Total Documents | 317 |
---|
Total Pages | 1,809 |
---|
24 November 2023 | Appointment of Mr Peter Keith Williams as a director on 18 November 2023 |
---|---|
24 November 2023 | Termination of appointment of Robert Wilkinson as a director on 18 November 2023 |
7 August 2023 | Full accounts made up to 31 October 2022 |
4 July 2023 | Registration of charge 054102930029, created on 30 June 2023 |
4 July 2023 | Satisfaction of charge 054102930026 in full |
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates |
7 September 2022 | Resolutions
|
2 August 2022 | Full accounts made up to 31 October 2021 |
30 May 2022 | Registration of charge 054102930028, created on 27 May 2022 |
20 April 2022 | Termination of appointment of Graham Stewart Cherry as a secretary on 8 April 2022 |
20 April 2022 | Confirmation statement made on 1 April 2022 with updates |
25 March 2022 | Satisfaction of charge 054102930024 in full |
25 March 2022 | Satisfaction of charge 054102930022 in full |
18 February 2022 | Termination of appointment of Andrew Anthony Nicholas Cornelius as a secretary on 28 January 2022 |
18 February 2022 | Appointment of Mrs Alexandra Leigh Barker as a secretary on 28 January 2022 |
30 November 2021 | Registration of charge 054102930027, created on 30 November 2021 |
25 November 2021 | Registration of charge 054102930026, created on 24 November 2021 |
9 November 2021 | Registration of charge 054102930025, created on 2 November 2021 |
13 October 2021 | Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 1 April 2021 |
24 September 2021 | Resolutions
|
24 September 2021 | Resolutions
|
22 July 2021 | Full accounts made up to 31 October 2020 |
1 July 2021 | Satisfaction of charge 054102930021 in full |
16 June 2021 | Second filing of Confirmation Statement dated 1 April 2020 |
7 June 2021 | Statement by Directors |
7 June 2021 | Solvency Statement dated 08/02/21 |
7 May 2021 | Statement of capital on 7 May 2021
|
13 April 2021 | Confirmation statement made on 1 April 2021 with updates |
5 January 2021 | Appointment of Mr Robert Wilkinson as a director on 1 January 2021 |
16 November 2020 | Notification of Stonebond Group Limited as a person with significant control on 21 April 2020 |
16 November 2020 | Cessation of Richard Stephen Cherry as a person with significant control on 21 April 2020 |
16 November 2020 | Cessation of Graham Stewart Cherry as a person with significant control on 21 April 2020 |
9 November 2020 | Termination of appointment of Christopher Paul Weedon as a director on 31 October 2020 |
15 October 2020 | Registration of charge 054102930022, created on 9 October 2020 |
15 October 2020 | Registration of charge 054102930024, created on 9 October 2020 |
15 October 2020 | Registration of charge 054102930023, created on 9 October 2020 |
8 September 2020 | Memorandum and Articles of Association |
26 August 2020 | Satisfaction of charge 054102930015 in full |
26 August 2020 | Satisfaction of charge 054102930014 in full |
18 August 2020 | Satisfaction of charge 054102930020 in full |
17 August 2020 | Satisfaction of charge 054102930019 in full |
17 August 2020 | Satisfaction of charge 054102930018 in full |
8 July 2020 | Satisfaction of charge 054102930016 in full |
2 July 2020 | Registration of charge 054102930021, created on 29 June 2020 |
26 June 2020 | Statement of capital on 26 June 2020
|
26 June 2020 | Solvency Statement dated 24/04/20 |
26 June 2020 | Statement of capital on 26 June 2020
|
26 June 2020 | Resolutions
|
26 June 2020 | Statement by Directors |
2 June 2020 | Full accounts made up to 31 October 2019 |
18 May 2020 | Solvency Statement dated 24/04/20 |
18 May 2020 | Resolutions
|
18 May 2020 | Statement by Directors |
29 April 2020 | Resolutions
|
15 April 2020 | Confirmation statement made on 1 April 2020 with updates
|
15 April 2020 | Confirmation statement made on 1 April 2020 with updates |
10 December 2019 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG on 10 December 2019 |
10 December 2019 | Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 10 December 2019 |
10 December 2019 | Director's details changed for Mr Graham Stewart Cherry on 10 December 2019 |
10 December 2019 | Secretary's details changed for Mr Graham Stewart Cherry on 10 December 2019 |
19 September 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
13 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
3 July 2019 | Termination of appointment of Christophe Weedon as a secretary on 12 June 2019 |
2 July 2019 | Appointment of Andrew Anthony Nicholas Cornelius as a secretary on 12 June 2019 |
2 July 2019 | Registration of charge 054102930020, created on 28 June 2019 |
2 July 2019 | Appointment of Mr Andrew Anthony Nicholas Cornelius as a director on 12 June 2019 |
26 June 2019 | Satisfaction of charge 054102930017 in full |
25 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
16 April 2019 | Confirmation statement made on 1 April 2019 with updates |
4 April 2019 | Satisfaction of charge 12 in full |
6 March 2019 | Accounts for a small company made up to 31 October 2018 |
31 December 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
31 December 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
10 October 2018 | Resolutions
|
9 May 2018 | Registration of charge 054102930019, created on 30 April 2018 |
4 May 2018 | Full accounts made up to 31 October 2017 |
10 April 2018 | Register inspection address has been changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NB United Kingdom to Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates |
9 April 2018 | Director's details changed for Mr Richard Stephen Cherry on 31 March 2018 |
9 April 2018 | Director's details changed for Mr Christopher Weedon on 31 March 2018 |
9 April 2018 | Secretary's details changed for Christophe Weedon on 31 March 2018 |
21 February 2018 | Registration of charge 054102930018, created on 20 February 2018 |
31 January 2018 | Registration of charge 054102930017, created on 31 January 2018 |
20 September 2017 | Appointment of Mr Christopher Paul Weedon as a director on 8 September 2017 |
20 September 2017 | Appointment of Mr Christopher Paul Weedon as a director on 8 September 2017 |
26 July 2017 | Statement of capital on 26 July 2017
|
26 July 2017 | Statement of capital on 26 July 2017
|
25 July 2017 | Full accounts made up to 31 October 2016 |
25 July 2017 | Full accounts made up to 31 October 2016 |
3 July 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
13 June 2017 | Sub-division of shares on 5 May 2017 |
13 June 2017 | Sub-division of shares on 5 May 2017 |
9 June 2017 | Solvency Statement dated 04/05/17 |
9 June 2017 | Resolutions
|
9 June 2017 | Solvency Statement dated 04/05/17 |
9 June 2017 | Resolutions
|
9 June 2017 | Statement by Directors |
9 June 2017 | Statement by Directors |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
21 April 2017 | Confirmation statement made on 1 April 2017 with updates |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates |
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD to Parker House 104a Hutton Road Shenfield Essex CM15 8NB |
26 April 2016 | Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD to Parker House 104a Hutton Road Shenfield Essex CM15 8NB |
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Secretary's details changed for Christophe Weedon on 31 March 2016 |
25 April 2016 | Director's details changed for Mr Graham Stewart Cherry on 31 March 2016 |
25 April 2016 | Director's details changed for Mr Graham Stewart Cherry on 31 March 2016 |
25 April 2016 | Secretary's details changed for Christophe Weedon on 31 March 2016 |
25 April 2016 | Director's details changed for Richard Stephen Cherry on 31 March 2016 |
25 April 2016 | Secretary's details changed for Mr Graham Stewart Cherry on 31 March 2016 |
25 April 2016 | Director's details changed for Richard Stephen Cherry on 31 March 2016 |
25 April 2016 | Secretary's details changed for Mr Graham Stewart Cherry on 31 March 2016 |
19 April 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 April 2016 |
19 April 2016 | Registered office address changed from , C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 April 2016 |
14 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
5 April 2016 | Full accounts made up to 31 October 2015 |
5 April 2016 | Full accounts made up to 31 October 2015 |
5 January 2016 | Auditor's resignation |
5 January 2016 | Auditor's resignation |
7 September 2015 | Solvency Statement dated 21/08/15 |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital on 7 September 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement by Directors |
7 September 2015 | Statement by Directors |
7 September 2015 | Statement of capital on 7 September 2015
|
7 September 2015 | Solvency Statement dated 21/08/15 |
31 July 2015 | Registration of charge 054102930016, created on 21 July 2015 |
31 July 2015 | Registration of charge 054102930016, created on 21 July 2015 |
12 June 2015 | Full accounts made up to 31 October 2014 |
12 June 2015 | Full accounts made up to 31 October 2014 |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 February 2015 | Registration of charge 054102930015, created on 9 February 2015
|
13 February 2015 | Registration of charge 054102930015, created on 9 February 2015
|
13 February 2015 | Registration of charge 054102930015, created on 9 February 2015
|
17 December 2014 | Registration of charge 054102930014, created on 9 December 2014 |
17 December 2014 | Registration of charge 054102930014, created on 9 December 2014 |
17 December 2014 | Registration of charge 054102930014, created on 9 December 2014 |
6 November 2014 | Director's details changed for Richard Stephen Cherry on 5 November 2014 |
6 November 2014 | Director's details changed for Richard Stephen Cherry on 5 November 2014 |
6 November 2014 | Director's details changed for Richard Stephen Cherry on 5 November 2014 |
6 June 2014 | Solvency statement dated 25/04/14 |
6 June 2014 | Statement of capital on 6 June 2014
|
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
6 June 2014 | Solvency statement dated 25/04/14 |
6 June 2014 | Statement by directors |
6 June 2014 | Statement of capital on 6 June 2014
|
6 June 2014 | Statement of capital on 6 June 2014
|
6 June 2014 | Statement by directors |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders |
14 February 2014 | Accounts made up to 31 October 2013 |
14 February 2014 | Accounts made up to 31 October 2013 |
19 December 2013 | Satisfaction of charge 13 in full |
19 December 2013 | Satisfaction of charge 13 in full |
7 August 2013 | Resolutions
|
7 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
7 August 2013 | Resolutions
|
10 July 2013 | Amended full accounts made up to 31 October 2012 |
10 July 2013 | Amended full accounts made up to 31 October 2012 |
16 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
27 March 2013 | Accounts made up to 31 October 2012 |
27 March 2013 | Accounts made up to 31 October 2012 |
26 April 2012 | Particulars of a mortgage or charge / charge no: 13 |
26 April 2012 | Particulars of a mortgage or charge / charge no: 13 |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
9 February 2012 | Accounts made up to 31 October 2011 |
9 February 2012 | Accounts made up to 31 October 2011 |
3 January 2012 | Particulars of a mortgage or charge / charge no: 12
|
3 January 2012 | Particulars of a mortgage or charge / charge no: 12
|
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
18 May 2011 | Secretary's details changed for Christophe Weedon on 18 May 2011 |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders |
18 May 2011 | Secretary's details changed for Christophe Weedon on 18 May 2011 |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders |
6 April 2011 | Accounts made up to 31 October 2010 |
6 April 2011 | Accounts made up to 31 October 2010 |
24 February 2011 | Resolutions
|
24 February 2011 | Memorandum and Articles of Association |
24 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
24 February 2011 | Resolutions
|
24 February 2011 | Change of share class name or designation |
24 February 2011 | Memorandum and Articles of Association |
24 February 2011 | Change of share class name or designation |
24 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
8 December 2010 | Termination of appointment of Alan Cherry as a director |
8 December 2010 | Termination of appointment of Alan Cherry as a director |
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
12 August 2010 | Register(s) moved to registered inspection location |
12 August 2010 | Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD |
12 August 2010 | Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD |
12 August 2010 | Register(s) moved to registered inspection location |
5 August 2010 | Accounts made up to 31 October 2009 |
5 August 2010 | Accounts made up to 31 October 2009 |
16 June 2010 | Appointment of Christophe Weedon as a secretary |
16 June 2010 | Appointment of Christophe Weedon as a secretary |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
13 May 2010 | Register(s) moved to registered inspection location |
13 May 2010 | Register(s) moved to registered inspection location |
13 May 2010 | Register inspection address has been changed |
13 May 2010 | Register inspection address has been changed |
27 April 2010 | Secretary's details changed for Graham Stewart Cherry on 1 October 2009 |
27 April 2010 | Secretary's details changed for Graham Stewart Cherry on 1 October 2009 |
27 April 2010 | Director's details changed for Richard Stephen Cherry on 1 October 2009 |
27 April 2010 | Director's details changed for Graham Stewart Cherry on 1 October 2009 |
27 April 2010 | Director's details changed for Richard Stephen Cherry on 1 October 2009 |
27 April 2010 | Secretary's details changed for Graham Stewart Cherry on 1 October 2009 |
27 April 2010 | Director's details changed for Graham Stewart Cherry on 1 October 2009 |
27 April 2010 | Director's details changed for Graham Stewart Cherry on 1 October 2009 |
27 April 2010 | Director's details changed for Richard Stephen Cherry on 1 October 2009 |
6 March 2010 | Particulars of a mortgage or charge / charge no: 11 |
6 March 2010 | Particulars of a mortgage or charge / charge no: 11 |
1 September 2009 | Accounts made up to 31 October 2008 |
1 September 2009 | Accounts made up to 31 October 2008 |
27 August 2009 | Particulars of a mortgage or charge / charge no: 10 |
27 August 2009 | Particulars of a mortgage or charge / charge no: 10 |
21 April 2009 | Return made up to 01/04/09; full list of members |
21 April 2009 | Return made up to 01/04/09; full list of members |
2 December 2008 | Particulars of a mortgage or charge / charge no: 9 |
2 December 2008 | Particulars of a mortgage or charge / charge no: 9 |
5 September 2008 | Particulars of a mortgage or charge / charge no: 8 |
5 September 2008 | Particulars of a mortgage or charge / charge no: 8 |
10 July 2008 | Particulars of a mortgage or charge / charge no: 7 |
10 July 2008 | Particulars of a mortgage or charge / charge no: 7 |
27 May 2008 | Accounts made up to 31 October 2007 |
27 May 2008 | Accounts made up to 31 October 2007 |
8 April 2008 | Return made up to 01/04/08; full list of members |
8 April 2008 | Return made up to 01/04/08; full list of members |
9 February 2008 | Particulars of mortgage/charge |
9 February 2008 | Particulars of mortgage/charge |
25 July 2007 | Accounts made up to 31 October 2006 |
25 July 2007 | Accounts made up to 31 October 2006 |
5 April 2007 | Return made up to 01/04/07; full list of members |
5 April 2007 | Return made up to 01/04/07; full list of members |
3 April 2007 | Particulars of mortgage/charge |
3 April 2007 | Particulars of mortgage/charge |
27 March 2007 | Particulars of mortgage/charge |
27 March 2007 | Particulars of mortgage/charge |
25 January 2007 | Registered office changed on 25/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF |
25 January 2007 | Registered office changed on 25/01/07 from: burntwood house, 7 shenfield road, brentwood, essex CM15 8AF |
5 December 2006 | Particulars of mortgage/charge |
5 December 2006 | Particulars of mortgage/charge |
12 August 2006 | Particulars of mortgage/charge |
12 August 2006 | Particulars of mortgage/charge |
2 August 2006 | Accounts made up to 31 October 2005 |
2 August 2006 | Accounts made up to 31 October 2005 |
3 April 2006 | Return made up to 01/04/06; full list of members |
3 April 2006 | Return made up to 01/04/06; full list of members |
11 January 2006 | Particulars of mortgage/charge |
11 January 2006 | Particulars of mortgage/charge |
24 August 2005 | New secretary appointed |
24 August 2005 | New secretary appointed |
26 May 2005 | Secretary resigned |
26 May 2005 | Director resigned |
26 May 2005 | Registered office changed on 26/05/05 from: 35 old queen street london SW1H 9JD |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 |
26 May 2005 | New director appointed |
26 May 2005 | New director appointed |
26 May 2005 | New director appointed |
26 May 2005 | Director resigned |
26 May 2005 | Director resigned |
26 May 2005 | New director appointed |
26 May 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3 |
26 May 2005 | New director appointed |
26 May 2005 | New director appointed |
26 May 2005 | Registered office changed on 26/05/05 from: 35 old queen street, london, SW1H 9JD |
26 May 2005 | Director resigned |
26 May 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3 |
26 May 2005 | Secretary resigned |
1 April 2005 | Incorporation |
1 April 2005 | Incorporation |