Total Documents | 258 |
---|
Total Pages | 1,281 |
---|
18 June 2023 | Micro company accounts made up to 30 September 2022 |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates |
29 June 2022 | Micro company accounts made up to 30 September 2021 |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
5 April 2022 | Satisfaction of charge 4 in full |
22 March 2022 | Satisfaction of charge 030498700005 in full |
25 May 2021 | Total exemption full accounts made up to 30 September 2020 |
31 March 2021 | Register inspection address has been changed from C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX England to Grosvenor House Grosvenor Square Southampton SO15 2BE |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates |
22 September 2020 | Total exemption full accounts made up to 30 September 2019 |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 |
12 July 2018 | Total exemption full accounts made up to 30 September 2017 |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
14 June 2017 | Registered office address changed from Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG to 8th Floor, Network House Basing View Basingstoke Hampshire RG21 4HG on 14 June 2017 |
14 June 2017 | Registered office address changed from Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG to 8th Floor, Network House Basing View Basingstoke Hampshire RG21 4HG on 14 June 2017 |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates |
5 September 2016 | Accounts for a small company made up to 31 March 2016 |
5 September 2016 | Accounts for a small company made up to 31 March 2016 |
25 August 2016 | Current accounting period extended from 31 March 2017 to 30 September 2017 |
25 August 2016 | Current accounting period extended from 31 March 2017 to 30 September 2017 |
4 July 2016 | Termination of appointment of Andrew James Allardyce Smith as a director on 21 June 2016 |
4 July 2016 | Termination of appointment of Andrew John Finney as a director on 21 June 2016 |
4 July 2016 | Termination of appointment of Andrew James Allardyce Smith as a director on 21 June 2016 |
4 July 2016 | Termination of appointment of Andrew John Finney as a director on 21 June 2016 |
2 June 2016 | Register(s) moved to registered inspection location C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX |
2 June 2016 | Register(s) moved to registered inspection location C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 December 2015 | Accounts for a small company made up to 31 March 2015 |
2 December 2015 | Accounts for a small company made up to 31 March 2015 |
1 April 2015 | Director's details changed for Mr Robert Kenneth Vipond Dolbear on 31 October 2014 |
1 April 2015 | Register(s) moved to registered office address Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG |
1 April 2015 | Secretary's details changed for Mr Robert Kenneth Vipond Dolbear on 31 October 2014 |
1 April 2015 | Register inspection address has been changed from C/O Lamport Bassitt 46 the Avenue Southampton SO17 1AX England to C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Register inspection address has been changed from C/O Lamport Bassitt 46 the Avenue Southampton SO17 1AX England to C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX |
1 April 2015 | Register(s) moved to registered office address Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG |
1 April 2015 | Director's details changed for Mr Robert Kenneth Vipond Dolbear on 31 October 2014 |
1 April 2015 | Secretary's details changed for Mr Robert Kenneth Vipond Dolbear on 31 October 2014 |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 March 2015 | Auditor's resignation |
20 March 2015 | Auditor's resignation |
19 December 2014 | Appointment of Mr Adrian Christopher Leach as a director on 19 December 2014 |
19 December 2014 | Appointment of Mr Adrian Christopher Leach as a director on 19 December 2014 |
19 December 2014 | Appointment of Mr Andrew James Allardyce Smith as a director on 19 December 2014 |
19 December 2014 | Appointment of Mr Andrew James Allardyce Smith as a director on 19 December 2014 |
2 December 2014 | Accounts for a small company made up to 31 March 2014 |
2 December 2014 | Accounts for a small company made up to 31 March 2014 |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
23 April 2014 | Registration of charge 030498700005 |
23 April 2014 | Registration of charge 030498700005 |
22 April 2014 | Termination of appointment of Alastair Colgrain as a director |
22 April 2014 | Termination of appointment of Alastair Colgrain as a director |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 September 2013 | Accounts for a small company made up to 31 March 2013 |
17 September 2013 | Accounts for a small company made up to 31 March 2013 |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
13 December 2012 | Accounts for a small company made up to 31 March 2012 |
13 December 2012 | Accounts for a small company made up to 31 March 2012 |
15 June 2012 | Registered office address changed from Copenhagen Court 32 New Street Basingstoke Hampshire RG21 7DT on 15 June 2012 |
15 June 2012 | Registered office address changed from Copenhagen Court 32 New Street Basingstoke Hampshire RG21 7DT on 15 June 2012 |
4 April 2012 | Director's details changed for Mr Andrew John Finney on 3 April 2012 |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
4 April 2012 | Director's details changed for Mr Andrew John Finney on 3 April 2012 |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
4 April 2012 | Director's details changed for Mr Andrew John Finney on 3 April 2012 |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
5 April 2011 | Register(s) moved to registered inspection location |
5 April 2011 | Register inspection address has been changed |
5 April 2011 | Register(s) moved to registered inspection location |
5 April 2011 | Register inspection address has been changed |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
15 April 2010 | Director's details changed for Lord Alastair Colin Leckie Colgrain on 31 March 2010 |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
15 April 2010 | Director's details changed for Lord Alastair Colin Leckie Colgrain on 31 March 2010 |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
6 April 2009 | Return made up to 31/03/09; full list of members |
6 April 2009 | Return made up to 31/03/09; full list of members |
11 November 2008 | Appointment terminated director keith arscott |
11 November 2008 | Appointment terminated director keith arscott |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 |
18 April 2008 | Director's change of particulars / alastair campbell / 16/04/2008 |
18 April 2008 | Director's change of particulars / alastair campbell / 16/04/2008 |
17 April 2008 | Return made up to 31/03/08; full list of members |
17 April 2008 | Director's change of particulars / keith arscott / 06/07/2007 |
17 April 2008 | Return made up to 31/03/08; full list of members |
17 April 2008 | Director's change of particulars / keith arscott / 06/07/2007 |
12 March 2008 | Auditor's resignation |
12 March 2008 | Auditor's resignation |
11 July 2007 | Full accounts made up to 31 March 2007 |
11 July 2007 | Full accounts made up to 31 March 2007 |
31 May 2007 | Director resigned |
31 May 2007 | Director resigned |
10 April 2007 | Director's particulars changed |
10 April 2007 | Return made up to 31/03/07; full list of members |
10 April 2007 | Return made up to 31/03/07; full list of members |
10 April 2007 | Director's particulars changed |
10 April 2007 | Location of register of members |
10 April 2007 | Location of register of members |
23 November 2006 | Full accounts made up to 31 March 2006 |
23 November 2006 | Full accounts made up to 31 March 2006 |
30 August 2006 | Director resigned |
30 August 2006 | Director resigned |
5 April 2006 | Director's particulars changed |
5 April 2006 | Director's particulars changed |
5 April 2006 | Return made up to 31/03/06; full list of members |
5 April 2006 | Return made up to 31/03/06; full list of members |
25 October 2005 | New director appointed |
25 October 2005 | New director appointed |
12 October 2005 | Full accounts made up to 31 March 2005 |
12 October 2005 | Full accounts made up to 31 March 2005 |
19 April 2005 | Return made up to 31/03/05; full list of members
|
19 April 2005 | Return made up to 31/03/05; full list of members
|
15 December 2004 | Director resigned |
15 December 2004 | Director resigned |
8 December 2004 | New director appointed |
8 December 2004 | New director appointed |
15 October 2004 | Full accounts made up to 31 March 2004 |
15 October 2004 | Full accounts made up to 31 March 2004 |
17 May 2004 | Registered office changed on 17/05/04 from: 46 the avenue southampton hampshire SO17 1AX |
17 May 2004 | Registered office changed on 17/05/04 from: 46 the avenue southampton hampshire SO17 1AX |
14 April 2004 | Return made up to 31/03/04; full list of members |
14 April 2004 | Return made up to 31/03/04; full list of members |
7 January 2004 | Ad 20/11/03--------- £ si 13500@1=13500 £ ic 50000/63500 |
7 January 2004 | Ad 20/11/03--------- £ si 13500@1=13500 £ ic 50000/63500 |
19 December 2003 | Full accounts made up to 31 March 2003 |
19 December 2003 | Full accounts made up to 31 March 2003 |
2 December 2003 | Secretary resigned |
2 December 2003 | Secretary resigned |
28 November 2003 | New secretary appointed;new director appointed |
28 November 2003 | New secretary appointed;new director appointed |
11 August 2003 | Secretary resigned;director resigned |
11 August 2003 | Secretary resigned;director resigned |
11 August 2003 | New secretary appointed |
11 August 2003 | New secretary appointed |
16 April 2003 | Particulars of mortgage/charge |
16 April 2003 | Particulars of mortgage/charge |
7 April 2003 | Return made up to 31/03/03; full list of members |
7 April 2003 | Return made up to 31/03/03; full list of members |
14 January 2003 | Declaration of satisfaction of mortgage/charge |
14 January 2003 | Declaration of satisfaction of mortgage/charge |
12 December 2002 | Particulars of mortgage/charge |
12 December 2002 | Particulars of mortgage/charge |
10 September 2002 | Full accounts made up to 31 March 2002 |
10 September 2002 | Full accounts made up to 31 March 2002 |
15 August 2002 | New director appointed |
15 August 2002 | New director appointed |
30 July 2002 | Resolutions
|
30 July 2002 | £ nc 50000/100000 18/07/02 |
30 July 2002 | Resolutions
|
30 July 2002 | £ nc 50000/100000 18/07/02 |
29 April 2002 | Return made up to 31/03/02; full list of members
|
29 April 2002 | Return made up to 31/03/02; full list of members
|
4 December 2001 | New director appointed |
4 December 2001 | New director appointed |
23 November 2001 | Accounts for a dormant company made up to 31 March 2001 |
23 November 2001 | Accounts for a dormant company made up to 31 March 2001 |
20 November 2001 | Director resigned |
20 November 2001 | Director resigned |
7 September 2001 | Director's particulars changed |
7 September 2001 | Director's particulars changed |
21 April 2001 | Particulars of mortgage/charge |
21 April 2001 | Particulars of mortgage/charge |
13 April 2001 | Return made up to 31/03/01; full list of members |
13 April 2001 | Nc inc already adjusted 09/04/01 |
13 April 2001 | Ad 09/04/01--------- £ si 49999@1=49999 £ ic 1/50000 |
13 April 2001 | New director appointed |
13 April 2001 | Ad 09/04/01--------- £ si 49999@1=49999 £ ic 1/50000 |
13 April 2001 | New director appointed |
13 April 2001 | New director appointed |
13 April 2001 | Nc inc already adjusted 09/04/01 |
13 April 2001 | Return made up to 31/03/01; full list of members |
13 April 2001 | New director appointed |
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
9 March 2001 | Registered office changed on 09/03/01 from: copenhagen court 32 new street basingstoke hampshire RG21 7DT |
9 March 2001 | Registered office changed on 09/03/01 from: copenhagen court 32 new street basingstoke hampshire RG21 7DT |
8 January 2001 | Company name changed bridgefast finance (no 1) limite d\certificate issued on 08/01/01 |
8 January 2001 | Company name changed bridgefast finance (no 1) limite d\certificate issued on 08/01/01 |
19 December 2000 | New director appointed |
19 December 2000 | New director appointed |
24 November 2000 | Registered office changed on 24/11/00 from: kingsley house p o box 46 18 queen street scarborough north yorkshire YO11 1YG |
24 November 2000 | Registered office changed on 24/11/00 from: kingsley house p o box 46 18 queen street scarborough north yorkshire YO11 1YG |
24 November 2000 | Secretary resigned |
24 November 2000 | Director resigned |
24 November 2000 | Secretary resigned |
24 November 2000 | Director resigned |
22 November 2000 | New secretary appointed;new director appointed |
22 November 2000 | New secretary appointed;new director appointed |
11 August 2000 | Full accounts made up to 31 March 2000 |
11 August 2000 | Full accounts made up to 31 March 2000 |
10 April 2000 | Return made up to 31/03/00; full list of members |
10 April 2000 | Return made up to 31/03/00; full list of members |
26 January 2000 | Full accounts made up to 31 March 1999 |
26 January 2000 | Full accounts made up to 31 March 1999 |
13 December 1999 | Company name changed secure finance for life LIMITED\certificate issued on 14/12/99 |
13 December 1999 | Company name changed secure finance for life LIMITED\certificate issued on 14/12/99 |
26 November 1999 | Director resigned |
26 November 1999 | Director resigned |
26 November 1999 | Director resigned |
26 November 1999 | New director appointed |
26 November 1999 | New director appointed |
26 November 1999 | Director resigned |
19 April 1999 | Return made up to 31/03/99; full list of members |
19 April 1999 | Return made up to 31/03/99; full list of members |
29 January 1999 | Full accounts made up to 31 March 1998 |
29 January 1999 | Full accounts made up to 31 March 1998 |
30 January 1998 | Full accounts made up to 31 March 1997 |
30 January 1998 | Full accounts made up to 31 March 1997 |
25 April 1997 | Return made up to 31/03/97; no change of members
|
25 April 1997 | Return made up to 31/03/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 |
4 February 1997 | Full accounts made up to 31 March 1996 |
16 May 1996 | Return made up to 26/04/96; full list of members |
16 May 1996 | Return made up to 26/04/96; full list of members |
18 January 1996 | Accounting reference date notified as 31/03 |
18 January 1996 | Accounting reference date notified as 31/03 |
28 September 1995 | Memorandum and Articles of Association |
28 September 1995 | Memorandum and Articles of Association |
15 September 1995 | Registered office changed on 15/09/95 from: 200 aldersgate street london EC1A 4JJ |
15 September 1995 | Registered office changed on 15/09/95 from: 200 aldersgate street london EC1A 4JJ |
30 August 1995 | Director resigned |
30 August 1995 | Secretary resigned |
30 August 1995 | New secretary appointed;new director appointed |
30 August 1995 | Resolutions
|
30 August 1995 | New director appointed |
30 August 1995 | Secretary resigned |
30 August 1995 | Director resigned |
30 August 1995 | New secretary appointed;new director appointed |
30 August 1995 | New director appointed |
30 August 1995 | Director resigned |
30 August 1995 | Resolutions
|
30 August 1995 | Director resigned |
23 August 1995 | Company name changed wolsingcrest LIMITED\certificate issued on 23/08/95 |
23 August 1995 | Company name changed wolsingcrest LIMITED\certificate issued on 23/08/95 |
26 April 1995 | Incorporation |
26 April 1995 | Incorporation |