Total Documents | 118 |
---|
Total Pages | 396 |
---|
24 November 2023 | Confirmation statement made on 18 November 2023 with updates |
---|---|
21 August 2023 | Micro company accounts made up to 30 November 2022 |
31 December 2022 | Confirmation statement made on 18 November 2022 with updates |
4 September 2022 | Micro company accounts made up to 30 November 2021 |
5 January 2022 | Confirmation statement made on 18 November 2021 with updates |
30 August 2021 | Micro company accounts made up to 30 November 2020 |
27 January 2021 | Confirmation statement made on 18 November 2020 with no updates |
13 October 2020 | Micro company accounts made up to 30 November 2019 |
5 March 2020 | Notification of Simon Michael, Davis Crocker as a person with significant control on 29 August 2019 |
5 March 2020 | Appointment of Mr Christopher Peter Edwards as a director on 25 February 2020 |
18 November 2019 | Cessation of Neil Wilson as a person with significant control on 29 August 2019 |
18 November 2019 | Termination of appointment of Neil Wilson as a director on 29 August 2019 |
18 November 2019 | Registered office address changed from 10 Sandling Lane Sandling Maidstone Kent ME14 3AD to 7 Sandling Lane Sandling Maidstone Kent ME14 3AD on 18 November 2019 |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates |
23 August 2019 | Micro company accounts made up to 30 November 2018 |
16 November 2018 | Confirmation statement made on 9 November 2018 with no updates |
30 July 2018 | Micro company accounts made up to 30 November 2017 |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
9 December 2016 | Confirmation statement made on 18 November 2016 with updates |
9 December 2016 | Confirmation statement made on 18 November 2016 with updates |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
17 August 2015 | Registered office address changed from 9 Sandling Place Court Sandling Lane Maidstone Kent ME14 3AD to 10 Sandling Lane Sandling Maidstone Kent ME14 3AD on 17 August 2015 |
17 August 2015 | Registered office address changed from 9 Sandling Place Court Sandling Lane Maidstone Kent ME14 3AD to 10 Sandling Lane Sandling Maidstone Kent ME14 3AD on 17 August 2015 |
27 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 October 2014 | Appointment of Mr Simon Crocker as a secretary on 29 October 2014 |
31 October 2014 | Appointment of Mr Simon Crocker as a secretary on 29 October 2014 |
30 October 2014 | Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014 |
30 October 2014 | Appointment of Mr Neil Wilson as a director on 29 October 2014 |
30 October 2014 | Appointment of Mr Neil Wilson as a director on 29 October 2014 |
30 October 2014 | Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014 |
30 October 2014 | Termination of appointment of Christine Joyce Butler as a director on 29 October 2014 |
30 October 2014 | Termination of appointment of Christine Joyce Butler as a director on 29 October 2014 |
30 October 2014 | Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014 |
30 October 2014 | Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014 |
30 October 2014 | Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014 |
30 October 2014 | Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014 |
3 September 2014 | Statement of capital following an allotment of shares on 26 September 2011
|
3 September 2014 | Statement of capital following an allotment of shares on 26 September 2011
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders |
11 June 2012 | Total exemption small company accounts made up to 30 November 2011 |
11 June 2012 | Total exemption small company accounts made up to 30 November 2011 |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders |
27 September 2010 | Total exemption small company accounts made up to 30 November 2009 |
27 September 2010 | Total exemption small company accounts made up to 30 November 2009 |
10 December 2009 | Director's details changed for Mrs Christine Joyce Butler on 9 December 2009 |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders |
10 December 2009 | Director's details changed for Mrs Christine Joyce Butler on 9 December 2009 |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders |
10 December 2009 | Director's details changed for Mrs Christine Joyce Butler on 9 December 2009 |
4 October 2009 | Total exemption small company accounts made up to 30 November 2008 |
4 October 2009 | Total exemption small company accounts made up to 30 November 2008 |
23 February 2009 | Registered office changed on 23/02/2009 from 7 sandling place court sandling lane maidstone kent ME14 3AD |
23 February 2009 | Registered office changed on 23/02/2009 from 7 sandling place court sandling lane maidstone kent ME14 3AD |
23 February 2009 | Return made up to 18/11/08; full list of members |
23 February 2009 | Return made up to 18/11/08; full list of members |
11 February 2009 | Director appointed mrs christine joyce butler |
11 February 2009 | Director appointed mrs christine joyce butler |
10 February 2009 | Appointment terminated director graham butler |
10 February 2009 | Appointment terminated director graham butler |
23 December 2008 | Total exemption small company accounts made up to 30 November 2007 |
23 December 2008 | Total exemption small company accounts made up to 30 November 2007 |
15 December 2008 | Appointment terminated director steven waite |
15 December 2008 | Appointment terminated director steven waite |
15 December 2008 | Director appointed mr graham john butler |
15 December 2008 | Director appointed mr graham john butler |
5 February 2008 | Secretary resigned |
5 February 2008 | Director resigned |
5 February 2008 | Director resigned |
5 February 2008 | Secretary resigned |
1 February 2008 | New director appointed |
1 February 2008 | New director appointed |
1 February 2008 | New secretary appointed |
1 February 2008 | Registered office changed on 01/02/08 from: 3 southlands way bromley kent BR2 9QR |
1 February 2008 | Registered office changed on 01/02/08 from: 3 southlands way bromley kent BR2 9QR |
1 February 2008 | New secretary appointed |
29 November 2007 | Return made up to 18/11/07; full list of members |
29 November 2007 | Return made up to 18/11/07; full list of members |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 |
31 May 2007 | Return made up to 18/11/06; full list of members |
31 May 2007 | Return made up to 18/11/06; full list of members |
15 June 2006 | Company name changed landau terrace management limite d\certificate issued on 15/06/06 |
15 June 2006 | Company name changed landau terrace management limite d\certificate issued on 15/06/06 |
17 January 2006 | New director appointed |
17 January 2006 | Registered office changed on 17/01/06 from: marquess court 69 southampton row london WC1B 4ET |
17 January 2006 | New secretary appointed |
17 January 2006 | New director appointed |
17 January 2006 | Director resigned |
17 January 2006 | Secretary resigned |
17 January 2006 | New secretary appointed |
17 January 2006 | Director resigned |
17 January 2006 | Registered office changed on 17/01/06 from: marquess court 69 southampton row london WC1B 4ET |
17 January 2006 | Secretary resigned |
9 January 2006 | Company name changed roadyork LIMITED\certificate issued on 09/01/06 |
9 January 2006 | Company name changed roadyork LIMITED\certificate issued on 09/01/06 |
18 November 2005 | Incorporation |
18 November 2005 | Incorporation |