Total Documents | 153 |
---|
Total Pages | 663 |
---|
13 November 2023 | Micro company accounts made up to 30 September 2023 |
---|---|
11 September 2023 | Confirmation statement made on 10 September 2023 with no updates |
13 June 2023 | Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 13 June 2023 |
13 June 2023 | Director's details changed for Mr Ralph Ventura Sherriff on 13 June 2023 |
14 December 2022 | Micro company accounts made up to 30 September 2022 |
12 September 2022 | Confirmation statement made on 10 September 2022 with no updates |
2 December 2021 | Satisfaction of charge 3 in full |
2 December 2021 | Satisfaction of charge 4 in full |
26 November 2021 | Micro company accounts made up to 30 September 2021 |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates |
19 October 2020 | Micro company accounts made up to 30 September 2020 |
22 September 2020 | Confirmation statement made on 10 September 2020 with no updates |
11 November 2019 | Micro company accounts made up to 30 September 2019 |
11 September 2019 | Confirmation statement made on 10 September 2019 with updates |
4 September 2019 | Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 9 September 2016 |
3 September 2019 | Notification of Andrew David O'brien as a person with significant control on 9 September 2016 |
12 November 2018 | Micro company accounts made up to 30 September 2018 |
10 September 2018 | Confirmation statement made on 10 September 2018 with updates |
10 September 2018 | Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 9 September 2016 |
23 February 2018 | Micro company accounts made up to 30 September 2017 |
20 September 2017 | Confirmation statement made on 10 September 2017 with no updates |
20 September 2017 | Confirmation statement made on 10 September 2017 with no updates |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 |
29 September 2016 | Appointment of Mr Andrew David O'brien as a director on 5 April 2016 |
29 September 2016 | Confirmation statement made on 10 September 2016 with updates |
29 September 2016 | Confirmation statement made on 10 September 2016 with updates |
29 September 2016 | Appointment of Mr Andrew David O'brien as a director on 5 April 2016 |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates |
18 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
13 January 2014 | Termination of appointment of Stephen King as a secretary |
13 January 2014 | Termination of appointment of Stephen King as a director |
13 January 2014 | Termination of appointment of Stephen King as a director |
13 January 2014 | Termination of appointment of Stephen King as a secretary |
11 January 2014 | Director's details changed for Ralph Sherriff on 1 January 2014 |
11 January 2014 | Director's details changed for Ralph Sherriff on 1 January 2014 |
11 January 2014 | Director's details changed for Ralph Sherriff on 1 January 2014 |
17 December 2013 | Registered office address changed from Southcot Wayside Chipperfield Herts WD4 9JJ on 17 December 2013 |
17 December 2013 | Registered office address changed from Southcot Wayside Chipperfield Herts WD4 9JJ on 17 December 2013 |
23 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
20 June 2013 | Total exemption full accounts made up to 30 September 2012 |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 |
19 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders |
19 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders |
19 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders |
12 March 2012 | Total exemption full accounts made up to 30 September 2011 |
12 March 2012 | Total exemption full accounts made up to 30 September 2011 |
3 February 2012 | Director's details changed for Ralph Sherriff on 30 January 2012 |
3 February 2012 | Director's details changed for Ralph Sherriff on 30 January 2012 |
24 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders |
24 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders |
24 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders |
25 August 2011 | Registered office address changed from Southcot Wayside Chipperfield Hertfordshire WD4 9JJ on 25 August 2011 |
25 August 2011 | Registered office address changed from Southcot Wayside Chipperfield Hertfordshire WD4 9JJ on 25 August 2011 |
11 May 2011 | Total exemption full accounts made up to 30 September 2010 |
11 May 2011 | Total exemption full accounts made up to 30 September 2010 |
26 November 2010 | Director's details changed for Ralph Sherriff on 20 September 2010 |
26 November 2010 | Director's details changed for Ralph Sherriff on 20 September 2010 |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders |
6 October 2010 | Director's details changed for Benjamin Samuel Magor Hooker on 1 October 2009 |
6 October 2010 | Director's details changed for Benjamin Samuel Magor Hooker on 1 October 2009 |
6 October 2010 | Director's details changed for Benjamin Samuel Magor Hooker on 1 October 2009 |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders |
6 May 2010 | Total exemption full accounts made up to 30 September 2009 |
6 May 2010 | Total exemption full accounts made up to 30 September 2009 |
25 September 2009 | Return made up to 09/09/09; full list of members |
25 September 2009 | Return made up to 09/09/09; full list of members |
15 June 2009 | Total exemption full accounts made up to 30 September 2008 |
15 June 2009 | Total exemption full accounts made up to 30 September 2008 |
14 November 2008 | Return made up to 09/09/08; full list of members |
14 November 2008 | Return made up to 09/09/08; full list of members |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 |
17 November 2007 | Declaration of satisfaction of mortgage/charge |
17 November 2007 | Declaration of satisfaction of mortgage/charge |
17 November 2007 | Declaration of satisfaction of mortgage/charge |
17 November 2007 | Declaration of satisfaction of mortgage/charge |
29 October 2007 | Return made up to 09/09/07; full list of members |
29 October 2007 | Return made up to 09/09/07; full list of members |
20 July 2007 | Particulars of mortgage/charge |
20 July 2007 | Particulars of mortgage/charge |
20 July 2007 | Particulars of mortgage/charge |
20 July 2007 | Particulars of mortgage/charge |
22 March 2007 | Total exemption full accounts made up to 30 September 2006 |
22 March 2007 | Total exemption full accounts made up to 30 September 2006 |
28 September 2006 | Return made up to 09/09/06; full list of members
|
28 September 2006 | Return made up to 09/09/06; full list of members
|
27 September 2006 | Secretary's particulars changed;director's particulars changed |
27 September 2006 | Secretary's particulars changed;director's particulars changed |
5 July 2006 | Total exemption full accounts made up to 30 September 2005 |
5 July 2006 | Total exemption full accounts made up to 30 September 2005 |
23 September 2005 | Return made up to 09/09/05; full list of members
|
23 September 2005 | Return made up to 09/09/05; full list of members
|
19 August 2005 | Particulars of mortgage/charge |
19 August 2005 | Particulars of mortgage/charge |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 |
23 May 2005 | Registered office changed on 23/05/05 from: kirk cottage 1 church street bovingdon hertfordshire HP3 0LU |
23 May 2005 | Registered office changed on 23/05/05 from: kirk cottage 1 church street bovingdon hertfordshire HP3 0LU |
10 March 2005 | Particulars of mortgage/charge |
10 March 2005 | Particulars of mortgage/charge |
29 December 2004 | Ad 20/09/04--------- £ si 119999@1=119999 £ ic 1/120000 |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Nc inc already adjusted 20/09/04 |
29 December 2004 | Nc inc already adjusted 20/09/04 |
29 December 2004 | Ad 20/09/04--------- £ si 119999@1=119999 £ ic 1/120000 |
7 October 2004 | Return made up to 09/09/04; full list of members
|
7 October 2004 | Return made up to 09/09/04; full list of members
|
14 May 2004 | New director appointed |
14 May 2004 | New director appointed |
14 May 2004 | Secretary resigned;director resigned |
14 May 2004 | Secretary resigned;director resigned |
14 May 2004 | New secretary appointed;new director appointed |
14 May 2004 | New secretary appointed;new director appointed |
13 April 2004 | Registered office changed on 13/04/04 from: 18 the lagger chalfont st. Giles buckinghamshire HP8 4DG |
13 April 2004 | Registered office changed on 13/04/04 from: 18 the lagger chalfont st. Giles buckinghamshire HP8 4DG |
7 April 2004 | Company name changed es 2000 LIMITED\certificate issued on 07/04/04 |
7 April 2004 | Company name changed es 2000 LIMITED\certificate issued on 07/04/04 |
3 April 2004 | Accounts for a dormant company made up to 30 September 2003 |
3 April 2004 | Accounts for a dormant company made up to 30 September 2003 |
24 September 2003 | Return made up to 09/09/03; full list of members |
24 September 2003 | Return made up to 09/09/03; full list of members |
18 October 2002 | New director appointed |
18 October 2002 | Registered office changed on 18/10/02 from: 152-160 city road london EC1V 2NX |
18 October 2002 | New secretary appointed |
18 October 2002 | Registered office changed on 18/10/02 from: 152-160 city road london EC1V 2NX |
18 October 2002 | New secretary appointed |
18 October 2002 | New director appointed |
23 September 2002 | Secretary resigned |
23 September 2002 | Director resigned |
23 September 2002 | Secretary resigned |
23 September 2002 | Director resigned |
9 September 2002 | Incorporation |
9 September 2002 | Incorporation |