Total Documents | 265 |
---|
Total Pages | 1,019 |
---|
12 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
---|---|
17 September 2020 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 |
2 September 2020 | Appointment of Mr Thomas Cochrane as a director on 7 August 2020 |
2 September 2020 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 |
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates |
15 August 2019 | Micro company accounts made up to 31 December 2018 |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates |
17 September 2018 | Micro company accounts made up to 31 December 2017 |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 |
22 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 April 2014 | Appointment of Mr Warren Stuart Austin as a director |
28 April 2014 | Termination of appointment of Richard Shaw as a director |
28 April 2014 | Appointment of Mr Warren Stuart Austin as a director |
28 April 2014 | Termination of appointment of Richard Shaw as a director |
31 July 2013 | Current accounting period extended from 19 October 2013 to 31 December 2013 |
31 July 2013 | Current accounting period extended from 19 October 2013 to 31 December 2013 |
18 July 2013 | Total exemption small company accounts made up to 19 October 2012 |
18 July 2013 | Total exemption small company accounts made up to 19 October 2012 |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders |
29 November 2012 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012 |
29 November 2012 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012 |
20 November 2012 | Appointment of Hammerson Company Secretarial Limited as a secretary |
20 November 2012 | Appointment of Hammerson Company Secretarial Limited as a secretary |
15 November 2012 | Termination of appointment of Falguni Desai as a secretary |
15 November 2012 | Termination of appointment of Falguni Desai as a secretary |
14 November 2012 | Termination of appointment of Charles Staveley as a director |
14 November 2012 | Termination of appointment of Xavier Pullen as a director |
14 November 2012 | Termination of appointment of Ian Womack as a director |
14 November 2012 | Termination of appointment of Christopher Laxton as a director |
14 November 2012 | Termination of appointment of Will Westbrook as a director |
14 November 2012 | Termination of appointment of Will Westbrook as a director |
14 November 2012 | Termination of appointment of Christopher Laxton as a director |
14 November 2012 | Termination of appointment of Ian Womack as a director |
14 November 2012 | Termination of appointment of Xavier Pullen as a director |
14 November 2012 | Termination of appointment of Charles Staveley as a director |
13 November 2012 | Previous accounting period shortened from 31 December 2012 to 19 October 2012 |
13 November 2012 | Previous accounting period shortened from 31 December 2012 to 19 October 2012 |
12 November 2012 | Appointment of Richard Geoffrey Shaw as a director |
12 November 2012 | Appointment of Mr Andrew John Berger-North as a director |
12 November 2012 | Appointment of Richard Geoffrey Shaw as a director |
12 November 2012 | Appointment of Mr Andrew John Berger-North as a director |
8 October 2012 | Termination of appointment of Christopher Laxton as a director |
8 October 2012 | Termination of appointment of Christopher Laxton as a director |
18 July 2012 | Appointment of Will Gowanloch Westbrook as a director |
18 July 2012 | Appointment of Will Gowanloch Westbrook as a director |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 |
21 June 2012 | Particulars of a mortgage or charge / charge no: 5 |
21 June 2012 | Particulars of a mortgage or charge / charge no: 5 |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
18 May 2009 | Return made up to 17/05/09; full list of members |
18 May 2009 | Return made up to 17/05/09; full list of members |
21 November 2008 | Appointment terminated director nicholas mansley |
21 November 2008 | Appointment terminated director nicholas mansley |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 |
9 October 2008 | Director appointed charles andrew rover staveley |
9 October 2008 | Director appointed charles andrew rover staveley |
1 October 2008 | Appointment terminated director william sunnucks |
1 October 2008 | Appointment terminated director william sunnucks |
27 June 2008 | Appointment terminated director philip nell |
27 June 2008 | Appointment terminated director philip nell |
19 May 2008 | Return made up to 17/05/08; full list of members |
19 May 2008 | Return made up to 17/05/08; full list of members |
6 November 2007 | Director's particulars changed |
6 November 2007 | Director's particulars changed |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 |
3 August 2007 | New director appointed |
3 August 2007 | New director appointed |
24 July 2007 | Director resigned |
24 July 2007 | Director resigned |
2 July 2007 | Director resigned |
2 July 2007 | Director resigned |
17 May 2007 | Return made up to 17/05/07; full list of members |
17 May 2007 | Return made up to 17/05/07; full list of members |
12 March 2007 | Director's particulars changed |
12 March 2007 | Director's particulars changed |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 |
31 October 2006 | Director's particulars changed |
31 October 2006 | Director's particulars changed |
15 June 2006 | Return made up to 17/05/06; full list of members |
15 June 2006 | Return made up to 17/05/06; full list of members |
14 June 2006 | Director's particulars changed |
14 June 2006 | Director's particulars changed |
28 April 2006 | Secretary's particulars changed |
28 April 2006 | Secretary's particulars changed |
13 September 2005 | Director's particulars changed |
13 September 2005 | Director's particulars changed |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
23 June 2005 | Total exemption full accounts made up to 31 December 2004 |
23 June 2005 | Total exemption full accounts made up to 31 December 2004 |
3 June 2005 | Return made up to 17/05/05; full list of members |
3 June 2005 | Return made up to 17/05/05; full list of members |
17 March 2005 | New director appointed |
17 March 2005 | New director appointed |
8 March 2005 | Director resigned |
8 March 2005 | Director resigned |
10 December 2004 | New director appointed |
10 December 2004 | New director appointed |
29 November 2004 | Director resigned |
29 November 2004 | Director resigned |
6 October 2004 | Return made up to 17/05/04; full list of members
|
6 October 2004 | Return made up to 17/05/04; full list of members
|
28 July 2004 | Total exemption full accounts made up to 31 December 2003 |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 |
2 December 2003 | Secretary's particulars changed |
2 December 2003 | Secretary's particulars changed |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 |
12 July 2003 | Return made up to 17/05/03; full list of members
|
12 July 2003 | Return made up to 17/05/03; full list of members
|
6 February 2003 | Declaration of satisfaction of mortgage/charge |
6 February 2003 | Declaration of satisfaction of mortgage/charge |
24 January 2003 | Declaration of satisfaction of mortgage/charge |
24 January 2003 | Declaration of satisfaction of mortgage/charge |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New secretary appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New secretary appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
6 September 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 |
6 September 2002 | Registered office changed on 06/09/02 from: 20 thayer street london W1U 2DD |
6 September 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 |
6 September 2002 | Registered office changed on 06/09/02 from: 20 thayer street london W1U 2DD |
13 August 2002 | Company name changed burford thurrock shares 1 limite d\certificate issued on 13/08/02 |
13 August 2002 | Company name changed burford thurrock shares 1 limite d\certificate issued on 13/08/02 |
6 August 2002 | Secretary resigned |
6 August 2002 | Secretary resigned |
6 August 2002 | Director resigned |
6 August 2002 | Director resigned |
26 July 2002 | Particulars of mortgage/charge |
26 July 2002 | Particulars of mortgage/charge |
26 July 2002 | Particulars of mortgage/charge |
26 July 2002 | Particulars of mortgage/charge |
23 July 2002 | New secretary appointed |
23 July 2002 | New director appointed |
23 July 2002 | Director resigned |
23 July 2002 | Registered office changed on 23/07/02 from: 10 upper berkeley street london W1H 7PE |
23 July 2002 | Director resigned |
23 July 2002 | Director resigned |
23 July 2002 | Auditor's resignation |
23 July 2002 | Director resigned |
23 July 2002 | Secretary resigned;director resigned |
23 July 2002 | New secretary appointed |
23 July 2002 | Registered office changed on 23/07/02 from: 10 upper berkeley street london W1H 7PE |
23 July 2002 | Secretary resigned;director resigned |
23 July 2002 | New director appointed |
23 July 2002 | Auditor's resignation |
19 July 2002 | Declaration of satisfaction of mortgage/charge |
19 July 2002 | Declaration of satisfaction of mortgage/charge |
19 July 2002 | Declaration of satisfaction of mortgage/charge |
19 July 2002 | Declaration of satisfaction of mortgage/charge |
21 June 2002 | Return made up to 17/05/02; full list of members |
21 June 2002 | Return made up to 17/05/02; full list of members |
5 May 2002 | Full accounts made up to 30 June 2001 |
5 May 2002 | Full accounts made up to 30 June 2001 |
17 October 2001 | New director appointed |
17 October 2001 | New director appointed |
16 October 2001 | Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD |
16 October 2001 | Secretary resigned |
16 October 2001 | Director resigned |
16 October 2001 | New secretary appointed;new director appointed |
16 October 2001 | Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD |
16 October 2001 | Director resigned |
16 October 2001 | Secretary resigned |
16 October 2001 | New director appointed |
16 October 2001 | New secretary appointed;new director appointed |
16 October 2001 | New director appointed |
20 September 2001 | Particulars of property mortgage/charge |
20 September 2001 | Particulars of property mortgage/charge |
19 September 2001 | Particulars of mortgage/charge |
19 September 2001 | Particulars of mortgage/charge |
24 August 2001 | Declaration of assistance for shares acquisition |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
24 August 2001 | Declaration of assistance for shares acquisition |
22 August 2001 | Director resigned |
22 August 2001 | Director resigned |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
9 July 2001 | New director appointed |
9 July 2001 | New director appointed |
9 July 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 |
9 July 2001 | New secretary appointed |
9 July 2001 | Director resigned |
9 July 2001 | New director appointed |
9 July 2001 | Director resigned |
9 July 2001 | Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ |
9 July 2001 | Secretary resigned |
9 July 2001 | Director resigned |
9 July 2001 | Director resigned |
9 July 2001 | Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ |
9 July 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 |
9 July 2001 | Secretary resigned |
9 July 2001 | New director appointed |
9 July 2001 | New secretary appointed |
29 June 2001 | Company name changed crescentsquare LIMITED\certificate issued on 29/06/01 |
29 June 2001 | Company name changed crescentsquare LIMITED\certificate issued on 29/06/01 |
17 May 2001 | Incorporation |
17 May 2001 | Incorporation |