Download leads from Nexok and grow your business. Find out more

Ocado Retail Limited

Documents

Total Documents689
Total Pages4,176

Filing History

11 January 2021Appointment of Mr Jonathan David Wiseman as a secretary on 11 January 2021
20 December 2020Satisfaction of charge 038750000032 in full
24 September 2020Director's details changed for Mr Duncan Eden Tatton-Brown on 15 January 2020
3 September 2020Director's details changed for Mr Timothy Steiner on 8 August 2019
2 September 2020Full accounts made up to 1 December 2019
1 September 2020Director's details changed for Mr Timothy Steiner on 8 August 2019
1 September 2020Director's details changed for Mr Timothy Steiner on 8 August 2019
26 August 2020Director's details changed for Mrs Melanie Jane Smith on 8 August 2019
26 August 2020Director's details changed for Mr Duncan Eden Tatton-Brown on 8 August 2019
26 August 2020Director's details changed for Mrs Melanie Jane Smith on 8 August 2019
29 July 2020Appointment of Mr Eoin Tonge as a director on 24 June 2020
1 July 2020Confirmation statement made on 21 June 2020 with updates
13 January 2020Appointment of Mr Niall James Mcbride as a director on 13 January 2020
6 January 2020Termination of appointment of Carolyn Louise Bane as a secretary on 1 January 2020
26 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 August 2019Change of details for Ocado Holdings Limited as a person with significant control on 5 August 2019
6 August 2019Appointment of Mr Stephen Joseph Rowe as a director on 5 August 2019
6 August 2019Registered office address changed from Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom to Apollo Court 2 Bishop Square Hatfield Business Park Hatfield Hertfordshire AL10 9EX on 6 August 2019
5 August 2019Termination of appointment of Neill Abrams as a secretary on 5 August 2019
5 August 2019Appointment of Melanie Jane Smith as a director on 5 August 2019
5 August 2019Notification of Marks and Spencer Holdings Limited as a person with significant control on 5 August 2019
5 August 2019Appointment of Dr Lawrence Hene as a director on 5 August 2019
5 August 2019Termination of appointment of Robert Mcneill Cooper as a secretary on 5 August 2019
5 August 2019Termination of appointment of Neill Abrams as a director on 5 August 2019
5 August 2019Appointment of Mrs Carolyn Louise Bane as a secretary on 5 August 2019
5 August 2019Termination of appointment of Mark Antony Richardson as a director on 5 August 2019
5 August 2019Appointment of Mr Stuart Machin as a director on 5 August 2019
5 August 2019Termination of appointment of Luke Giles William Jensen as a director on 5 August 2019
25 June 2019Confirmation statement made on 21 June 2019 with no updates
21 May 2019Registration of charge 038750000032, created on 17 May 2019
21 May 2019Full accounts made up to 2 December 2018
13 May 2019Solvency Statement dated 13/05/19
13 May 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 13/05/2019
13 May 2019Statement of capital on 13 May 2019
  • GBP 1.00
13 May 2019Statement by Directors
22 June 2018Confirmation statement made on 21 June 2018 with no updates
22 June 2018Secretary's details changed for Mr Neill Abrams on 8 June 2018
22 June 2018Director's details changed for Mr Timothy Steiner on 8 June 2018
22 June 2018Director's details changed for Mr Neill Abrams on 8 June 2018
13 June 2018Full accounts made up to 3 December 2017
8 June 2018Secretary's details changed for Mr Robert Mcneill Cooper on 8 June 2018
8 June 2018Director's details changed for Mr Duncan Eden Tatton-Brown on 8 June 2018
8 June 2018Director's details changed for Mr Mark Antony Richardson on 8 June 2018
8 June 2018Director's details changed for Mr Luke Giles William Jensen on 8 June 2018
6 March 2018Appointment of Mr Luke Giles William Jensen as a director on 1 March 2018
22 June 2017Confirmation statement made on 21 June 2017 with updates
22 June 2017Confirmation statement made on 21 June 2017 with updates
8 May 2017Registered office address changed from Buildings One & Two Trident Place Mosquito Way Hatfield England AL10 9UL England to Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL on 8 May 2017
8 May 2017Registered office address changed from Buildings One & Two Trident Place Mosquito Way Hatfield England AL10 9UL England to Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL on 8 May 2017
5 May 2017Registered office address changed from Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE to Buildings One & Two Trident Place Mosquito Way Hatfield England AL10 9UL on 5 May 2017
5 May 2017Registered office address changed from Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE to Buildings One & Two Trident Place Mosquito Way Hatfield England AL10 9UL on 5 May 2017
19 April 2017Full accounts made up to 27 November 2016
19 April 2017Full accounts made up to 27 November 2016
24 November 2016Confirmation statement made on 24 November 2016 with updates
24 November 2016Confirmation statement made on 24 November 2016 with updates
20 May 2016Statement by Directors
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
20 May 2016Resolutions
  • RES13 ‐ 05/05/2016
20 May 2016Statement by Directors
20 May 2016Solvency Statement dated 09/05/16
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
20 May 2016Solvency Statement dated 09/05/16
20 May 2016Resolutions
  • RES13 ‐ 05/05/2016
6 May 2016Full accounts made up to 29 November 2015
6 May 2016Full accounts made up to 29 November 2015
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
25 June 2015Satisfaction of charge 24 in full
25 June 2015Satisfaction of charge 12 in full
25 June 2015Satisfaction of charge 12 in full
25 June 2015Satisfaction of charge 14 in full
25 June 2015Satisfaction of charge 20 in full
25 June 2015Satisfaction of charge 24 in full
25 June 2015Satisfaction of charge 20 in full
25 June 2015Satisfaction of charge 14 in full
8 May 2015Full accounts made up to 30 November 2014
8 May 2015Full accounts made up to 30 November 2014
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
5 August 2014Satisfaction of charge 21 in full
5 August 2014Satisfaction of charge 21 in full
23 July 2014Satisfaction of charge 7 in full
23 July 2014Satisfaction of charge 4 in full
23 July 2014Satisfaction of charge 4 in full
23 July 2014Satisfaction of charge 7 in full
15 July 2014Full accounts made up to 1 December 2013
15 July 2014Full accounts made up to 1 December 2013
15 July 2014Full accounts made up to 1 December 2013
2 July 2014Satisfaction of charge 22 in full
2 July 2014Satisfaction of charge 22 in full
25 June 2014Satisfaction of charge 16 in full
25 June 2014Satisfaction of charge 17 in full
25 June 2014Satisfaction of charge 18 in full
25 June 2014Satisfaction of charge 17 in full
25 June 2014Satisfaction of charge 18 in full
25 June 2014Satisfaction of charge 16 in full
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2014Company name changed ocado LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
16 June 2014Company name changed ocado LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
8 May 2014Termination of appointment of Jason Gissing as a director
8 May 2014Termination of appointment of Jason Gissing as a director
10 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
10 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
2 August 2013Satisfaction of charge 30 in full
2 August 2013Satisfaction of charge 26 in full
2 August 2013Satisfaction of charge 31 in full
2 August 2013Satisfaction of charge 27 in full
2 August 2013Satisfaction of charge 26 in full
2 August 2013Satisfaction of charge 27 in full
2 August 2013Satisfaction of charge 30 in full
2 August 2013Satisfaction of charge 31 in full
31 May 2013Full accounts made up to 2 December 2012
31 May 2013Full accounts made up to 2 December 2012
31 May 2013Full accounts made up to 2 December 2012
7 January 2013Annual return made up to 11 November 2012 with a full list of shareholders
7 January 2013Annual return made up to 11 November 2012 with a full list of shareholders
7 December 2012Duplicate mortgage certificatecharge no:31
7 December 2012Duplicate mortgage certificatecharge no:31
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re transaction documents 18/11/2012
4 December 2012Particulars of a mortgage or charge / charge no: 31
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re transaction documents 18/11/2012
4 December 2012Particulars of a mortgage or charge / charge no: 31
23 November 2012Particulars of a mortgage or charge / charge no: 30
23 November 2012Particulars of a mortgage or charge / charge no: 30
6 September 2012Appointment of Mr Duncan Eden Tatton-Brown as a director
6 September 2012Appointment of Mr Duncan Eden Tatton-Brown as a director
16 June 2012Particulars of a mortgage or charge / charge no: 29
16 June 2012Particulars of a mortgage or charge / charge no: 29
30 May 2012Full accounts made up to 27 November 2011
30 May 2012Full accounts made up to 27 November 2011
25 May 2012Particulars of a mortgage or charge / charge no: 28
25 May 2012Particulars of a mortgage or charge / charge no: 28
28 March 2012Termination of appointment of Andrew Bracey as a director
28 March 2012Termination of appointment of Andrew Bracey as a director
9 February 2012Appointment of Mr Mark Richardson as a director
9 February 2012Appointment of Mr Mark Richardson as a director
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
20 May 2011Full accounts made up to 28 November 2010
20 May 2011Full accounts made up to 28 November 2010
23 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
23 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
8 October 2010Particulars of a mortgage or charge / charge no: 27
8 October 2010Particulars of a mortgage or charge / charge no: 27
29 September 2010Appointment of Mr Robert Mcneill Cooper as a secretary
29 September 2010Appointment of Mr Robert Mcneill Cooper as a secretary
12 July 2010Full accounts made up to 29 November 2009
12 July 2010Full accounts made up to 29 November 2009
7 July 2010Particulars of a mortgage or charge / charge no: 26
7 July 2010Particulars of a mortgage or charge / charge no: 26
15 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 18
15 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 18
10 June 2010Particulars of a mortgage or charge / charge no: 25
10 June 2010Particulars of a mortgage or charge / charge no: 25
18 March 2010Termination of appointment of Patrick Lewis as a director
18 March 2010Termination of appointment of Patrick Lewis as a director
18 March 2010Termination of appointment of Michael Grade as a director
18 March 2010Termination of appointment of David Young as a director
18 March 2010Termination of appointment of Michael Robarts as a director
18 March 2010Termination of appointment of Tom Clayton as a director
18 March 2010Termination of appointment of Jorn Rausing as a director
18 March 2010Termination of appointment of Michael Robarts as a director
18 March 2010Termination of appointment of Tom Clayton as a director
18 March 2010Termination of appointment of Jeremy Frampton as a director
18 March 2010Termination of appointment of Jonathan Faiman as a director
18 March 2010Termination of appointment of Robert Gorrie as a director
18 March 2010Termination of appointment of Jeremy Frampton as a director
18 March 2010Termination of appointment of David Young as a director
18 March 2010Termination of appointment of Jonathan Faiman as a director
18 March 2010Termination of appointment of Michael Grade as a director
18 March 2010Termination of appointment of Jorn Rausing as a director
18 March 2010Termination of appointment of Robert Gorrie as a director
10 March 2010Particulars of a mortgage or charge / charge no: 24
10 March 2010Particulars of a mortgage or charge / charge no: 24
18 February 2010Particulars of a mortgage or charge / charge no: 23
18 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 February 2010Particulars of a mortgage or charge / charge no: 23
18 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 1
15 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 1
15 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 1
9 February 2010Certificate of reduction of issued capital
9 February 2010Scheme of arrangement - amalgam
9 February 2010Scheme of arrangement - amalgam
9 February 2010Certificate of reduction of issued capital
30 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arangement ,misc 20/01/2010
  • RES10 ‐ Resolution of allotment of securities
30 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arangement ,misc 20/01/2010
  • RES10 ‐ Resolution of allotment of securities
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 15/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 15/09/2009
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 15/09/2009
27 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 40,005,060
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 15/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
27 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 40,005,060
26 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 40,005,060
26 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 40,005,060
26 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 40,005,060
26 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 40,005,060
19 January 2010Appointment of Michael Robarts as a director
19 January 2010Appointment of Michael Robarts as a director
30 December 2009Annual return made up to 11 November 2009 with a full list of shareholders
30 December 2009Annual return made up to 11 November 2009 with a full list of shareholders
30 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 29,177.09
30 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 29,177.09
30 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 29,177.09
24 November 2009Ad 17/09/09\part-paid \gbp si [email protected]=0.01\gbp ic 29177.16/29177.17\
24 November 2009Ad 17/09/09\part-paid \gbp si [email protected]=0.01\gbp ic 29177.16/29177.17\
10 November 2009Director's details changed for Doctor Tom Clayton on 10 November 2009
10 November 2009Director's details changed for Doctor Tom Clayton on 10 November 2009
10 November 2009Director's details changed for David Ernest Young on 10 November 2009
10 November 2009Director's details changed for David Ernest Young on 10 November 2009
4 November 2009Appointment of Mr Andrew Bracey as a director
4 November 2009Appointment of Mr Andrew Bracey as a director
30 October 2009Ad 23/09/09\gbp si [email protected]=0.05\gbp ic 29177.09/29177.14\
30 October 2009Ad 23/09/09\gbp si [email protected]=0.05\gbp ic 29177.09/29177.14\
30 October 2009Ad 29/09/09\part-paid \gbp si [email protected]=0.02\gbp ic 29177.14/29177.16\
30 October 2009Ad 29/09/09\part-paid \gbp si [email protected]=0.02\gbp ic 29177.14/29177.16\
28 October 2009Appointment of Mr Patrick Lewis as a director
28 October 2009Appointment of Mr Patrick Lewis as a director
16 October 2009Statement of capital following an allotment of shares on 13 August 2009
  • GBP 29,171.80
16 October 2009Statement of capital following an allotment of shares on 13 August 2009
  • GBP 29,171.80
16 October 2009Statement of capital following an allotment of shares on 21 April 2009
  • GBP 29,177.09
16 October 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 29,166.47
16 October 2009Statement of capital following an allotment of shares on 21 April 2009
  • GBP 29,177.09
16 October 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 29,166.47
1 October 2009Full accounts made up to 30 November 2008
1 October 2009Full accounts made up to 30 November 2008
10 September 2009Ad 01/09/09\gbp si [email protected]=2222.23\gbp ic 36282.73/38504.96\
10 September 2009Ad 01/09/09\gbp si [email protected]=2222.23\gbp ic 36282.73/38504.96\
21 August 2009Appointment terminated director brian lynas
21 August 2009Appointment terminated director brian lynas
6 April 2009Ad 19/02/09\part-paid \gbp si 1@100=100\gbp ic 29166.37/29266.37\
6 April 2009Ad 19/02/09\part-paid \gbp si 1@100=100\gbp ic 29166.37/29266.37\
2 April 2009Particulars of a mortgage or charge / charge no: 22
2 April 2009Particulars of a mortgage or charge / charge no: 22
2 April 2009Particulars of a mortgage or charge / charge no: 21
2 April 2009Particulars of a mortgage or charge / charge no: 21
18 February 2009Amending 88(2)
18 February 2009Amending 88(2)
22 January 2009Particulars of a mortgage or charge / charge no: 20
22 January 2009Particulars of a mortgage or charge / charge no: 20
21 January 2009Amending 88(2)
21 January 2009Amending 88(2)
6 January 2009Particulars of a mortgage or charge / charge no: 19
6 January 2009Particulars of a mortgage or charge / charge no: 19
2 January 2009Ad 02/01/09\part-paid \gbp si [email protected]=0.55\gbp ic 29165.82/29166.37\
2 January 2009Ad 02/01/09\part-paid \gbp si [email protected]=0.55\gbp ic 29165.82/29166.37\
16 December 2008Return made up to 11/11/08; full list of members
16 December 2008Return made up to 11/11/08; full list of members
5 December 2008Ad 14/11/08\gbp si [email protected]=0.58\gbp ic 31679.15/31679.73\
5 December 2008Ad 14/11/08\gbp si [email protected]=0.58\gbp ic 31679.15/31679.73\
3 December 2008Ad 03/11/08\gbp si [email protected]=911.43\gbp ic 30767.72/31679.15\
3 December 2008Ad 03/11/08\gbp si [email protected]=911.43\gbp ic 30767.72/31679.15\
2 December 2008Ad 03/11/08\gbp si [email protected]=1452.71\gbp ic 29165.82/30618.53\
2 December 2008Ad 03/11/08\part-paid \gbp si [email protected]=149.19\gbp ic 30618.53/30767.72\
2 December 2008Ad 03/11/08\gbp si [email protected]=1452.71\gbp ic 29165.82/30618.53\
2 December 2008Ad 03/11/08\part-paid \gbp si [email protected]=149.19\gbp ic 30618.53/30767.72\
25 November 2008Ad 14/11/08\gbp si [email protected]=1486.93\gbp ic 27678.89/29165.82\
25 November 2008Ad 14/11/08\gbp si [email protected]=1486.93\gbp ic 27678.89/29165.82\
11 November 2008Appointment terminated director alastair mckay
11 November 2008Appointment terminated director alastair mckay
10 November 2008Ad 30/04/08\gbp si [email protected]=0.61\gbp ic 27678.28/27678.89\
10 November 2008Ad 30/04/08\gbp si [email protected]=0.61\gbp ic 27678.28/27678.89\
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
25 September 2008Resolutions
  • RES13 ‐ Approve financial statements appoint auditors 10/09/2008
25 September 2008Full accounts made up to 2 December 2007
25 September 2008Full accounts made up to 2 December 2007
25 September 2008Full accounts made up to 2 December 2007
25 September 2008Resolutions
  • RES13 ‐ Approve financial statements appoint auditors 10/09/2008
23 September 2008Particulars of a mortgage or charge / charge no: 18
23 September 2008Particulars of a mortgage or charge / charge no: 18
20 September 2008Particulars of a mortgage or charge / charge no: 17
20 September 2008Particulars of a mortgage or charge / charge no: 17
20 September 2008Particulars of a mortgage or charge / charge no: 14
20 September 2008Particulars of a mortgage or charge / charge no: 13
20 September 2008Particulars of a mortgage or charge / charge no: 12
20 September 2008Particulars of a mortgage or charge / charge no: 12
20 September 2008Particulars of a mortgage or charge / charge no: 15
20 September 2008Particulars of a mortgage or charge / charge no: 14
20 September 2008Particulars of a mortgage or charge / charge no: 16
20 September 2008Particulars of a mortgage or charge / charge no: 13
20 September 2008Particulars of a mortgage or charge / charge no: 16
20 September 2008Particulars of a mortgage or charge / charge no: 15
12 September 2008Ad 08/09/08\gbp si [email protected]=1.87\gbp ic 27676.41/27678.28\
12 September 2008Ad 08/09/08\gbp si [email protected]=1.87\gbp ic 27676.41/27678.28\
26 August 2008Ad 13/06/08\gbp si [email protected]=0.15\gbp ic 27676.41/27676.56\
26 August 2008Ad 31/07/08\gbp si [email protected]=0.2\gbp ic 27676.56/27676.76\
26 August 2008Ad 13/06/08\gbp si [email protected]=0.15\gbp ic 27676.41/27676.56\
26 August 2008Ad 31/07/08\gbp si [email protected]=0.2\gbp ic 27676.56/27676.76\
13 August 2008Ad 30/07/08\part-paid \gbp si [email protected]=0.2\gbp ic 27676.21/27676.41\
13 August 2008Ad 30/07/08\part-paid \gbp si [email protected]=0.2\gbp ic 27676.21/27676.41\
14 July 2008Director's change of particulars / david young / 14/07/2008
14 July 2008Director's change of particulars / david young / 14/07/2008
17 June 2008Ad 13/06/08\gbp si [email protected]=0.08\gbp ic 27676.13/27676.21\
17 June 2008Ad 13/06/08\gbp si [email protected]=0.08\gbp ic 27676.13/27676.21\
17 June 2008Ad 13/06/08\part-paid \gbp si [email protected]=0.07\gbp ic 27676.06/27676.13\
17 June 2008Ad 13/06/08\part-paid \gbp si [email protected]=0.07\gbp ic 27676.06/27676.13\
30 April 2008Ad 30/04/08\gbp si [email protected]=1.86\gbp ic 33763.03/33764.89\
30 April 2008Ad 30/04/08\gbp si [email protected]=1.86\gbp ic 33763.03/33764.89\
23 April 2008Ad 17/01/08-25/03/08\gbp si [email protected]=2.81\gbp ic 33759/33761.81\
23 April 2008Ad 05/02/08-04/03/08\gbp si [email protected]=1.22\gbp ic 33761.81/33763.03\
23 April 2008Ad 17/01/08-25/03/08\gbp si [email protected]=2.81\gbp ic 33759/33761.81\
23 April 2008Ad 05/02/08-04/03/08\gbp si [email protected]=1.22\gbp ic 33761.81/33763.03\
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 March 2008Resolutions
  • RES13 ‐ Re the transaction 13/03/2008
27 March 2008Resolutions
  • RES13 ‐ Re the transaction 13/03/2008
24 January 2008Ad 13/11/07--------- £ si [email protected] £ ic 33759/33759
24 January 2008Ad 13/11/07--------- £ si [email protected] £ ic 33759/33759
23 January 2008Ad 21/12/07--------- £ si [email protected]=6 £ ic 33753/33759
23 January 2008Ad 21/12/07--------- £ si [email protected]=6 £ ic 33753/33759
7 December 2007Return made up to 11/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
7 December 2007Return made up to 11/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
22 October 2007Ad 16/08/07-05/09/07 £ si [email protected]=1 £ ic 33752/33753
22 October 2007Ad 16/08/07-05/09/07 £ si [email protected]=1 £ ic 33752/33753
26 September 2007Full accounts made up to 3 December 2006
26 September 2007Resolutions
  • RES13 ‐ File accounts 19/09/07
26 September 2007Resolutions
  • RES13 ‐ File accounts 19/09/07
26 September 2007Full accounts made up to 3 December 2006
26 September 2007Full accounts made up to 3 December 2006
22 September 2007Ad 30/08/07--------- £ si [email protected] £ ic 33752/33752
22 September 2007Ad 30/08/07--------- £ si [email protected] £ ic 33752/33752
11 September 2007Ad 22/06/07--------- £ si [email protected]=3 £ ic 33749/33752
11 September 2007Ad 22/06/07--------- £ si [email protected]=3 £ ic 33749/33752
24 July 2007Ad 21/06/07--------- £ si [email protected] £ ic 33749/33749
24 July 2007Ad 21/06/07--------- £ si [email protected] £ ic 33749/33749
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2007Ad 24/05/07--------- £ si [email protected] £ ic 33749/33749
21 June 2007Ad 24/05/07--------- £ si [email protected] £ ic 33749/33749
20 June 2007Declaration of satisfaction of mortgage/charge
20 June 2007Declaration of satisfaction of mortgage/charge
20 June 2007Declaration of satisfaction of mortgage/charge
20 June 2007Declaration of satisfaction of mortgage/charge
12 June 2007Particulars of mortgage/charge
12 June 2007Particulars of mortgage/charge
9 June 2007Particulars of mortgage/charge
9 June 2007Particulars of mortgage/charge
9 June 2007Particulars of mortgage/charge
9 June 2007Particulars of mortgage/charge
21 May 2007Ad 01/05/07-02/05/07 £ si [email protected]=7 £ ic 33742/33749
21 May 2007Ad 01/05/07-02/05/07 £ si [email protected]=7 £ ic 33742/33749
25 April 2007Ad 02/04/07--------- £ si [email protected]=2000 £ ic 31742/33742
25 April 2007Ad 02/04/07--------- £ si [email protected]=2000 £ ic 31742/33742
21 March 2007Ad 09/03/07--------- £ si [email protected] £ ic 31742/31742
21 March 2007Ad 09/03/07--------- £ si [email protected] £ ic 31742/31742
10 March 2007Ad 23/02/07--------- £ si [email protected]=2 £ ic 31740/31742
10 March 2007Ad 23/02/07--------- £ si [email protected]=2 £ ic 31740/31742
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2007Ad 27/11/06--------- £ si [email protected]=2 £ ic 31738/31740
4 January 2007Ad 27/11/06--------- £ si [email protected]=2 £ ic 31738/31740
1 December 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
1 December 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
1 December 2006Particulars of mortgage/charge
1 December 2006Particulars of mortgage/charge
19 October 2006New director appointed
19 October 2006New director appointed
4 October 2006Ad 25/09/06--------- £ si [email protected]=5 £ ic 31712/31717
4 October 2006Ad 25/09/06--------- £ si [email protected]=5 £ ic 31712/31717
20 September 2006Ad 08/09/06--------- £ si [email protected]=3 £ ic 31707/31710
20 September 2006Ad 08/09/06--------- £ si [email protected]=3 £ ic 31707/31710
20 September 2006Ad 08/09/06--------- £ si [email protected]=2 £ ic 31710/31712
20 September 2006Ad 08/09/06--------- £ si [email protected]=2 £ ic 31710/31712
21 August 2006Ad 10/08/06--------- £ si [email protected] £ ic 31707/31707
21 August 2006Ad 10/08/06--------- £ si [email protected] £ ic 31707/31707
18 August 2006Ad 04/08/06--------- £ si [email protected] £ ic 31707/31707
18 August 2006Particulars of mortgage/charge
18 August 2006Ad 04/08/06--------- £ si [email protected] £ ic 31707/31707
18 August 2006Particulars of mortgage/charge
15 August 2006Ad 18/07/06--------- £ si [email protected]=8 £ ic 31699/31707
15 August 2006Ad 18/07/06--------- £ si [email protected]=8 £ ic 31699/31707
10 August 2006Ad 31/07/06--------- £ si [email protected]=3 £ ic 31696/31699
10 August 2006Ad 31/07/06--------- £ si [email protected]=3 £ ic 31696/31699
9 August 2006Resolutions
  • RES13 ‐ Re:appoint aud 27/07/06
9 August 2006Full accounts made up to 27 November 2005
9 August 2006Full accounts made up to 27 November 2005
9 August 2006Resolutions
  • RES13 ‐ Re:appoint aud 27/07/06
25 July 2006Ad 18/05/06-17/07/06 £ si [email protected]=435 £ ic 31261/31696
25 July 2006Ad 18/05/06-17/07/06 £ si [email protected]=435 £ ic 31261/31696
23 June 2006Ad 13/06/06--------- £ si [email protected] £ ic 31261/31261
23 June 2006Ad 13/06/06--------- £ si [email protected] £ ic 31261/31261
24 April 2006Ad 11/04/06--------- £ si [email protected]=1 £ ic 31260/31261
24 April 2006Ad 11/04/06--------- £ si [email protected]=1 £ ic 31260/31261
19 April 2006Ad 07/04/06--------- £ si [email protected]=31 £ ic 31229/31260
19 April 2006Ad 07/04/06--------- £ si [email protected]=31 £ ic 31229/31260
11 April 2006Ad 24/03/06--------- £ si [email protected]=3566 £ ic 27663/31229
11 April 2006Ad 24/03/06--------- £ si [email protected]=3566 £ ic 27663/31229
10 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 April 2006Ad 29/03/06--------- £ si [email protected]=1 £ ic 27662/27663
10 April 2006Ad 29/03/06--------- £ si [email protected]=1 £ ic 27662/27663
23 March 2006Ad 15/03/06--------- £ si [email protected] £ ic 27662/27662
23 March 2006Ad 15/03/06--------- £ si [email protected] £ ic 27662/27662
15 March 2006Ad 10/03/06--------- £ si [email protected] £ ic 27662/27662
15 March 2006Ad 10/03/06--------- £ si [email protected] £ ic 27662/27662
7 February 2006Ad 10/01/06--------- £ si [email protected] £ ic 27662/27662
7 February 2006Ad 10/01/06--------- £ si [email protected] £ ic 27662/27662
31 January 2006Ad 16/01/06--------- £ si [email protected]=1 £ ic 27661/27662
31 January 2006Ad 16/01/06--------- £ si [email protected] £ ic 27661/27661
31 January 2006Ad 16/01/06--------- £ si [email protected] £ ic 27661/27661
31 January 2006Ad 16/01/06--------- £ si [email protected]=1 £ ic 27661/27662
18 January 2006New director appointed
18 January 2006Director resigned
18 January 2006Director resigned
18 January 2006New director appointed
20 December 2005Secretary's particulars changed;director's particulars changed
20 December 2005Secretary's particulars changed;director's particulars changed
20 December 2005Return made up to 11/11/05; full list of members
20 December 2005Return made up to 11/11/05; full list of members
29 September 2005Ad 20/09/05--------- £ si [email protected]=3 £ ic 27658/27661
29 September 2005Ad 19/09/05--------- £ si [email protected]=12 £ ic 27646/27658
29 September 2005Ad 20/09/05--------- £ si [email protected]=3 £ ic 27658/27661
29 September 2005Ad 19/09/05--------- £ si [email protected]=12 £ ic 27646/27658
26 September 2005Full accounts made up to 28 November 2004
26 September 2005Full accounts made up to 28 November 2004
7 September 2005Ad 26/08/05--------- £ si [email protected]=1 £ ic 27645/27646
7 September 2005Ad 26/08/05--------- £ si [email protected]=1 £ ic 27645/27646
19 August 2005Ad 25/07/05--------- £ si [email protected]=1457 £ ic 25876/27333
19 August 2005Ad 25/07/05--------- £ si [email protected]=838 £ ic 25038/25876
19 August 2005Ad 25/07/05--------- £ si [email protected]=1457 £ ic 25876/27333
19 August 2005Ad 25/07/05--------- £ si [email protected]=312 £ ic 27333/27645
19 August 2005Ad 25/07/05--------- £ si [email protected]=312 £ ic 27333/27645
19 August 2005Ad 25/07/05--------- £ si [email protected]=838 £ ic 25038/25876
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2005Resolutions
  • RES13 ‐ Art 2.6 disapplied 25/07/05
26 July 2005Ad 13/07/05--------- £ si [email protected]=1 £ ic 25037/25038
26 July 2005Ad 13/07/05--------- £ si [email protected]=1 £ ic 25037/25038
14 July 2005£ ic 25230/25037 13/06/05 £ sr [email protected]=193
14 July 2005£ ic 25230/25037 13/06/05 £ sr [email protected]=193
7 July 2005Ad 28/06/05--------- £ si [email protected] £ ic 25230/25230
7 July 2005Ad 28/06/05--------- £ si [email protected] £ ic 25230/25230
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2005Resolutions
  • RES13 ‐ Shr buy back + authoris 09/06/05
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 June 2005Ad 14/06/05--------- £ si [email protected]=188 £ ic 25037/25225
24 June 2005Ad 14/06/05--------- £ si [email protected]=188 £ ic 25037/25225
24 June 2005Ad 14/06/05--------- £ si [email protected]=5 £ ic 25225/25230
24 June 2005Ad 14/06/05--------- £ si [email protected]=5 £ ic 25225/25230
21 June 2005Director's particulars changed
21 June 2005Director's particulars changed
21 June 2005Director's particulars changed
21 June 2005Director's particulars changed
15 June 2005Director's particulars changed
15 June 2005Director's particulars changed
8 June 2005Ad 02/06/05--------- £ si [email protected]=1 £ ic 25036/25037
8 June 2005Ad 20/05/05--------- £ si [email protected]=6 £ ic 25030/25036
8 June 2005Ad 02/06/05--------- £ si [email protected]=1 £ ic 25036/25037
8 June 2005Ad 20/05/05--------- £ si [email protected]=6 £ ic 25030/25036
24 May 2005Ad 17/05/05--------- £ si [email protected]=3 £ ic 25027/25030
24 May 2005Ad 17/05/05--------- £ si [email protected]=3 £ ic 25027/25030
5 May 2005Secretary resigned
5 May 2005Secretary resigned
15 March 2005Director's particulars changed
15 March 2005Director's particulars changed
10 February 2005New director appointed
10 February 2005New director appointed
1 February 2005Ad 26/01/05--------- £ si [email protected] £ ic 25027/25027
1 February 2005Ad 26/01/05--------- £ si [email protected] £ ic 25027/25027
31 January 2005Ad 20/01/05--------- £ si [email protected]=163 £ ic 24864/25027
31 January 2005Ad 20/01/05--------- £ si [email protected]=163 £ ic 24864/25027
25 January 2005Ad 19/01/05--------- £ si [email protected]=104 £ ic 23456/23560
25 January 2005Ad 19/01/05--------- £ si [email protected]=104 £ ic 23456/23560
25 January 2005Ad 19/01/05--------- £ si [email protected]=1304 £ ic 23560/24864
25 January 2005Ad 19/01/05--------- £ si [email protected]=1304 £ ic 23560/24864
24 January 2005Director resigned
24 January 2005Director resigned
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 December 2004Ad 13/12/04--------- £ si [email protected]=2 £ ic 23454/23456
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 December 2004Ad 13/12/04--------- £ si [email protected]=2 £ ic 23454/23456
22 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 December 2004Particulars of mortgage/charge
21 December 2004Particulars of mortgage/charge
18 December 2004Declaration of satisfaction of mortgage/charge
18 December 2004Particulars of mortgage/charge
18 December 2004Particulars of mortgage/charge
18 December 2004Declaration of satisfaction of mortgage/charge
15 December 2004Particulars of mortgage/charge
15 December 2004Particulars of mortgage/charge
14 December 2004Ad 07/12/04--------- £ si [email protected]=1 £ ic 23453/23454
14 December 2004Ad 07/12/04--------- £ si [email protected]=1 £ ic 23453/23454
19 November 2004Return made up to 11/11/04; full list of members
19 November 2004£ nc 40000/60000 13/09/04
19 November 2004Return made up to 11/11/04; full list of members
19 November 2004£ nc 40000/60000 13/09/04
19 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 October 2004Ad 22/10/04--------- £ si [email protected] £ ic 23450/23450
29 October 2004Ad 22/10/04--------- £ si [email protected] £ ic 23450/23450
13 October 2004Secretary's particulars changed
13 October 2004Secretary's particulars changed
9 September 2004Director's particulars changed
9 September 2004Director's particulars changed
1 September 2004Ad 12/03/04--------- £ si [email protected]=264 £ ic 23186/23450
1 September 2004Ad 14/04/04--------- £ si [email protected]=2 £ ic 23184/23186
1 September 2004Ad 12/03/04--------- £ si [email protected]=264 £ ic 23186/23450
1 September 2004Ad 19/08/04--------- £ si [email protected]=2 £ ic 23182/23184
1 September 2004Ad 19/08/04--------- £ si [email protected]=2 £ ic 23182/23184
1 September 2004Ad 14/04/04--------- £ si [email protected]=2 £ ic 23184/23186
30 July 2004Declaration of satisfaction of mortgage/charge
30 July 2004Declaration of satisfaction of mortgage/charge
30 July 2004Declaration of satisfaction of mortgage/charge
30 July 2004Declaration of satisfaction of mortgage/charge
4 June 2004Ad 30/04/04--------- £ si [email protected]=116 £ ic 23066/23182
4 June 2004Secretary's particulars changed;director's particulars changed
4 June 2004Secretary's particulars changed;director's particulars changed
4 June 2004Secretary's particulars changed;director's particulars changed
4 June 2004Ad 30/04/04--------- £ si [email protected]=116 £ ic 23066/23182
4 June 2004Secretary's particulars changed;director's particulars changed
24 May 2004Ad 30/04/04--------- £ si [email protected]=120 £ ic 22946/23066
24 May 2004Ad 30/04/04--------- £ si [email protected]=120 £ ic 22946/23066
6 May 2004Full accounts made up to 30 November 2003
6 May 2004Full accounts made up to 30 November 2003
23 April 2004Ad 14/02/04--------- £ si [email protected]=48 £ ic 22898/22946
23 April 2004Ad 14/02/04--------- £ si [email protected]=48 £ ic 22898/22946
15 April 2004Ad 02/04/04--------- £ si [email protected]=48 £ ic 22850/22898
15 April 2004Ad 02/04/04--------- £ si [email protected]=48 £ ic 22850/22898
26 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 March 2004Director resigned
5 March 2004Director resigned
3 March 2004New director appointed
3 March 2004New director appointed
13 January 2004Allotment did not take place
13 January 2004Return made up to 11/11/03; change of members
13 January 2004Allotment did not take place
13 January 2004Return made up to 11/11/03; change of members
13 January 2004Rcinding 882 filing of 12/02/03
13 January 2004Allotment did not take place
13 January 2004Rcinding 882 filing of 12/02/03
13 January 2004Allotment did not take place
13 January 2004Rcinding 882 filing of 24/01/03
13 January 2004Rcinding 882 filing of 24/01/03
16 December 2003New secretary appointed
16 December 2003New secretary appointed
1 December 2003Director resigned
1 December 2003Director resigned
27 November 2003Ad 18/11/03--------- £ si [email protected]=706 £ ic 25760/26466
27 November 2003Ad 18/11/03--------- £ si [email protected]=706 £ ic 25760/26466
26 November 2003Director's particulars changed
26 November 2003Director's particulars changed
26 November 2003Director's particulars changed
26 November 2003Director's particulars changed
25 November 2003Director resigned
25 November 2003Director resigned
19 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 October 2003Registered office changed on 15/10/03 from: swallowdale lane hemel hempstead herts HP2 7PY
15 October 2003Registered office changed on 15/10/03 from: swallowdale lane hemel hempstead herts HP2 7PY
21 September 2003Full accounts made up to 1 December 2002
21 September 2003Full accounts made up to 1 December 2002
21 September 2003Full accounts made up to 1 December 2002
30 April 2003New director appointed
30 April 2003New director appointed
8 March 2003Director's particulars changed
8 March 2003Director's particulars changed
8 March 2003Ad 07/02/03--------- £ si [email protected]=18 £ ic 25742/25760
8 March 2003Ad 07/02/03--------- £ si [email protected]=18 £ ic 25742/25760
17 February 2003Ad 03/01/03--------- £ si [email protected]=1809 £ ic 23933/25742
17 February 2003Ad 03/01/03--------- £ si [email protected]=1809 £ ic 23933/25742
28 January 2003Ad 03/01/03--------- £ si [email protected]=1809 £ ic 22124/23933
28 January 2003Ad 03/01/03--------- £ si [email protected]=1809 £ ic 22124/23933
24 January 2003Ad 03/01/03--------- £ si [email protected]=1809 £ ic 20315/22124
24 January 2003Ad 03/01/03--------- £ si [email protected]=1809 £ ic 20315/22124
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2003Resolutions
  • RES13 ‐ Articles 2.6,4.3 disapp 20/12/02
6 January 2003Resolutions
  • RES13 ‐ Articles 2.6,4.3 disapp 20/12/02
22 November 2002Return made up to 11/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
22 November 2002Return made up to 11/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
2 October 2002Group of companies' accounts made up to 30 November 2001
2 October 2002Group of companies' accounts made up to 30 November 2001
14 August 2002Director's particulars changed
14 August 2002Director's particulars changed
14 August 2002Director's particulars changed
14 August 2002Director's particulars changed
21 January 2002Particulars of mortgage/charge
21 January 2002Particulars of mortgage/charge
11 December 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
11 December 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
18 July 2001Particulars of mortgage/charge
18 July 2001Particulars of mortgage/charge
11 July 2001Ad 15/06/01--------- £ si [email protected]=19 £ ic 20315/20334
11 July 2001Ad 15/06/01--------- £ si [email protected]=19 £ ic 20315/20334
29 June 2001Full accounts made up to 30 November 2000
29 June 2001Full accounts made up to 30 November 2000
26 June 2001Company name changed L.M. solutions (uk) LIMITED\certificate issued on 26/06/01
26 June 2001Company name changed L.M. solutions (uk) LIMITED\certificate issued on 26/06/01
20 June 2001Ad 07/06/01--------- £ si [email protected]=3727 £ ic 16588/20315
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 June 2001Ad 07/06/01--------- £ si [email protected]=3727 £ ic 16588/20315
31 May 2001Director resigned
31 May 2001Director resigned
17 May 2001Registered office changed on 17/05/01 from: 105-109 salusbury road london NW6 6RG
17 May 2001Registered office changed on 17/05/01 from: 105-109 salusbury road london NW6 6RG
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
6 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
6 December 2000New director appointed
6 December 2000New director appointed
3 November 2000New director appointed
3 November 2000New director appointed
31 October 2000New director appointed
31 October 2000New director appointed
31 October 2000New director appointed
31 October 2000New director appointed
27 October 2000Resolutions
  • SRES13 ‐ Special resolution
27 October 2000Ad 13/10/00--------- £ si [email protected]=6635 £ ic 9932/16567
27 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
27 October 2000Ad 13/10/00--------- £ si [email protected]=6635 £ ic 9932/16567
27 October 2000Nc inc already adjusted 11/10/00
27 October 2000Nc inc already adjusted 11/10/00
27 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
23 October 2000New director appointed
23 October 2000New director appointed
18 October 2000Ad 07/09/00--------- £ si [email protected] £ ic 9932/9932
18 October 2000Ad 07/09/00--------- £ si [email protected] £ ic 9932/9932
10 October 2000Secretary resigned
10 October 2000New secretary appointed;new director appointed
10 October 2000New secretary appointed;new director appointed
10 October 2000Secretary resigned
18 September 2000Ad 24/07/00--------- £ si [email protected]=12 £ ic 9920/9932
18 September 2000Ad 24/07/00--------- £ si [email protected]=12 £ ic 9920/9932
29 August 2000Ad 12/06/00--------- £ si [email protected]=248 £ ic 9672/9920
29 August 2000Ad 12/06/00--------- £ si [email protected]=248 £ ic 9672/9920
22 August 2000New director appointed
22 August 2000New director appointed
16 August 2000New director appointed
16 August 2000New director appointed
8 August 2000Ad 20/07/00--------- £ si [email protected]=16 £ ic 9656/9672
8 August 2000Ad 20/07/00--------- £ si [email protected]=16 £ ic 9656/9672
6 July 2000Registered office changed on 06/07/00 from: first floor bouverie house 154 fleet street london EC4A 2JD
6 July 2000Registered office changed on 06/07/00 from: first floor bouverie house 154 fleet street london EC4A 2JD
5 July 2000Particulars of mortgage/charge
5 July 2000Particulars of mortgage/charge
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 June 2000£ nc 10000/30000 12/06/00
30 June 2000£ nc 10000/30000 12/06/00
27 June 2000Ad 05/05/00--------- £ si [email protected]=255 £ ic 9401/9656
27 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
27 June 2000Ad 05/05/00--------- £ si [email protected]=255 £ ic 9401/9656
27 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
15 June 2000Ad 13/04/00--------- £ si [email protected]=9400 £ ic 1/9401
15 June 2000Nc inc already adjusted 13/04/00
15 June 2000Ad 13/04/00--------- £ si [email protected]=9400 £ ic 1/9401
15 June 2000New director appointed
15 June 2000S-div 13/04/00
15 June 2000New director appointed
15 June 2000S-div 13/04/00
15 June 2000New director appointed
15 June 2000Nc inc already adjusted 13/04/00
15 June 2000New director appointed
15 June 2000New director appointed
15 June 2000New director appointed
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
9 February 2000Secretary resigned
9 February 2000New secretary appointed;new director appointed
9 February 2000New director appointed
9 February 2000New secretary appointed;new director appointed
9 February 2000New director appointed
9 February 2000Director resigned
9 February 2000Secretary resigned
9 February 2000Director resigned
31 January 2000Company name changed pco 225 LIMITED\certificate issued on 31/01/00
31 January 2000Company name changed pco 225 LIMITED\certificate issued on 31/01/00
11 November 1999Incorporation
11 November 1999Incorporation
Sign up now to grow your client base. Plans & Pricing