Total Documents | 293 |
---|
Total Pages | 1,309 |
---|
17 October 2023 | Full accounts made up to 31 December 2022 |
---|---|
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates |
11 April 2023 | Registered office address changed from 34th Floor 25 Canada Square Canary Wharf London E14 5LB to 10th Floor, 25 North Colonnade London E14 5HZ on 11 April 2023 |
28 November 2022 | Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 |
6 October 2022 | Accounts for a small company made up to 31 December 2021 |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates |
17 August 2021 | Accounts for a small company made up to 31 December 2020 |
4 August 2021 | Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 |
4 August 2021 | Director's details changed for Mr Michael Franco on 19 July 2021 |
20 April 2021 | Director's details changed for Mrs Lisa Williams on 1 April 2021 |
20 April 2021 | Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates |
23 February 2021 | Termination of appointment of Adriana Cortes Boudreaux as a director on 23 February 2021 |
23 February 2021 | Appointment of Mr Ralph Louis Good Iii as a director on 23 February 2021 |
11 February 2021 | Change of details for Situs Europe Holdco Limited as a person with significant control on 25 July 2019 |
24 August 2020 | Full accounts made up to 31 December 2019 |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates |
3 October 2019 | Full accounts made up to 31 December 2018 |
9 September 2019 | Termination of appointment of Steven Jeffrey Powel as a director on 9 September 2019 |
30 August 2019 | Notification of Michael Franco as a person with significant control on 26 July 2019 |
30 August 2019 | Notification of Lisa Williams as a person with significant control on 16 January 2018 |
28 July 2019 | Appointment of Mr Michael Franco as a director on 26 July 2019 |
25 July 2019 | Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates |
31 October 2018 | Accounts for a small company made up to 31 December 2017 |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates |
2 January 2018 | Accounts for a small company made up to 31 December 2016 |
20 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 |
20 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates |
29 March 2017 | Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 |
29 March 2017 | Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 |
28 March 2017 | Director's details changed for Mrs Lisa Williams on 28 March 2017 |
28 March 2017 | Director's details changed for Mrs Lisa Williams on 28 March 2017 |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
23 December 2016 | Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 |
23 December 2016 | Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 |
15 December 2016 | Appointment of Mr Randall Eron Shy as a director on 9 December 2016 |
15 December 2016 | Appointment of Mr Randall Eron Shy as a director on 9 December 2016 |
10 November 2016 | Appointment of Steven Jeffrey Powel as a director on 1 November 2016 |
10 November 2016 | Appointment of Steven Jeffrey Powel as a director on 1 November 2016 |
9 November 2016 | Appointment of Mrs Lisa Williams as a director on 1 November 2016 |
9 November 2016 | Termination of appointment of Dean Stanley Harris as a director on 1 November 2016 |
9 November 2016 | Termination of appointment of Ralph Louis Good Iii as a director on 1 November 2016 |
9 November 2016 | Termination of appointment of Ralph Louis Good Iii as a director on 1 November 2016 |
9 November 2016 | Appointment of Mrs Lisa Williams as a director on 1 November 2016 |
9 November 2016 | Termination of appointment of Dean Stanley Harris as a director on 1 November 2016 |
4 November 2016 | Termination of appointment of Richard Brent Spooner as a director on 1 November 2016 |
4 November 2016 | Appointment of Ralph Louis Good Iii as a director on 1 November 2016 |
4 November 2016 | Appointment of Nicholas David Rudenstine as a director on 1 November 2016 |
4 November 2016 | Appointment of Adriana Cortes Boudreaux as a director on 1 November 2016 |
4 November 2016 | Appointment of Adriana Cortes Boudreaux as a director on 1 November 2016 |
4 November 2016 | Appointment of Nicholas David Rudenstine as a director on 1 November 2016 |
4 November 2016 | Termination of appointment of Richard Brent Spooner as a director on 1 November 2016 |
4 November 2016 | Appointment of Ralph Louis Good Iii as a director on 1 November 2016 |
3 November 2016 | Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 |
3 November 2016 | Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 |
3 November 2016 | Appointment of Dean Stanley Harris as a director on 1 November 2016 |
3 November 2016 | Appointment of Dean Stanley Harris as a director on 1 November 2016 |
12 October 2016 | Full accounts made up to 31 December 2015 |
12 October 2016 | Full accounts made up to 31 December 2015 |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 October 2015 | Full accounts made up to 31 December 2014 |
12 October 2015 | Full accounts made up to 31 December 2014 |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 November 2014 | Termination of appointment of Steven Oswald as a director on 29 September 2014 |
3 November 2014 | Termination of appointment of Steven Oswald as a director on 29 September 2014 |
8 October 2014 | Full accounts made up to 31 December 2013 |
8 October 2014 | Full accounts made up to 31 December 2013 |
22 May 2014 | Appointment of Mr Blair Alan Lewis as a director |
22 May 2014 | Appointment of Mr Blair Alan Lewis as a director |
22 May 2014 | Termination of appointment of Cory Olson as a director |
22 May 2014 | Termination of appointment of Cory Olson as a director |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr. Cory Martin Olson on 29 April 2013 |
1 May 2014 | Director's details changed for Mr. Cory Martin Olson on 29 April 2013 |
17 December 2013 | Termination of appointment of Neil Robertson as a director |
17 December 2013 | Termination of appointment of Neil Robertson as a director |
10 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
10 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
10 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 |
17 September 2013 | Appointment of Mr. Steven Andrew Rivers as a director |
17 September 2013 | Termination of appointment of Shahram Siddiqui as a director |
17 September 2013 | Termination of appointment of Shahram Siddiqui as a director |
17 September 2013 | Appointment of Mr. Steven Andrew Rivers as a director |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders |
23 January 2013 | Termination of appointment of Clarence Dixon as a director |
23 January 2013 | Termination of appointment of Clarence Dixon as a director |
11 October 2012 | Amended group of companies' accounts made up to 31 December 2011 |
11 October 2012 | Amended group of companies' accounts made up to 31 December 2011 |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders |
1 October 2012 | Full accounts made up to 31 December 2011 |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders |
1 October 2012 | Full accounts made up to 31 December 2011 |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
22 March 2012 | Appointment of Mr. Richard Brent Spooner as a director |
22 March 2012 | Appointment of Shahram Mohammad Siddiqui as a director |
22 March 2012 | Appointment of Shahram Mohammad Siddiqui as a director |
22 March 2012 | Appointment of Cory Martin Olson as a director |
22 March 2012 | Appointment of Cory Martin Olson as a director |
22 March 2012 | Appointment of Mr. Richard Brent Spooner as a director |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders |
3 October 2011 | Director's details changed for Mr Clarence Emmet Dixon on 3 October 2011 |
3 October 2011 | Director's details changed for Mr Clarence Emmet Dixon on 3 October 2011 |
3 October 2011 | Director's details changed for Mr Clarence Emmet Dixon on 3 October 2011 |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 |
16 August 2011 | Appointment of Mr Clarence Emmet Dixon as a director |
16 August 2011 | Appointment of Mr Clarence Emmet Dixon as a director |
10 August 2011 | Termination of appointment of Mark Miller as a director |
10 August 2011 | Termination of appointment of Richard Spooner as a director |
10 August 2011 | Termination of appointment of Mark Miller as a director |
10 August 2011 | Termination of appointment of Richard Spooner as a director |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders |
18 October 2010 | Director's details changed for Mr Mark Christopher Miller on 24 September 2010 |
18 October 2010 | Director's details changed for Mr Steven Oswald on 24 September 2010 |
18 October 2010 | Director's details changed for Mr Mark Christopher Miller on 24 September 2010 |
18 October 2010 | Director's details changed for Mr Steven Oswald on 24 September 2010 |
11 October 2010 | Current accounting period extended from 30 November 2010 to 30 December 2010 |
11 October 2010 | Current accounting period extended from 30 November 2010 to 30 December 2010 |
31 August 2010 | Group of companies' accounts made up to 30 November 2009 |
31 August 2010 | Group of companies' accounts made up to 30 November 2009 |
20 May 2010 | Appointment of Mr Steven Oswald as a director |
20 May 2010 | Appointment of Mr Steven Oswald as a director |
19 May 2010 | Appointment of Mr Richard Brent Spooner as a director |
19 May 2010 | Appointment of Mr Richard Brent Spooner as a director |
18 May 2010 | Appointment of Mr Neil Kenneth Robertson as a director |
18 May 2010 | Appointment of Mr Neil Kenneth Robertson as a director |
13 May 2010 | Termination of appointment of Rashed Mustafa as a director |
13 May 2010 | Termination of appointment of Rashed Mustafa as a director |
28 September 2009 | Return made up to 24/09/09; full list of members |
28 September 2009 | Return made up to 24/09/09; full list of members |
22 June 2009 | Group of companies' accounts made up to 30 November 2008 |
22 June 2009 | Group of companies' accounts made up to 30 November 2008 |
23 March 2009 | Appointment terminated director mark griffith |
23 March 2009 | Appointment terminated director mark griffith |
27 January 2009 | Appointment terminated director scott goedken |
27 January 2009 | Appointment terminated director scott goedken |
17 October 2008 | Return made up to 24/09/08; full list of members |
17 October 2008 | Return made up to 24/09/08; full list of members |
13 June 2008 | Director's change of particulars / mark griffith / 15/01/2008 |
13 June 2008 | Appointment terminated secretary zena dickstein |
13 June 2008 | Director's change of particulars / mark griffith / 15/01/2008 |
13 June 2008 | Appointment terminated secretary zena dickstein |
4 April 2008 | Full accounts made up to 30 November 2007 |
4 April 2008 | Full accounts made up to 30 November 2007 |
7 February 2008 | New director appointed |
7 February 2008 | New director appointed |
23 November 2007 | Location of register of members |
23 November 2007 | Location of register of members |
13 November 2007 | Director resigned |
13 November 2007 | Director resigned |
25 September 2007 | Director's particulars changed |
25 September 2007 | Return made up to 24/09/07; full list of members |
25 September 2007 | Return made up to 24/09/07; full list of members |
25 September 2007 | Director's particulars changed |
13 August 2007 | Group of companies' accounts made up to 30 November 2006 |
13 August 2007 | Group of companies' accounts made up to 30 November 2006 |
8 August 2007 | Director resigned |
8 August 2007 | Director resigned |
8 August 2007 | Director resigned |
8 August 2007 | Director resigned |
22 February 2007 | New director appointed |
22 February 2007 | New director appointed |
24 November 2006 | Location of register of members |
24 November 2006 | Registered office changed on 24/11/06 from: 7 albemarle street london W1S 4HQ |
24 November 2006 | Registered office changed on 24/11/06 from: 7 albemarle street london W1S 4HQ |
24 November 2006 | Location of register of members |
18 October 2006 | Return made up to 24/09/06; full list of members |
18 October 2006 | Director's particulars changed |
18 October 2006 | Return made up to 24/09/06; full list of members |
18 October 2006 | Director's particulars changed |
1 August 2006 | Particulars of mortgage/charge |
1 August 2006 | Particulars of mortgage/charge |
29 July 2006 | Declaration of satisfaction of mortgage/charge |
29 July 2006 | Declaration of satisfaction of mortgage/charge |
29 July 2006 | Declaration of satisfaction of mortgage/charge |
29 July 2006 | Declaration of satisfaction of mortgage/charge |
13 June 2006 | Group of companies' accounts made up to 30 November 2005 |
13 June 2006 | Group of companies' accounts made up to 30 November 2005 |
9 June 2006 | Director's particulars changed |
9 June 2006 | Director's particulars changed |
14 February 2006 | Director's particulars changed |
14 February 2006 | Director's particulars changed |
19 October 2005 | Return made up to 24/09/05; full list of members |
19 October 2005 | Return made up to 24/09/05; full list of members |
4 August 2005 | Group of companies' accounts made up to 30 November 2004 |
4 August 2005 | Group of companies' accounts made up to 30 November 2004 |
1 July 2005 | Particulars of mortgage/charge |
1 July 2005 | Particulars of mortgage/charge |
1 July 2005 | Particulars of mortgage/charge |
1 July 2005 | Particulars of mortgage/charge |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
14 June 2005 | Director's particulars changed |
14 June 2005 | Director's particulars changed |
14 June 2005 | Secretary's particulars changed |
14 June 2005 | Director's particulars changed |
14 June 2005 | Director's particulars changed |
14 June 2005 | Secretary's particulars changed |
25 May 2005 | Director resigned |
25 May 2005 | New director appointed |
25 May 2005 | Director resigned |
25 May 2005 | New director appointed |
23 May 2005 | Memorandum and Articles of Association |
23 May 2005 | Memorandum and Articles of Association |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
5 May 2005 | Company name changed lennar partners united kingdom l td.\certificate issued on 05/05/05 |
5 May 2005 | Company name changed lennar partners united kingdom l td.\certificate issued on 05/05/05 |
27 April 2005 | Auditor's resignation |
27 April 2005 | Auditor's resignation |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
10 March 2005 | New director appointed |
10 March 2005 | New director appointed |
9 December 2004 | Director resigned |
9 December 2004 | Director resigned |
28 October 2004 | Director's particulars changed |
28 October 2004 | Director's particulars changed |
26 October 2004 | Full accounts made up to 30 November 2003 |
26 October 2004 | Full accounts made up to 30 November 2003 |
19 October 2004 | Return made up to 24/09/04; full list of members |
19 October 2004 | Director's particulars changed |
19 October 2004 | Return made up to 24/09/04; full list of members |
19 October 2004 | Director's particulars changed |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
29 July 2004 | Director resigned |
29 July 2004 | New director appointed |
29 July 2004 | New director appointed |
29 July 2004 | New director appointed |
29 July 2004 | Director resigned |
29 July 2004 | New director appointed |
29 July 2004 | Director resigned |
29 July 2004 | Director resigned |
14 July 2004 | Delivery ext'd 3 mth 30/11/03 |
14 July 2004 | Delivery ext'd 3 mth 30/11/03 |
13 July 2004 | Registered office changed on 13/07/04 from: 10 upper bank street london E14 5JJ |
13 July 2004 | Registered office changed on 13/07/04 from: 10 upper bank street london E14 5JJ |
24 November 2003 | Return made up to 24/09/03; full list of members |
24 November 2003 | Return made up to 24/09/03; full list of members |
30 September 2003 | Amnd frm 225 ARD ext to 30/11/03 |
30 September 2003 | Amnd frm 225 ARD ext to 30/11/03 |
28 August 2003 | Registered office changed on 28/08/03 from: 200 aldersgate london EC1A 4JJ |
28 August 2003 | Registered office changed on 28/08/03 from: 200 aldersgate london EC1A 4JJ |
17 February 2003 | Registered office changed on 17/02/03 from: 200 aldersgate street london EC1A 4JJ |
17 February 2003 | Registered office changed on 17/02/03 from: 200 aldersgate street london EC1A 4JJ |
3 February 2003 | Registered office changed on 03/02/03 from: suite 214, 1 liverpool street london EC2M 7QD |
3 February 2003 | Registered office changed on 03/02/03 from: suite 214, 1 liverpool street london EC2M 7QD |
29 October 2002 | Memorandum and Articles of Association |
29 October 2002 | Memorandum and Articles of Association |
26 October 2002 | Registered office changed on 26/10/02 from: 200 aldersgate street london EC1A 4JJ |
26 October 2002 | Registered office changed on 26/10/02 from: 200 aldersgate street london EC1A 4JJ |
22 October 2002 | New director appointed |
22 October 2002 | New director appointed |
22 October 2002 | Secretary resigned |
22 October 2002 | Director resigned |
22 October 2002 | Director resigned |
22 October 2002 | New director appointed |
22 October 2002 | New director appointed |
22 October 2002 | New secretary appointed |
22 October 2002 | New secretary appointed |
22 October 2002 | New director appointed |
22 October 2002 | New director appointed |
22 October 2002 | New director appointed |
22 October 2002 | New director appointed |
22 October 2002 | Secretary resigned |
22 October 2002 | Accounting reference date extended from 30/09/03 to 30/10/03 |
22 October 2002 | New director appointed |
22 October 2002 | Accounting reference date extended from 30/09/03 to 30/10/03 |
22 October 2002 | New director appointed |
22 October 2002 | Director resigned |
22 October 2002 | Director resigned |
16 October 2002 | Company name changed buttoncove LIMITED\certificate issued on 16/10/02 |
16 October 2002 | Company name changed buttoncove LIMITED\certificate issued on 16/10/02 |
24 September 2002 | Incorporation |
24 September 2002 | Incorporation |