Total Documents | 214 |
---|
Total Pages | 1,113 |
---|
8 September 2017 | Resolutions
|
---|---|
1 September 2017 | Registered office address changed from Condor House 10 st. Paul's Churchyard London EC4M 8AL to Ground Floor Suite 1, Collegiate House 9 st. Thomas Street London SE1 9RY on 1 September 2017 |
26 July 2017 | Termination of appointment of Eli Chahin as a secretary on 19 July 2017 |
26 July 2017 | Appointment of Burness Paull Llp as a secretary on 19 July 2017 |
25 July 2017 | Change of details for Bowleven Plc as a person with significant control on 6 April 2016 |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates |
14 June 2017 | Termination of appointment of Brian Cassidy as a secretary on 1 June 2017 |
14 June 2017 | Appointment of Mr Eli Chahin as a secretary on 1 June 2017 |
18 May 2017 | Appointment of Mr Eli Chahin as a director on 18 May 2017 |
18 May 2017 | Termination of appointment of Brian Cassidy as a director on 18 May 2017 |
4 April 2017 | Termination of appointment of Kevin Hart as a director on 31 March 2017 |
4 April 2017 | Appointment of Mr Brian Cassidy as a director on 30 March 2017 |
4 April 2017 | Appointment of Mr David Clarkson as a director on 30 March 2017 |
4 April 2017 | Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 31 March 2017 |
14 February 2017 | Full accounts made up to 30 June 2016 |
16 January 2017 | Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 |
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
13 June 2016 | Director's details changed for Mr Kevin Hart on 13 June 2016 |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
3 January 2016 | Full accounts made up to 30 June 2015 |
29 November 2015 | Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 |
29 November 2015 | Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 May 2015 | Termination of appointment of Peter George Wilson as a director on 5 May 2015 |
6 May 2015 | Termination of appointment of Peter George Wilson as a director on 5 May 2015 |
16 January 2015 | Full accounts made up to 30 June 2014 |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Mr Edward Arthur Farquhar Willett on 23 June 2014 |
27 June 2014 | Secretary's details changed for Mr Peter George Wilson on 23 June 2013 |
27 June 2014 | Director's details changed for Mr Peter George Wilson on 23 June 2014 |
16 January 2014 | Appointment of Mrs Kerry Anne Mckenzie Crawford as a director |
16 January 2014 | Full accounts made up to 30 June 2013 |
15 January 2014 | Termination of appointment of John Brown as a director |
23 September 2013 | Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2013 |
23 September 2013 | Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2013 |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
7 March 2013 | Full accounts made up to 30 June 2012 |
29 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
28 March 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
7 December 2011 | Full accounts made up to 30 June 2011 |
7 December 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
1 September 2011 | Resolutions
|
25 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 July 2011 | Termination of appointment of John Morrow as a director |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders |
30 December 2010 | Full accounts made up to 30 June 2010 |
2 December 2010 | Director's details changed for Edward Arthur Farquhar Willett on 22 November 2010 |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects |
10 June 2010 | Director's details changed for Mr Kevin Hart on 2 June 2010 |
10 June 2010 | Director's details changed for Mr Peter George Wilson on 2 June 2010 |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders |
10 June 2010 | Director's details changed for Mr John Davies Brown on 2 June 2010 |
10 June 2010 | Director's details changed for Mr Peter George Wilson on 2 June 2010 |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders |
10 June 2010 | Director's details changed for Mr John Davies Brown on 2 June 2010 |
10 June 2010 | Director's details changed for Mr John Andrew Corran Morrow on 2 June 2010 |
10 June 2010 | Director's details changed for Mr John Andrew Corran Morrow on 2 June 2010 |
10 June 2010 | Director's details changed for Mr Kevin Hart on 2 June 2010 |
10 June 2010 | Director's details changed for Mr Kevin Hart on 31 October 2009 |
24 December 2009 | Appointment of Edward Arthur Farquhar Willett as a director |
21 December 2009 | Full accounts made up to 30 June 2009 |
4 June 2009 | Registered office changed on 04/06/2009 from condor house 10 st pauls churchyard london EC4M 8AL |
4 June 2009 | Return made up to 02/06/09; full list of members |
4 June 2009 | Location of register of members |
3 April 2009 | Full accounts made up to 30 June 2008 |
21 July 2008 | Location of register of members |
21 July 2008 | Return made up to 02/06/08; full list of members |
18 July 2008 | Director's change of particulars / kevin hart / 01/06/2008 |
18 July 2008 | Appointment terminated director brian mennell |
28 January 2008 | Auditor's resignation |
14 December 2007 | Full accounts made up to 30 June 2007 |
25 September 2007 | Auditor's resignation |
6 September 2007 | Group of companies' accounts made up to 31 December 2006 |
30 July 2007 | Return made up to 02/06/07; full list of members
|
16 July 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 |
11 July 2007 | Re-registration of Memorandum and Articles |
11 July 2007 | Application for reregistration from PLC to private |
11 July 2007 | Certificate of re-registration from Public Limited Company to Private |
11 July 2007 | Resolutions
|
21 June 2007 | Registered office changed on 21/06/07 from: condor house 10 st paul's courtyard london EC4M 8AL |
20 June 2007 | Director resigned |
12 June 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 |
2 June 2007 | Registered office changed on 02/06/07 from: 3RD floor 36 dover street london W1S 4NH |
9 March 2007 | Director resigned |
2 March 2007 | New director appointed |
15 February 2007 | Director resigned |
15 February 2007 | Secretary resigned |
15 February 2007 | Director resigned |
15 February 2007 | Director resigned |
15 February 2007 | New secretary appointed;new director appointed |
15 February 2007 | Director resigned |
15 February 2007 | New director appointed |
15 February 2007 | Director resigned |
15 February 2007 | New director appointed |
22 December 2006 | Particulars of mortgage/charge |
3 November 2006 | New director appointed |
12 October 2006 | Ad 24/08/06--------- £ si [email protected]=26382 £ ic 2520472/2546854 |
12 October 2006 | Ad 28/06/06--------- £ si [email protected]=680751 £ ic 1839721/2520472 |
21 September 2006 | New director appointed |
15 September 2006 | Director resigned |
23 August 2006 | Ad 16/06/06--------- £ si [email protected]=24804 £ ic 1559811/1584615 |
23 August 2006 | Ad 26/06/06--------- £ si [email protected]=1178 £ ic 1838543/1839721 |
23 August 2006 | Ad 22/06/06--------- £ si [email protected]= 253928 £ ic 1584615/1838543 |
23 August 2006 | Ad 13/06/06--------- £ si [email protected]=58299 £ ic 1501512/1559811 |
23 August 2006 | Ad 13/06/06--------- £ si [email protected]=16666 £ ic 1484846/1501512 |
10 August 2006 | Return made up to 02/06/06; bulk list available separately |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
23 June 2006 | Nc inc already adjusted 14/06/06 |
19 May 2006 | Group of companies' accounts made up to 30 November 2005 |
31 March 2006 | Registered office changed on 31/03/06 from: 2ND floor 1 cavendish place london W1G 0QD |
23 March 2006 | Nc inc already adjusted 07/03/06 |
23 March 2006 | Resolutions
|
8 March 2006 | Return made up to 02/06/05; bulk list available separately |
31 January 2006 | New director appointed |
31 January 2006 | Director resigned |
9 January 2006 | Resolutions
|
30 September 2005 | Group of companies' accounts made up to 28 February 2005 |
21 March 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 |
2 March 2005 | Statement of affairs |
2 March 2005 | Statement of affairs |
2 March 2005 | Ad 08/02/05--------- £ si [email protected]= 1122481 £ ic 385765/1508246 |
2 March 2005 | Statement of affairs |
23 February 2005 | Secretary resigned |
23 February 2005 | New secretary appointed |
17 February 2005 | Resolutions
|
17 February 2005 | Director resigned |
17 February 2005 | New director appointed |
17 February 2005 | New director appointed |
17 February 2005 | New director appointed |
17 February 2005 | Nc inc already adjusted 07/02/05 |
17 February 2005 | New director appointed |
17 February 2005 | New director appointed |
17 February 2005 | New director appointed |
17 February 2005 | Registered office changed on 17/02/05 from: 14 kinnerton place south london SW1X 8EH |
17 February 2005 | Ad 08/02/05--------- £ si [email protected]=1000 £ ic 384765/385765 |
7 February 2005 | Company name changed financial development corporatio n PLC\certificate issued on 07/02/05 |
13 January 2005 | Ad 23/06/04--------- £ si [email protected]=2000 £ ic 382765/384765 |
9 December 2004 | Director resigned |
9 December 2004 | Director resigned |
9 December 2004 | Director resigned |
8 November 2004 | Ad 25/10/04--------- £ si [email protected]=26000 £ ic 356765/382765 |
31 October 2004 | New director appointed |
22 October 2004 | Ad 15/10/04--------- £ si [email protected]=17500 £ ic 339265/356765 |
29 September 2004 | Ad 21/09/04--------- £ si [email protected]=2000 £ ic 337265/339265 |
14 September 2004 | Ad 27/08/04--------- £ si [email protected]=2749 £ ic 334516/337265 |
9 September 2004 | Nc inc already adjusted 19/08/04 |
9 September 2004 | S-div 31/08/04 |
9 September 2004 | Resolutions
|
8 September 2004 | Director resigned |
7 September 2004 | Ad 27/08/04--------- £ si [email protected]= 196833 £ ic 137683/334516 |
31 August 2004 | Resolutions
|
19 August 2004 | Company name changed hansard group PLC\certificate issued on 19/08/04 |
18 August 2004 | Ad 09/08/04--------- £ si [email protected]=2185 £ ic 135498/137683 |
30 June 2004 | Resolutions
|
18 June 2004 | Return made up to 02/06/04; bulk list available separately
|
3 June 2004 | Group of companies' accounts made up to 29 February 2004 |
17 May 2004 | New director appointed |
16 February 2004 | Ad 10/02/04--------- £ si [email protected]=17571 £ ic 117926/135497 |
25 September 2003 | Director's particulars changed |
24 September 2003 | Resolutions
|
28 August 2003 | Group of companies' accounts made up to 28 February 2003 |
30 July 2003 | Resolutions
|
30 July 2003 | Nc inc already adjusted 25/09/02 |
21 July 2003 | Return made up to 02/06/03; full list of members |
7 March 2003 | Director resigned |
22 January 2003 | Registered office changed on 22/01/03 from: one citadel place tinworth street london SE11 5EF |
4 December 2002 | Return made up to 02/06/02; full list of members |
14 November 2002 | Full accounts made up to 28 February 2002 |
1 October 2002 | Director resigned |
26 September 2002 | New director appointed |
2 September 2002 | New director appointed |
15 July 2002 | Director resigned |
22 March 2002 | New director appointed |
14 March 2002 | Director resigned |
14 March 2002 | New director appointed |
14 March 2002 | Director resigned |
26 November 2001 | Group of companies' accounts made up to 28 February 2001 |
5 September 2001 | Ad 30/08/01--------- £ si [email protected]=1000 £ ic 125750/126750 |
27 July 2001 | Return made up to 02/06/01; full list of members |
15 May 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 |
18 April 2001 | Registered office changed on 18/04/01 from: 75 king william street london EC4N 7BE |
19 March 2001 | Ad 14/03/01--------- £ si [email protected]=500 £ ic 81250/81750 |
5 March 2001 | Ad 01/11/00--------- £ si [email protected]=49998 £ ic 31252/81250 |
5 March 2001 | Statement of affairs |
19 January 2001 | Ad 01/11/00--------- £ si [email protected]=31250 £ ic 2/31252 |
1 December 2000 | New director appointed |
30 November 2000 | Director resigned |
24 November 2000 | New director appointed |
24 November 2000 | Registered office changed on 24/11/00 from: st james's court brown street manchester lancashire M2 2JF |
24 November 2000 | New director appointed |
24 November 2000 | New director appointed |
24 November 2000 | Director resigned |
24 November 2000 | New director appointed |
14 November 2000 | Prospectus |
7 November 2000 | £ nc 50000/200000 01/11/00 |
7 November 2000 | S-div 01/11/00 |
7 November 2000 | Memorandum and Articles of Association |
2 November 2000 | Company name changed hallco 460 PLC\certificate issued on 02/11/00 |
2 November 2000 | Application to commence business |
2 November 2000 | Certificate of authorisation to commence business and borrow |
2 June 2000 | Incorporation |