Total Documents | 178 |
---|
Total Pages | 427 |
---|
4 January 2024 | Confirmation statement made on 2 January 2024 with no updates |
---|---|
14 June 2023 | Accounts for a dormant company made up to 31 March 2023 |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 |
28 March 2022 | Termination of appointment of Michael Joseph Conway as a director on 17 March 2022 |
7 January 2022 | Confirmation statement made on 2 January 2022 with no updates |
24 September 2021 | Accounts for a dormant company made up to 31 March 2021 |
18 February 2021 | Termination of appointment of Kim Conway as a secretary on 18 February 2021 |
18 February 2021 | Appointment of Mr Karl Joseph Jude Daly as a secretary on 18 February 2021 |
18 February 2021 | Appointment of Mr Mark Stuart Goldsworthy as a director on 18 February 2021 |
21 January 2021 | Accounts for a dormant company made up to 31 March 2020 |
15 January 2021 | Confirmation statement made on 2 January 2021 with no updates |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
11 January 2019 | Confirmation statement made on 2 January 2019 with no updates |
1 October 2018 | Accounts for a dormant company made up to 31 March 2018 |
16 January 2018 | Confirmation statement made on 2 January 2018 with updates |
16 January 2018 | Confirmation statement made on 2 January 2018 with updates |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 |
1 June 2016 | Registered office address changed from Conway House Rochester Way Dartford Kent DA1 3QY to Conway House Vestry Road Sevenoaks Kent TN14 5EL on 1 June 2016 |
1 June 2016 | Registered office address changed from Conway House Rochester Way Dartford Kent DA1 3QY to Conway House Vestry Road Sevenoaks Kent TN14 5EL on 1 June 2016 |
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 |
12 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 November 2014 | Accounts for a dormant company made up to 31 March 2014 |
7 November 2014 | Accounts for a dormant company made up to 31 March 2014 |
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders |
11 February 2010 | Director's details changed for Mr Michael Joseph Conway on 10 February 2010 |
11 February 2010 | Secretary's details changed for Kim Conway on 10 February 2010 |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders |
11 February 2010 | Secretary's details changed for Kim Conway on 10 February 2010 |
11 February 2010 | Director's details changed for Mr Michael Joseph Conway on 10 February 2010 |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
1 April 2009 | Registered office changed on 01/04/2009 from 13 station road finchley london N3 2SB |
1 April 2009 | Registered office changed on 01/04/2009 from 13 station road finchley london N3 2SB |
24 March 2009 | Return made up to 02/01/09; full list of members |
24 March 2009 | Return made up to 02/01/09; full list of members |
14 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 |
14 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 |
18 February 2008 | Return made up to 02/01/08; full list of members |
18 February 2008 | Return made up to 02/01/08; full list of members |
25 September 2007 | Secretary resigned |
25 September 2007 | Secretary resigned |
13 September 2007 | New secretary appointed |
13 September 2007 | New secretary appointed |
2 April 2007 | Return made up to 02/01/07; full list of members |
2 April 2007 | Return made up to 02/01/07; full list of members |
9 March 2007 | Accounts for a dormant company made up to 31 December 2006 |
9 March 2007 | Accounts for a dormant company made up to 31 December 2006 |
9 March 2007 | Accounts for a dormant company made up to 31 December 2005 |
9 March 2007 | Accounts for a dormant company made up to 31 December 2005 |
26 January 2006 | Return made up to 02/01/06; full list of members |
26 January 2006 | Return made up to 02/01/06; full list of members |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 |
25 June 2005 | Accounts for a dormant company made up to 31 December 2003 |
25 June 2005 | Accounts for a dormant company made up to 31 December 2003 |
1 March 2005 | Return made up to 02/01/05; full list of members |
1 March 2005 | Registered office changed on 01/03/05 from: 9B accommodation road golders green london NW11 8ED |
1 March 2005 | Registered office changed on 01/03/05 from: 9B accommodation road golders green london NW11 8ED |
1 March 2005 | Return made up to 02/01/05; full list of members |
20 January 2004 | Return made up to 02/01/04; full list of members |
20 January 2004 | Return made up to 02/01/04; full list of members |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 |
13 March 2003 | Return made up to 02/01/03; full list of members |
13 March 2003 | Return made up to 02/01/03; full list of members |
12 December 2002 | Director resigned |
12 December 2002 | Director resigned |
11 December 2002 | Director resigned |
11 December 2002 | Director resigned |
11 December 2002 | Director resigned |
11 December 2002 | Director resigned |
11 December 2002 | Director resigned |
11 December 2002 | Director resigned |
6 December 2002 | Director resigned |
6 December 2002 | Director resigned |
6 December 2002 | New director appointed |
6 December 2002 | New director appointed |
6 December 2002 | Registered office changed on 06/12/02 from: 24 birch street wolverhampton west midlands WV1 4HY |
6 December 2002 | Secretary resigned |
6 December 2002 | Director resigned |
6 December 2002 | Director resigned |
6 December 2002 | Director resigned |
6 December 2002 | New secretary appointed |
6 December 2002 | Director resigned |
6 December 2002 | New secretary appointed |
6 December 2002 | Secretary resigned |
6 December 2002 | Registered office changed on 06/12/02 from: 24 birch street wolverhampton west midlands WV1 4HY |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
20 September 2002 | Director resigned |
20 September 2002 | Director resigned |
4 August 2002 | Director's particulars changed |
4 August 2002 | Director's particulars changed |
18 February 2002 | Ad 08/10/01--------- £ si 1@1=1 £ ic 1/2 |
18 February 2002 | Return made up to 02/01/02; full list of members |
18 February 2002 | Return made up to 02/01/02; full list of members |
18 February 2002 | Ad 08/10/01--------- £ si 1@1=1 £ ic 1/2 |
11 January 2002 | New secretary appointed |
11 January 2002 | New secretary appointed |
11 January 2002 | Secretary resigned |
11 January 2002 | Secretary resigned |
5 November 2001 | Director resigned |
5 November 2001 | Director resigned |
3 November 2001 | Director's particulars changed |
3 November 2001 | Director's particulars changed |
31 October 2001 | New director appointed |
31 October 2001 | New director appointed |
26 October 2001 | New director appointed |
26 October 2001 | New director appointed |
26 October 2001 | New director appointed |
26 October 2001 | New director appointed |
11 September 2001 | Company name changed carillion housing LIMITED\certificate issued on 11/09/01 |
11 September 2001 | Company name changed carillion housing LIMITED\certificate issued on 11/09/01 |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 June 2001 | New director appointed |
13 June 2001 | New director appointed |
5 June 2001 | Director resigned |
5 June 2001 | Director resigned |
24 April 2001 | Director resigned |
24 April 2001 | Director resigned |
24 April 2001 | Secretary resigned |
24 April 2001 | Secretary resigned |
23 April 2001 | Registered office changed on 23/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL |
23 April 2001 | Registered office changed on 23/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL |
14 April 2001 | Resolutions
|
14 April 2001 | New director appointed |
14 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 |
14 April 2001 | New secretary appointed |
14 April 2001 | £ nc 1000/1000000 29/03/01 |
14 April 2001 | Resolutions
|
14 April 2001 | New director appointed |
14 April 2001 | New director appointed |
14 April 2001 | New director appointed |
14 April 2001 | £ nc 1000/1000000 29/03/01 |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
14 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 |
14 April 2001 | New secretary appointed |
12 April 2001 | Company name changed bikestation LIMITED\certificate issued on 12/04/01 |
12 April 2001 | Company name changed bikestation LIMITED\certificate issued on 12/04/01 |
2 January 2001 | Incorporation |
2 January 2001 | Incorporation |