Total Documents | 189 |
---|
Total Pages | 945 |
---|
25 January 2021 | Confirmation statement made on 24 January 2021 with updates |
---|---|
25 January 2021 | Cessation of Timothy Michael Williams as a person with significant control on 10 January 2020 |
25 January 2021 | Cessation of Richard Lawrence as a person with significant control on 10 January 2020 |
25 January 2021 | Notification of Robert West Group Limited as a person with significant control on 10 January 2020 |
23 June 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates |
17 December 2019 | Termination of appointment of Ann-Marie Shivnen as a director on 4 November 2019 |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 |
15 February 2019 | Confirmation statement made on 24 January 2019 with updates |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 |
25 June 2018 | Notification of Richard Lawrence as a person with significant control on 30 June 2017 |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 |
25 June 2018 | Notification of Timothy Michael Williams as a person with significant control on 30 June 2017 |
8 February 2018 | Confirmation statement made on 24 January 2018 with no updates |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates |
26 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 |
26 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
1 August 2016 | Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 |
1 August 2016 | Appointment of Mr Joseph Illes as a director on 1 August 2016 |
1 August 2016 | Appointment of Mr Joseph Illes as a director on 1 August 2016 |
1 August 2016 | Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 |
20 June 2016 | Appointment of Mr Timothy Williams as a secretary on 21 April 2016 |
20 June 2016 | Appointment of Mr Timothy Williams as a secretary on 21 April 2016 |
20 June 2016 | Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016 |
20 June 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 |
20 June 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 |
20 June 2016 | Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016 |
20 June 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 |
20 June 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 February 2014 | Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR United Kingdom on 13 February 2014 |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR United Kingdom on 13 February 2014 |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
20 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
20 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
20 September 2011 | Appointment of Mr Richard Thomas Lawrence as a director |
20 September 2011 | Appointment of Mr Richard Thomas Lawrence as a director |
25 July 2011 | Appointment of Mr Jonathan Howard as a director |
25 July 2011 | Appointment of Mr Jonathan Howard as a director |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
28 January 2011 | Appointment of Mr Jonathan Howard as a secretary |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders |
28 January 2011 | Termination of appointment of Keith Price as a director |
28 January 2011 | Termination of appointment of Keith Price as a secretary |
28 January 2011 | Termination of appointment of Keith Price as a secretary |
28 January 2011 | Appointment of Mr Jonathan Howard as a secretary |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders |
28 January 2011 | Termination of appointment of Keith Price as a director |
18 October 2010 | Termination of appointment of Paul Marshall as a director |
18 October 2010 | Termination of appointment of Paul Marshall as a director |
18 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders |
18 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders |
17 October 2010 | Termination of appointment of Paul Marshall as a director |
17 October 2010 | Termination of appointment of Paul Marshall as a director |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 |
25 January 2010 | Director's details changed for Timothy Michael Williams on 31 October 2009 |
25 January 2010 | Director's details changed for Timothy Michael Williams on 31 October 2009 |
4 January 2010 | Director's details changed for Timothy Michael Williams on 4 January 2010 |
4 January 2010 | Director's details changed for Timothy Michael Williams on 4 January 2010 |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 |
4 January 2010 | Director's details changed for Mr Keith Anderson Price on 4 January 2010 |
4 January 2010 | Director's details changed for Mr Keith Anderson Price on 4 January 2010 |
4 January 2010 | Director's details changed for Peter Edward Pawsey on 4 January 2010 |
4 January 2010 | Director's details changed for Peter Edward Pawsey on 4 January 2010 |
4 January 2010 | Director's details changed for Timothy Michael Williams on 4 January 2010 |
4 January 2010 | Director's details changed for Mr Keith Anderson Price on 4 January 2010 |
4 January 2010 | Director's details changed for Peter Edward Pawsey on 4 January 2010 |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 |
4 November 2009 | Appointment of Mr Paul Andrew Marshall as a director |
4 November 2009 | Appointment of Mr Paul Andrew Marshall as a director |
19 October 2009 | Termination of appointment of Paul Mccracfen as a director |
19 October 2009 | Termination of appointment of Paul Mccracfen as a director |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders |
4 August 2009 | Registered office changed on 04/08/2009 from 46 high street orpington kent BR6 0JQ |
4 August 2009 | Registered office changed on 04/08/2009 from 46 high street orpington kent BR6 0JQ |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 |
1 December 2008 | Return made up to 22/09/08; full list of members |
1 December 2008 | Return made up to 22/09/08; full list of members |
14 March 2008 | Group of companies' accounts made up to 30 June 2007 |
14 March 2008 | Director's change of particulars / paul mccracfen / 31/01/2008 |
14 March 2008 | Group of companies' accounts made up to 30 June 2007 |
14 March 2008 | Director's change of particulars / paul mccracfen / 31/01/2008 |
19 October 2007 | Return made up to 22/09/07; full list of members |
19 October 2007 | Return made up to 22/09/07; full list of members |
26 April 2007 | Group of companies' accounts made up to 30 June 2006 |
26 April 2007 | Group of companies' accounts made up to 30 June 2006 |
5 February 2007 | New director appointed |
5 February 2007 | New director appointed |
9 November 2006 | Return made up to 22/09/06; full list of members |
9 November 2006 | Return made up to 22/09/06; full list of members |
18 July 2006 | Secretary resigned |
18 July 2006 | New secretary appointed |
18 July 2006 | New secretary appointed |
18 July 2006 | Secretary resigned |
28 April 2006 | Group of companies' accounts made up to 30 June 2005 |
28 April 2006 | Group of companies' accounts made up to 30 June 2005 |
7 October 2005 | Return made up to 22/09/05; full list of members |
7 October 2005 | Return made up to 22/09/05; full list of members |
25 April 2005 | Group of companies' accounts made up to 30 June 2004 |
25 April 2005 | Group of companies' accounts made up to 30 June 2004 |
12 October 2004 | Return made up to 22/09/04; full list of members |
12 October 2004 | Return made up to 22/09/04; full list of members |
12 March 2004 | Group of companies' accounts made up to 30 June 2003 |
12 March 2004 | Group of companies' accounts made up to 30 June 2003 |
3 October 2003 | Return made up to 22/09/03; full list of members |
3 October 2003 | Return made up to 22/09/03; full list of members |
6 January 2003 | Group of companies' accounts made up to 30 June 2002 |
6 January 2003 | Group of companies' accounts made up to 30 June 2002 |
30 September 2002 | Return made up to 22/09/02; full list of members |
30 September 2002 | Return made up to 22/09/02; full list of members |
4 February 2002 | Group of companies' accounts made up to 30 June 2001 |
4 February 2002 | Group of companies' accounts made up to 30 June 2001 |
30 October 2001 | New secretary appointed |
30 October 2001 | Secretary resigned |
30 October 2001 | New secretary appointed |
30 October 2001 | Secretary resigned |
27 September 2001 | Return made up to 22/09/01; full list of members
|
27 September 2001 | Return made up to 22/09/01; full list of members
|
3 April 2001 | Full group accounts made up to 30 June 2000 |
3 April 2001 | Full group accounts made up to 30 June 2000 |
8 November 2000 | Resolutions
|
8 November 2000 | Return made up to 22/09/00; full list of members |
8 November 2000 | Resolutions
|
8 November 2000 | Return made up to 22/09/00; full list of members |
10 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 |
10 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 |
2 August 2000 | Secretary resigned;director resigned |
2 August 2000 | Secretary resigned;director resigned |
2 August 2000 | Director resigned |
2 August 2000 | New secretary appointed |
2 August 2000 | New director appointed |
2 August 2000 | New director appointed |
2 August 2000 | New secretary appointed |
2 August 2000 | New director appointed |
2 August 2000 | Director resigned |
2 August 2000 | New director appointed |
26 July 2000 | Ad 30/06/00--------- £ si [email protected]=28388 £ ic 3/28391 |
26 July 2000 | Ad 30/06/00--------- £ si [email protected]=28388 £ ic 3/28391 |
1 July 2000 | Particulars of mortgage/charge |
1 July 2000 | Particulars of mortgage/charge |
16 April 2000 | Director resigned |
16 April 2000 | Director resigned |
18 February 2000 | Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3 |
18 February 2000 | Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3 |
7 December 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 |
7 December 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 |
3 December 1999 | New director appointed |
3 December 1999 | New director appointed |
30 October 1999 | Particulars of mortgage/charge |
30 October 1999 | Particulars of mortgage/charge |
12 October 1999 | New director appointed |
12 October 1999 | New director appointed |
29 September 1999 | Director resigned |
29 September 1999 | Secretary resigned |
29 September 1999 | Registered office changed on 29/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP |
29 September 1999 | New secretary appointed;new director appointed |
29 September 1999 | New secretary appointed;new director appointed |
29 September 1999 | Registered office changed on 29/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP |
29 September 1999 | Director resigned |
29 September 1999 | Secretary resigned |
22 September 1999 | Incorporation |
22 September 1999 | Incorporation |