Total Documents | 205 |
---|
Total Pages | 1,142 |
---|
3 May 2024 | Confirmation statement made on 3 May 2024 with no updates |
---|---|
5 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 |
2 October 2023 | Accounts for a dormant company made up to 31 March 2023 |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates |
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 |
1 December 2020 | Change of details for Reddington Holdings Limited as a person with significant control on 2 November 2020 |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 |
5 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 |
10 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 |
11 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 |
11 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 |
11 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 |
11 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 |
10 July 2018 | Satisfaction of charge 8 in full |
10 July 2018 | Satisfaction of charge 7 in full |
10 July 2018 | Satisfaction of charge 9 in full |
10 July 2018 | Satisfaction of charge 6 in full |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates |
22 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 |
20 December 2017 | Full accounts made up to 31 March 2017 |
20 December 2017 | Full accounts made up to 31 March 2017 |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 |
18 December 2016 | Full accounts made up to 31 March 2016 |
18 December 2016 | Full accounts made up to 31 March 2016 |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 |
19 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 |
19 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 |
19 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 |
19 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 |
6 January 2016 | Full accounts made up to 31 March 2015 |
6 January 2016 | Full accounts made up to 31 March 2015 |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 |
8 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 |
8 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 |
17 December 2014 | Full accounts made up to 31 March 2014 |
17 December 2014 | Full accounts made up to 31 March 2014 |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 |
2 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 |
2 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 |
30 December 2013 | Full accounts made up to 31 March 2013 |
30 December 2013 | Full accounts made up to 31 March 2013 |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
20 December 2012 | Full accounts made up to 31 March 2012 |
20 December 2012 | Full accounts made up to 31 March 2012 |
22 August 2012 | Particulars of a mortgage or charge / charge no: 9 |
22 August 2012 | Particulars of a mortgage or charge / charge no: 8 |
22 August 2012 | Particulars of a mortgage or charge / charge no: 8 |
22 August 2012 | Particulars of a mortgage or charge / charge no: 9 |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
9 February 2012 | Appointment of Mr Mark Whittaker as a director |
9 February 2012 | Appointment of Mr Mark Whittaker as a director |
22 December 2011 | Full accounts made up to 31 March 2011 |
22 December 2011 | Full accounts made up to 31 March 2011 |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
7 April 2011 | Particulars of a mortgage or charge / charge no: 7 |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 |
7 April 2011 | Particulars of a mortgage or charge / charge no: 7 |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
4 January 2011 | Full accounts made up to 31 March 2010 |
4 January 2011 | Full accounts made up to 31 March 2010 |
31 December 2010 | Particulars of a mortgage or charge / charge no: 5 |
31 December 2010 | Particulars of a mortgage or charge / charge no: 5 |
12 October 2010 | Appointment of Mr Peter John Hosker as a director |
12 October 2010 | Appointment of Mr Peter John Hosker as a director |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders |
2 February 2010 | Full accounts made up to 31 March 2009 |
2 February 2010 | Full accounts made up to 31 March 2009 |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 |
29 April 2009 | Return made up to 29/04/09; full list of members |
29 April 2009 | Return made up to 29/04/09; full list of members |
31 March 2009 | Appointment terminated director peter scott |
31 March 2009 | Appointment terminated director peter scott |
11 February 2009 | Director appointed steven underwood |
11 February 2009 | Director appointed neil lees |
11 February 2009 | Director appointed steven underwood |
11 February 2009 | Director appointed neil lees |
19 January 2009 | Full accounts made up to 31 March 2008 |
19 January 2009 | Full accounts made up to 31 March 2008 |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
29 April 2008 | Return made up to 29/04/08; full list of members |
29 April 2008 | Return made up to 29/04/08; full list of members |
29 March 2008 | Full accounts made up to 31 March 2007 |
29 March 2008 | Full accounts made up to 31 March 2007 |
30 April 2007 | Return made up to 29/04/07; full list of members |
30 April 2007 | Return made up to 29/04/07; full list of members |
2 February 2007 | Accounting reference date shortened from 31/03/08 to 31/03/07 |
2 February 2007 | Accounting reference date shortened from 31/03/08 to 31/03/07 |
30 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 |
30 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 |
27 January 2007 | New director appointed |
27 January 2007 | Registered office changed on 27/01/07 from: campbeltown venture park campbeltown road birkenhead merseyside CH41 9HP |
27 January 2007 | New director appointed |
27 January 2007 | Registered office changed on 27/01/07 from: campbeltown venture park campbeltown road birkenhead merseyside CH41 9HP |
23 January 2007 | New director appointed |
23 January 2007 | New director appointed |
5 January 2007 | Director resigned |
5 January 2007 | New secretary appointed |
5 January 2007 | New secretary appointed |
5 January 2007 | Director resigned |
5 January 2007 | New director appointed |
5 January 2007 | Secretary resigned;director resigned |
5 January 2007 | New director appointed |
5 January 2007 | Secretary resigned;director resigned |
12 July 2006 | Accounts for a small company made up to 31 October 2005 |
12 July 2006 | Accounts for a small company made up to 31 October 2005 |
30 May 2006 | Return made up to 29/04/06; full list of members |
30 May 2006 | Return made up to 29/04/06; full list of members |
27 March 2006 | Accounting reference date extended from 28/10/05 to 31/10/05 |
27 March 2006 | Accounting reference date extended from 28/10/05 to 31/10/05 |
5 July 2005 | Return made up to 29/04/05; full list of members |
5 July 2005 | Return made up to 29/04/05; full list of members |
3 March 2005 | Accounts for a small company made up to 28 October 2004 |
3 March 2005 | Accounts for a small company made up to 28 October 2004 |
21 February 2005 | Accounting reference date extended from 30/04/04 to 28/10/04 |
21 February 2005 | Accounting reference date extended from 30/04/04 to 28/10/04 |
20 December 2004 | Particulars of mortgage/charge |
20 December 2004 | Particulars of mortgage/charge |
16 December 2004 | Declaration of satisfaction of mortgage/charge |
16 December 2004 | Declaration of satisfaction of mortgage/charge |
16 December 2004 | Declaration of satisfaction of mortgage/charge |
16 December 2004 | Declaration of satisfaction of mortgage/charge |
16 December 2004 | Declaration of satisfaction of mortgage/charge |
16 December 2004 | Declaration of satisfaction of mortgage/charge |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
10 June 2004 | Ad 29/04/03--------- £ si 1@1 |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | Ad 29/04/03--------- £ si 1@1 |
9 June 2004 | Return made up to 29/04/04; full list of members |
9 June 2004 | Return made up to 29/04/04; full list of members |
12 May 2004 | Particulars of mortgage/charge |
12 May 2004 | Particulars of mortgage/charge |
2 October 2003 | Company name changed stanton land & marine finance li mited\certificate issued on 02/10/03 |
2 October 2003 | Company name changed stanton land & marine finance li mited\certificate issued on 02/10/03 |
27 June 2003 | Particulars of mortgage/charge |
27 June 2003 | Particulars of mortgage/charge |
8 May 2003 | Particulars of mortgage/charge |
8 May 2003 | Particulars of mortgage/charge |
29 April 2003 | Incorporation |
29 April 2003 | Incorporation |
29 April 2003 | Secretary resigned |
29 April 2003 | Secretary resigned |