Total Documents | 194 |
---|
Total Pages | 1,122 |
---|
12 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
---|---|
12 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 |
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
13 September 2023 | Confirmation statement made on 11 September 2023 with no updates |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates |
27 September 2021 | Full accounts made up to 31 December 2020 |
17 September 2021 | Confirmation statement made on 11 September 2021 with no updates |
25 February 2021 | Termination of appointment of Paul Anthony Smith as a director on 25 February 2021 |
25 February 2021 | Appointment of Mr David Still as a director on 25 February 2021 |
4 December 2020 | Confirmation statement made on 11 September 2020 with no updates |
30 September 2020 | Full accounts made up to 31 December 2019 |
8 October 2019 | Confirmation statement made on 11 September 2019 with no updates |
1 October 2019 | Full accounts made up to 31 December 2018 |
30 August 2019 | Termination of appointment of Michael Hughes as a director on 2 August 2019 |
4 July 2019 | Registered office address changed from Apollo House 6 Bramley Road Mount Farm Milton Keynes MK1 1PT to Unit 1B Lea Green Business Park Eurolink St Helens WA9 4TR on 4 July 2019 |
4 July 2019 | Termination of appointment of Alan John Tough as a director on 4 July 2019 |
11 June 2019 | Appointment of Paul Anthony Michael Smith as a director on 11 June 2019 |
20 September 2018 | Confirmation statement made on 11 September 2018 with no updates |
28 August 2018 | Full accounts made up to 31 December 2017 |
12 January 2018 | Full accounts made up to 31 March 2017 |
29 November 2017 | Secretary's details changed for Charles Hawkins on 20 November 2017 |
29 November 2017 | Director's details changed for Mr Michael Hughes on 20 November 2017 |
29 November 2017 | Director's details changed for Mr Michael Hughes on 20 November 2017 |
29 November 2017 | Secretary's details changed for Charles Hawkins on 20 November 2017 |
29 November 2017 | Director's details changed for Mr Colin John Seggie on 20 November 2017 |
29 November 2017 | Director's details changed for Mr Colin John Seggie on 20 November 2017 |
18 October 2017 | Confirmation statement made on 11 September 2017 with no updates |
18 October 2017 | Notification of William Haughey as a person with significant control on 31 March 2017 |
18 October 2017 | Notification of William Haughey as a person with significant control on 31 March 2017 |
18 October 2017 | Confirmation statement made on 11 September 2017 with no updates |
12 July 2017 | Change of name notice |
12 July 2017 | Resolutions
|
12 July 2017 | Change of name notice |
12 July 2017 | Resolutions
|
11 July 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 |
11 July 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 |
26 April 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 |
26 April 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 |
26 April 2017 | Termination of appointment of Mark Robert Dixon as a director on 31 March 2017 |
26 April 2017 | Appointment of Mr Michael Hughes as a director on 31 March 2017 |
26 April 2017 | Termination of appointment of Mark Robert Dixon as a director on 31 March 2017 |
26 April 2017 | Appointment of Charles Hawkins as a secretary on 31 March 2017 |
26 April 2017 | Appointment of Colin Seggie as a director on 31 March 2017 |
26 April 2017 | Appointment of Mr Michael Hughes as a director on 31 March 2017 |
26 April 2017 | Appointment of Charles Hawkins as a secretary on 31 March 2017 |
26 April 2017 | Appointment of Colin Seggie as a director on 31 March 2017 |
11 April 2017 | Registration of charge 045316410001, created on 31 March 2017 |
11 April 2017 | Registration of charge 045316410001, created on 31 March 2017 |
30 March 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 March 2017 |
30 March 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 March 2017 |
28 February 2017 | Termination of appointment of Rupert Nicholas Bruce Morgan as a director on 15 December 2016 |
28 February 2017 | Termination of appointment of Rupert Nicholas Bruce Morgan as a director on 15 December 2016 |
9 December 2016 | Full accounts made up to 29 February 2016 |
9 December 2016 | Full accounts made up to 29 February 2016 |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates |
11 March 2016 | Appointment of Mr Mark Robert Dixon as a director on 3 March 2016 |
11 March 2016 | Termination of appointment of Michael Edward Hall as a director on 3 March 2016 |
11 March 2016 | Termination of appointment of Michael Edward Hall as a director on 3 March 2016 |
11 March 2016 | Appointment of Mr Mark Robert Dixon as a director on 3 March 2016 |
4 December 2015 | Full accounts made up to 28 February 2015 |
4 December 2015 | Full accounts made up to 28 February 2015 |
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
6 July 2015 | Termination of appointment of Andrew Mcmurray as a director on 2 July 2015 |
6 July 2015 | Termination of appointment of Andrew Mcmurray as a director on 2 July 2015 |
6 July 2015 | Termination of appointment of Andrew Mcmurray as a director on 2 July 2015 |
11 February 2015 | Appointment of Alan John Tough as a director on 1 February 2015 |
11 February 2015 | Appointment of Alan John Tough as a director on 1 February 2015 |
11 February 2015 | Appointment of Alan John Tough as a director on 1 February 2015 |
13 January 2015 | Termination of appointment of David Stephen Mcintyre as a director on 9 January 2015 |
13 January 2015 | Termination of appointment of David Stephen Mcintyre as a director on 9 January 2015 |
13 January 2015 | Termination of appointment of David Stephen Mcintyre as a director on 9 January 2015 |
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 August 2014 | Full accounts made up to 28 February 2014 |
30 August 2014 | Full accounts made up to 28 February 2014 |
29 April 2014 | Termination of appointment of Robert Curwen as a director |
29 April 2014 | Termination of appointment of Robert Curwen as a director |
7 January 2014 | Appointment of Rupert Morgan as a director |
7 January 2014 | Appointment of Mr David Stephen Mcintyre as a director |
7 January 2014 | Appointment of Rupert Morgan as a director |
7 January 2014 | Appointment of Mr David Stephen Mcintyre as a director |
24 December 2013 | Termination of appointment of John Poskitt as a director |
24 December 2013 | Termination of appointment of John Poskitt as a director |
24 December 2013 | Termination of appointment of Colin Harrison as a director |
24 December 2013 | Termination of appointment of Colin Harrison as a director |
4 December 2013 | Accounts made up to 28 February 2013 |
4 December 2013 | Accounts made up to 28 February 2013 |
4 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 June 2013 | Termination of appointment of Craig Mcgilvray as a director |
5 June 2013 | Termination of appointment of Craig Mcgilvray as a director |
1 May 2013 | Appointment of Mr Michael Edward Hall as a director |
1 May 2013 | Appointment of Mr Andrew Mcmurray as a director |
1 May 2013 | Termination of appointment of Colin Harrison as a director |
1 May 2013 | Appointment of Mr Michael Edward Hall as a director |
1 May 2013 | Termination of appointment of Anthony Hampson as a director |
1 May 2013 | Termination of appointment of Anthony Hampson as a director |
1 May 2013 | Appointment of Mr Andrew Mcmurray as a director |
1 May 2013 | Termination of appointment of Colin Harrison as a director |
1 May 2013 | Appointment of Mr Robert James Curwen as a director |
1 May 2013 | Appointment of Mr Robert James Curwen as a director |
31 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders |
31 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders |
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
16 July 2012 | Appointment of Maclay Murray & Spens Llp as a secretary |
16 July 2012 | Appointment of Maclay Murray & Spens Llp as a secretary |
3 July 2012 | Total exemption full accounts made up to 29 February 2012 |
3 July 2012 | Total exemption full accounts made up to 29 February 2012 |
18 June 2012 | Termination of appointment of Hazel Harrison as a director |
18 June 2012 | Appointment of Mr John Robert Poskitt as a director |
18 June 2012 | Appointment of Mr Craig Matthew Mcgilvray as a director |
18 June 2012 | Appointment of Mr John Robert Poskitt as a director |
18 June 2012 | Appointment of Anthony Peter Hampson as a director |
18 June 2012 | Termination of appointment of Hazel Harrison as a secretary |
18 June 2012 | Appointment of Mr Craig Matthew Mcgilvray as a director |
18 June 2012 | Termination of appointment of Hazel Harrison as a director |
18 June 2012 | Appointment of Anthony Peter Hampson as a director |
18 June 2012 | Termination of appointment of Hazel Harrison as a secretary |
31 October 2011 | Total exemption full accounts made up to 28 February 2011 |
31 October 2011 | Total exemption full accounts made up to 28 February 2011 |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders |
14 September 2010 | Total exemption full accounts made up to 28 February 2010 |
14 September 2010 | Total exemption full accounts made up to 28 February 2010 |
1 October 2009 | Return made up to 11/09/09; full list of members |
1 October 2009 | Return made up to 11/09/09; full list of members |
30 September 2009 | Director's change of particulars / colin harrison / 15/07/2009 |
30 September 2009 | Director and secretary's change of particulars / hazel harrison / 15/07/2009 |
30 September 2009 | Director and secretary's change of particulars / hazel harrison / 15/07/2009 |
30 September 2009 | Director's change of particulars / colin harrison / 15/07/2009 |
19 August 2009 | Total exemption full accounts made up to 28 February 2009 |
19 August 2009 | Total exemption full accounts made up to 28 February 2009 |
11 September 2008 | Return made up to 11/09/08; full list of members |
11 September 2008 | Return made up to 11/09/08; full list of members |
19 August 2008 | Total exemption full accounts made up to 29 February 2008 |
19 August 2008 | Total exemption full accounts made up to 29 February 2008 |
28 September 2007 | Total exemption full accounts made up to 28 February 2007 |
28 September 2007 | Total exemption full accounts made up to 28 February 2007 |
18 September 2007 | Return made up to 11/09/07; no change of members |
18 September 2007 | Return made up to 11/09/07; no change of members |
15 November 2006 | Total exemption full accounts made up to 28 February 2006 |
15 November 2006 | Total exemption full accounts made up to 28 February 2006 |
13 October 2006 | Return made up to 11/09/06; full list of members |
13 October 2006 | Return made up to 11/09/06; full list of members |
15 December 2005 | Registered office changed on 15/12/05 from: suite 22 challenge house, sherwood drive bletchley, milton keynes, buckinghamshire MK3 6DP |
15 December 2005 | Registered office changed on 15/12/05 from: suite 22 challenge house, sherwood drive bletchley, milton keynes, buckinghamshire MK3 6DP |
21 September 2005 | Return made up to 11/09/05; full list of members |
21 September 2005 | Return made up to 11/09/05; full list of members |
30 July 2005 | Accounts made up to 28 February 2005 |
30 July 2005 | Accounts made up to 28 February 2005 |
28 September 2004 | Return made up to 11/09/04; full list of members |
28 September 2004 | Return made up to 11/09/04; full list of members |
14 July 2004 | Accounts made up to 29 February 2004 |
14 July 2004 | Accounts made up to 29 February 2004 |
6 January 2004 | Accounts made up to 28 February 2003 |
6 January 2004 | Accounts made up to 28 February 2003 |
21 October 2003 | Return made up to 11/09/03; full list of members |
21 October 2003 | Return made up to 11/09/03; full list of members |
13 November 2002 | New secretary appointed;new director appointed |
13 November 2002 | Secretary resigned |
13 November 2002 | New secretary appointed;new director appointed |
13 November 2002 | Director resigned |
13 November 2002 | Accounting reference date shortened from 30/09/03 to 28/02/03 |
13 November 2002 | Registered office changed on 13/11/02 from: seckloe house, 101 north 13TH street, central milton keynes buckinghamshire MK9 3NX |
13 November 2002 | Registered office changed on 13/11/02 from: seckloe house, 101 north 13TH street, central milton keynes buckinghamshire MK9 3NX |
13 November 2002 | Accounting reference date shortened from 30/09/03 to 28/02/03 |
13 November 2002 | New director appointed |
13 November 2002 | Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 |
13 November 2002 | Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 |
13 November 2002 | Secretary resigned |
13 November 2002 | New director appointed |
13 November 2002 | Director resigned |
29 October 2002 | Company name changed seckloe 128 LIMITED\certificate issued on 29/10/02 |
29 October 2002 | Company name changed seckloe 128 LIMITED\certificate issued on 29/10/02 |
27 September 2002 | Secretary resigned |
27 September 2002 | Director resigned |
27 September 2002 | New secretary appointed |
27 September 2002 | New director appointed |
27 September 2002 | New secretary appointed |
27 September 2002 | Director resigned |
27 September 2002 | New director appointed |
27 September 2002 | Secretary resigned |
11 September 2002 | Incorporation |
11 September 2002 | Incorporation |