Total Documents | 166 |
---|
Total Pages | 1,053 |
---|
9 June 2020 | Secretary's details changed for Mr Nigel Craig Greenhalgh on 28 February 2020 |
---|---|
16 March 2020 | Registered office address changed from East Wing Harewood House Outwood Lane Outwood Surrey RH1 5PN to 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG on 16 March 2020 |
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates |
29 July 2019 | Total exemption full accounts made up to 31 July 2018 |
8 May 2019 | Compulsory strike-off action has been discontinued |
7 May 2019 | First Gazette notice for compulsory strike-off |
1 May 2019 | Confirmation statement made on 12 February 2019 with updates |
12 April 2018 | Confirmation statement made on 12 February 2018 with no updates |
3 October 2017 | Total exemption full accounts made up to 31 July 2017 |
3 October 2017 | Total exemption full accounts made up to 31 July 2017 |
5 June 2017 | Total exemption full accounts made up to 31 July 2016 |
5 June 2017 | Total exemption full accounts made up to 31 July 2016 |
16 May 2017 | Registration of charge 046647910015, created on 11 May 2017 |
16 May 2017 | Registration of charge 046647910015, created on 11 May 2017 |
16 May 2017 | Registration of charge 046647910016, created on 11 May 2017
|
16 May 2017 | Registration of charge 046647910016, created on 11 May 2017
|
11 May 2017 | Registration of charge 046647910014, created on 11 May 2017 |
11 May 2017 | Registration of charge 046647910014, created on 11 May 2017 |
4 May 2017 | Termination of appointment of Steven Richard Greenhalgh as a director on 3 May 2017 |
4 May 2017 | Termination of appointment of Steven Richard Greenhalgh as a director on 3 May 2017 |
27 April 2017 | Satisfaction of charge 046647910011 in full |
27 April 2017 | Satisfaction of charge 046647910013 in full |
27 April 2017 | Appointment of Mr Steven Richard Greenhalgh as a director on 27 April 2017 |
27 April 2017 | Satisfaction of charge 046647910012 in full |
27 April 2017 | Satisfaction of charge 046647910012 in full |
27 April 2017 | Appointment of Mr Steven Richard Greenhalgh as a director on 27 April 2017 |
27 April 2017 | Satisfaction of charge 046647910011 in full |
27 April 2017 | Satisfaction of charge 046647910013 in full |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates |
6 December 2016 | Termination of appointment of Neil David Greenhalgh as a director on 5 December 2016 |
6 December 2016 | Termination of appointment of Neil David Greenhalgh as a director on 5 December 2016 |
4 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 February 2016 | Full accounts made up to 31 July 2015 |
26 February 2016 | Full accounts made up to 31 July 2015 |
9 November 2015 | All of the property or undertaking has been released from charge 046647910013 |
9 November 2015 | All of the property or undertaking has been released from charge 046647910013 |
1 April 2015 | Registration of charge 046647910013, created on 26 March 2015 |
1 April 2015 | Registration of charge 046647910011, created on 26 March 2015 |
1 April 2015 | Registration of charge 046647910012, created on 26 March 2015 |
1 April 2015 | Registration of charge 046647910012, created on 26 March 2015 |
1 April 2015 | Registration of charge 046647910013, created on 26 March 2015 |
1 April 2015 | Registration of charge 046647910011, created on 26 March 2015 |
31 March 2015 | Satisfaction of charge 7 in full |
31 March 2015 | Satisfaction of charge 7 in full |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 February 2015 | Full accounts made up to 31 July 2014 |
5 February 2015 | Full accounts made up to 31 July 2014 |
30 January 2015 | Satisfaction of charge 6 in full |
30 January 2015 | Satisfaction of charge 6 in full |
8 January 2015 | Appointment of Mr Nigel Craig Greenhalgh as a secretary on 8 January 2015 |
8 January 2015 | Appointment of Mr Neil David Greenhalgh as a director on 8 January 2015 |
8 January 2015 | Appointment of Mr Neil David Greenhalgh as a director on 8 January 2015 |
8 January 2015 | Appointment of Mr Neil David Greenhalgh as a director on 8 January 2015 |
8 January 2015 | Appointment of Mr Nigel Craig Greenhalgh as a secretary on 8 January 2015 |
8 January 2015 | Appointment of Mr Nigel Craig Greenhalgh as a secretary on 8 January 2015 |
13 August 2014 | Termination of appointment of Maria Sarah Greenhalgh as a secretary on 13 August 2014 |
13 August 2014 | Termination of appointment of Maria Sarah Greenhalgh as a secretary on 13 August 2014 |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 January 2014 | Full accounts made up to 31 July 2013 |
31 January 2014 | Full accounts made up to 31 July 2013 |
18 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders |
18 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders |
15 February 2013 | Full accounts made up to 31 July 2012 |
15 February 2013 | Full accounts made up to 31 July 2012 |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders |
30 September 2011 | Full accounts made up to 31 July 2011 |
30 September 2011 | Full accounts made up to 31 July 2011 |
27 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders |
27 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders |
22 September 2010 | Full accounts made up to 31 July 2010 |
22 September 2010 | Full accounts made up to 31 July 2010 |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders |
7 October 2009 | Full accounts made up to 31 July 2009 |
7 October 2009 | Full accounts made up to 31 July 2009 |
25 February 2009 | Return made up to 12/02/09; full list of members |
25 February 2009 | Return made up to 12/02/09; full list of members |
16 December 2008 | Full accounts made up to 31 July 2007 |
16 December 2008 | Full accounts made up to 31 July 2007 |
19 September 2008 | Full accounts made up to 31 July 2008 |
19 September 2008 | Full accounts made up to 31 July 2008 |
18 February 2008 | Return made up to 12/02/08; full list of members |
18 February 2008 | Return made up to 12/02/08; full list of members |
26 February 2007 | Return made up to 12/02/07; full list of members |
26 February 2007 | Return made up to 12/02/07; full list of members |
20 December 2006 | Full accounts made up to 31 July 2006 |
20 December 2006 | Full accounts made up to 31 July 2006 |
22 November 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 |
22 November 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 |
16 October 2006 | Registered office changed on 16/10/06 from: harewood house outwood lane outwood redhill surrey RH1 5PN |
16 October 2006 | Registered office changed on 16/10/06 from: harewood house outwood lane outwood redhill surrey RH1 5PN |
20 June 2006 | Full accounts made up to 31 December 2005 |
20 June 2006 | Full accounts made up to 31 December 2005 |
17 May 2006 | Particulars of mortgage/charge |
17 May 2006 | Particulars of mortgage/charge |
22 February 2006 | Return made up to 12/02/06; full list of members |
22 February 2006 | Return made up to 12/02/06; full list of members |
20 December 2005 | Registered office changed on 20/12/05 from: sterling house 27 hatchlands road redhill surrey RH1 6RW |
20 December 2005 | Registered office changed on 20/12/05 from: sterling house 27 hatchlands road redhill surrey RH1 6RW |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 |
27 September 2005 | New secretary appointed |
27 September 2005 | New secretary appointed |
28 June 2005 | Registered office changed on 28/06/05 from: moorlands lunghurst road woldingham surrey CR3 7EJ |
28 June 2005 | Secretary resigned;director resigned |
28 June 2005 | Secretary resigned;director resigned |
28 June 2005 | Registered office changed on 28/06/05 from: moorlands lunghurst road woldingham surrey CR3 7EJ |
17 June 2005 | New secretary appointed |
17 June 2005 | New secretary appointed |
10 March 2005 | Return made up to 12/02/05; full list of members |
10 March 2005 | Return made up to 12/02/05; full list of members |
2 February 2005 | Declaration of satisfaction of mortgage/charge |
2 February 2005 | Declaration of satisfaction of mortgage/charge |
2 February 2005 | Declaration of satisfaction of mortgage/charge |
2 February 2005 | Particulars of mortgage/charge |
2 February 2005 | Particulars of mortgage/charge |
2 February 2005 | Declaration of satisfaction of mortgage/charge |
2 February 2005 | Declaration of satisfaction of mortgage/charge |
2 February 2005 | Declaration of satisfaction of mortgage/charge |
31 December 2004 | Particulars of mortgage/charge |
31 December 2004 | Particulars of mortgage/charge |
22 December 2004 | Particulars of mortgage/charge |
22 December 2004 | Particulars of mortgage/charge |
22 December 2004 | Particulars of mortgage/charge |
22 December 2004 | Particulars of mortgage/charge |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 |
25 August 2004 | Particulars of mortgage/charge |
25 August 2004 | Particulars of mortgage/charge |
1 March 2004 | Return made up to 12/02/04; full list of members
|
1 March 2004 | Return made up to 12/02/04; full list of members
|
30 January 2004 | Particulars of mortgage/charge |
30 January 2004 | Particulars of mortgage/charge |
17 January 2004 | Particulars of mortgage/charge |
17 January 2004 | Particulars of mortgage/charge |
25 November 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 |
25 November 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 |
8 August 2003 | Particulars of mortgage/charge |
8 August 2003 | Particulars of mortgage/charge |
22 July 2003 | Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2 |
22 July 2003 | Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2 |
2 July 2003 | Director resigned |
2 July 2003 | Director resigned |
2 July 2003 | Secretary resigned |
2 July 2003 | Secretary resigned |
1 April 2003 | New secretary appointed;new director appointed |
1 April 2003 | New secretary appointed;new director appointed |
1 April 2003 | New director appointed |
1 April 2003 | New director appointed |
20 March 2003 | Registered office changed on 20/03/03 from: 16 churchill way cardiff CF10 2DX |
20 March 2003 | Registered office changed on 20/03/03 from: 16 churchill way cardiff CF10 2DX |
12 February 2003 | Incorporation |
12 February 2003 | Incorporation |