Total Documents | 210 |
---|
Total Pages | 1,184 |
---|
20 October 2023 | Registered office address changed from Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU England to Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB on 20 October 2023 |
---|---|
8 August 2023 | Confirmation statement made on 5 August 2023 with no updates |
3 March 2023 | Group of companies' accounts made up to 30 June 2022 |
1 March 2023 | Notification of a person with significant control statement |
20 February 2023 | Cessation of Ghd Holdings (Uk) Pty Ltd as a person with significant control on 6 April 2016 |
19 January 2023 | Appointment of Mr Sheldon Lee Krahe as a director on 17 January 2023 |
11 August 2022 | Confirmation statement made on 5 August 2022 with no updates |
18 July 2022 | Group of companies' accounts made up to 30 June 2021 |
4 May 2022 | Termination of appointment of Jennifer Elizabeth Miranda Barnett as a secretary on 31 March 2022 |
27 April 2022 | Termination of appointment of Lisa Maree Elbourne as a secretary on 4 April 2022 |
27 April 2022 | Appointment of Ms Rachel Todd as a secretary on 4 April 2022 |
28 September 2021 | Appointment of Aoife Hunt as a director on 16 September 2021 |
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates |
29 June 2021 | Group of companies' accounts made up to 30 June 2020 |
26 August 2020 | Confirmation statement made on 5 August 2020 with updates |
1 July 2020 | Total exemption full accounts made up to 30 June 2019 |
6 January 2020 | Resolutions
|
20 December 2019 | Termination of appointment of Michael Douglas Jennings as a secretary on 16 December 2019 |
20 December 2019 | Termination of appointment of Mark Charles Ingram as a director on 16 December 2019 |
20 December 2019 | Appointment of Ms Jennifer Elizabeth Miranda Barnett as a secretary on 16 December 2019 |
20 December 2019 | Appointment of Mr Simon Charles Vernon Light as a director on 16 December 2019 |
20 September 2019 | Resolutions
|
20 September 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
10 September 2019 | Resolutions
|
10 September 2019 | Solvency Statement dated 20/06/19 |
10 September 2019 | Statement by Directors |
10 September 2019 | Statement of capital on 10 September 2019
|
16 August 2019 | Confirmation statement made on 5 August 2019 with updates |
15 May 2019 | Group of companies' accounts made up to 30 June 2018 |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates |
28 March 2018 | Full accounts made up to 30 June 2017 |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates |
3 July 2017 | Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017 |
3 July 2017 | Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017 |
11 April 2017 | Full accounts made up to 30 June 2016 |
11 April 2017 | Full accounts made up to 30 June 2016 |
18 November 2016 | Appointment of Mr Craig William Stockton as a director on 18 November 2016 |
18 November 2016 | Appointment of Mr Michael Douglas Jennings as a secretary on 18 November 2016 |
18 November 2016 | Termination of appointment of John Christopher Dutton as a director on 18 November 2016 |
18 November 2016 | Appointment of Mr Craig William Stockton as a director on 18 November 2016 |
18 November 2016 | Appointment of Mr Michael Douglas Jennings as a secretary on 18 November 2016 |
18 November 2016 | Termination of appointment of John Christopher Dutton as a director on 18 November 2016 |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates |
9 June 2016 | Full accounts made up to 30 June 2015 |
9 June 2016 | Full accounts made up to 30 June 2015 |
4 May 2016 | Appointment of Mr Mark Charles Ingram as a director on 31 March 2016 |
4 May 2016 | Termination of appointment of Ashley Jack Wright as a director on 31 March 2016 |
4 May 2016 | Appointment of Mr Mark Charles Ingram as a director on 31 March 2016 |
4 May 2016 | Termination of appointment of Ashley Jack Wright as a director on 31 March 2016 |
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 August 2015 | Statement of capital following an allotment of shares on 18 June 2013
|
13 August 2015 | Statement of capital following an allotment of shares on 18 June 2013
|
8 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
3 March 2015 | Full accounts made up to 30 June 2014 |
3 March 2015 | Full accounts made up to 30 June 2014 |
26 November 2014 | Appointment of Mr Ashley Jack Wright as a director on 26 November 2014 |
26 November 2014 | Termination of appointment of Phillip Anthony Duthie as a director on 26 November 2014 |
26 November 2014 | Appointment of Mr Ashley Jack Wright as a director on 26 November 2014 |
26 November 2014 | Termination of appointment of Phillip Anthony Duthie as a director on 26 November 2014 |
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
26 February 2014 | Full accounts made up to 30 June 2013 |
26 February 2014 | Full accounts made up to 30 June 2013 |
1 October 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 March 2013 | Full accounts made up to 30 June 2012 |
15 March 2013 | Full accounts made up to 30 June 2012 |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
9 January 2012 | Full accounts made up to 30 June 2011 |
9 January 2012 | Full accounts made up to 30 June 2011 |
18 November 2011 | Appointment of Mr Phillip Anthony Duthie as a director |
18 November 2011 | Termination of appointment of Jeremy Blake as a director |
18 November 2011 | Termination of appointment of John Baird as a director |
18 November 2011 | Appointment of Mr John Christopher Dutton as a director |
18 November 2011 | Termination of appointment of John Baird as a director |
18 November 2011 | Appointment of Mr Phillip Anthony Duthie as a director |
18 November 2011 | Appointment of Mr John Christopher Dutton as a director |
18 November 2011 | Termination of appointment of Jeremy Blake as a director |
6 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders |
6 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders |
6 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders |
14 July 2011 | Appointment of Mr John Ivor Baird as a director |
14 July 2011 | Termination of appointment of Desmond Whybird as a director |
14 July 2011 | Termination of appointment of Desmond Whybird as a director |
14 July 2011 | Appointment of Mr John Ivor Baird as a director |
13 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
13 July 2011 | Termination of appointment of Ian Shepherd as a director |
13 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
13 July 2011 | Termination of appointment of Ian Shepherd as a director |
24 November 2010 | Full accounts made up to 30 June 2010 |
24 November 2010 | Full accounts made up to 30 June 2010 |
15 November 2010 | Termination of appointment of David Marsden as a director |
15 November 2010 | Termination of appointment of David Marsden as a director |
14 September 2010 | Director's details changed for David Michael Marsden on 5 August 2010 |
14 September 2010 | Director's details changed for David Michael Marsden on 5 August 2010 |
14 September 2010 | Director's details changed for Jeremy David Blake on 5 August 2010 |
14 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders |
14 September 2010 | Director's details changed for Ian Douglas Shepherd on 5 August 2010 |
14 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders |
14 September 2010 | Director's details changed for David Michael Marsden on 5 August 2010 |
14 September 2010 | Director's details changed for Ian Douglas Shepherd on 5 August 2010 |
14 September 2010 | Director's details changed for Desmond Robert Whybird on 5 August 2010 |
14 September 2010 | Director's details changed for Jeremy David Blake on 5 August 2010 |
14 September 2010 | Director's details changed for Desmond Robert Whybird on 5 August 2010 |
14 September 2010 | Director's details changed for Jeremy David Blake on 5 August 2010 |
14 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders |
14 September 2010 | Director's details changed for Ian Douglas Shepherd on 5 August 2010 |
14 September 2010 | Director's details changed for Desmond Robert Whybird on 5 August 2010 |
19 May 2010 | Full accounts made up to 30 June 2009 |
19 May 2010 | Full accounts made up to 30 June 2009 |
20 November 2009 | Termination of appointment of Michael Polin as a director |
20 November 2009 | Termination of appointment of Michael Polin as a director |
6 August 2009 | Return made up to 05/08/09; full list of members |
6 August 2009 | Return made up to 05/08/09; full list of members |
21 July 2009 | Auditor's resignation |
21 July 2009 | Auditor's resignation |
1 April 2009 | Auditor's resignation |
1 April 2009 | Auditor's resignation |
22 December 2008 | Appointment terminated director clive weeks |
22 December 2008 | Appointment terminated director clive weeks |
22 December 2008 | Secretary appointed lisa maree elbourne |
22 December 2008 | Appointment terminated secretary richard holliday |
22 December 2008 | Appointment terminated secretary richard holliday |
22 December 2008 | Director appointed ian douglas shepherd |
22 December 2008 | Secretary appointed lisa maree elbourne |
22 December 2008 | Director appointed ian douglas shepherd |
12 November 2008 | Full accounts made up to 30 June 2008 |
12 November 2008 | Full accounts made up to 30 June 2008 |
8 August 2008 | Return made up to 05/08/08; full list of members |
8 August 2008 | Return made up to 05/08/08; full list of members |
6 August 2008 | Ad 20/05/08\gbp si 1500000@1=1500000\gbp ic 1000000/2500000\ |
6 August 2008 | Resolutions
|
6 August 2008 | Nc inc already adjusted 20/05/08 |
6 August 2008 | Ad 20/05/08\gbp si 1500000@1=1500000\gbp ic 1000000/2500000\ |
6 August 2008 | Resolutions
|
6 August 2008 | Nc inc already adjusted 20/05/08 |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
28 April 2008 | Appointment terminated director thomas pinzone |
28 April 2008 | Appointment terminated director thomas pinzone |
25 April 2008 | Full accounts made up to 30 June 2007 |
25 April 2008 | Full accounts made up to 30 June 2007 |
20 September 2007 | New director appointed |
20 September 2007 | New director appointed |
5 September 2007 | Return made up to 05/08/07; full list of members |
5 September 2007 | Return made up to 05/08/07; full list of members |
17 August 2007 | Director's particulars changed |
17 August 2007 | Director's particulars changed |
6 June 2007 | Ad 01/06/07--------- £ si 300000@1=300000 £ ic 700000/1000000 |
6 June 2007 | Ad 01/06/07--------- £ si 300000@1=300000 £ ic 700000/1000000 |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
29 November 2006 | Ad 30/10/06--------- £ si 400000@1=400000 £ ic 300000/700000 |
29 November 2006 | Ad 30/10/06--------- £ si 400000@1=400000 £ ic 300000/700000 |
29 November 2006 | Accounts for a dormant company made up to 30 June 2006 |
29 November 2006 | Accounts for a dormant company made up to 30 June 2006 |
5 October 2006 | New director appointed |
5 October 2006 | New director appointed |
21 September 2006 | Director's particulars changed |
21 September 2006 | Director's particulars changed |
29 August 2006 | Ad 25/08/06--------- £ si 200000@1=200000 £ ic 100000/300000 |
29 August 2006 | Return made up to 05/08/06; full list of members |
29 August 2006 | Ad 25/08/06--------- £ si 200000@1=200000 £ ic 100000/300000 |
29 August 2006 | Return made up to 05/08/06; full list of members |
25 August 2006 | Registered office changed on 25/08/06 from: 21 holborn viaduct london EC1A 2DY |
25 August 2006 | Registered office changed on 25/08/06 from: 21 holborn viaduct london EC1A 2DY |
15 August 2006 | Ad 31/07/06--------- £ si 99999@1=99999 £ ic 1/100000 |
15 August 2006 | Ad 31/07/06--------- £ si 99999@1=99999 £ ic 1/100000 |
6 June 2006 | New director appointed |
6 June 2006 | New director appointed |
14 February 2006 | Director's particulars changed |
14 February 2006 | Director's particulars changed |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
3 November 2005 | Memorandum and Articles of Association |
3 November 2005 | Memorandum and Articles of Association |
31 October 2005 | Director resigned |
31 October 2005 | New director appointed |
31 October 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 |
31 October 2005 | New director appointed |
31 October 2005 | New director appointed |
31 October 2005 | Director resigned |
31 October 2005 | New secretary appointed |
31 October 2005 | New secretary appointed |
31 October 2005 | Secretary resigned |
31 October 2005 | New director appointed |
31 October 2005 | Director resigned |
31 October 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 |
31 October 2005 | New director appointed |
31 October 2005 | Secretary resigned |
31 October 2005 | Director resigned |
31 October 2005 | New director appointed |
26 October 2005 | Company name changed 3456TH single member shelf tradi ng company LIMITED\certificate issued on 26/10/05 |
26 October 2005 | Company name changed 3456TH single member shelf tradi ng company LIMITED\certificate issued on 26/10/05 |
5 August 2005 | Incorporation |
5 August 2005 | Incorporation |