Total Documents | 268 |
---|
Total Pages | 1,604 |
---|
24 July 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
24 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates |
20 February 2023 | Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
24 March 2022 | Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022 |
24 March 2022 | Appointment of Mr Edmund George Andrew as a director on 22 March 2022 |
24 March 2022 | Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022 |
24 March 2022 | Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022 |
22 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates |
20 August 2020 | Accounts for a small company made up to 31 December 2019 |
13 August 2020 | Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020 |
12 August 2020 | Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020 |
9 April 2020 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 9 April 2020 |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
11 October 2019 | Accounts for a small company made up to 31 December 2018 |
30 September 2019 | Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019 |
16 September 2019 | Second filing for the appointment of Jonathan Smith as a director |
31 July 2019 | Second filing for the termination of Peter Raftery as a director |
31 July 2019 | Second filing for the termination of Stephane Tetot as a director |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
11 April 2019 | Registered office address changed from 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 11 April 2019 |
9 April 2019 | Appointment of Mr Achal Bhuwania as a director on 1 February 2019 |
4 April 2019 | Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019 |
26 March 2019 | Termination of appointment of Peter George Raftery as a director on 26 March 2019
|
26 March 2019 | Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
|
11 March 2019 | Appointment of Mr Jonathan Charles Smith as a director on 11 March 2019
|
5 February 2019 | Satisfaction of charge 034046390010 in full |
5 February 2019 | Satisfaction of charge 034046390009 in full |
27 December 2018 | Registration of charge 034046390010, created on 21 December 2018 |
13 June 2018 | Full accounts made up to 31 December 2017 |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 |
27 April 2018 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
7 July 2017 | Accounts for a small company made up to 31 December 2016 |
7 July 2017 | Accounts for a small company made up to 31 December 2016 |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates |
16 August 2016 | Registration of charge 034046390009, created on 4 August 2016 |
16 August 2016 | Registration of charge 034046390009, created on 4 August 2016 |
8 August 2016 | Satisfaction of charge 4 in full |
8 August 2016 | Satisfaction of charge 7 in full |
8 August 2016 | Satisfaction of charge 6 in full |
8 August 2016 | Satisfaction of charge 1 in full |
8 August 2016 | Satisfaction of charge 5 in full |
8 August 2016 | Satisfaction of charge 6 in full |
8 August 2016 | Satisfaction of charge 034046390008 in full |
8 August 2016 | Satisfaction of charge 5 in full |
8 August 2016 | Satisfaction of charge 4 in full |
8 August 2016 | Satisfaction of charge 034046390008 in full |
8 August 2016 | Satisfaction of charge 2 in full |
8 August 2016 | Satisfaction of charge 2 in full |
8 August 2016 | Satisfaction of charge 7 in full |
8 August 2016 | Satisfaction of charge 3 in full |
8 August 2016 | Satisfaction of charge 3 in full |
8 August 2016 | Satisfaction of charge 1 in full |
23 May 2016 | Full accounts made up to 31 December 2015 |
23 May 2016 | Full accounts made up to 31 December 2015 |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 September 2015 | Registration of charge 034046390008, created on 26 August 2015
|
11 September 2015 | Registration of charge 034046390008, created on 26 August 2015
|
6 June 2015 | Full accounts made up to 31 December 2014 |
6 June 2015 | Full accounts made up to 31 December 2014 |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
19 June 2014 | Full accounts made up to 31 December 2013 |
19 June 2014 | Full accounts made up to 31 December 2013 |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 |
19 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
15 March 2013 | Full accounts made up to 30 June 2012 |
15 March 2013 | Full accounts made up to 30 June 2012 |
19 February 2013 | Appointment of Mr Charles Desmond Kyrle Reid as a director |
19 February 2013 | Termination of appointment of Simon Wannop as a director |
19 February 2013 | Appointment of Mr Peter George Raftery as a director |
19 February 2013 | Termination of appointment of David Crockford as a director |
19 February 2013 | Termination of appointment of Andrew Whalley as a director |
19 February 2013 | Termination of appointment of Simon Wannop as a director |
19 February 2013 | Termination of appointment of Andrew Whalley as a director |
19 February 2013 | Termination of appointment of David Crockford as a director |
19 February 2013 | Appointment of Mr Charles Desmond Kyrle Reid as a director |
19 February 2013 | Appointment of Mr Peter George Raftery as a director |
19 February 2013 | Termination of appointment of David Crockford as a secretary |
19 February 2013 | Termination of appointment of Neil Harris as a director |
19 February 2013 | Termination of appointment of David Crockford as a secretary |
19 February 2013 | Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 19 February 2013 |
19 February 2013 | Termination of appointment of Neil Harris as a director |
19 February 2013 | Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 19 February 2013 |
18 February 2013 | Certificate of fact - name correction from sanction hill LIMITED to sancton hill LIMITED |
18 February 2013 | Certificate of fact - name correction from sanction hill LIMITED to sancton hill LIMITED |
13 February 2013 | Company name changed reg sancton hill LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Change of name notice |
13 February 2013 | Change of name notice |
13 February 2013 | Company name changed reg sancton hill LIMITED\certificate issued on 13/02/13
|
1 February 2013 | Duplicate mortgage certificatecharge no:6 |
1 February 2013 | Duplicate mortgage certificatecharge no:6 |
31 January 2013 | Particulars of a mortgage or charge / charge no: 7 |
31 January 2013 | Particulars of a mortgage or charge / charge no: 7 |
31 January 2013 | Particulars of a mortgage or charge / charge no: 6 |
31 January 2013 | Particulars of a mortgage or charge / charge no: 6 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 5 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 5 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 |
14 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders |
14 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
6 July 2012 | Memorandum and Articles of Association |
6 July 2012 | Resolutions
|
6 July 2012 | Memorandum and Articles of Association |
15 May 2012 | Appointment of Mr Simon Thomas Wannop as a director |
15 May 2012 | Appointment of Mr Simon Thomas Wannop as a director |
8 March 2012 | Full accounts made up to 30 June 2011 |
8 March 2012 | Full accounts made up to 30 June 2011 |
29 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders |
29 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders |
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
26 August 2011 | Memorandum and Articles of Association |
26 August 2011 | Resolutions
|
26 August 2011 | Memorandum and Articles of Association |
26 August 2011 | Resolutions
|
23 August 2011 | Appointment of Mr Neil Tracey Harris as a director |
23 August 2011 | Appointment of Mr Neil Tracey Harris as a director |
4 March 2011 | Change of name notice |
4 March 2011 | Change of name notice |
4 March 2011 | Company name changed reg windpower LIMITED\certificate issued on 04/03/11
|
4 March 2011 | Company name changed reg windpower LIMITED\certificate issued on 04/03/11
|
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 |
22 October 2010 | Company name changed eastgate capital LIMITED\certificate issued on 22/10/10
|
22 October 2010 | Company name changed eastgate capital LIMITED\certificate issued on 22/10/10
|
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders |
19 July 2010 | Director's details changed for Andrew Nicholas Whalley on 30 June 2010 |
19 July 2010 | Director's details changed for Andrew Nicholas Whalley on 30 June 2010 |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
20 July 2009 | Return made up to 17/07/09; full list of members |
20 July 2009 | Return made up to 17/07/09; full list of members |
9 July 2009 | Accounts for a dormant company made up to 30 June 2008 |
9 July 2009 | Accounts for a dormant company made up to 30 June 2008 |
7 July 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 |
7 July 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 |
2 July 2009 | Registered office changed on 02/07/2009 from eastgate court high street guildford surrey GU1 3DE |
2 July 2009 | Registered office changed on 02/07/2009 from eastgate court high street guildford surrey GU1 3DE |
23 April 2009 | Director and secretary appointed david crockford |
23 April 2009 | Appointment terminated director and secretary neil macpherson |
23 April 2009 | Appointment terminated director and secretary neil macpherson |
23 April 2009 | Appointment terminated director michael o'shea |
23 April 2009 | Director appointed andrew whalley |
23 April 2009 | Director appointed andrew whalley |
23 April 2009 | Appointment terminated director michael o'shea |
23 April 2009 | Director and secretary appointed david crockford |
31 July 2008 | Return made up to 17/07/08; full list of members |
31 July 2008 | Return made up to 17/07/08; full list of members |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 |
1 August 2007 | Return made up to 17/07/07; full list of members |
1 August 2007 | Return made up to 17/07/07; full list of members |
4 May 2007 | Accounts for a dormant company made up to 30 September 2006 |
4 May 2007 | Accounts for a dormant company made up to 30 September 2006 |
23 August 2006 | Return made up to 17/07/06; full list of members |
23 August 2006 | Return made up to 17/07/06; full list of members |
4 May 2006 | Full accounts made up to 30 September 2005 |
4 May 2006 | Full accounts made up to 30 September 2005 |
18 October 2005 | Full accounts made up to 30 September 2004 |
18 October 2005 | Full accounts made up to 30 September 2004 |
28 July 2005 | Return made up to 17/07/05; full list of members |
28 July 2005 | Return made up to 17/07/05; full list of members |
12 May 2005 | Director resigned |
12 May 2005 | Director resigned |
4 August 2004 | Full accounts made up to 30 September 2003 |
4 August 2004 | Full accounts made up to 30 September 2003 |
27 July 2004 | Return made up to 17/07/04; full list of members |
27 July 2004 | Return made up to 17/07/04; full list of members |
5 February 2004 | Company name changed premier administration services LIMITED\certificate issued on 05/02/04 |
5 February 2004 | Company name changed premier administration services LIMITED\certificate issued on 05/02/04 |
1 August 2003 | Return made up to 17/07/03; full list of members |
1 August 2003 | Return made up to 17/07/03; full list of members |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 |
4 November 2002 | Director resigned |
4 November 2002 | Director resigned |
27 August 2002 | Return made up to 17/07/02; full list of members |
27 August 2002 | Return made up to 17/07/02; full list of members |
22 February 2002 | Full accounts made up to 30 September 2001 |
22 February 2002 | Full accounts made up to 30 September 2001 |
29 August 2001 | Return made up to 17/07/01; full list of members |
29 August 2001 | Return made up to 17/07/01; full list of members |
19 April 2001 | Registered office changed on 19/04/01 from: premier house 25-27 chertsey street guildford surrey GU1 4HG |
19 April 2001 | Registered office changed on 19/04/01 from: premier house 25-27 chertsey street guildford surrey GU1 4HG |
12 February 2001 | Full accounts made up to 30 September 2000 |
12 February 2001 | Full accounts made up to 30 September 2000 |
6 September 2000 | Return made up to 17/07/00; full list of members |
6 September 2000 | Return made up to 17/07/00; full list of members |
28 April 2000 | Accounts for a dormant company made up to 30 September 1999 |
28 April 2000 | Accounts for a dormant company made up to 30 September 1999 |
29 September 1999 | Director's particulars changed |
29 September 1999 | Director's particulars changed |
14 September 1999 | Return made up to 17/07/99; no change of members |
14 September 1999 | Return made up to 17/07/99; no change of members |
22 March 1999 | Company name changed fleethope LIMITED\certificate issued on 23/03/99 |
22 March 1999 | Company name changed fleethope LIMITED\certificate issued on 23/03/99 |
22 February 1999 | Full accounts made up to 30 September 1998 |
22 February 1999 | Full accounts made up to 30 September 1998 |
17 August 1998 | Return made up to 17/07/98; full list of members
|
17 August 1998 | Return made up to 17/07/98; full list of members
|
2 November 1997 | New secretary appointed;new director appointed |
2 November 1997 | New secretary appointed;new director appointed |
20 October 1997 | Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR |
20 October 1997 | Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR |
20 October 1997 | New director appointed |
20 October 1997 | Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR |
20 October 1997 | Secretary resigned |
20 October 1997 | New director appointed |
20 October 1997 | Director resigned |
20 October 1997 | New director appointed |
20 October 1997 | Director resigned |
20 October 1997 | Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR |
20 October 1997 | Secretary resigned |
20 October 1997 | New director appointed |
20 October 1997 | New director appointed |
20 October 1997 | New director appointed |
20 October 1997 | New secretary appointed |
20 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 |
20 October 1997 | New director appointed |
20 October 1997 | New director appointed |
20 October 1997 | New director appointed |
20 October 1997 | New secretary appointed |
20 October 1997 | New director appointed |
20 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 |
12 August 1997 | Director resigned |
12 August 1997 | Secretary resigned |
12 August 1997 | New secretary appointed |
12 August 1997 | Secretary resigned |
12 August 1997 | New director appointed |
12 August 1997 | Director resigned |
12 August 1997 | Registered office changed on 12/08/97 from: 1 mitchell lane bristol BS1 6BU |
12 August 1997 | Registered office changed on 12/08/97 from: 1 mitchell lane bristol BS1 6BU |
12 August 1997 | New secretary appointed |
12 August 1997 | New director appointed |
17 July 1997 | Incorporation |
17 July 1997 | Incorporation |