Total Documents | 245 |
---|
Total Pages | 2,024 |
---|
18 April 2023 | Declaration of solvency |
---|---|
18 April 2023 | Appointment of a voluntary liquidator |
18 April 2023 | Resolutions
|
13 February 2023 | Memorandum and Articles of Association |
8 February 2023 | Resolutions
|
7 February 2023 | Appointment of Mr Derek Anthony Howell as a director on 1 February 2023 |
6 February 2023 | Termination of appointment of Edward Michael Bashforth as a director on 1 February 2023 |
6 February 2023 | Termination of appointment of Stephen Peter Dando as a director on 1 February 2023 |
22 August 2022 | Termination of appointment of Francesca Appleby as a secretary on 22 August 2022 |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates |
4 May 2022 | Accounts for a dormant company made up to 15 August 2021 |
9 July 2021 | Accounts for a dormant company made up to 16 August 2020 |
30 June 2021 | Satisfaction of charge 3 in full |
30 June 2021 | Satisfaction of charge 6 in full |
30 June 2021 | Satisfaction of charge 2 in full |
30 June 2021 | Satisfaction of charge 4 in full |
30 June 2021 | Satisfaction of charge 044672290007 in full |
30 June 2021 | Satisfaction of charge 5 in full |
28 June 2021 | Confirmation statement made on 14 June 2021 with no updates |
7 April 2021 | Previous accounting period shortened from 24 August 2020 to 11 August 2020 |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates |
26 May 2020 | Accounts for a dormant company made up to 18 August 2019 |
2 July 2019 | Confirmation statement made on 14 June 2019 with updates |
22 May 2019 | Accounts for a dormant company made up to 18 August 2018 |
29 June 2018 | Confirmation statement made on 14 June 2018 with updates |
24 April 2018 | Accounts for a dormant company made up to 19 August 2017 |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates |
27 April 2017 | Accounts for a dormant company made up to 20 August 2016 |
27 April 2017 | Accounts for a dormant company made up to 20 August 2016 |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 May 2016 | Full accounts made up to 22 August 2015 |
24 May 2016 | Full accounts made up to 22 August 2015 |
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 |
15 October 2014 | Registration of charge 044672290007, created on 8 October 2014 |
15 October 2014 | Registration of charge 044672290007, created on 8 October 2014 |
15 October 2014 | Registration of charge 044672290007, created on 8 October 2014 |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary |
1 February 2013 | Appointment of Claire Louise Harris as a secretary |
1 February 2013 | Appointment of Claire Louise Harris as a secretary |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 |
25 July 2011 | Termination of appointment of Claire Stewart as a secretary |
25 July 2011 | Appointment of Helen Tyrrell as a secretary |
25 July 2011 | Appointment of Helen Tyrrell as a secretary |
25 July 2011 | Termination of appointment of Claire Stewart as a secretary |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders |
1 February 2011 | Termination of appointment of Philip Dutton as a director |
1 February 2011 | Termination of appointment of Philip Dutton as a director |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 |
22 June 2010 | Appointment of Stephen Peter Dando as a director |
22 June 2010 | Termination of appointment of a director |
22 June 2010 | Termination of appointment of a director |
22 June 2010 | Appointment of Stephen Peter Dando as a director |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders |
31 March 2010 | Sect 516 ca 2006 |
31 March 2010 | Sect 516 ca 2006 |
11 March 2010 | Auditor's resignation |
11 March 2010 | Auditor's resignation |
3 February 2010 | Full accounts made up to 22 August 2009 |
3 February 2010 | Full accounts made up to 22 August 2009 |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 |
22 June 2009 | Return made up to 21/06/09; full list of members |
22 June 2009 | Return made up to 21/06/09; full list of members |
19 February 2009 | Full accounts made up to 23 August 2008 |
19 February 2009 | Full accounts made up to 23 August 2008 |
2 July 2008 | Appointment terminated director deborah kemp |
2 July 2008 | Appointment terminated director deborah kemp |
1 July 2008 | Appointment terminated director giles thorley |
1 July 2008 | Director appointed edward michael bashforth |
1 July 2008 | Appointment terminated director giles thorley |
1 July 2008 | Director appointed edward michael bashforth |
24 June 2008 | Return made up to 21/06/08; full list of members |
24 June 2008 | Return made up to 21/06/08; full list of members |
3 December 2007 | Director resigned |
3 December 2007 | Director resigned |
3 December 2007 | Director resigned |
3 December 2007 | Director resigned |
12 November 2007 | Director's particulars changed |
12 November 2007 | Director's particulars changed |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 |
19 October 2007 | Director resigned |
19 October 2007 | Director resigned |
19 October 2007 | New director appointed |
19 October 2007 | New director appointed |
21 June 2007 | Return made up to 21/06/07; full list of members |
21 June 2007 | Return made up to 21/06/07; full list of members |
24 January 2007 | Full accounts made up to 19 August 2006 |
24 January 2007 | Full accounts made up to 19 August 2006 |
1 December 2006 | Secretary resigned |
1 December 2006 | New secretary appointed |
1 December 2006 | New secretary appointed |
1 December 2006 | Secretary resigned |
20 October 2006 | Secretary's particulars changed |
20 October 2006 | Secretary's particulars changed |
2 October 2006 | Director resigned |
2 October 2006 | Director resigned |
21 June 2006 | Return made up to 21/06/06; full list of members |
21 June 2006 | Return made up to 21/06/06; full list of members |
19 June 2006 | Full accounts made up to 20 August 2005 |
19 June 2006 | Full accounts made up to 20 August 2005 |
28 March 2006 | Director's particulars changed |
28 March 2006 | Director's particulars changed |
27 March 2006 | Director's particulars changed |
27 March 2006 | Director's particulars changed |
3 November 2005 | Secretary's particulars changed |
3 November 2005 | Secretary's particulars changed |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
12 August 2005 | Particulars of mortgage/charge |
12 August 2005 | Particulars of mortgage/charge |
12 July 2005 | Return made up to 21/06/05; full list of members |
12 July 2005 | Return made up to 21/06/05; full list of members |
1 June 2005 | Full accounts made up to 21 August 2004 |
1 June 2005 | Full accounts made up to 21 August 2004 |
10 May 2005 | Particulars of mortgage/charge |
10 May 2005 | Particulars of mortgage/charge |
10 May 2005 | Particulars of mortgage/charge |
10 May 2005 | Particulars of mortgage/charge |
2 September 2004 | Company name changed sister of pubmaster LIMITED\certificate issued on 02/09/04 |
2 September 2004 | Company name changed sister of pubmaster LIMITED\certificate issued on 02/09/04 |
19 August 2004 | Return made up to 21/06/04; full list of members |
19 August 2004 | Return made up to 21/06/04; full list of members |
15 July 2004 | Accounting reference date shortened from 30/09/04 to 24/08/04 |
15 July 2004 | Accounting reference date shortened from 30/09/04 to 24/08/04 |
2 April 2004 | Registered office changed on 02/04/04 from: greenbank hartlepool TS24 7QS |
2 April 2004 | New secretary appointed |
2 April 2004 | Secretary resigned |
2 April 2004 | New secretary appointed |
2 April 2004 | Registered office changed on 02/04/04 from: greenbank hartlepool TS24 7QS |
2 April 2004 | Secretary resigned |
16 February 2004 | Full accounts made up to 28 September 2003 |
16 February 2004 | Full accounts made up to 28 September 2003 |
31 January 2004 | Secretary resigned |
31 January 2004 | New secretary appointed |
31 January 2004 | Secretary resigned |
31 January 2004 | New secretary appointed |
15 January 2004 | New director appointed |
15 January 2004 | New director appointed |
11 January 2004 | New director appointed |
11 January 2004 | New director appointed |
10 January 2004 | New director appointed |
10 January 2004 | New director appointed |
8 January 2004 | New director appointed |
8 January 2004 | New director appointed |
8 January 2004 | New director appointed |
8 January 2004 | New director appointed |
6 January 2004 | New director appointed |
6 January 2004 | Director resigned |
6 January 2004 | Director resigned |
6 January 2004 | Director resigned |
6 January 2004 | New director appointed |
6 January 2004 | New director appointed |
6 January 2004 | Director resigned |
6 January 2004 | Director resigned |
6 January 2004 | Director resigned |
6 January 2004 | New director appointed |
6 January 2004 | Director resigned |
6 January 2004 | Director resigned |
25 July 2003 | Director resigned |
25 July 2003 | Director resigned |
28 June 2003 | Return made up to 21/06/03; full list of members |
28 June 2003 | Return made up to 21/06/03; full list of members |
21 May 2003 | Secretary resigned;director resigned |
21 May 2003 | New secretary appointed |
21 May 2003 | New secretary appointed |
21 May 2003 | Resolutions
|
21 May 2003 | Secretary resigned;director resigned |
21 May 2003 | Resolutions
|
6 March 2003 | Declaration of satisfaction of mortgage/charge |
6 March 2003 | Declaration of satisfaction of mortgage/charge |
31 December 2002 | Director's particulars changed |
31 December 2002 | Director's particulars changed |
17 December 2002 | Particulars of mortgage/charge |
17 December 2002 | Particulars of mortgage/charge |
17 December 2002 | Particulars of mortgage/charge |
17 December 2002 | Particulars of mortgage/charge |
19 November 2002 | New director appointed |
19 November 2002 | New director appointed |
19 November 2002 | New director appointed |
19 November 2002 | New secretary appointed;new director appointed |
19 November 2002 | New director appointed |
19 November 2002 | New secretary appointed;new director appointed |
14 November 2002 | New director appointed |
14 November 2002 | New director appointed |
12 November 2002 | Particulars of mortgage/charge |
12 November 2002 | Particulars of mortgage/charge |
4 November 2002 | Secretary resigned |
4 November 2002 | Director resigned |
4 November 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 |
4 November 2002 | Director resigned |
4 November 2002 | Director resigned |
4 November 2002 | Registered office changed on 04/11/02 from: 200 aldersgate street london EC1A 4JJ |
4 November 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 |
4 November 2002 | Secretary resigned |
4 November 2002 | Director resigned |
4 November 2002 | New director appointed |
4 November 2002 | New director appointed |
4 November 2002 | Registered office changed on 04/11/02 from: 200 aldersgate street london EC1A 4JJ |
4 November 2002 | Resolutions
|
4 November 2002 | New director appointed |
4 November 2002 | Resolutions
|
4 November 2002 | New director appointed |
30 October 2002 | Company name changed velvetbright LIMITED\certificate issued on 30/10/02 |
30 October 2002 | Company name changed velvetbright LIMITED\certificate issued on 30/10/02 |
21 June 2002 | Incorporation |
21 June 2002 | Incorporation |