Total Documents | 257 |
---|
Total Pages | 1,213 |
---|
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates |
---|---|
9 October 2020 | Termination of appointment of Andrew Richard Kershaw as a director on 1 October 2020 |
9 October 2020 | Appointment of Mr Ryan Hughes as a director on 1 October 2020 |
8 October 2020 | Full accounts made up to 31 March 2020 |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates |
12 February 2020 | Termination of appointment of Richard Little as a director on 29 January 2020 |
12 February 2020 | Appointment of Mr Steven Mcgeown as a director on 29 January 2020 |
20 August 2019 | Full accounts made up to 31 March 2019 |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates |
24 July 2018 | Full accounts made up to 31 March 2018 |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates |
15 December 2017 | Withdrawal of a person with significant control statement on 15 December 2017 |
15 December 2017 | Notification of Api Holdco Limited as a person with significant control on 6 April 2016 |
14 November 2017 | Termination of appointment of Ppp Nominee Directors Limited as a director on 31 October 2017 |
14 November 2017 | Termination of appointment of Ppp Nominee Directors Limited as a director on 31 October 2017 |
21 July 2017 | Full accounts made up to 31 March 2017 |
21 July 2017 | Full accounts made up to 31 March 2017 |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 |
19 May 2017 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates |
6 July 2016 | Full accounts made up to 31 March 2016 |
6 July 2016 | Full accounts made up to 31 March 2016 |
15 June 2016 | Termination of appointment of Phillip Joseph Dodd as a director on 1 June 2016 |
15 June 2016 | Termination of appointment of Phillip Joseph Dodd as a director on 1 June 2016 |
15 June 2016 | Appointment of Mr Richard Little as a director on 1 June 2016 |
15 June 2016 | Appointment of Mr Richard Little as a director on 1 June 2016 |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 August 2015 | Full accounts made up to 31 March 2015 |
12 August 2015 | Full accounts made up to 31 March 2015 |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 August 2014 | Full accounts made up to 31 March 2014 |
19 August 2014 | Full accounts made up to 31 March 2014 |
2 July 2014 | Appointment of Mr Andrew Richard Kershaw as a director |
2 July 2014 | Appointment of Mr Andrew Richard Kershaw as a director |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 October 2013 | Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013 |
11 October 2013 | Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013 |
16 September 2013 | Director's details changed for Ppp Nominee Directors Limited on 16 September 2013 |
16 September 2013 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom on 16 September 2013 |
16 September 2013 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013 |
16 September 2013 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom on 16 September 2013 |
16 September 2013 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 |
16 September 2013 | Director's details changed for Ppp Nominee Directors Limited on 16 September 2013 |
16 September 2013 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 |
16 September 2013 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013 |
18 June 2013 | Full accounts made up to 31 March 2013 |
18 June 2013 | Full accounts made up to 31 March 2013 |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
12 July 2012 | Termination of appointment of Ian Gethin as a director |
12 July 2012 | Appointment of Phillip Joseph Dodd as a director |
12 July 2012 | Appointment of Ppp Nominee Directors Limited as a director |
12 July 2012 | Appointment of Ppp Nominee Directors Limited as a director |
12 July 2012 | Termination of appointment of Neil Rae as a director |
12 July 2012 | Appointment of Phillip Joseph Dodd as a director |
12 July 2012 | Termination of appointment of Neil Rae as a director |
12 July 2012 | Termination of appointment of Ian Gethin as a director |
19 June 2012 | Full accounts made up to 31 March 2012 |
19 June 2012 | Full accounts made up to 31 March 2012 |
2 April 2012 | Appointment of Mr Neil Rae as a director |
2 April 2012 | Termination of appointment of Zaida Conlon as a director |
2 April 2012 | Termination of appointment of Zaida Conlon as a director |
2 April 2012 | Appointment of Mr Neil Rae as a director |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
11 July 2011 | Full accounts made up to 31 March 2011 |
11 July 2011 | Full accounts made up to 31 March 2011 |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
17 November 2010 | Director's details changed for Mr Ian Richard Gethin on 17 November 2010 |
17 November 2010 | Director's details changed for Mr Ian Richard Gethin on 17 November 2010 |
16 November 2010 | Director's details changed for Mr Ian Richard Gethin on 16 November 2010 |
16 November 2010 | Director's details changed for Mr Ian Richard Gethin on 16 November 2010 |
15 June 2010 | Full accounts made up to 31 March 2010 |
15 June 2010 | Full accounts made up to 31 March 2010 |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
8 January 2010 | Director's details changed for Zaida Munshi on 4 November 2009 |
8 January 2010 | Director's details changed for Zaida Munshi on 7 January 2010 |
8 January 2010 | Director's details changed for Zaida Munshi on 4 November 2009 |
8 January 2010 | Director's details changed for Zaida Munshi on 4 November 2009 |
8 January 2010 | Director's details changed for Zaida Munshi on 7 January 2010 |
8 January 2010 | Director's details changed for Zaida Munshi on 7 January 2010 |
7 January 2010 | Director's details changed for Zaida Munshi on 4 November 2009 |
7 January 2010 | Director's details changed for Zaida Munshi on 4 November 2009 |
7 January 2010 | Director's details changed for Zaida Munshi on 4 November 2009 |
2 December 2009 | Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 |
2 December 2009 | Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 |
2 December 2009 | Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 |
1 December 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 |
1 December 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 |
5 August 2009 | Full accounts made up to 31 March 2009 |
5 August 2009 | Full accounts made up to 31 March 2009 |
3 June 2009 | Director appointed ian richard gethin |
3 June 2009 | Director appointed ian richard gethin |
2 June 2009 | Appointment terminated director andrew rhodes |
2 June 2009 | Director appointed zaida munshi |
2 June 2009 | Appointment terminated director andrew rhodes |
2 June 2009 | Director appointed zaida munshi |
2 June 2009 | Appointment terminated director paul mcculloch |
2 June 2009 | Appointment terminated director paul mcculloch |
23 February 2009 | Return made up to 23/02/09; full list of members |
23 February 2009 | Return made up to 23/02/09; full list of members |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 |
11 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 |
11 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 |
7 July 2008 | Full accounts made up to 31 December 2007 |
7 July 2008 | Full accounts made up to 31 December 2007 |
29 February 2008 | Director's change of particulars / paul mcculloch / 29/02/2008 |
29 February 2008 | Director's change of particulars / paul mcculloch / 29/02/2008 |
27 February 2008 | Return made up to 23/02/08; full list of members |
27 February 2008 | Return made up to 23/02/08; full list of members |
11 February 2008 | Director resigned |
11 February 2008 | Director resigned |
21 January 2008 | New director appointed |
21 January 2008 | New director appointed |
5 December 2007 | New director appointed |
5 December 2007 | New director appointed |
3 October 2007 | Secretary's particulars changed |
3 October 2007 | Secretary's particulars changed |
23 August 2007 | Secretary's particulars changed |
23 August 2007 | Secretary's particulars changed |
10 August 2007 | Full accounts made up to 31 December 2006 |
10 August 2007 | Full accounts made up to 31 December 2006 |
6 August 2007 | Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0PD |
6 August 2007 | Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0PD |
23 February 2007 | Return made up to 23/02/07; full list of members |
23 February 2007 | Return made up to 23/02/07; full list of members |
19 December 2006 | Director resigned |
19 December 2006 | Director resigned |
7 December 2006 | Director resigned |
7 December 2006 | Director resigned |
3 November 2006 | Full accounts made up to 31 December 2005 |
3 November 2006 | Full accounts made up to 31 December 2005 |
26 September 2006 | Section 394 |
26 September 2006 | Section 394 |
18 September 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 |
18 September 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 |
22 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 |
22 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 |
30 June 2006 | Full accounts made up to 31 August 2005 |
30 June 2006 | Full accounts made up to 31 August 2005 |
10 May 2006 | New secretary appointed |
10 May 2006 | Secretary resigned |
10 May 2006 | Secretary resigned |
10 May 2006 | New secretary appointed |
5 April 2006 | Return made up to 23/02/06; full list of members |
5 April 2006 | Return made up to 23/02/06; full list of members |
15 September 2005 | New director appointed |
15 September 2005 | New director appointed |
15 September 2005 | New director appointed |
15 September 2005 | New secretary appointed |
15 September 2005 | New secretary appointed |
15 September 2005 | New director appointed |
15 September 2005 | New director appointed |
15 September 2005 | New director appointed |
12 September 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 |
12 September 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 |
7 September 2005 | Director resigned |
7 September 2005 | Registered office changed on 07/09/05 from: abbey national house 2 triton square regents place london NW1 3AN |
7 September 2005 | Secretary resigned |
7 September 2005 | Director resigned |
7 September 2005 | Director resigned |
7 September 2005 | Secretary resigned |
7 September 2005 | Director resigned |
7 September 2005 | Registered office changed on 07/09/05 from: abbey national house 2 triton square regents place london NW1 3AN |
6 September 2005 | Particulars of mortgage/charge |
6 September 2005 | Particulars of mortgage/charge |
6 September 2005 | Particulars of mortgage/charge |
6 September 2005 | Particulars of mortgage/charge |
5 September 2005 | Full accounts made up to 31 December 2004 |
5 September 2005 | Full accounts made up to 31 December 2004 |
18 June 2005 | Director resigned |
18 June 2005 | New director appointed |
18 June 2005 | New director appointed |
18 June 2005 | Director resigned |
24 May 2005 | Return made up to 23/02/05; full list of members |
24 May 2005 | Return made up to 23/02/05; full list of members |
3 February 2005 | Director resigned |
3 February 2005 | Director resigned |
28 October 2004 | New director appointed |
28 October 2004 | New director appointed |
15 October 2004 | Director resigned |
15 October 2004 | Director resigned |
22 June 2004 | Full accounts made up to 31 December 2003 |
22 June 2004 | Full accounts made up to 31 December 2003 |
11 March 2004 | Return made up to 23/02/04; full list of members |
11 March 2004 | Return made up to 23/02/04; full list of members |
29 October 2003 | Full accounts made up to 31 December 2002 |
29 October 2003 | Full accounts made up to 31 December 2002 |
16 April 2003 | Director resigned |
16 April 2003 | Director resigned |
16 April 2003 | Director resigned |
16 April 2003 | New director appointed |
16 April 2003 | Director resigned |
16 April 2003 | New director appointed |
24 March 2003 | Return made up to 23/02/03; full list of members; amend |
24 March 2003 | Return made up to 23/02/03; full list of members; amend |
21 March 2003 | Return made up to 23/02/03; full list of members |
21 March 2003 | Return made up to 23/02/03; full list of members |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
31 October 2002 | Full accounts made up to 31 December 2001 |
31 October 2002 | Full accounts made up to 31 December 2001 |
5 August 2002 | New director appointed |
5 August 2002 | New director appointed |
30 July 2002 | New director appointed |
30 July 2002 | Director resigned |
30 July 2002 | New director appointed |
30 July 2002 | Director resigned |
28 June 2002 | Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL |
28 June 2002 | Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL |
9 April 2002 | Return made up to 23/02/02; full list of members |
9 April 2002 | Return made up to 23/02/02; full list of members |
3 April 2002 | Secretary's particulars changed |
3 April 2002 | Secretary's particulars changed |
7 November 2001 | Director resigned |
7 November 2001 | Director resigned |
11 May 2001 | New secretary appointed |
11 May 2001 | New secretary appointed |
30 April 2001 | New director appointed |
30 April 2001 | New director appointed |
30 April 2001 | New director appointed |
30 April 2001 | New director appointed |
30 April 2001 | New director appointed |
30 April 2001 | New director appointed |
30 April 2001 | New director appointed |
30 April 2001 | New director appointed |
23 April 2001 | Particulars of mortgage/charge |
23 April 2001 | Particulars of mortgage/charge |
20 April 2001 | £ nc 100/20000 05/04/01 |
20 April 2001 | £ nc 100/20000 05/04/01 |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
11 April 2001 | Memorandum and Articles of Association |
11 April 2001 | Memorandum and Articles of Association |
10 April 2001 | Director resigned |
10 April 2001 | Director resigned |
10 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 |
10 April 2001 | Memorandum and Articles of Association |
10 April 2001 | Secretary resigned |
10 April 2001 | Memorandum and Articles of Association |
10 April 2001 | Registered office changed on 10/04/01 from: 200 aldersgate street london EC1A 4JJ |
10 April 2001 | Director resigned |
10 April 2001 | Secretary resigned |
10 April 2001 | Director resigned |
10 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 |
10 April 2001 | Registered office changed on 10/04/01 from: 200 aldersgate street london EC1A 4JJ |
6 April 2001 | Company name changed leathergrange LIMITED\certificate issued on 06/04/01 |
6 April 2001 | Company name changed leathergrange LIMITED\certificate issued on 06/04/01 |
23 February 2001 | Incorporation |
23 February 2001 | Incorporation |