Total Documents | 199 |
---|
Total Pages | 734 |
---|
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 |
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates |
21 September 2021 | Satisfaction of charge 2 in full |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates |
13 June 2021 | Accounts for a dormant company made up to 31 December 2020 |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
13 July 2020 | Confirmation statement made on 27 June 2020 with no updates |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 |
3 July 2019 | Confirmation statement made on 27 June 2019 with updates |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
9 July 2018 | Confirmation statement made on 27 June 2018 with updates |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates |
26 June 2017 | Notification of Miller Fairclough Uk Limited as a person with significant control on 6 April 2016 |
26 June 2017 | Notification of Miller Fairclough Uk Limited as a person with significant control on 6 April 2016 |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 |
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 December 2013 | Termination of appointment of John Richards as a director |
18 December 2013 | Termination of appointment of John Richards as a director |
18 September 2013 | Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013 |
18 September 2013 | Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013 |
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
26 May 2012 | Termination of appointment of Pamela Smyth as a secretary |
26 May 2012 | Termination of appointment of Pamela Smyth as a secretary |
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 |
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders |
11 July 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 |
11 July 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 |
21 June 2011 | Termination of appointment of Timothy Hough as a director |
21 June 2011 | Termination of appointment of Timothy Hough as a director |
27 May 2011 | Appointment of Mr Ian Murdoch as a director |
27 May 2011 | Appointment of Mr Ian Murdoch as a director |
23 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 |
23 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 |
22 April 2011 | Termination of appointment of Ewan Anderson as a director |
22 April 2011 | Termination of appointment of Ewan Anderson as a director |
14 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 |
14 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders |
10 June 2010 | Director's details changed for Keith Manson Miller on 10 June 2010 |
10 June 2010 | Director's details changed for Keith Manson Miller on 10 June 2010 |
7 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 |
7 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 |
7 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 |
27 October 2009 | Appointment of Julie Mansfield Jackson as a director |
27 October 2009 | Appointment of Julie Mansfield Jackson as a director |
30 September 2009 | Appointment terminated director stanley mills |
30 September 2009 | Appointment terminated director stanley mills |
13 July 2009 | Return made up to 21/06/09; full list of members |
13 July 2009 | Return made up to 21/06/09; full list of members |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 |
21 July 2008 | Return made up to 21/06/08; full list of members |
21 July 2008 | Return made up to 21/06/08; full list of members |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 |
13 November 2007 | Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG |
13 November 2007 | Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG |
31 August 2007 | Full accounts made up to 31 December 2006 |
31 August 2007 | Full accounts made up to 31 December 2006 |
17 July 2007 | Return made up to 21/06/07; full list of members |
17 July 2007 | Return made up to 21/06/07; full list of members |
26 January 2007 | Particulars of mortgage/charge |
26 January 2007 | Particulars of mortgage/charge |
10 November 2006 | Full accounts made up to 31 December 2005 |
10 November 2006 | Full accounts made up to 31 December 2005 |
30 August 2006 | Registered office changed on 30/08/06 from: meirion house 18-28 guildford road woking surrey GU22 7QF |
30 August 2006 | Registered office changed on 30/08/06 from: meirion house 18-28 guildford road woking surrey GU22 7QF |
25 August 2006 | Return made up to 21/06/06; full list of members |
25 August 2006 | Return made up to 21/06/06; full list of members |
23 August 2006 | Location of register of members |
23 August 2006 | Location of register of members |
10 March 2006 | Director's particulars changed |
10 March 2006 | Director's particulars changed |
22 December 2005 | Secretary's particulars changed |
22 December 2005 | Secretary's particulars changed |
10 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 |
10 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 |
6 October 2005 | Auditor's resignation |
6 October 2005 | Auditor's resignation |
5 October 2005 | New director appointed |
5 October 2005 | New director appointed |
30 September 2005 | New secretary appointed |
30 September 2005 | Director resigned |
30 September 2005 | Secretary resigned |
30 September 2005 | Director resigned |
30 September 2005 | Director resigned |
30 September 2005 | New director appointed |
30 September 2005 | New director appointed |
30 September 2005 | Secretary resigned |
30 September 2005 | New director appointed |
30 September 2005 | New director appointed |
30 September 2005 | New director appointed |
30 September 2005 | Director resigned |
30 September 2005 | Secretary resigned |
30 September 2005 | Director resigned |
30 September 2005 | Director resigned |
30 September 2005 | Director resigned |
30 September 2005 | New secretary appointed |
30 September 2005 | New director appointed |
30 September 2005 | Director resigned |
30 September 2005 | New director appointed |
30 September 2005 | Secretary resigned |
30 September 2005 | Director resigned |
30 September 2005 | New director appointed |
30 September 2005 | Director resigned |
19 September 2005 | Company name changed centex strategic land LIMITED\certificate issued on 19/09/05 |
19 September 2005 | Company name changed centex strategic land LIMITED\certificate issued on 19/09/05 |
11 August 2005 | Full accounts made up to 31 March 2005 |
11 August 2005 | Full accounts made up to 31 March 2005 |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
20 July 2005 | Declaration of satisfaction of mortgage/charge |
20 July 2005 | Declaration of satisfaction of mortgage/charge |
21 June 2005 | Return made up to 21/06/05; full list of members |
21 June 2005 | Return made up to 21/06/05; full list of members |
8 March 2005 | Secretary resigned |
8 March 2005 | Secretary resigned |
2 March 2005 | New secretary appointed |
2 March 2005 | New secretary appointed |
6 September 2004 | Full accounts made up to 31 March 2004 |
6 September 2004 | Full accounts made up to 31 March 2004 |
25 June 2004 | Return made up to 21/06/04; full list of members |
25 June 2004 | Return made up to 21/06/04; full list of members |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 |
1 October 2003 | Location of register of members |
1 October 2003 | Location of register of members |
17 September 2003 | Secretary's particulars changed |
17 September 2003 | Secretary's particulars changed |
9 July 2003 | Return made up to 21/06/03; full list of members |
9 July 2003 | Return made up to 21/06/03; full list of members |
1 July 2003 | New secretary appointed |
1 July 2003 | New secretary appointed |
25 November 2002 | Particulars of mortgage/charge |
25 November 2002 | Particulars of mortgage/charge |
6 September 2002 | New director appointed |
6 September 2002 | New director appointed |
6 September 2002 | New director appointed |
6 September 2002 | New director appointed |
5 September 2002 | New director appointed |
5 September 2002 | New director appointed |
5 September 2002 | New director appointed |
5 September 2002 | New director appointed |
29 August 2002 | New director appointed |
29 August 2002 | Director resigned |
29 August 2002 | New director appointed |
29 August 2002 | Director resigned |
29 August 2002 | Director resigned |
29 August 2002 | Director resigned |
28 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 |
28 August 2002 | Registered office changed on 28/08/02 from: 200 aldersgate street london EC1A 4JJ |
28 August 2002 | Location of register of members |
28 August 2002 | Location of register of members |
28 August 2002 | Memorandum and Articles of Association |
28 August 2002 | Memorandum and Articles of Association |
28 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 |
28 August 2002 | Registered office changed on 28/08/02 from: 200 aldersgate street london EC1A 4JJ |
21 August 2002 | Company name changed sparkyhurst LIMITED\certificate issued on 21/08/02 |
21 August 2002 | Company name changed sparkyhurst LIMITED\certificate issued on 21/08/02 |
21 June 2002 | Incorporation |
21 June 2002 | Incorporation |