Total Documents | 287 |
---|
Total Pages | 2,054 |
---|
13 February 2024 | Second filing of Confirmation Statement dated 7 December 2019 |
---|---|
6 February 2024 | Director's details changed for Mr Samuel Wright on 4 December 2020 |
21 December 2023 | Confirmation statement made on 7 December 2023 with no updates |
13 November 2023 | Amended audit exemption subsidiary accounts made up to 31 December 2022 |
8 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
8 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
8 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
8 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 |
16 December 2022 | Confirmation statement made on 7 December 2022 with no updates |
12 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
12 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
12 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
12 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
9 December 2021 | Confirmation statement made on 7 December 2021 with no updates |
4 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
4 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
22 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
22 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
12 July 2021 | Director's details changed for Mrs Julie Suzanne Hepworth on 12 July 2021 |
21 December 2020 | Confirmation statement made on 7 December 2020 with no updates |
7 December 2020 | Appointment of Mr Samuel Wright as a director on 4 December 2020 |
3 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |
3 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 |
3 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |
17 March 2020 | Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 17 March 2020 |
17 December 2019 | Confirmation statement made on 7 December 2019 with updates |
17 December 2019 | 07/12/19 Statement of Capital gbp 1100.00
|
27 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |
27 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |
27 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 |
27 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 |
27 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |
27 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 |
27 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |
11 June 2019 | Resolutions
|
28 May 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
14 May 2019 | Termination of appointment of Michael Bambrook as a director on 10 May 2019 |
1 April 2019 | Resolutions
|
1 April 2019 | Change of name notice |
26 March 2019 | Current accounting period shortened from 30 June 2018 to 31 December 2017 |
14 December 2018 | Confirmation statement made on 7 December 2018 with no updates |
26 November 2018 | Resolutions
|
8 November 2018 | Change of details for Pfm Group Ltd as a person with significant control on 6 April 2016 |
7 November 2018 | Withdrawal of a person with significant control statement on 7 November 2018 |
14 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates |
19 December 2017 | Notification of Pfm Group Ltd as a person with significant control on 6 April 2016 |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 |
12 July 2016 | Satisfaction of charge 2 in full |
12 July 2016 | Satisfaction of charge 3 in full |
12 July 2016 | Satisfaction of charge 10 in full |
12 July 2016 | Satisfaction of charge 11 in full |
12 July 2016 | Satisfaction of charge 7 in full |
12 July 2016 | Satisfaction of charge 11 in full |
12 July 2016 | Satisfaction of charge 9 in full |
12 July 2016 | Satisfaction of charge 4 in full |
12 July 2016 | Satisfaction of charge 2 in full |
12 July 2016 | Satisfaction of charge 3 in full |
12 July 2016 | Satisfaction of charge 8 in full |
12 July 2016 | Satisfaction of charge 8 in full |
12 July 2016 | Satisfaction of charge 4 in full |
12 July 2016 | Satisfaction of charge 10 in full |
12 July 2016 | Satisfaction of charge 7 in full |
12 July 2016 | Satisfaction of charge 9 in full |
30 June 2016 | Registration of charge 030030790014, created on 23 June 2016 |
30 June 2016 | Registration of charge 030030790014, created on 23 June 2016 |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 |
16 September 2014 | Appointment of Mr Michael Bambrook as a director on 8 September 2014 |
16 September 2014 | Appointment of Mr Michael Bambrook as a director on 8 September 2014 |
16 September 2014 | Appointment of Mr Michael Bambrook as a director on 8 September 2014 |
9 July 2014 | Satisfaction of charge 030030790012 in full |
9 July 2014 | Satisfaction of charge 030030790012 in full |
18 June 2014 | Registration of charge 030030790013 |
18 June 2014 | Registration of charge 030030790013 |
21 May 2014 | Termination of appointment of Austyn Smith as a director |
21 May 2014 | Termination of appointment of Austyn Smith as a director |
21 January 2014 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom |
21 January 2014 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom |
21 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 January 2014 | Appointment of Mr Ian Mitcheal Wilkinson as a director |
17 January 2014 | Appointment of Mr Ian Mitcheal Wilkinson as a director |
15 January 2014 | Termination of appointment of Peter Craddock as a secretary |
15 January 2014 | Appointment of Mrs Julie Suzanne Hepworth as a director |
15 January 2014 | Appointment of Mr David John Philip Hesketh as a secretary |
15 January 2014 | Appointment of Mr David John Philip Hesketh as a secretary |
15 January 2014 | Termination of appointment of Peter Craddock as a secretary |
15 January 2014 | Termination of appointment of Philip Carr as a director |
15 January 2014 | Termination of appointment of Peter Craddock as a director |
15 January 2014 | Termination of appointment of Peter Craddock as a director |
15 January 2014 | Termination of appointment of Philip Carr as a director |
15 January 2014 | Appointment of Mrs Julie Suzanne Hepworth as a director |
2 October 2013 | Accounts for a small company made up to 31 December 2012 |
2 October 2013 | Accounts for a small company made up to 31 December 2012 |
17 August 2013 | Registration of charge 030030790012 |
17 August 2013 | Registration of charge 030030790012 |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders |
18 December 2012 | Register(s) moved to registered inspection location |
18 December 2012 | Register inspection address has been changed |
18 December 2012 | Register inspection address has been changed |
18 December 2012 | Register(s) moved to registered inspection location |
3 October 2012 | Accounts for a small company made up to 31 December 2011 |
3 October 2012 | Accounts for a small company made up to 31 December 2011 |
23 May 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 |
23 May 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 |
3 May 2012 | Particulars of a mortgage or charge / charge no: 11 |
3 May 2012 | Particulars of a mortgage or charge / charge no: 11 |
21 March 2012 | Particulars of a mortgage or charge / charge no: 10 |
21 March 2012 | Particulars of a mortgage or charge / charge no: 10 |
29 February 2012 | Appointment of Peter Craddock as a secretary |
29 February 2012 | Termination of appointment of Anthony Morrow as a secretary |
29 February 2012 | Termination of appointment of Anthony Morrow as a director |
29 February 2012 | Termination of appointment of Anthony Morrow as a director |
29 February 2012 | Appointment of Peter Craddock as a secretary |
29 February 2012 | Termination of appointment of Anthony Morrow as a secretary |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 |
1 September 2011 | Particulars of a mortgage or charge / charge no: 8 |
1 September 2011 | Particulars of a mortgage or charge / charge no: 8 |
9 August 2011 | Appointment of Peter Martin Craddock as a director |
9 August 2011 | Appointment of Peter Martin Craddock as a director |
2 July 2011 | Particulars of a mortgage or charge / charge no: 7 |
2 July 2011 | Particulars of a mortgage or charge / charge no: 7 |
22 June 2011 | Appointment of Philip Alexander Carr as a director |
22 June 2011 | Appointment of Anthony Morrow as a secretary |
22 June 2011 | Registered office address changed from Metropolitan House, 20 London End, Beaconsfield Buckinghamshire HP9 2JH on 22 June 2011 |
22 June 2011 | Appointment of Mr Anthony Jackson Morrow as a director |
22 June 2011 | Termination of appointment of Colette Sully as a secretary |
22 June 2011 | Appointment of Philip Alexander Carr as a director |
22 June 2011 | Termination of appointment of Colette Sully as a secretary |
22 June 2011 | Appointment of Anthony Morrow as a secretary |
22 June 2011 | Appointment of Mr Anthony Jackson Morrow as a director |
22 June 2011 | Registered office address changed from Metropolitan House, 20 London End, Beaconsfield Buckinghamshire HP9 2JH on 22 June 2011 |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
8 June 2011 | Particulars of a mortgage or charge / charge no: 5 |
8 June 2011 | Particulars of a mortgage or charge / charge no: 6 |
8 June 2011 | Particulars of a mortgage or charge / charge no: 6 |
8 June 2011 | Particulars of a mortgage or charge / charge no: 5 |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects |
4 June 2011 | Particulars of a mortgage or charge / charge no: 4 |
4 June 2011 | Particulars of a mortgage or charge / charge no: 4 |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 |
18 February 2009 | Director's change of particulars / austyn smith / 10/04/2008 |
18 February 2009 | Return made up to 19/12/08; full list of members |
18 February 2009 | Return made up to 19/12/08; full list of members |
18 February 2009 | Director's change of particulars / austyn smith / 10/04/2008 |
8 February 2008 | Total exemption small company accounts made up to 31 October 2007 |
8 February 2008 | Total exemption small company accounts made up to 31 October 2007 |
15 January 2008 | Registered office changed on 15/01/08 from: canon house 27 london end beaconsfield buckinghamshire HP9 2HN |
15 January 2008 | Registered office changed on 15/01/08 from: canon house 27 london end beaconsfield buckinghamshire HP9 2HN |
15 January 2008 | Return made up to 19/12/07; full list of members |
15 January 2008 | Return made up to 19/12/07; full list of members |
7 June 2007 | Full accounts made up to 31 October 2006 |
7 June 2007 | Full accounts made up to 31 October 2006 |
4 January 2007 | Return made up to 19/12/06; full list of members |
4 January 2007 | Return made up to 19/12/06; full list of members |
20 June 2006 | Accounts for a small company made up to 31 October 2005 |
20 June 2006 | Accounts for a small company made up to 31 October 2005 |
13 January 2006 | Return made up to 19/12/05; full list of members
|
13 January 2006 | Return made up to 19/12/05; full list of members
|
26 May 2005 | Accounts for a small company made up to 31 October 2004 |
26 May 2005 | Accounts for a small company made up to 31 October 2004 |
29 December 2004 | Return made up to 19/12/04; full list of members |
29 December 2004 | Return made up to 19/12/04; full list of members |
12 July 2004 | Registered office changed on 12/07/04 from: congress house lyon road harrow middlesex HA1 2EN |
12 July 2004 | Registered office changed on 12/07/04 from: congress house lyon road harrow middlesex HA1 2EN |
4 June 2004 | Full accounts made up to 31 October 2003 |
4 June 2004 | Full accounts made up to 31 October 2003 |
30 March 2004 | Particulars of mortgage/charge |
30 March 2004 | Particulars of mortgage/charge |
6 March 2004 | Return made up to 19/12/03; full list of members |
6 March 2004 | Return made up to 19/12/03; full list of members |
23 March 2003 | Full accounts made up to 31 October 2002 |
23 March 2003 | Full accounts made up to 31 October 2002 |
15 January 2003 | Return made up to 19/12/02; full list of members
|
15 January 2003 | Return made up to 19/12/02; full list of members
|
20 March 2002 | Full accounts made up to 31 October 2001 |
20 March 2002 | Full accounts made up to 31 October 2001 |
7 January 2002 | Return made up to 19/12/01; full list of members |
7 January 2002 | Return made up to 19/12/01; full list of members |
29 June 2001 | Full accounts made up to 31 October 2000 |
29 June 2001 | Full accounts made up to 31 October 2000 |
8 February 2001 | Director's particulars changed |
8 February 2001 | Director's particulars changed |
10 January 2001 | Return made up to 19/12/00; full list of members
|
10 January 2001 | Return made up to 19/12/00; full list of members
|
17 April 2000 | Full accounts made up to 31 October 1999 |
17 April 2000 | Full accounts made up to 31 October 1999 |
12 January 2000 | Secretary's particulars changed |
12 January 2000 | Secretary's particulars changed |
12 January 2000 | Return made up to 19/12/99; full list of members |
12 January 2000 | Director's particulars changed |
12 January 2000 | Return made up to 19/12/99; full list of members |
12 January 2000 | Director's particulars changed |
17 June 1999 | Full accounts made up to 31 October 1998 |
17 June 1999 | Full accounts made up to 31 October 1998 |
12 May 1999 | Registered office changed on 12/05/99 from: 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX |
12 May 1999 | Registered office changed on 12/05/99 from: 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX |
17 December 1998 | Return made up to 19/12/98; no change of members |
17 December 1998 | Return made up to 19/12/98; no change of members |
9 June 1998 | Full accounts made up to 31 October 1997 |
9 June 1998 | Full accounts made up to 31 October 1997 |
14 January 1998 | Return made up to 19/12/97; no change of members |
14 January 1998 | Return made up to 19/12/97; no change of members |
28 January 1997 | Full accounts made up to 31 October 1996 |
28 January 1997 | Full accounts made up to 31 October 1996 |
10 January 1997 | Return made up to 19/12/96; full list of members |
10 January 1997 | Return made up to 19/12/96; full list of members |
23 October 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 |
23 October 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 |
23 October 1996 | Ad 17/10/96--------- £ si 300@1=300 £ ic 700/1000 |
23 October 1996 | Ad 16/10/96--------- £ si 600@1=600 £ ic 100/700 |
23 October 1996 | Ad 17/10/96--------- £ si 300@1=300 £ ic 700/1000 |
23 October 1996 | Ad 16/10/96--------- £ si 600@1=600 £ ic 100/700 |
17 September 1996 | Accounts for a small company made up to 30 April 1996 |
17 September 1996 | Accounts for a small company made up to 30 April 1996 |
27 December 1995 | Return made up to 19/12/95; full list of members |
27 December 1995 | Return made up to 19/12/95; full list of members |
14 March 1995 | Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 |
14 March 1995 | Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 |
14 March 1995 | Accounting reference date notified as 30/04 |
14 March 1995 | Accounting reference date notified as 30/04 |
16 January 1995 | Director resigned;new director appointed |
16 January 1995 | Director resigned;new director appointed |
1 January 1995 | A selection of documents registered before 1 January 1995 |
19 December 1994 | Incorporation |
19 December 1994 | Incorporation |