secretary resigned |
22 April 1997 | New secretary appointed |
19 September 1996 | Company name changed malbak LIMITED\certificate issued on 20/09/96 |
19 September 1996 | Company name changed malbak LIMITED\certificate issued on 20/09/96 |
7 May 1996 | Return made up to 29/04/96; no change of members |
7 May 1996 | Return made up to 29/04/96; no change of members |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | New director appointed |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Director resigned |
16 February 1996 | Accounts made up to 31 August 1995 |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | New director appointed |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Accounts made up to 31 August 1995 |
16 February 1996 | Director resigned |
16 February 1996 | Resolutions
|
21 April 1995 | Return made up to 29/04/95; full list of members |
21 April 1995 | Return made up to 29/04/95; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
6 September 1994 | Resolutions
|
6 September 1994 | Resolutions
|
6 September 1994 | Registered office changed on 06/09/94 from: 200 aldersgate street, london, EC1A 4JJ |
6 September 1994 | Memorandum and Articles of Association |
6 September 1994 | Registered office changed on 06/09/94 from: 200 aldersgate street, london, EC1A 4JJ |
6 September 1994 | Memorandum and Articles of Association |
3 August 1994 | Memorandum and Articles of Association |
3 August 1994 | Memorandum and Articles of Association |
2 August 1994 | Company name changed\certificate issued on 02/08/94 |
2 August 1994 | Company name changed\certificate issued on 02/08/94 |
29 April 1994 | Incorporation |
29 April 1994 | Incorporation |