Total Documents | 134 |
---|
Total Pages | 830 |
---|
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates |
---|---|
25 October 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF |
12 September 2017 | Termination of appointment of Andrew John Wiseman as a director on 6 September 2017 |
29 June 2017 | Termination of appointment of Iain Hamilton Carruthers as a director on 29 June 2017 |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 |
17 March 2017 | Termination of appointment of Martin Robert Boon as a director on 1 October 2016 |
17 March 2017 | Termination of appointment of Neil Michael Sykes as a director on 1 October 2016 |
20 February 2017 | Satisfaction of charge 5 in full |
20 February 2017 | Satisfaction of charge 6 in full |
20 February 2017 | Satisfaction of charge 4 in full |
20 February 2017 | Satisfaction of charge 3 in full |
16 January 2017 | Termination of appointment of Alexander William Knight as a director on 1 January 2017 |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 |
18 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 |
18 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 April 2016 | Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 |
23 October 2015 | Full accounts made up to 31 March 2015 |
10 June 2015 | Satisfaction of charge 7 in full |
10 June 2015 | Satisfaction of charge 2 in full |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Alexander William Knight on 9 April 2015 |
9 April 2015 | Director's details changed for Mr Alexander William Knight on 9 April 2015 |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 March 2015 | Director's details changed for Mr Andrew John Wiseman on 19 February 2015 |
5 March 2015 | Director's details changed for Mr Andrew John Wiseman on 19 February 2015 |
25 September 2014 | Full accounts made up to 31 March 2014 |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director |
17 April 2014 | Appointment of Mr Iain Hamilton Carruthers as a director |
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Register inspection address has been changed |
9 April 2014 | Register(s) moved to registered inspection location |
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 |
1 April 2014 | Termination of appointment of Donald Elgie as a director |
17 March 2014 | Registered office address changed from City Group Plc 30 City Road London EC1Y 2AG on 17 March 2014 |
17 December 2013 | Termination of appointment of Keith Bates as a director |
10 October 2013 | Full accounts made up to 31 March 2013 |
24 May 2013 | Appointment of Mr Martin Robert Boon as a director |
24 May 2013 | Appointment of Mr Stephen David Ogborn as a director |
24 May 2013 | Appointment of Mr Keith David Bates as a director |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders |
6 September 2012 | Appointment of Mr Alexander William Knight as a director |
22 August 2012 | Full accounts made up to 31 March 2012 |
20 August 2012 | Termination of appointment of Jason Shaw as a director |
3 May 2012 | Director's details changed for Mr Barrie Brien on 8 April 2012 |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders |
3 May 2012 | Director's details changed for Donald Hunter Elgie on 8 April 2012 |
3 May 2012 | Director's details changed for Mr Jason Shaw on 8 April 2012 |
3 May 2012 | Director's details changed for Donald Hunter Elgie on 8 April 2012 |
3 May 2012 | Director's details changed for Mr Barrie Brien on 8 April 2012 |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders |
3 May 2012 | Director's details changed for Mr Jason Shaw on 8 April 2012 |
23 April 2012 | Appointment of Mr Neil Michael Sykes as a director |
5 April 2012 | Appointment of Mr Andrew John Wiseman as a director |
14 February 2012 | Termination of appointment of Justin Sampson as a director |
8 December 2011 | Particulars of a mortgage or charge / charge no: 7 |
28 November 2011 | Full accounts made up to 31 March 2011 |
5 August 2011 | Particulars of a mortgage or charge / charge no: 5 |
5 August 2011 | Particulars of a mortgage or charge / charge no: 6 |
17 May 2011 | Appointment of Mr Jason Shaw as a director |
17 May 2011 | Termination of appointment of Robert Mclaurin as a director |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders |
8 October 2010 | Appointment of Mr Justin Mark Sampson as a director |
6 October 2010 | Full accounts made up to 31 March 2010 |
13 August 2010 | Termination of appointment of Nicholas Sparrow as a director |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders |
23 April 2010 | Secretary's details changed for City Group Plc on 8 April 2010 |
23 April 2010 | Secretary's details changed for City Group Plc on 8 April 2010 |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders |
2 October 2009 | Full accounts made up to 31 March 2009 |
25 June 2009 | Director appointed robert douglas mclaurin |
22 June 2009 | Appointment terminated director stephen parker |
22 April 2009 | Director's change of particulars / stephen parker / 22/04/2009 |
22 April 2009 | Return made up to 08/04/09; full list of members |
18 September 2008 | Full accounts made up to 31 March 2008 |
23 June 2008 | Appointment terminated director katherine turner |
23 June 2008 | Appointment terminated director barry pegg |
23 June 2008 | Return made up to 08/04/08; full list of members |
2 February 2008 | Full accounts made up to 31 March 2007 |
7 December 2007 | Auditor's resignation |
17 November 2007 | Particulars of mortgage/charge |
17 November 2007 | Particulars of mortgage/charge |
4 November 2007 | Full accounts made up to 31 March 2006 |
21 June 2007 | Auditor's resignation |
27 April 2007 | Return made up to 08/04/07; full list of members |
15 June 2006 | Registered office changed on 15/06/06 from: 30 city road london EC1Y 2AG |
9 June 2006 | New director appointed |
30 May 2006 | New secretary appointed |
30 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 |
30 May 2006 | Auditor's resignation |
30 May 2006 | New director appointed |
30 May 2006 | Registered office changed on 30/05/06 from: farringdon place 20 farringdon road london EC1M 3AP |
30 May 2006 | Declaration of assistance for shares acquisition |
30 May 2006 | Secretary resigned |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
20 May 2006 | Particulars of mortgage/charge |
7 April 2006 | Declaration of satisfaction of mortgage/charge |
7 April 2006 | Return made up to 08/04/06; full list of members
|
27 February 2006 | Full accounts made up to 30 June 2005 |
18 April 2005 | Return made up to 08/04/05; full list of members |
3 March 2005 | Full accounts made up to 30 June 2004 |
12 July 2004 | Return made up to 08/04/04; full list of members |
6 March 2004 | Full accounts made up to 30 June 2003 |
16 December 2003 | Registered office changed on 16/12/03 from: 78 hatton garden london WC1N 8JA |
18 April 2003 | Return made up to 08/04/03; full list of members
|
3 December 2002 | Full accounts made up to 30 June 2002 |
2 December 2002 | Registered office changed on 02/12/02 from: 78 hatton garden london EC1N 8JA |
2 December 2002 | Resolutions
|
17 June 2002 | Return made up to 08/04/02; full list of members
|
25 February 2002 | Full accounts made up to 30 June 2001 |
12 February 2002 | Return made up to 08/04/01; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 |
28 December 2000 | Particulars of mortgage/charge |
9 August 2000 | Return made up to 08/04/00; full list of members |
5 April 2000 | Ad 04/10/99--------- £ si 1@1=1 £ ic 99/100 |
11 February 2000 | Accounts for a dormant company made up to 30 June 1999 |
12 January 2000 | New director appointed |
23 December 1999 | Company name changed icm field works LIMITED\certificate issued on 24/12/99 |
11 November 1999 | Company name changed icm research LIMITED\certificate issued on 12/11/99 |
13 August 1999 | Return made up to 08/04/99; full list of members |
26 July 1999 | Ad 29/06/99--------- £ si 97@1=97 £ ic 2/99 |
11 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 |
8 April 1998 | Incorporation |