Total Documents | 200 |
---|
Total Pages | 1,209 |
---|
17 January 2024 | Confirmation statement made on 17 January 2024 with updates |
---|---|
16 January 2024 | Appointment of Ms Kate Randall-Coles as a director on 3 October 2023 |
16 August 2023 | Termination of appointment of Andrew Munro as a director on 9 May 2023 |
16 August 2023 | Appointment of Ms Liza Sinclair as a secretary on 1 June 2023 |
16 August 2023 | Termination of appointment of Roderick Harman as a secretary on 31 May 2023 |
3 April 2023 | Accounts for a dormant company made up to 31 December 2022 |
23 March 2023 | Appointment of Natasha Sibley as a director on 7 March 2023 |
23 March 2023 | Termination of appointment of John Nicholas Griffiths as a director on 7 March 2023 |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates |
25 April 2022 | Change of details for Henderson Administration Limited as a person with significant control on 6 April 2022 |
17 March 2022 | Accounts for a dormant company made up to 31 December 2021 |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates |
1 July 2021 | Cessation of Janus Henderson Uk (Holdings) Limited as a person with significant control on 1 July 2021 |
1 July 2021 | Notification of Henderson Administration Limited as a person with significant control on 1 July 2021 |
24 June 2021 | Change of details for Hgi Group Limited as a person with significant control on 1 June 2021 |
27 April 2021 | Accounts for a dormant company made up to 31 December 2020 |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
21 January 2020 | Confirmation statement made on 3 January 2020 with no updates |
8 April 2019 | Accounts for a dormant company made up to 31 December 2018 |
10 January 2019 | Confirmation statement made on 3 January 2019 with updates |
11 June 2018 | Appointment of Andrew Munro as a director on 22 May 2018 |
11 June 2018 | Termination of appointment of Donal Kinsella as a director on 22 May 2018 |
11 June 2018 | Appointment of David Grocott as a director on 22 May 2018 |
6 April 2018 | Accounts for a dormant company made up to 31 December 2017 |
15 January 2018 | Confirmation statement made on 22 December 2017 with updates |
29 November 2017 | Termination of appointment of Ross Alexander Worby as a director on 30 September 2017 |
29 November 2017 | Appointment of Kevin Paul Adams as a director on 1 November 2017 |
29 November 2017 | Termination of appointment of Ross Alexander Worby as a director on 30 September 2017 |
29 November 2017 | Appointment of Kevin Paul Adams as a director on 1 November 2017 |
15 September 2017 | Resolutions
|
15 September 2017 | Change of name notice |
15 September 2017 | Change of name notice |
15 September 2017 | Resolutions
|
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
24 July 2017 | Termination of appointment of Jennifer Mary Ockwell as a director on 11 July 2017 |
24 July 2017 | Termination of appointment of Jennifer Mary Ockwell as a director on 11 July 2017 |
14 June 2017 | Appointment of Donal Kinsella as a director on 6 June 2017 |
14 June 2017 | Appointment of Donal Kinsella as a director on 6 June 2017 |
2 May 2017 | Termination of appointment of Kevin Paul Adams as a director on 10 March 2017 |
2 May 2017 | Termination of appointment of Kevin Paul Adams as a director on 10 March 2017 |
10 February 2017 | Confirmation statement made on 22 December 2016 with updates |
10 February 2017 | Confirmation statement made on 22 December 2016 with updates |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
25 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 July 2014 | Appointment of Jennifer Mary Ockwell as a director |
3 July 2014 | Appointment of Jennifer Mary Ockwell as a director |
20 May 2014 | Termination of appointment of Benjamin Gadd as a director |
20 May 2014 | Termination of appointment of Benjamin Gadd as a director |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 |
15 April 2014 | Appointment of Ross Alexander Worby as a director |
15 April 2014 | Appointment of Ross Alexander Worby as a director |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
13 September 2013 | Termination of appointment of Christian Moore as a director |
13 September 2013 | Termination of appointment of Christian Moore as a director |
23 July 2013 | Termination of appointment of Sarah Ticehurst as a director |
23 July 2013 | Appointment of Christian Terence Moore as a director |
23 July 2013 | Appointment of John Nicholas Griffiths as a director |
23 July 2013 | Termination of appointment of Jeremy Mindell as a director |
23 July 2013 | Termination of appointment of Sarah Ticehurst as a director |
23 July 2013 | Appointment of John Nicholas Griffiths as a director |
23 July 2013 | Appointment of Christian Terence Moore as a director |
23 July 2013 | Termination of appointment of Jeremy Mindell as a director |
1 March 2013 | Accounts for a dormant company made up to 31 December 2012 |
1 March 2013 | Accounts for a dormant company made up to 31 December 2012 |
1 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders |
1 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders |
17 October 2012 | Appointment of Sarah Louise Ticehurst as a director |
17 October 2012 | Appointment of Sarah Louise Ticehurst as a director |
9 October 2012 | Termination of appointment of Robert Holland Martin as a director |
9 October 2012 | Termination of appointment of Robert Holland Martin as a director |
9 August 2012 | Appointment of Mr Steven John O'brien as a director |
9 August 2012 | Appointment of Mr Steven John O'brien as a director |
2 August 2012 | Termination of appointment of Brian Rowe as a director |
2 August 2012 | Termination of appointment of Brian Rowe as a director |
16 March 2012 | Appointment of Kevin Paul Adams as a director |
16 March 2012 | Appointment of Kevin Paul Adams as a director |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders |
20 May 2011 | Termination of appointment of a director |
20 May 2011 | Termination of appointment of a director |
9 May 2011 | Termination of appointment of Adam Eades as a director |
9 May 2011 | Termination of appointment of Adam Eades as a director |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 |
18 January 2011 | Termination of appointment of Francis Hoffman as a director |
18 January 2011 | Termination of appointment of Francis Hoffman as a director |
17 January 2011 | Appointment of Adam Eades as a director |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders |
17 January 2011 | Appointment of Adam Eades as a director |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders |
3 September 2009 | Director's change of particulars / benjamin gadd / 19/05/2009 |
3 September 2009 | Director's change of particulars / benjamin gadd / 19/05/2009 |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 |
27 January 2009 | Return made up to 22/12/08; full list of members |
27 January 2009 | Return made up to 22/12/08; full list of members |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
30 June 2008 | Total exemption full accounts made up to 31 December 2007 |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 |
11 June 2008 | Director appointed jeremy phillip mindell |
11 June 2008 | Director appointed jeremy phillip mindell |
11 June 2008 | Appointment terminated director keith jones |
11 June 2008 | Appointment terminated director keith jones |
11 June 2008 | Director appointed brian david rowe |
11 June 2008 | Director appointed brian david rowe |
27 March 2008 | Appointment terminated director ashleigh kewney |
27 March 2008 | Appointment terminated director ashleigh kewney |
27 March 2008 | Director appointed francis david hoffman |
27 March 2008 | Director appointed francis david hoffman |
9 January 2008 | Return made up to 22/12/07; full list of members |
9 January 2008 | Director resigned |
9 January 2008 | Director resigned |
9 January 2008 | Return made up to 22/12/07; full list of members |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 |
18 June 2007 | New director appointed |
18 June 2007 | New director appointed |
13 March 2007 | New secretary appointed |
13 March 2007 | Secretary resigned |
13 March 2007 | Secretary resigned |
13 March 2007 | New secretary appointed |
14 February 2007 | Return made up to 22/12/06; full list of members |
14 February 2007 | Director's particulars changed |
14 February 2007 | Director's particulars changed |
14 February 2007 | Return made up to 22/12/06; full list of members |
19 January 2007 | New director appointed |
19 January 2007 | New director appointed |
23 November 2006 | Director resigned |
23 November 2006 | Director resigned |
30 August 2006 | Director resigned |
30 August 2006 | Director resigned |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 |
20 February 2006 | New director appointed |
20 February 2006 | New director appointed |
27 January 2006 | Director resigned |
27 January 2006 | Director resigned |
17 January 2006 | Return made up to 22/12/05; full list of members |
17 January 2006 | Return made up to 22/12/05; full list of members |
23 September 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 5/6 |
23 September 2005 | New director appointed |
23 September 2005 | Resolutions
|
23 September 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 6/7 |
23 September 2005 | New director appointed |
23 September 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 6/7 |
23 September 2005 | New director appointed |
23 September 2005 | New director appointed |
23 September 2005 | Resolutions
|
23 September 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 5/6 |
29 June 2005 | Director resigned |
29 June 2005 | New director appointed |
29 June 2005 | New director appointed |
29 June 2005 | Director resigned |
18 January 2005 | Nc dec already adjusted 12/01/05 |
18 January 2005 | Nc dec already adjusted 12/01/05 |
17 January 2005 | New director appointed |
17 January 2005 | New secretary appointed |
17 January 2005 | New director appointed |
17 January 2005 | Resolutions
|
17 January 2005 | New director appointed |
17 January 2005 | Ad 12/01/05--------- £ si 4@1=4 £ ic 1/5 |
17 January 2005 | Director resigned |
17 January 2005 | Resolutions
|
17 January 2005 | New director appointed |
17 January 2005 | New director appointed |
17 January 2005 | Registered office changed on 17/01/05 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE |
17 January 2005 | Secretary resigned |
17 January 2005 | Secretary resigned |
17 January 2005 | Director resigned |
17 January 2005 | New secretary appointed |
17 January 2005 | New director appointed |
17 January 2005 | Ad 12/01/05--------- £ si 4@1=4 £ ic 1/5 |
17 January 2005 | Registered office changed on 17/01/05 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE |
17 January 2005 | New director appointed |
17 January 2005 | New director appointed |
5 January 2005 | Company name changed rbco 389 LIMITED\certificate issued on 05/01/05 |
5 January 2005 | Company name changed rbco 389 LIMITED\certificate issued on 05/01/05 |
22 December 2004 | Incorporation |
22 December 2004 | Incorporation |