Total Documents | 196 |
---|
Total Pages | 1,195 |
---|
21 August 2017 | Director's details changed for Dr Rajarshi Roy on 21 August 2017 |
---|---|
16 August 2017 | Satisfaction of charge 3 in full |
16 August 2017 | Satisfaction of charge 2 in full |
9 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 |
9 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 2 |
20 July 2017 | Appointment of Mrs Claire Miles as a director on 20 July 2017 |
3 July 2017 | Full accounts made up to 31 December 2016 |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates |
15 May 2017 | Appointment of Dr Rajarshi Roy as a director on 27 April 2017
|
15 May 2017 | Termination of appointment of Justine Michelle Campbell as a director on 27 April 2017 |
3 January 2017 | Termination of appointment of Ian Peters as a director on 31 December 2016 |
9 October 2016 | Full accounts made up to 31 December 2015 |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 March 2016 | Appointment of Gab Barbaro as a director on 23 February 2016 |
9 March 2016 | Appointment of Sarwjit Sambhi as a director on 23 February 2016 |
9 March 2016 | Termination of appointment of Stephen David Rhys Beynon as a director on 23 February 2016 |
9 March 2016 | Appointment of Mr Mark Steven Hodges as a director on 23 February 2016 |
29 September 2015 | Full accounts made up to 31 December 2014 |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 June 2015 | Termination of appointment of Michael Robin Uzielli as a director on 31 May 2015 |
7 May 2015 | Appointment of Steven John Buck as a director on 1 May 2015 |
7 May 2015 | Appointment of Steven John Buck as a director on 1 May 2015 |
6 January 2015 | Termination of appointment of Christopher Phillip Anthony Weston as a director on 30 December 2014 |
15 July 2014 | Full accounts made up to 31 December 2013 |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 February 2014 | Director's details changed for Mr Christopher Phillip Anthony Weston on 23 January 2014 |
20 December 2013 | Appointment of Mr Ian Peters as a director |
20 December 2013 | Appointment of Mr Christopher Phillip Anthony Weston as a director |
20 December 2013 | Termination of appointment of Henricus Pijls as a director |
20 December 2013 | Termination of appointment of Christopher Stern as a director |
20 December 2013 | Appointment of Mr Stephen David Rhys Beynon as a director |
20 December 2013 | Termination of appointment of Andrew Netemeyer as a director |
20 December 2013 | Termination of appointment of David Isenegger as a director |
20 December 2013 | Termination of appointment of Vincent Hanafin as a director |
20 December 2013 | Appointment of Mrs Justine Michelle Campbell as a director |
2 October 2013 | Full accounts made up to 31 December 2012 |
17 July 2013 | Termination of appointment of Phillip Bentley as a director |
17 July 2013 | Termination of appointment of Christopher Jansen as a director |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
2 May 2013 | Termination of appointment of Jane Forster as a director |
26 February 2013 | Director's details changed for Andrew Netemeyer on 26 February 2013 |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
21 December 2012 | Termination of appointment of Ian Cain as a director |
21 December 2012 | Appointment of Henricus Lambertus Pijls as a director |
1 October 2012 | Full accounts made up to 31 December 2011 |
6 June 2012 | Appointment of Michael Robin Uzielli as a director |
1 June 2012 | Termination of appointment of Alisdair Cameron as a director |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
13 February 2012 | Appointment of Jane Forster as a director |
10 January 2012 | Termination of appointment of Melanie Rowlands as a director |
10 January 2012 | Director's details changed for David Isenegger on 3 January 2012 |
10 January 2012 | Director's details changed for David Isenegger on 3 January 2012 |
8 October 2011 | Particulars of a mortgage or charge / charge no: 4 |
14 September 2011 | Full accounts made up to 31 December 2010 |
24 February 2011 | Appointment of Ian Paul Cain as a director |
22 February 2011 | Appointment of Andrew Netemeyer as a director |
22 February 2011 | Termination of appointment of Ian Wood as a director |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
19 November 2010 | Appointment of David Isenegger as a director |
24 August 2010 | Full accounts made up to 31 December 2009 |
15 April 2010 | Director's details changed for Mr Christopher John Stern on 15 April 2010 |
30 March 2010 | Appointment of Melanie Jane Rowlands as a director |
30 March 2010 | Termination of appointment of Peter Roberts as a director |
19 March 2010 | Termination of appointment of Moira Lynne Turner as a director |
19 March 2010 | Appointment of Mr Alisdair Charles John Cameron as a director |
9 March 2010 | Director's details changed for Mr Christopher John Stern on 9 March 2010 |
9 March 2010 | Director's details changed for Mr Christopher John Stern on 9 March 2010 |
10 February 2010 | Director's details changed for Mr Ian Wood on 10 February 2010 |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
20 January 2010 | Statement of company's objects |
15 January 2010 | Resolutions
|
13 January 2010 | Director's details changed |
13 January 2010 | Director's details changed for Ms Moira Lynne Turner on 12 January 2010 |
24 November 2009 | Director's details changed for Phillip Keague Bentley on 19 November 2009 |
10 July 2009 | Director appointed christopher trevor peter janson |
2 June 2009 | Full accounts made up to 31 December 2008 |
1 June 2009 | Appointment terminated director christopher weston |
29 April 2009 | Duplicate mortgage certificatecharge no:2 |
15 April 2009 | Duplicate mortgage certificatecharge no:2 |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 |
2 March 2009 | Return made up to 01/02/09; full list of members |
3 November 2008 | Full accounts made up to 31 December 2007 |
9 September 2008 | Director appointed vincent mark hanafin |
11 August 2008 | Appointment terminated director jacob ulrich |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
26 March 2008 | Director appointed mr christopher john stern |
21 March 2008 | Director appointed peter roberts |
21 March 2008 | Director appointed moira lynne turner |
21 March 2008 | Director appointed mr christopher phillip anthony weston |
21 March 2008 | Director appointed mr ian wood |
26 February 2008 | Return made up to 01/02/08; full list of members |
11 October 2007 | Full accounts made up to 31 December 2006 |
6 March 2007 | Return made up to 01/02/07; full list of members |
5 November 2006 | Full accounts made up to 31 December 2005 |
3 October 2006 | Director resigned |
20 July 2006 | Director resigned |
17 March 2006 | Return made up to 01/02/06; full list of members |
16 August 2005 | Full accounts made up to 31 December 2004 |
13 April 2005 | Director's particulars changed |
11 April 2005 | New director appointed |
4 February 2005 | Return made up to 01/02/05; full list of members |
26 January 2005 | Director's particulars changed |
6 October 2004 | Full accounts made up to 31 December 2003 |
26 February 2004 | Return made up to 01/02/04; full list of members |
23 July 2003 | Full accounts made up to 31 December 2002 |
13 May 2003 | Auditor's resignation |
7 March 2003 | Director resigned |
5 March 2003 | Return made up to 01/02/03; full list of members |
30 October 2002 | Full accounts made up to 31 December 2001 |
15 March 2002 | Return made up to 01/02/02; full list of members |
9 November 2001 | Secretary's particulars changed |
18 October 2001 | Secretary's particulars changed |
5 October 2001 | Registered office changed on 05/10/01 from: charter court 50 windsor road slough berkshire SL1 2HA |
4 October 2001 | Full accounts made up to 31 December 2000 |
2 March 2001 | Return made up to 01/02/01; full list of members |
2 March 2001 | Director's particulars changed |
8 December 2000 | New director appointed |
5 October 2000 | Full accounts made up to 31 December 1999 |
21 September 2000 | Secretary resigned |
21 September 2000 | Secretary resigned |
21 September 2000 | New secretary appointed |
17 February 2000 | Return made up to 01/02/00; full list of members |
14 October 1999 | Full accounts made up to 31 December 1998 |
2 August 1999 | Secretary's particulars changed |
2 August 1999 | Resolutions
|
6 July 1999 | Director's particulars changed |
30 June 1999 | Director's particulars changed |
1 April 1999 | Return made up to 01/02/99; full list of members |
4 March 1999 | New secretary appointed |
25 February 1999 | Secretary resigned |
11 December 1998 | Secretary's particulars changed |
8 October 1998 | Full accounts made up to 31 December 1997 |
28 July 1998 | Auditor's resignation |
17 February 1998 | Return made up to 01/02/98; full list of members |
19 December 1997 | New secretary appointed |
19 December 1997 | New secretary appointed |
19 December 1997 | Secretary resigned |
19 December 1997 | Secretary resigned |
24 October 1997 | Full accounts made up to 31 December 1996 |
9 July 1997 | Director's particulars changed |
9 July 1997 | Director's particulars changed |
3 July 1997 | Director's particulars changed |
30 June 1997 | Accounting reference date shortened from 01/01/97 to 31/12/96 |
25 June 1997 | Director's particulars changed |
23 June 1997 | Director's particulars changed |
9 May 1997 | Accounts for a dormant company made up to 1 January 1996 |
9 May 1997 | Accounts for a dormant company made up to 1 January 1996 |
1 May 1997 | Accounting reference date shortened from 31/12/96 to 01/01/96 |
6 March 1997 | Secretary resigned |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | £ nc 1800000101/1800000000 17/02/97 |
4 March 1997 | Return made up to 01/02/97; full list of members |
3 March 1997 | Particulars of mortgage/charge |
17 February 1997 | New secretary appointed |
12 February 1997 | Registered office changed on 12/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL |
3 January 1997 | Memorandum and Articles of Association |
3 January 1997 | Resolutions
|
12 September 1996 | Director resigned |
8 September 1996 | New director appointed |
19 August 1996 | Memorandum and Articles of Association |
24 July 1996 | Ad 01/07/96--------- £ si [email protected]=800000000 £ ic 101/800000101 |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | £ nc 101/1800000101 27/06/96 |
9 July 1996 | Ad 27/06/96--------- £ si [email protected]=1 £ ic 100/101 |
9 July 1996 | £ nc 100/101 27/06/96 |
9 July 1996 | Secretary resigned |
9 July 1996 | New secretary appointed |
27 June 1996 | Resolutions
|
8 March 1996 | Ad 01/03/96--------- £ si [email protected]=98 £ ic 2/100 |
5 March 1996 | Return made up to 01/02/96; full list of members |
1 February 1996 | New secretary appointed |
1 February 1996 | New secretary appointed |
1 February 1996 | New director appointed |
1 February 1996 | New director appointed |
1 February 1996 | New director appointed |
1 February 1996 | Secretary resigned |
1 February 1996 | Secretary resigned |
1 February 1996 | Director resigned |
1 February 1996 | Director resigned |
27 September 1995 | Accounting reference date notified as 31/12 |
22 September 1995 | Registered office changed on 22/09/95 from: 33 crwys road cardiff CF2 4YF |
22 September 1995 | New secretary appointed;new director appointed |
22 September 1995 | Secretary resigned;new secretary appointed;director resigned |
22 September 1995 | Director resigned;new director appointed |
6 July 1995 | Incorporation |