Total Documents | 175 |
---|
Total Pages | 879 |
---|
13 January 2021 | Cessation of Eden Buildings Limited as a person with significant control on 18 December 2020 |
---|---|
12 January 2021 | Notification of S&T Cumbria Holdings Limited as a person with significant control on 18 December 2020 |
12 January 2021 | Confirmation statement made on 2 October 2020 with updates |
7 October 2020 | Second filing of a statement of capital following an allotment of shares on 17 July 2020
|
6 October 2020 | Cessation of John Raymond Hunter as a person with significant control on 27 July 2020 |
6 October 2020 | Cessation of Nigel William Purdham as a person with significant control on 27 July 2020 |
25 September 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
24 September 2020 | Resolutions
|
23 September 2020 | Notification of Eden Buildings Limited as a person with significant control on 27 July 2020 |
21 September 2020 | Registration of charge 032580390008, created on 17 September 2020 |
3 August 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
3 August 2020 | Resolutions
|
3 August 2020 | Sub-division of shares on 17 July 2020 |
3 August 2020 | Change of share class name or designation |
3 August 2020 | Memorandum and Articles of Association |
27 July 2020 | Resolutions
|
27 July 2020 | Statement by Directors |
27 July 2020 | Solvency Statement dated 17/07/20 |
27 July 2020 | Statement of capital on 27 July 2020
|
1 July 2020 | Director's details changed for Nigel William Purdham on 1 July 2020 |
1 July 2020 | Change of details for Nigel William Purdham as a person with significant control on 1 July 2020 |
1 July 2020 | Director's details changed for Nigel William Purdham on 1 July 2020 |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 |
21 October 2019 | Confirmation statement made on 2 October 2019 with updates |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 |
26 October 2018 | Confirmation statement made on 2 October 2018 with updates |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 |
18 October 2017 | Confirmation statement made on 2 October 2017 with updates |
18 October 2017 | Confirmation statement made on 2 October 2017 with updates |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
10 November 2016 | Confirmation statement made on 2 October 2016 with updates |
10 November 2016 | Confirmation statement made on 2 October 2016 with updates |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
22 October 2015 | Secretary's details changed for John Raymond Hunter on 21 October 2015 |
22 October 2015 | Secretary's details changed for John Raymond Hunter on 21 October 2015 |
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Secretary's details changed for John Raymond Hunter on 21 October 2015 |
21 October 2015 | Director's details changed for John Raymond Hunter on 21 October 2015 |
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for John Raymond Hunter on 4 October 2014 |
21 October 2015 | Director's details changed for John Raymond Hunter on 4 October 2014 |
21 October 2015 | Director's details changed for John Raymond Hunter on 21 October 2015 |
21 October 2015 | Secretary's details changed for John Raymond Hunter on 21 October 2015 |
21 October 2015 | Director's details changed for John Raymond Hunter on 4 October 2014 |
1 July 2015 | Registered office address changed from Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG to Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG on 1 July 2015 |
1 July 2015 | Registered office address changed from Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG to Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG on 1 July 2015 |
1 July 2015 | Registered office address changed from Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG to Hallin House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG on 1 July 2015 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
24 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
18 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
1 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders |
1 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders |
1 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
30 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
30 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
30 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
8 September 2011 | Particulars of a mortgage or charge / charge no: 7 |
8 September 2011 | Particulars of a mortgage or charge / charge no: 7 |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
7 March 2011 | Particulars of a mortgage or charge / charge no: 6 |
7 March 2011 | Particulars of a mortgage or charge / charge no: 6 |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
23 February 2011 | Particulars of a mortgage or charge / charge no: 5 |
23 February 2011 | Particulars of a mortgage or charge / charge no: 5 |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
25 November 2009 | Director's details changed for Nigel William Purdham on 2 October 2009 |
25 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders |
25 November 2009 | Director's details changed for John Raymond Hunter on 2 October 2009 |
25 November 2009 | Director's details changed for Nigel William Purdham on 2 October 2009 |
25 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders |
25 November 2009 | Director's details changed for John Raymond Hunter on 2 October 2009 |
25 November 2009 | Director's details changed for Nigel William Purdham on 2 October 2009 |
25 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders |
25 November 2009 | Director's details changed for John Raymond Hunter on 2 October 2009 |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
3 November 2008 | Return made up to 02/10/08; full list of members |
3 November 2008 | Return made up to 02/10/08; full list of members |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 |
11 March 2008 | Particulars of a mortgage or charge / charge no: 3 |
11 March 2008 | Particulars of a mortgage or charge / charge no: 3 |
20 November 2007 | Return made up to 02/10/07; full list of members |
20 November 2007 | Return made up to 02/10/07; full list of members |
11 October 2007 | Return made up to 02/10/06; full list of members |
11 October 2007 | Return made up to 02/10/06; full list of members |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 |
2 June 2006 | Return made up to 02/10/05; full list of members |
2 June 2006 | Return made up to 02/10/05; full list of members |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 |
8 February 2005 | Registered office changed on 08/02/05 from: swainsons yard myers lane penrith cumbria CA11 9DP |
8 February 2005 | Registered office changed on 08/02/05 from: swainsons yard myers lane penrith cumbria CA11 9DP |
22 October 2004 | Return made up to 02/10/04; full list of members
|
22 October 2004 | Return made up to 02/10/04; full list of members
|
3 August 2004 | Accounts for a small company made up to 30 September 2003 |
3 August 2004 | Accounts for a small company made up to 30 September 2003 |
6 January 2004 | Particulars of mortgage/charge |
6 January 2004 | Particulars of mortgage/charge |
15 October 2003 | Return made up to 02/10/03; full list of members
|
15 October 2003 | Return made up to 02/10/03; full list of members
|
17 September 2003 | Total exemption full accounts made up to 30 September 2002 |
17 September 2003 | Total exemption full accounts made up to 30 September 2002 |
26 September 2002 | Return made up to 02/10/02; full list of members |
26 September 2002 | Return made up to 02/10/02; full list of members |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 |
15 October 2001 | Return made up to 02/10/01; full list of members |
15 October 2001 | Return made up to 02/10/01; full list of members |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 |
19 January 2001 | Return made up to 02/10/00; full list of members |
19 January 2001 | Return made up to 02/10/00; full list of members |
31 July 2000 | Full accounts made up to 30 September 1999 |
31 July 2000 | Full accounts made up to 30 September 1999 |
11 November 1999 | Return made up to 02/10/99; full list of members |
11 November 1999 | Return made up to 02/10/99; full list of members |
10 August 1999 | Full accounts made up to 30 September 1998 |
10 August 1999 | Full accounts made up to 30 September 1998 |
21 October 1998 | Return made up to 02/10/98; no change of members
|
21 October 1998 | Return made up to 02/10/98; no change of members
|
30 July 1998 | Full accounts made up to 30 September 1997 |
30 July 1998 | Full accounts made up to 30 September 1997 |
23 October 1997 | Return made up to 02/10/97; full list of members
|
23 October 1997 | Return made up to 02/10/97; full list of members
|
21 May 1997 | Particulars of mortgage/charge |
21 May 1997 | Particulars of mortgage/charge |
6 November 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 |
6 November 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 |
30 October 1996 | Secretary resigned |
30 October 1996 | Secretary resigned |
27 October 1996 | New secretary appointed |
27 October 1996 | Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100 |
27 October 1996 | New secretary appointed |
27 October 1996 | Registered office changed on 27/10/96 from: 7 carleton drive penrith cumbria CA11 8JP |
27 October 1996 | Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100 |
27 October 1996 | Registered office changed on 27/10/96 from: 7 carleton drive penrith cumbria CA11 8JP |
21 October 1996 | New director appointed |
21 October 1996 | New director appointed |
21 October 1996 | New director appointed |
21 October 1996 | Director resigned |
21 October 1996 | Director resigned |
21 October 1996 | New director appointed |
2 October 1996 | Incorporation |
2 October 1996 | Incorporation |