Total Documents | 213 |
---|
Total Pages | 835 |
---|
21 December 2023 | Accounts for a small company made up to 30 June 2023 |
---|---|
15 August 2023 | Confirmation statement made on 13 July 2023 with updates |
24 March 2023 | Accounts for a small company made up to 30 June 2022 |
21 March 2023 | Termination of appointment of William Edward Morris as a director on 21 March 2023 |
19 December 2022 | Appointment of Mr Oliver Matthew Peach as a secretary on 16 August 2022 |
24 August 2022 | Registered office address changed from Second Floor 46 Charles Street Cardiff CF10 2GE Wales to C/O Ems Third Floor, South Building 200 Aldersgate Street London EC1A 4HD on 24 August 2022 |
17 August 2022 | Termination of appointment of Asset Management Solutions Limited as a secretary on 17 August 2022 |
25 July 2022 | Termination of appointment of William Edward Morris as a director on 25 July 2022 |
25 July 2022 | Appointment of Ms Katherine Victoria Morgan as a director on 25 July 2022 |
25 July 2022 | Appointment of Mr William Edward Morris as a director on 25 July 2022 |
18 July 2022 | Confirmation statement made on 13 July 2022 with no updates |
29 December 2021 | Accounts for a small company made up to 30 June 2021 |
3 November 2021 | Termination of appointment of Clément David Baptiste Leverd as a director on 2 November 2021 |
3 November 2021 | Appointment of Mr William Edward Morris as a director on 2 November 2021 |
20 July 2021 | Confirmation statement made on 13 July 2021 with no updates |
10 March 2021 | Appointment of Mr Glenn Sinclair Pearce as a director on 8 March 2021 |
10 March 2021 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 8 March 2021 |
2 March 2021 | Termination of appointment of David John Harding as a director on 1 March 2021 |
2 March 2021 | Appointment of Mrs Hannah Holman as a director on 1 March 2021 |
11 January 2021 | Accounts for a small company made up to 30 June 2020 |
27 July 2020 | Change of details for Equitix Healthcare 2 Limited as a person with significant control on 10 March 2020 |
27 July 2020 | Director's details changed for Ms Elizabeth Jo Beswetherick on 21 July 2020 |
27 July 2020 | Change of details for Infrared (Infrastructure) Capital Partners Limited as a person with significant control on 2 July 2020 |
27 July 2020 | Director's details changed for Mr Clément David Baptiste Leverd on 21 July 2020 |
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates |
13 May 2020 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 13 May 2020 |
13 May 2020 | Director's details changed for Mr David John Harding on 13 May 2020 |
10 January 2020 | Accounts for a small company made up to 30 June 2019 |
24 July 2019 | Confirmation statement made on 13 July 2019 with no updates |
23 December 2018 | Accounts for a small company made up to 30 June 2018 |
23 July 2018 | Termination of appointment of Peter John Sheldrake as a director on 30 June 2018 |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates |
23 July 2018 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 30 June 2018 |
30 May 2018 | Appointment of Ms Elizabeth Jo Beswetherick as a director on 25 May 2018 |
21 May 2018 | Termination of appointment of Robert James Newton as a director on 4 May 2018 |
19 December 2017 | Accounts for a small company made up to 30 June 2017 |
19 December 2017 | Accounts for a small company made up to 30 June 2017 |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates |
13 April 2017 | Registered office address changed from 46 Charles Street Cardiff CF10 2GE to Second Floor 46 Charles Street Cardiff CF10 2GE on 13 April 2017 |
13 April 2017 | Registered office address changed from 46 Charles Street Cardiff CF10 2GE to Second Floor 46 Charles Street Cardiff CF10 2GE on 13 April 2017 |
13 April 2017 | Secretary's details changed for Asset Management Solutions Limited on 13 April 2017 |
13 April 2017 | Secretary's details changed for Asset Management Solutions Limited on 13 April 2017 |
1 February 2017 | Full accounts made up to 30 June 2016 |
1 February 2017 | Full accounts made up to 30 June 2016 |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates |
22 April 2016 | Director's details changed for Mr Clément David Baptiste Leverd on 22 April 2016 |
22 April 2016 | Director's details changed for Mr Clément David Baptiste Leverd on 22 April 2016 |
12 February 2016 | Appointment of Mr Clément David Baptiste Leverd as a director on 4 February 2016 |
12 February 2016 | Termination of appointment of Mark Christopher Wayment as a director on 4 February 2016 |
12 February 2016 | Termination of appointment of Mark Christopher Wayment as a director on 4 February 2016 |
12 February 2016 | Appointment of Mr Clément David Baptiste Leverd as a director on 4 February 2016 |
18 January 2016 | Full accounts made up to 30 June 2015 |
18 January 2016 | Full accounts made up to 30 June 2015 |
2 November 2015 | Director's details changed for Mr Mark Christopher Wayment on 2 November 2015 |
2 November 2015 | Director's details changed for Mr Mark Christopher Wayment on 2 November 2015 |
2 November 2015 | Director's details changed for Mr Mark Christopher Wayment on 2 November 2015 |
28 August 2015 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 |
28 August 2015 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 April 2015 | Full accounts made up to 30 June 2014 |
12 April 2015 | Full accounts made up to 30 June 2014 |
19 November 2014 | Section 519 |
19 November 2014 | Section 519 |
19 November 2014 | Section 519 |
19 November 2014 | Section 519 |
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Mark Christopher Wayment on 28 July 2014 |
28 July 2014 | Director's details changed for Mr Robert James Newton on 28 July 2014 |
28 July 2014 | Director's details changed for Mr Mark Christopher Wayment on 28 July 2014 |
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Robert James Newton on 28 July 2014 |
17 January 2014 | Full accounts made up to 30 June 2013 |
17 January 2014 | Full accounts made up to 30 June 2013 |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 |
6 December 2013 | Director's details changed for Mr Peter John Sheldrake on 6 December 2013 |
6 December 2013 | Director's details changed for Mr Peter John Sheldrake on 6 December 2013 |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 |
6 December 2013 | Director's details changed for Mr Peter John Sheldrake on 6 December 2013 |
6 December 2013 | Director's details changed for Dr David John Harding on 6 December 2013 |
27 November 2013 | Director's details changed for Dr David John Harding on 27 November 2013 |
27 November 2013 | Director's details changed for Dr David John Harding on 27 November 2013 |
27 November 2013 | Director's details changed for Mr Peter John Sheldrake on 27 November 2013 |
27 November 2013 | Director's details changed for Mr Peter John Sheldrake on 27 November 2013 |
10 October 2013 | Appointment of Asset Management Solutions Limited as a secretary |
10 October 2013 | Appointment of Asset Management Solutions Limited as a secretary |
10 October 2013 | Termination of appointment of Asset Management Solutions Limited as a director |
10 October 2013 | Termination of appointment of Asset Management Solutions Limited as a director |
5 September 2013 | Appointment of Asset Management Solutions Limited as a director |
5 September 2013 | Appointment of Asset Management Solutions Limited as a director |
23 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 August 2013 | Termination of appointment of Graham Fairbank as a secretary |
23 August 2013 | Termination of appointment of Graham Fairbank as a secretary |
15 August 2013 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 15 August 2013 |
15 August 2013 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 15 August 2013 |
10 June 2013 | Appointment of Dr David John Harding as a director |
10 June 2013 | Appointment of Peter John Sheldrake as a director |
10 June 2013 | Appointment of Dr David John Harding as a director |
10 June 2013 | Appointment of Peter John Sheldrake as a director |
31 May 2013 | Termination of appointment of Graham Fairbank as a director |
31 May 2013 | Termination of appointment of Richard Nuttall as a director |
31 May 2013 | Termination of appointment of Richard Nuttall as a director |
31 May 2013 | Termination of appointment of Graham Fairbank as a director |
11 March 2013 | Full accounts made up to 30 June 2012 |
11 March 2013 | Full accounts made up to 30 June 2012 |
21 December 2012 | Termination of appointment of Philip George as a director |
21 December 2012 | Appointment of Mr Graham Bruce Fairbank as a secretary |
21 December 2012 | Termination of appointment of Philip George as a director |
21 December 2012 | Termination of appointment of Philip George as a secretary |
21 December 2012 | Appointment of Mr Richard Nuttall as a director |
21 December 2012 | Appointment of Mr Graham Bruce Fairbank as a secretary |
21 December 2012 | Appointment of Mr Richard Nuttall as a director |
21 December 2012 | Termination of appointment of Philip George as a secretary |
27 July 2012 | Appointment of Mr Philip Roger Perkins George as a director |
27 July 2012 | Appointment of Mr Philip Roger Perkins George as a director |
27 July 2012 | Termination of appointment of Philip Whiscombe as a director |
27 July 2012 | Termination of appointment of Philip Whiscombe as a director |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
14 June 2012 | Appointment of Mr Graham Bruce Fairbank as a director |
14 June 2012 | Termination of appointment of Duncan Macdonald as a director |
14 June 2012 | Termination of appointment of Duncan Macdonald as a director |
14 June 2012 | Appointment of Mr Graham Bruce Fairbank as a director |
5 April 2012 | Termination of appointment of Geoffrey Quaife as a director |
5 April 2012 | Termination of appointment of Geoffrey Quaife as a director |
5 April 2012 | Appointment of Mr Robert James Newton as a director |
5 April 2012 | Appointment of Mr Robert James Newton as a director |
1 March 2012 | Director's details changed for Mr Geoffrey Alan Quaife on 1 March 2012 |
1 March 2012 | Director's details changed for Mr Geoffrey Alan Quaife on 1 March 2012 |
1 March 2012 | Director's details changed for Mr Mark Christopher Wayment on 1 March 2012 |
1 March 2012 | Director's details changed for Mr Mark Christopher Wayment on 1 March 2012 |
1 March 2012 | Director's details changed for Mr Geoffrey Alan Quaife on 1 March 2012 |
1 March 2012 | Director's details changed for Mr Mark Christopher Wayment on 1 March 2012 |
12 January 2012 | Full accounts made up to 30 June 2011 |
12 January 2012 | Full accounts made up to 30 June 2011 |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
5 November 2010 | Full accounts made up to 30 June 2010 |
5 November 2010 | Full accounts made up to 30 June 2010 |
29 July 2010 | Appointment of Mr Duncan Robert Stuart Macdonald as a director |
29 July 2010 | Appointment of Mr Duncan Robert Stuart Macdonald as a director |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders |
20 May 2010 | Termination of appointment of John Young as a director |
20 May 2010 | Termination of appointment of John Young as a director |
21 January 2010 | Full accounts made up to 30 June 2009 |
21 January 2010 | Full accounts made up to 30 June 2009 |
14 October 2009 | Director's details changed for John Andrew Young on 1 October 2009 |
14 October 2009 | Director's details changed for John Andrew Young on 1 October 2009 |
14 October 2009 | Director's details changed for John Andrew Young on 1 October 2009 |
13 July 2009 | Director's change of particulars / john young / 01/07/2009 |
13 July 2009 | Return made up to 13/07/09; full list of members |
13 July 2009 | Return made up to 13/07/09; full list of members |
13 July 2009 | Director's change of particulars / john young / 01/07/2009 |
7 November 2008 | Full accounts made up to 30 June 2008 |
7 November 2008 | Full accounts made up to 30 June 2008 |
29 July 2008 | Director appointed mr mark christopher wayment |
29 July 2008 | Appointment terminated director philip cooper |
29 July 2008 | Director appointed mr mark christopher wayment |
29 July 2008 | Appointment terminated director philip cooper |
14 July 2008 | Return made up to 13/07/08; full list of members |
14 July 2008 | Return made up to 13/07/08; full list of members |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 |
29 February 2008 | Director appointed mr philip john cooper |
29 February 2008 | Appointment terminated director richard crawford |
29 February 2008 | Director appointed mr philip john cooper |
29 February 2008 | Appointment terminated director richard crawford |
16 July 2007 | Return made up to 13/07/07; full list of members |
16 July 2007 | Return made up to 13/07/07; full list of members |
6 July 2007 | New director appointed |
6 July 2007 | New director appointed |
6 July 2007 | Director resigned |
6 July 2007 | Director resigned |
17 January 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 |
17 January 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 |
13 July 2006 | Secretary's particulars changed |
13 July 2006 | Secretary's particulars changed |
13 July 2006 | Return made up to 13/07/06; full list of members |
13 July 2006 | Return made up to 13/07/06; full list of members |
12 July 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 |
12 July 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 |
4 May 2006 | Ad 24/03/06--------- £ si 999@1=999 £ ic 1/1000 |
4 May 2006 | Nc inc already adjusted 24/03/06 |
4 May 2006 | Nc inc already adjusted 24/03/06 |
4 May 2006 | Ad 24/03/06--------- £ si 999@1=999 £ ic 1/1000 |
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
30 March 2006 | Particulars of mortgage/charge |
30 March 2006 | Particulars of mortgage/charge |
20 February 2006 | New director appointed |
20 February 2006 | New director appointed |
20 February 2006 | New director appointed |
20 February 2006 | New director appointed |
25 August 2005 | New director appointed |
25 August 2005 | New director appointed |
11 August 2005 | Registered office changed on 11/08/05 from: 1 mitchell lane bristol BS1 6BU |
11 August 2005 | Registered office changed on 11/08/05 from: 1 mitchell lane bristol BS1 6BU |
10 August 2005 | New secretary appointed |
10 August 2005 | New director appointed |
10 August 2005 | New secretary appointed |
10 August 2005 | New director appointed |
1 August 2005 | Secretary resigned |
1 August 2005 | Director resigned |
1 August 2005 | Secretary resigned |
1 August 2005 | Director resigned |
13 July 2005 | Incorporation |
13 July 2005 | Incorporation |