Total Documents | 164 |
---|
Total Pages | 669 |
---|
4 October 2017 | Liquidators' statement of receipts and payments to 4 September 2017 |
---|---|
2 May 2017 | Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017 |
28 September 2016 | Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 28 September 2016 |
23 September 2016 | Appointment of a voluntary liquidator |
23 September 2016 | Declaration of solvency |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates |
9 August 2016 | Accounts for a dormant company made up to 30 September 2015 |
11 January 2016 | Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 11 January 2016 |
4 December 2015 | Director's details changed for Mr David Gareth Thompson on 20 November 2015 |
3 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 |
26 November 2015 | Appointment of Mr David Gareth Thompson as a director on 20 November 2015 |
5 November 2015 | Termination of appointment of Esther Elaine Morley as a director on 5 November 2015 |
5 November 2015 | Termination of appointment of Esther Elaine Morley as a director on 5 November 2015 |
14 October 2015 | Termination of appointment of James Harvey Morris as a secretary on 13 October 2015 |
12 October 2015 | Termination of appointment of Ian Arthur Henderson as a director on 30 September 2015 |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 June 2015 | Resolutions
|
9 February 2015 | Termination of appointment of Derek Lloyd as a director on 30 January 2015 |
9 February 2015 | Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015 |
9 February 2015 | Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015 |
9 February 2015 | Appointment of Mr James Harvey Morris as a secretary on 30 January 2015 |
9 February 2015 | Appointment of Mr Ian Arthur Henderson as a director on 30 January 2015 |
9 February 2015 | Appointment of Ms Esther Elaine Morley as a director on 30 January 2015 |
2 February 2015 | Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015 |
2 February 2015 | Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015 |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
7 December 2011 | Appointment of Mr Keith Street as a director |
6 December 2011 | Termination of appointment of Anant Patel as a director |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders |
6 May 2011 | Appointment of Mr Kevin Mckenna as a director |
5 May 2011 | Termination of appointment of Nicholas Ralph as a director |
5 May 2011 | Termination of appointment of Andrew Salter as a director |
20 January 2011 | Termination of appointment of Dominic Murray as a secretary |
20 January 2011 | Appointment of Ms Shilla Pindoria as a secretary |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 |
18 November 2009 | Director's details changed for Mr Derek Lloyd on 18 November 2009 |
18 November 2009 | Director's details changed for Mr Nicholas James Ralph on 18 November 2009 |
18 November 2009 | Director's details changed for Andrew Kershaw Salter on 18 November 2009 |
18 November 2009 | Director's details changed for Mr Anant Patel on 18 November 2009 |
28 October 2009 | Secretary's details changed for Mr Dominic Murray on 19 October 2009 |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 |
14 August 2009 | Return made up to 01/08/09; full list of members |
17 June 2009 | Secretary's change of particulars / dominic murray / 16/06/2009 |
20 April 2009 | Secretary appointed mr dominic murray |
20 April 2009 | Appointment terminated secretary kensington secretaries LIMITED |
1 August 2008 | Return made up to 01/08/08; full list of members |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 |
6 May 2008 | Appointment terminated director david wheeler |
30 April 2008 | Director appointed anant patel |
30 April 2008 | Director appointed andrew salter |
30 April 2008 | Appointment terminated director ann tomsett |
30 April 2008 | Appointment terminated director alison hutchinson |
30 April 2008 | Director appointed nicholas james ralph |
30 April 2008 | Director appointed derek lloyd |
30 April 2008 | Appointment terminated director malcolm clays |
5 November 2007 | Secretary's particulars changed |
5 November 2007 | Auditor's resignation |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU |
25 September 2007 | Director resigned |
25 September 2007 | New director appointed |
4 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 |
21 August 2007 | Return made up to 01/08/07; full list of members |
17 July 2007 | Director resigned |
1 June 2007 | Full accounts made up to 30 November 2006 |
24 May 2007 | Director resigned |
11 April 2007 | New director appointed |
10 November 2006 | New director appointed |
12 September 2006 | New director appointed |
31 August 2006 | Director resigned |
31 August 2006 | Director resigned |
18 August 2006 | Return made up to 01/08/06; full list of members |
11 August 2006 | Full accounts made up to 30 November 2005 |
21 July 2006 | Director's particulars changed |
22 November 2005 | Secretary resigned |
22 November 2005 | New secretary appointed |
7 October 2005 | New director appointed |
7 October 2005 | New director appointed |
4 October 2005 | Full accounts made up to 30 November 2004 |
31 August 2005 | Return made up to 01/08/05; full list of members |
15 November 2004 | New director appointed |
12 October 2004 | Director resigned |
22 September 2004 | Full accounts made up to 30 November 2003 |
10 August 2004 | Return made up to 01/08/04; full list of members |
10 February 2004 | Return made up to 09/01/04; full list of members |
5 December 2003 | Registered office changed on 05/12/03 from: 1 derry street london W8 5HY |
11 April 2003 | Full accounts made up to 30 November 2002 |
20 March 2003 | Secretary's particulars changed;director's particulars changed |
3 March 2003 | Return made up to 09/01/03; full list of members |
11 October 2002 | Director's particulars changed |
9 March 2002 | Full accounts made up to 30 November 2001 |
11 January 2002 | Return made up to 09/01/02; full list of members |
21 May 2001 | Director resigned |
30 March 2001 | Declaration of satisfaction of mortgage/charge |
30 March 2001 | Declaration of satisfaction of mortgage/charge |
30 March 2001 | Declaration of satisfaction of mortgage/charge |
30 March 2001 | Declaration of satisfaction of mortgage/charge |
30 March 2001 | Declaration of satisfaction of mortgage/charge |
19 February 2001 | Full accounts made up to 30 November 2000 |
23 January 2001 | Return made up to 09/01/01; full list of members |
31 August 2000 | New director appointed |
9 August 2000 | Director's particulars changed |
30 June 2000 | Full accounts made up to 30 November 1999 |
29 February 2000 | Director's particulars changed |
14 January 2000 | Return made up to 09/01/00; full list of members |
27 October 1999 | Particulars of mortgage/charge |
27 October 1999 | Particulars of mortgage/charge |
19 October 1999 | Full accounts made up to 30 November 1998 |
4 October 1999 | Registered office changed on 04/10/99 from: 200 aldergate street london EC1A 4JJ |
10 September 1999 | New secretary appointed |
1 September 1999 | Secretary resigned |
12 August 1999 | Location of register of members |
22 July 1999 | Particulars of mortgage/charge |
19 February 1999 | Director's particulars changed |
19 February 1999 | Return made up to 09/01/99; full list of members |
10 February 1999 | Particulars of mortgage/charge |
10 February 1999 | Particulars of mortgage/charge |
29 January 1999 | Declaration of satisfaction of mortgage/charge |
29 January 1999 | Declaration of satisfaction of mortgage/charge |
29 January 1999 | Declaration of satisfaction of mortgage/charge |
23 September 1998 | Director resigned |
23 September 1998 | Director resigned |
23 September 1998 | New director appointed |
17 August 1998 | Director's particulars changed |
4 August 1998 | Full accounts made up to 30 November 1997 |
16 February 1998 | New director appointed |
13 February 1998 | Return made up to 09/01/98; full list of members |
11 February 1998 | Particulars of mortgage/charge |
11 February 1998 | Particulars of mortgage/charge |
8 January 1998 | New director appointed |
8 September 1997 | Full accounts made up to 30 November 1996 |
21 April 1997 | Particulars of mortgage/charge |
14 January 1997 | Return made up to 09/01/97; full list of members |
10 January 1997 | Secretary's particulars changed |
17 December 1996 | Director's particulars changed |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
30 May 1996 | Full accounts made up to 30 November 1995 |
17 January 1996 | Return made up to 09/01/96; full list of members |
19 September 1995 | New director appointed |
6 September 1995 | Company name changed norland capital no.2 LIMITED\certificate issued on 06/09/95 |
17 July 1995 | Accounting reference date shortened from 31/12 to 30/11 |
31 May 1995 | Director's particulars changed |
10 May 1995 | Resolutions
|
10 May 1995 | Director resigned |
10 May 1995 | Memorandum and Articles of Association |
10 May 1995 | Accounting reference date notified as 31/12 |
10 May 1995 | Director resigned;new director appointed |
3 May 1995 | Company name changed kirkhaven LIMITED\certificate issued on 03/05/95 |