Total Documents | 200 |
---|
Total Pages | 925 |
---|
14 December 2020 | Confirmation statement made on 13 December 2020 with updates |
---|---|
3 December 2020 | Full accounts made up to 31 December 2019 |
2 November 2020 | Termination of appointment of Philip Anthony Austin as a director on 31 October 2020 |
10 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
13 December 2019 | Confirmation statement made on 13 December 2019 with updates |
9 September 2019 | Full accounts made up to 31 December 2018 |
10 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
24 December 2018 | Confirmation statement made on 13 December 2018 with no updates |
10 July 2018 | Full accounts made up to 31 December 2017 |
30 March 2018 | Registered office address changed from Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 5 Aldermanbury Square London EC2V 7HR on 30 March 2018 |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates |
22 November 2017 | Full accounts made up to 31 December 2016 |
15 September 2017 | Appointment of Mr Miles Stephens as a director on 14 September 2017 |
18 July 2017 | Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2017 |
18 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 December 2016 | Confirmation statement made on 13 December 2016 with updates |
8 September 2016 | Full accounts made up to 31 December 2015 |
17 May 2016 | Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 |
17 May 2016 | Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 |
17 May 2016 | Termination of appointment of Susan Stevenson as a director on 16 May 2016 |
17 May 2016 | Termination of appointment of Susan Stevenson as a director on 16 May 2016 |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 July 2015 | Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 |
27 July 2015 | Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 |
1 June 2015 | Termination of appointment of David Aidan Conway as a director on 15 May 2015 |
1 June 2015 | Termination of appointment of David Aidan Conway as a director on 15 May 2015 |
28 May 2015 | Full accounts made up to 31 December 2014 |
28 May 2015 | Full accounts made up to 31 December 2014 |
20 January 2015 | Company name changed firstassist group LIMITED\certificate issued on 20/01/15
|
20 January 2015 | Company name changed firstassist group LIMITED\certificate issued on 20/01/15
|
22 December 2014 | Change of name notice |
22 December 2014 | Change of name notice |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 May 2014 | Full accounts made up to 31 December 2013 |
28 May 2014 | Full accounts made up to 31 December 2013 |
31 January 2014 | Appointment of Mrs. Susan Stevenson as a director |
31 January 2014 | Appointment of Mrs. Susan Stevenson as a director |
31 January 2014 | Termination of appointment of Gail Costa as a director |
31 January 2014 | Termination of appointment of Gail Costa as a director |
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 November 2013 | Termination of appointment of Martin Totty as a director |
6 November 2013 | Termination of appointment of Martin Totty as a director |
6 November 2013 | Appointment of Ms Gail Bernadette Costa as a director |
6 November 2013 | Appointment of Ms Gail Bernadette Costa as a director |
29 October 2013 | Appointment of Mrs Irene Sanna Lefevre as a secretary |
29 October 2013 | Appointment of Mrs Irene Sanna Lefevre as a secretary |
29 October 2013 | Termination of appointment of Christine Butler as a secretary |
29 October 2013 | Termination of appointment of Christine Butler as a secretary |
1 October 2013 | Full accounts made up to 31 December 2012 |
1 October 2013 | Full accounts made up to 31 December 2012 |
6 September 2013 | Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 |
6 September 2013 | Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 |
6 September 2013 | Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 |
14 August 2013 | Appointment of Mr Martin Totty as a director |
14 August 2013 | Termination of appointment of Alistair Hardie as a director |
14 August 2013 | Termination of appointment of Alistair Hardie as a director |
14 August 2013 | Appointment of Mr Martin Totty as a director |
4 July 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 |
4 July 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 |
4 July 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 |
1 July 2013 | Appointment of Mrs Christine Hamilton Butler as a secretary |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 |
1 July 2013 | Appointment of Mrs Christine Hamilton Butler as a secretary |
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
9 July 2012 | Appointment of Mr Alistair Hardie as a director |
9 July 2012 | Appointment of Mr Alistair Hardie as a director |
20 June 2012 | Section 519 |
20 June 2012 | Section 519 |
20 June 2012 | Section 519 |
20 June 2012 | Section 519 |
28 May 2012 | Full accounts made up to 31 December 2011 |
28 May 2012 | Full accounts made up to 31 December 2011 |
28 February 2012 | Termination of appointment of Frances Firmin as a secretary |
28 February 2012 | Termination of appointment of Frances Firmin as a secretary |
20 January 2012 | Resolutions
|
20 January 2012 | Statement of capital on 20 January 2012
|
20 January 2012 | Statement by directors |
20 January 2012 | Statement by directors |
20 January 2012 | Solvency statement dated 19/01/12 |
20 January 2012 | Resolutions
|
20 January 2012 | Solvency statement dated 19/01/12 |
20 January 2012 | Statement of capital on 20 January 2012
|
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders |
9 January 2012 | Termination of appointment of Martin Totty as a director |
9 January 2012 | Director's details changed for David Aidan Conway on 2 January 2012 |
9 January 2012 | Director's details changed for David Aidan Conway on 2 January 2012 |
9 January 2012 | Termination of appointment of Martin Totty as a director |
9 January 2012 | Director's details changed for David Aidan Conway on 2 January 2012 |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
16 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
21 June 2011 | Full accounts made up to 31 December 2010 |
21 June 2011 | Full accounts made up to 31 December 2010 |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders |
31 August 2010 | Full accounts made up to 31 December 2009 |
31 August 2010 | Full accounts made up to 31 December 2009 |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
23 December 2009 | Director's details changed for David Aidan Conway on 7 September 2009 |
23 December 2009 | Director's details changed for David Aidan Conway on 7 September 2009 |
23 December 2009 | Director's details changed for David Aidan Conway on 7 September 2009 |
25 June 2009 | Nc inc already adjusted 19/06/09 |
25 June 2009 | Ad 19/06/09\gbp si 12202600@1=12202600\gbp ic 8223501/20426101\ |
25 June 2009 | Resolutions
|
25 June 2009 | Ad 19/06/09\gbp si 12202600@1=12202600\gbp ic 8223501/20426101\ |
25 June 2009 | Resolutions
|
25 June 2009 | Nc inc already adjusted 19/06/09 |
4 June 2009 | Full accounts made up to 31 December 2008 |
4 June 2009 | Full accounts made up to 31 December 2008 |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 |
15 December 2008 | Return made up to 13/12/08; full list of members |
15 December 2008 | Return made up to 13/12/08; full list of members |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
25 April 2008 | Full accounts made up to 31 December 2007 |
25 April 2008 | Full accounts made up to 31 December 2007 |
21 January 2008 | Return made up to 13/12/07; full list of members |
21 January 2008 | Return made up to 13/12/07; full list of members |
25 September 2007 | Full accounts made up to 31 December 2006 |
25 September 2007 | Full accounts made up to 31 December 2006 |
20 March 2007 | Location of register of members |
20 March 2007 | Location of register of members |
24 January 2007 | New director appointed |
24 January 2007 | New director appointed |
16 January 2007 | Return made up to 13/12/06; full list of members |
16 January 2007 | Ad 29/12/06--------- £ si 8223500@1=8223500 £ ic 1/8223501 |
16 January 2007 | Return made up to 13/12/06; full list of members |
16 January 2007 | Nc inc already adjusted 29/12/06 |
16 January 2007 | Resolutions
|
16 January 2007 | Nc inc already adjusted 29/12/06 |
16 January 2007 | Director resigned |
16 January 2007 | Director resigned |
16 January 2007 | Ad 29/12/06--------- £ si 8223500@1=8223500 £ ic 1/8223501 |
16 January 2007 | Resolutions
|
16 January 2007 | Director resigned |
16 January 2007 | Director resigned |
19 October 2006 | Full accounts made up to 31 December 2005 |
19 October 2006 | Full accounts made up to 31 December 2005 |
3 January 2006 | Return made up to 13/12/05; full list of members |
3 January 2006 | Return made up to 13/12/05; full list of members |
26 October 2005 | Full accounts made up to 31 December 2004 |
26 October 2005 | Full accounts made up to 31 December 2004 |
14 June 2005 | New director appointed |
14 June 2005 | New director appointed |
26 April 2005 | Location of register of members |
26 April 2005 | Location of register of members |
14 January 2005 | Return made up to 13/12/04; full list of members |
14 January 2005 | Return made up to 13/12/04; full list of members |
29 November 2004 | New director appointed |
29 November 2004 | New director appointed |
23 November 2004 | Director resigned |
23 November 2004 | Director resigned |
11 November 2004 | Secretary resigned |
11 November 2004 | Director resigned |
11 November 2004 | New secretary appointed |
11 November 2004 | Secretary resigned |
11 November 2004 | Director resigned |
11 November 2004 | New secretary appointed |
5 October 2004 | Full accounts made up to 31 December 2003 |
5 October 2004 | Full accounts made up to 31 December 2003 |
31 December 2003 | Return made up to 13/12/03; full list of members |
31 December 2003 | Return made up to 13/12/03; full list of members |
8 May 2003 | Registered office changed on 08/05/03 from: 200 aldersgate street london EC1A 4JJ |
8 May 2003 | Registered office changed on 08/05/03 from: 200 aldersgate street london EC1A 4JJ |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
29 April 2003 | Particulars of mortgage/charge |
29 April 2003 | Particulars of mortgage/charge |
25 April 2003 | Company name changed oxfordway LIMITED\certificate issued on 25/04/03 |
25 April 2003 | Company name changed oxfordway LIMITED\certificate issued on 25/04/03 |
2 April 2003 | Secretary resigned |
2 April 2003 | New secretary appointed |
2 April 2003 | Director resigned |
2 April 2003 | New director appointed |
2 April 2003 | New director appointed |
2 April 2003 | Director resigned |
2 April 2003 | New director appointed |
2 April 2003 | Director resigned |
2 April 2003 | Secretary resigned |
2 April 2003 | New director appointed |
2 April 2003 | Director resigned |
2 April 2003 | New director appointed |
2 April 2003 | New secretary appointed |
2 April 2003 | New director appointed |
13 December 2002 | Incorporation |
13 December 2002 | Incorporation |