Total Documents | 272 |
---|
Total Pages | 1,587 |
---|
13 June 2023 | Group of companies' accounts made up to 31 December 2022 |
---|---|
13 March 2023 | Confirmation statement made on 2 March 2023 with updates |
15 June 2022 | Group of companies' accounts made up to 31 December 2021 |
11 March 2022 | Confirmation statement made on 2 March 2022 with no updates |
10 January 2022 | Appointment of Mr Adam Philip Samuel Campbell as a director on 1 January 2022 |
10 January 2022 | Termination of appointment of Alan Barry Clive Davies as a director on 1 January 2022 |
10 January 2022 | Appointment of Ms Felicity Jane Barnett as a director on 1 January 2022 |
9 September 2021 | Group of companies' accounts made up to 31 December 2020 |
31 March 2021 | Confirmation statement made on 2 March 2021 with no updates |
19 March 2021 | Termination of appointment of Matthew James Alan Shepherd as a director on 18 March 2021 |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 |
13 March 2020 | Confirmation statement made on 2 March 2020 with updates |
13 March 2020 | Cessation of Alan Barry Clive Davies as a person with significant control on 13 August 2019 |
18 October 2019 | Cancellation of shares. Statement of capital on 13 August 2019
|
18 October 2019 | Resolutions
|
18 October 2019 | Purchase of own shares. |
14 June 2019 | Cancellation of shares. Statement of capital on 3 May 2019
|
14 June 2019 | Cancellation of shares. Statement of capital on 7 May 2019
|
14 June 2019 | Purchase of own shares. |
14 June 2019 | Resolutions
|
23 May 2019 | Group of companies' accounts made up to 31 December 2018 |
11 March 2019 | Confirmation statement made on 2 March 2019 with updates |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 |
12 March 2018 | Confirmation statement made on 2 March 2018 with updates |
26 June 2017 | Appointment of Mr Matthew James Alan Shepherd as a director on 23 June 2017 |
26 June 2017 | Appointment of Mr Matthew James Alan Shepherd as a director on 23 June 2017 |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates |
17 October 2016 | Auditor's resignation |
17 October 2016 | Auditor's resignation |
13 May 2016 | Group of companies' accounts made up to 31 December 2015 |
13 May 2016 | Group of companies' accounts made up to 31 December 2015 |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Secretary's details changed for Elizabeth Cope on 18 December 2015 |
29 March 2016 | Secretary's details changed for Elizabeth Cope on 18 December 2015 |
29 January 2016 | Auditor's resignation |
29 January 2016 | Auditor's resignation |
18 December 2015 | Registered office address changed from Hogarth House 31 Sheet Street Windsor Berkshire SL4 1BY to Admiral House St. Leonards Road Windsor Berkshire SL4 3BL on 18 December 2015 |
18 December 2015 | Registered office address changed from Hogarth House 31 Sheet Street Windsor Berkshire SL4 1BY to Admiral House St. Leonards Road Windsor Berkshire SL4 3BL on 18 December 2015 |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 |
22 July 2015 | Termination of appointment of Robin Andrew Shorrick as a director on 22 July 2015 |
22 July 2015 | Termination of appointment of Robin Andrew Shorrick as a director on 22 July 2015 |
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 July 2014 | Termination of appointment of Eva Nelto Beazley as a director on 16 July 2014 |
18 July 2014 | Termination of appointment of Eva Nelto Beazley as a director on 16 July 2014 |
15 July 2014 | Full accounts made up to 31 December 2013 |
15 July 2014 | Full accounts made up to 31 December 2013 |
23 April 2014 | Auditor's resignation |
23 April 2014 | Auditor's resignation |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 December 2013 | Company name changed telos partners LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Change of name notice |
17 December 2013 | Change of name notice |
17 December 2013 | Company name changed telos partners LIMITED\certificate issued on 17/12/13
|
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
22 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 |
22 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 |
17 April 2013 | Termination of appointment of Piotr Zbaraski as a director |
17 April 2013 | Termination of appointment of Piotr Zbaraski as a director |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
27 November 2012 | Termination of appointment of Jonathan Siddons as a director |
27 November 2012 | Appointment of Mr Piotr Marian Zbaraski as a director |
27 November 2012 | Termination of appointment of Christopher Heald as a director |
27 November 2012 | Termination of appointment of Christopher Heald as a director |
27 November 2012 | Appointment of Mr Piotr Marian Zbaraski as a director |
27 November 2012 | Termination of appointment of Jonathan Siddons as a director |
9 November 2012 | Full accounts made up to 31 July 2012 |
9 November 2012 | Full accounts made up to 31 July 2012 |
25 June 2012 | Appointment of Mr Alan Barry Clive Davies as a director |
25 June 2012 | Appointment of Mr Robin Andrew Shorrick as a director |
25 June 2012 | Appointment of Mr Alan Barry Clive Davies as a director |
25 June 2012 | Appointment of Mr Jonathan Ian Siddons as a director |
25 June 2012 | Appointment of Mr Robin Andrew Shorrick as a director |
25 June 2012 | Appointment of Mr Jonathan Ian Siddons as a director |
25 June 2012 | Appointment of Mr Peter Clifford Ward as a director |
25 June 2012 | Appointment of Mr Peter Clifford Ward as a director |
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
19 December 2011 | Purchase of own shares. |
19 December 2011 | Purchase of own shares. |
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
15 November 2011 | Full accounts made up to 31 July 2011 |
15 November 2011 | Full accounts made up to 31 July 2011 |
29 March 2011 | Termination of appointment of Andrew Wilson as a director |
29 March 2011 | Termination of appointment of Andrew Wilson as a director |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
21 December 2010 | Termination of appointment of Alan Davies as a director |
21 December 2010 | Termination of appointment of Alan Davies as a director |
3 November 2010 | Full accounts made up to 31 July 2010 |
3 November 2010 | Full accounts made up to 31 July 2010 |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
1 December 2009 | Full accounts made up to 31 July 2009 |
1 December 2009 | Full accounts made up to 31 July 2009 |
7 October 2009 | Secretary's details changed for Elizabeth Cope on 1 October 2009 |
7 October 2009 | Secretary's details changed for Elizabeth Cope on 1 October 2009 |
7 October 2009 | Secretary's details changed for Elizabeth Cope on 1 October 2009 |
6 October 2009 | Director's details changed for Christopher John Heald on 1 October 2009 |
6 October 2009 | Director's details changed for Christopher John Heald on 1 October 2009 |
6 October 2009 | Director's details changed for Andrew Steven Wilson on 1 October 2009 |
6 October 2009 | Director's details changed for Christopher John Heald on 1 October 2009 |
6 October 2009 | Director's details changed for Andrew Steven Wilson on 1 October 2009 |
6 October 2009 | Director's details changed for Alan Davies on 1 October 2009 |
6 October 2009 | Director's details changed for Alan Davies on 1 October 2009 |
6 October 2009 | Director's details changed for Alan Davies on 1 October 2009 |
6 October 2009 | Director's details changed for Eva Beazley on 1 October 2009 |
6 October 2009 | Director's details changed for Andrew Steven Wilson on 1 October 2009 |
6 October 2009 | Director's details changed for Eva Beazley on 1 October 2009 |
6 October 2009 | Director's details changed for Eva Beazley on 1 October 2009 |
1 April 2009 | Capitals not rolled up |
1 April 2009 | Capitals not rolled up |
1 April 2009 | Capitals not rolled up |
1 April 2009 | Capitals not rolled up |
1 April 2009 | Capitals not rolled up |
1 April 2009 | Capitals not rolled up |
1 April 2009 | Capitals not rolled up |
1 April 2009 | Capitals not rolled up |
1 April 2009 | Capitals not rolled up |
1 April 2009 | Capitals not rolled up |
30 March 2009 | Return made up to 02/03/09; full list of members |
30 March 2009 | Return made up to 02/03/09; full list of members |
5 November 2008 | Full accounts made up to 31 July 2008 |
5 November 2008 | Full accounts made up to 31 July 2008 |
7 May 2008 | Director appointed alan davies |
7 May 2008 | Director appointed alan davies |
6 May 2008 | Director appointed eva beazley |
6 May 2008 | Director appointed eva beazley |
26 March 2008 | Return made up to 02/03/08; full list of members |
26 March 2008 | Return made up to 02/03/08; full list of members |
14 February 2008 | Ad 01/02/08-01/02/08 £ si 6097@1=6097 £ ic 440423/446520 |
14 February 2008 | Ad 01/08/07-01/08/07 £ si 9427@1=9427 £ ic 398946/408373 |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 31/01/08-31/01/08 £ si 32050@1=32050 £ ic 408373/440423 |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 01/02/08-01/02/08 £ si 6097@1=6097 £ ic 440423/446520 |
14 February 2008 | Ad 31/01/08-31/01/08 £ si 32050@1=32050 £ ic 408373/440423 |
14 February 2008 | Ad 01/08/07-01/08/07 £ si 9427@1=9427 £ ic 398946/408373 |
5 January 2008 | Particulars of mortgage/charge |
5 January 2008 | Particulars of mortgage/charge |
29 December 2007 | Particulars of mortgage/charge |
29 December 2007 | Particulars of mortgage/charge |
14 December 2007 | Declaration of satisfaction of mortgage/charge |
14 December 2007 | Declaration of satisfaction of mortgage/charge |
2 December 2007 | Nc inc already adjusted 16/11/07 |
2 December 2007 | Resolutions
|
2 December 2007 | Nc inc already adjusted 16/11/07 |
2 December 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
22 November 2007 | Director resigned |
22 November 2007 | Director resigned |
22 October 2007 | Full accounts made up to 31 July 2007 |
22 October 2007 | Full accounts made up to 31 July 2007 |
1 June 2007 | Ad 01/08/06-22/12/06 £ si 43195@1 |
1 June 2007 | Ad 01/08/06-22/12/06 £ si 43195@1 |
22 March 2007 | Return made up to 02/03/07; full list of members |
22 March 2007 | Return made up to 02/03/07; full list of members |
1 December 2006 | Full accounts made up to 31 July 2006 |
1 December 2006 | Full accounts made up to 31 July 2006 |
27 November 2006 | New director appointed |
27 November 2006 | Director resigned |
27 November 2006 | Director resigned |
27 November 2006 | New director appointed |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
6 April 2006 | Registered office changed on 06/04/06 from: hilliard house lester way wallingford oxfordshire OX10 9TA |
6 April 2006 | Registered office changed on 06/04/06 from: hilliard house lester way wallingford oxfordshire OX10 9TA |
31 March 2006 | Return made up to 02/03/06; full list of members |
31 March 2006 | Return made up to 02/03/06; full list of members |
8 November 2005 | Full accounts made up to 31 July 2005 |
8 November 2005 | Full accounts made up to 31 July 2005 |
1 September 2005 | Registered office changed on 01/09/05 from: alexandra house 9 park street windsor berkshire SL4 1LU |
1 September 2005 | Registered office changed on 01/09/05 from: alexandra house 9 park street windsor berkshire SL4 1LU |
23 March 2005 | Return made up to 02/03/05; full list of members |
23 March 2005 | Return made up to 02/03/05; full list of members |
5 February 2005 | Ad 31/01/05--------- £ si 12399@1=12399 £ ic 336774/349173 |
5 February 2005 | Ad 31/01/05--------- £ si 12399@1=12399 £ ic 336774/349173 |
5 February 2005 | Ad 31/12/04--------- £ si 6578@1=6578 £ ic 349173/355751 |
5 February 2005 | Ad 31/12/04--------- £ si 6578@1=6578 £ ic 349173/355751 |
10 December 2004 | Declaration of satisfaction of mortgage/charge |
10 December 2004 | Declaration of satisfaction of mortgage/charge |
7 December 2004 | Director resigned |
7 December 2004 | New director appointed |
7 December 2004 | Director resigned |
7 December 2004 | New director appointed |
20 October 2004 | Full accounts made up to 31 July 2004 |
20 October 2004 | Full accounts made up to 31 July 2004 |
1 April 2004 | Return made up to 02/03/04; full list of members |
1 April 2004 | Return made up to 02/03/04; full list of members |
2 December 2003 | Group of companies' accounts made up to 31 July 2003 |
2 December 2003 | Group of companies' accounts made up to 31 July 2003 |
22 August 2003 | Ad 31/07/03--------- £ si 3643@1=3643 £ ic 333131/336774 |
22 August 2003 | Ad 31/07/03--------- £ si 3643@1=3643 £ ic 333131/336774 |
2 April 2003 | Ad 31/10/02--------- £ si 6480@1 |
2 April 2003 | Ad 31/10/02--------- £ si 6480@1 |
1 April 2003 | Return made up to 02/03/03; full list of members |
1 April 2003 | Return made up to 02/03/03; full list of members |
21 January 2003 | Group of companies' accounts made up to 31 July 2002 |
21 January 2003 | Group of companies' accounts made up to 31 July 2002 |
24 July 2002 | Director's particulars changed |
24 July 2002 | Director's particulars changed |
24 April 2002 | Secretary's particulars changed |
24 April 2002 | Secretary's particulars changed |
5 April 2002 | Return made up to 02/03/02; full list of members |
5 April 2002 | Return made up to 02/03/02; full list of members |
14 January 2002 | Ad 31/07/01-31/12/01 £ si 118026@1=118026 £ ic 208625/326651 |
14 January 2002 | Ad 31/07/01-31/12/01 £ si 118026@1=118026 £ ic 208625/326651 |
14 January 2002 | Director's particulars changed |
14 January 2002 | Director's particulars changed |
15 November 2001 | Full accounts made up to 31 July 2001 |
15 November 2001 | Full accounts made up to 31 July 2001 |
4 April 2001 | Return made up to 02/03/01; full list of members |
4 April 2001 | Return made up to 02/03/01; full list of members |
26 January 2001 | Particulars of mortgage/charge |
26 January 2001 | Particulars of mortgage/charge |
18 December 2000 | New director appointed |
18 December 2000 | New director appointed |
6 December 2000 | New director appointed |
6 December 2000 | New director appointed |
23 August 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 |
23 August 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 |
13 June 2000 | New director appointed |
13 June 2000 | New director appointed |
16 May 2000 | Particulars of mortgage/charge |
16 May 2000 | Particulars of mortgage/charge |
28 April 2000 | Registered office changed on 28/04/00 from: 2 claremont road windsor berkshire SL4 3AX |
28 April 2000 | Registered office changed on 28/04/00 from: 2 claremont road windsor berkshire SL4 3AX |
19 April 2000 | Ad 13/04/00--------- £ si [email protected]=2086 £ ic 1/2087 |
19 April 2000 | Ad 13/04/00--------- £ si [email protected]=2086 £ ic 1/2087 |
7 April 2000 | Registered office changed on 07/04/00 from: 222 grays inn road london WC1X 8HB |
7 April 2000 | Registered office changed on 07/04/00 from: 222 grays inn road london WC1X 8HB |
22 March 2000 | Company name changed p v v LIMITED\certificate issued on 23/03/00 |
22 March 2000 | Company name changed p v v LIMITED\certificate issued on 23/03/00 |
17 March 2000 | New director appointed |
17 March 2000 | Director resigned |
17 March 2000 | Secretary resigned |
17 March 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 |
17 March 2000 | Secretary resigned |
17 March 2000 | New secretary appointed |
17 March 2000 | Secretary resigned |
17 March 2000 | Director resigned |
17 March 2000 | New secretary appointed |
17 March 2000 | New director appointed |
17 March 2000 | New director appointed |
17 March 2000 | Director resigned |
17 March 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 |
17 March 2000 | New director appointed |
17 March 2000 | Director resigned |
17 March 2000 | New secretary appointed |
17 March 2000 | Secretary resigned |
17 March 2000 | New secretary appointed |
2 March 2000 | Incorporation |
2 March 2000 | Incorporation |