Total Documents | 339 |
---|
Total Pages | 1,359 |
---|
31 December 2020 | Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 |
---|---|
14 October 2020 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates |
6 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 |
6 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 |
23 September 2020 | Full accounts made up to 31 December 2019 |
22 April 2020 | Registered office address changed from 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD United Kingdom to 30 Berners Street London W1T 3LR on 22 April 2020 |
23 January 2020 | Termination of appointment of Paul Reynton Lisle Turnbull as a director on 20 January 2020 |
23 January 2020 | Termination of appointment of Andrew Wild as a director on 17 January 2020 |
17 January 2020 | Appointment of Mr Mark Cook as a director on 1 January 2020 |
16 January 2020 | Appointment of Mr Nicholas Siegfried Dale as a director on 1 January 2020 |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates |
10 October 2019 | Director's details changed for Mr Paul Reynton Lisle Turnbull on 15 June 2018 |
4 October 2019 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR |
4 October 2019 | Register(s) moved to registered office address 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD |
23 September 2019 | Full accounts made up to 31 December 2018 |
23 August 2019 | Termination of appointment of Jonathan Mark Prew as a director on 23 August 2019 |
9 October 2018 | Confirmation statement made on 30 September 2018 with updates |
9 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 |
9 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 |
24 September 2018 | Full accounts made up to 31 December 2017 |
26 June 2018 | Director's details changed for Mr Jonathan Mark Prew on 15 June 2018 |
25 June 2018 | Director's details changed for Mr Andrew Wild on 15 June 2018 |
18 June 2018 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 |
6 March 2018 | Amended full accounts made up to 31 December 2016 |
7 February 2018 | Full accounts made up to 31 December 2016 |
22 January 2018 | Company name changed service birmingham LIMITED\certificate issued on 22/01/18
|
19 January 2018 | Change of share class name or designation |
18 January 2018 | Particulars of variation of rights attached to shares |
18 January 2018 | Resolutions
|
2 January 2018 | Appointment of Capita Corporate Director Limited as a director on 2 January 2018 |
2 January 2018 | Appointment of Capita Corporate Director Limited as a director on 2 January 2018 |
29 December 2017 | Cessation of Birmingham City Council as a person with significant control on 29 December 2017 |
29 December 2017 | Termination of appointment of Ben Howard as a director on 15 December 2017 |
29 December 2017 | Cessation of Birmingham City Council as a person with significant control on 29 December 2017 |
29 December 2017 | Change of details for Capita Business Services Ltd as a person with significant control on 29 December 2017 |
29 December 2017 | Termination of appointment of Mark Graves Metcalfe as a director on 29 December 2017 |
29 December 2017 | Termination of appointment of John Anthony O'shea as a director on 29 December 2017 |
29 December 2017 | Termination of appointment of Barry Stephen Henley as a director on 29 December 2017 |
29 December 2017 | Change of details for Capita Business Services Ltd as a person with significant control on 29 December 2017 |
29 December 2017 | Termination of appointment of John Anthony O'shea as a director on 29 December 2017 |
29 December 2017 | Termination of appointment of Ben Howard as a director on 15 December 2017 |
29 December 2017 | Termination of appointment of Alexandra Mary Moffatt as a director on 29 December 2017 |
29 December 2017 | Termination of appointment of Barry Stephen Henley as a director on 29 December 2017 |
29 December 2017 | Termination of appointment of Mark Graves Metcalfe as a director on 29 December 2017 |
29 December 2017 | Termination of appointment of Alexandra Mary Moffatt as a director on 29 December 2017 |
6 December 2017 | Appointment of Mr Paul Reynton Lisle Turnbull as a director on 24 September 2017 |
6 December 2017 | Appointment of Mr Paul Reynton Lisle Turnbull as a director on 24 September 2017 |
6 December 2017 | Termination of appointment of John Norman Hunt as a director on 24 September 2017 |
6 December 2017 | Termination of appointment of John Norman Hunt as a director on 24 September 2017 |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
10 July 2017 | Appointment of Mr Ben Howard as a director on 22 May 2017 |
10 July 2017 | Termination of appointment of Richard Justin Starkey as a director on 22 May 2017 |
10 July 2017 | Termination of appointment of Richard Justin Starkey as a director on 22 May 2017 |
10 July 2017 | Appointment of Mr Ben Howard as a director on 22 May 2017 |
19 June 2017 | Appointment of Mr Mark Graves Metcalfe as a director on 12 June 2017 |
19 June 2017 | Appointment of Mr Mark Graves Metcalfe as a director on 12 June 2017 |
15 June 2017 | Termination of appointment of Giles Peter Hawtin as a director on 10 March 2017 |
15 June 2017 | Termination of appointment of Anthony Lubman as a director on 10 March 2017 |
15 June 2017 | Termination of appointment of Giles Peter Hawtin as a director on 10 March 2017 |
15 June 2017 | Appointment of Mr Andrew Wild as a director on 10 March 2017 |
15 June 2017 | Appointment of Mr Andrew Wild as a director on 10 March 2017 |
15 June 2017 | Termination of appointment of Anthony Lubman as a director on 10 March 2017 |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates |
12 October 2016 | Appointment of Mrs Alexandra Mary Moffatt as a director on 27 September 2016 |
12 October 2016 | Appointment of Mrs Alexandra Mary Moffatt as a director on 27 September 2016 |
11 October 2016 | Termination of appointment of Ian Edward Jarvis as a director on 12 September 2016 |
11 October 2016 | Termination of appointment of Carl Joseph Rice as a director on 27 September 2016 |
11 October 2016 | Appointment of Mr John Anthony O'shea as a director on 27 September 2016 |
11 October 2016 | Termination of appointment of Carl Joseph Rice as a director on 27 September 2016 |
11 October 2016 | Termination of appointment of Ian Edward Jarvis as a director on 12 September 2016 |
11 October 2016 | Appointment of Mr John Anthony O'shea as a director on 27 September 2016 |
25 August 2016 | Full accounts made up to 31 December 2015 |
25 August 2016 | Full accounts made up to 31 December 2015 |
4 April 2016 | Appointment of Mr Richard Justin Starkey as a director on 17 March 2016 |
4 April 2016 | Appointment of Mr Richard Justin Starkey as a director on 17 March 2016 |
4 April 2016 | Termination of appointment of Richard Justin Starkey as a director on 17 March 2016 |
4 April 2016 | Termination of appointment of Richard Justin Starkey as a director on 17 March 2016 |
1 April 2016 | Termination of appointment of Andrew John Mackey as a director on 17 March 2016 |
1 April 2016 | Termination of appointment of David Baxter as a director on 17 March 2016 |
1 April 2016 | Termination of appointment of Andrew John Mackey as a director on 17 March 2016 |
1 April 2016 | Appointment of Mr Giles Peter Hawtin as a director on 17 March 2016 |
1 April 2016 | Appointment of Mr Giles Peter Hawtin as a director on 17 March 2016 |
1 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 17 March 2016 |
1 April 2016 | Appointment of Mr Ian Edward Jarvis as a director on 17 March 2016 |
1 April 2016 | Appointment of Mr John Norman Hunt as a director on 17 March 2016 |
1 April 2016 | Appointment of Mr Ian Edward Jarvis as a director on 17 March 2016 |
1 April 2016 | Appointment of Mr John Norman Hunt as a director on 17 March 2016 |
1 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 17 March 2016 |
1 April 2016 | Termination of appointment of David Baxter as a director on 17 March 2016 |
3 March 2016 | Registered office address changed from Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ to 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 3 March 2016 |
3 March 2016 | Registered office address changed from Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ to 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 3 March 2016 |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 August 2015 | Full accounts made up to 31 December 2014 |
13 August 2015 | Full accounts made up to 31 December 2014 |
23 February 2015 | Section 519 |
23 February 2015 | Section 519 |
10 February 2015 | Termination of appointment of Stephen Sharp as a director on 1 January 2015 |
10 February 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 |
10 February 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 |
10 February 2015 | Appointment of Mr Richard Justin Starkey as a director on 1 January 2015 |
10 February 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 |
10 February 2015 | Termination of appointment of Stephen Sharp as a director on 1 January 2015 |
10 February 2015 | Appointment of Mr Richard Justin Starkey as a director on 1 January 2015 |
10 February 2015 | Termination of appointment of Stephen Sharp as a director on 1 January 2015 |
10 February 2015 | Appointment of Mr Richard Justin Starkey as a director on 1 January 2015 |
6 February 2015 | Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015 |
6 February 2015 | Termination of appointment of Krushant Sonecha as a director on 1 January 2015 |
6 February 2015 | Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015 |
6 February 2015 | Termination of appointment of Stewart Keith Wren as a director on 1 January 2015 |
6 February 2015 | Termination of appointment of Stewart Keith Wren as a director on 1 January 2015 |
6 February 2015 | Termination of appointment of Krushant Sonecha as a director on 1 January 2015 |
6 February 2015 | Appointment of Mr Anthony Lubman as a director on 1 January 2015 |
6 February 2015 | Termination of appointment of Stewart Keith Wren as a director on 1 January 2015 |
6 February 2015 | Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015 |
6 February 2015 | Appointment of Mr Anthony Lubman as a director on 1 January 2015 |
6 February 2015 | Termination of appointment of Krushant Sonecha as a director on 1 January 2015 |
6 February 2015 | Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015 |
6 February 2015 | Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015 |
6 February 2015 | Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015 |
6 February 2015 | Appointment of Mr Anthony Lubman as a director on 1 January 2015 |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 October 2014 | Director's details changed for Councillor Barry Stephen Henley on 13 July 2012 |
15 October 2014 | Director's details changed for Councillor Carl Joseph Rice on 13 July 2012 |
15 October 2014 | Director's details changed for Councillor Barry Stephen Henley on 13 July 2012 |
15 October 2014 | Director's details changed for Councillor Carl Joseph Rice on 13 July 2012 |
11 September 2014 | Auditor's resignation |
11 September 2014 | Auditor's resignation |
9 September 2014 | Full accounts made up to 31 December 2013 |
9 September 2014 | Full accounts made up to 31 December 2013 |
2 September 2014 | Sect 519 |
2 September 2014 | Sect 519 |
6 February 2014 | Appointment of Mr Andrew John Mackey as a director |
6 February 2014 | Appointment of Mr Andrew John Mackey as a director |
3 February 2014 | Termination of appointment of Stephen Glaze as a director |
3 February 2014 | Termination of appointment of Kevin Dady as a director |
3 February 2014 | Appointment of Mr Stephen Sharp as a director |
3 February 2014 | Termination of appointment of Stephen Glaze as a director |
3 February 2014 | Termination of appointment of Kevin Dady as a director |
3 February 2014 | Appointment of Mr Stephen Sharp as a director |
3 February 2014 | Termination of appointment of Ian Ward as a director |
3 February 2014 | Termination of appointment of Ian Ward as a director |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 September 2013 | Full accounts made up to 31 December 2012 |
24 September 2013 | Full accounts made up to 31 December 2012 |
19 February 2013 | Appointment of Mr Stephen Glaze as a director |
19 February 2013 | Appointment of Mr Ian Antony Ward as a director |
19 February 2013 | Appointment of Mr Ian Antony Ward as a director |
19 February 2013 | Appointment of Mr Stephen Glaze as a director |
16 November 2012 | Appointment of Councillor Carl Joseph Rice as a director |
16 November 2012 | Appointment of Councillor Carl Joseph Rice as a director |
16 November 2012 | Appointment of Councillor Barry Stephen Henley as a director |
16 November 2012 | Appointment of Councillor Barry Stephen Henley as a director |
14 November 2012 | Termination of appointment of Randal Brew as a director |
14 November 2012 | Termination of appointment of Andrew Arnell as a director |
14 November 2012 | Termination of appointment of Andrew Arnell as a director |
14 November 2012 | Termination of appointment of Randal Brew as a director |
14 November 2012 | Termination of appointment of Cheryl Hopkins as a director |
14 November 2012 | Termination of appointment of Cheryl Hopkins as a director |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
25 September 2012 | Full accounts made up to 31 December 2011 |
25 September 2012 | Full accounts made up to 31 December 2011 |
2 December 2011 | Register(s) moved to registered inspection location |
2 December 2011 | Register(s) moved to registered inspection location |
1 December 2011 | Appointment of Mr David Baxter as a director |
1 December 2011 | Appointment of Mr David Baxter as a director |
1 December 2011 | Termination of appointment of Neil Cartwright as a director |
1 December 2011 | Termination of appointment of Neil Cartwright as a director |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
24 October 2011 | Appointment of Mr David Baxter as a director |
24 October 2011 | Termination of appointment of David Baxter as a director |
24 October 2011 | Appointment of Mr David Baxter as a director |
24 October 2011 | Appointment of Mr Andrew Humphrey Arnell as a director |
24 October 2011 | Appointment of Mr Andrew Humphrey Arnell as a director |
24 October 2011 | Termination of appointment of David Baxter as a director |
21 October 2011 | Termination of appointment of Maggi Bell as a director |
21 October 2011 | Termination of appointment of Christopher Leggett as a director |
21 October 2011 | Appointment of Kevin Peter Dady as a director |
21 October 2011 | Termination of appointment of Andrew Parker as a director |
21 October 2011 | Appointment of Neil Richard Cartwright as a director |
21 October 2011 | Appointment of Neil Richard Cartwright as a director |
21 October 2011 | Appointment of Mr Krushant Sonecha as a director |
21 October 2011 | Appointment of Kevin Peter Dady as a director |
21 October 2011 | Appointment of Mr Krushant Sonecha as a director |
21 October 2011 | Termination of appointment of Christopher Leggett as a director |
21 October 2011 | Termination of appointment of Andrew Parker as a director |
21 October 2011 | Termination of appointment of Debra Lee as a director |
21 October 2011 | Termination of appointment of Debra Lee as a director |
21 October 2011 | Termination of appointment of Maggi Bell as a director |
5 October 2011 | Full accounts made up to 31 December 2010 |
5 October 2011 | Full accounts made up to 31 December 2010 |
29 September 2011 | Termination of appointment of Paul Tilsley as a director |
29 September 2011 | Termination of appointment of Paul Tilsley as a director |
3 June 2011 | Appointment of Councillor Randal Anthony Maddock Brew as a director |
3 June 2011 | Appointment of Mrs Cheryl Hopkins as a director |
3 June 2011 | Appointment of Mrs Cheryl Hopkins as a director |
3 June 2011 | Appointment of Councillor Randal Anthony Maddock Brew as a director |
2 June 2011 | Termination of appointment of Stephen Hughes as a director |
2 June 2011 | Termination of appointment of Stephen Hughes as a director |
2 June 2011 | Termination of appointment of Glyn Evans as a director |
2 June 2011 | Termination of appointment of Glyn Evans as a director |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 September 2010 |
28 October 2010 | Register(s) moved to registered office address |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 September 2010 |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
28 October 2010 | Register(s) moved to registered office address |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 September 2010 |
25 October 2010 | Register(s) moved to registered inspection location |
25 October 2010 | Register(s) moved to registered inspection location |
14 October 2010 | Sect 516 ca 2006 |
14 October 2010 | Sect 516 ca 2006 |
13 October 2010 | Director's details changed for Mr Glyn Howard Evans on 30 September 2010 |
13 October 2010 | Director's details changed for Stephen Edward Hughes on 30 September 2010 |
13 October 2010 | Director's details changed for Christopher Leggett on 30 September 2010 |
13 October 2010 | Director's details changed for Councillor Paul Calvin Tilsley on 30 September 2010 |
13 October 2010 | Director's details changed for Mr Andrew George Parker on 30 September 2010 |
13 October 2010 | Director's details changed for Councillor Paul Calvin Tilsley on 30 September 2010 |
13 October 2010 | Director's details changed for Mr Glyn Howard Evans on 30 September 2010 |
13 October 2010 | Director's details changed for Debra Lorraine Lee on 30 September 2010 |
13 October 2010 | Director's details changed for Stephen Edward Hughes on 30 September 2010 |
13 October 2010 | Director's details changed for Gordon Mark Hurst on 30 September 2010 |
13 October 2010 | Director's details changed for Debra Lorraine Lee on 30 September 2010 |
13 October 2010 | Director's details changed for Gordon Mark Hurst on 30 September 2010 |
13 October 2010 | Director's details changed for Mr Glyn Howard Evans on 30 September 2010 |
13 October 2010 | Director's details changed for Mr Glyn Howard Evans on 30 September 2010 |
13 October 2010 | Director's details changed for Mr Andrew George Parker on 30 September 2010 |
13 October 2010 | Director's details changed for Christopher Leggett on 30 September 2010 |
12 October 2010 | Auditor's resignation |
12 October 2010 | Auditor's resignation |
3 October 2010 | Full accounts made up to 31 December 2009 |
3 October 2010 | Full accounts made up to 31 December 2009 |
4 December 2009 | Appointment of Mr Stewart Keith Wren as a director |
4 December 2009 | Termination of appointment of Helen Odea as a director |
4 December 2009 | Appointment of Mr Stewart Keith Wren as a director |
4 December 2009 | Termination of appointment of Helen Odea as a director |
27 November 2009 | Director's details changed for Christopher Leggett on 1 October 2009 |
27 November 2009 | Director's details changed for Christopher Leggett on 1 October 2009 |
27 November 2009 | Director's details changed for Helen Odea on 1 October 2009 |
27 November 2009 | Director's details changed for Helen Odea on 1 October 2009 |
27 November 2009 | Director's details changed for Helen Odea on 1 October 2009 |
27 November 2009 | Director's details changed for Christopher Leggett on 1 October 2009 |
30 October 2009 | Register(s) moved to registered inspection location |
30 October 2009 | Register(s) moved to registered inspection location |
30 October 2009 | Register inspection address has been changed |
30 October 2009 | Register inspection address has been changed |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
21 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 |
21 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 |
1 July 2009 | Full accounts made up to 31 December 2008 |
1 July 2009 | Full accounts made up to 31 December 2008 |
24 December 2008 | Return made up to 22/12/08; full list of members |
24 December 2008 | Return made up to 22/12/08; full list of members |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED |
18 December 2008 | Secretary appointed capita group secretary LIMITED |
18 December 2008 | Secretary appointed capita group secretary LIMITED |
26 August 2008 | Director's change of particulars / gordon hurst / 14/08/2008 |
26 August 2008 | Director's change of particulars / maggi bell / 14/08/2008 |
26 August 2008 | Director's change of particulars / gordon hurst / 14/08/2008 |
26 August 2008 | Director's change of particulars / maggi bell / 14/08/2008 |
19 August 2008 | Director's change of particulars / andrew parker / 12/08/2008 |
19 August 2008 | Director's change of particulars / andrew parker / 12/08/2008 |
4 July 2008 | Full accounts made up to 31 December 2007 |
4 July 2008 | Full accounts made up to 31 December 2007 |
13 May 2008 | Director's change of particulars / andrew parker / 29/04/2008 |
13 May 2008 | Director's change of particulars / andrew parker / 29/04/2008 |
6 May 2008 | Appointment terminated director philip braithwaite |
6 May 2008 | Appointment terminated director philip braithwaite |
2 January 2008 | Return made up to 22/12/07; full list of members |
2 January 2008 | Return made up to 22/12/07; full list of members |
10 December 2007 | New director appointed |
10 December 2007 | New director appointed |
4 October 2007 | Full accounts made up to 31 December 2006 |
4 October 2007 | Full accounts made up to 31 December 2006 |
22 August 2007 | Registered office changed on 22/08/07 from: units 2 & 3 B1 50 summer hill road birmingham B1 3RB |
22 August 2007 | Registered office changed on 22/08/07 from: units 2 & 3 B1 50 summer hill road birmingham B1 3RB |
20 August 2007 | Registered office changed on 20/08/07 from: 5TH floor, canterbury house 85 newhall street birmingham B3 1LH |
20 August 2007 | Registered office changed on 20/08/07 from: 5TH floor, canterbury house 85 newhall street birmingham B3 1LH |
8 May 2007 | Director's particulars changed |
8 May 2007 | Director's particulars changed |
22 December 2006 | Return made up to 22/12/06; full list of members |
22 December 2006 | Return made up to 22/12/06; full list of members |
12 December 2006 | New director appointed |
12 December 2006 | New director appointed |
21 September 2006 | New director appointed |
21 September 2006 | New director appointed |
21 September 2006 | New director appointed |
21 September 2006 | New director appointed |
21 September 2006 | New director appointed |
21 September 2006 | New director appointed |
19 April 2006 | New director appointed |
19 April 2006 | New director appointed |
13 April 2006 | New director appointed |
13 April 2006 | Ad 01/04/06--------- £ si 649@1=649 £ ic 301/950 |
13 April 2006 | Resolutions
|
13 April 2006 | Ad 01/04/06--------- £ si 300@1=300 £ ic 1/301 |
13 April 2006 | New director appointed |
13 April 2006 | Ad 01/04/06--------- £ si 300@1=300 £ ic 1/301 |
13 April 2006 | Resolutions
|
13 April 2006 | New director appointed |
13 April 2006 | Nc dec already adjusted 01/04/06 |
13 April 2006 | Nc dec already adjusted 01/04/06 |
13 April 2006 | Resolutions
|
13 April 2006 | Ad 01/04/06--------- £ si 649@1=649 £ ic 301/950 |
13 April 2006 | New director appointed |
12 April 2006 | New director appointed |
12 April 2006 | New director appointed |
31 March 2006 | Registered office changed on 31/03/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU |
31 March 2006 | Location of register of members |
31 March 2006 | Location of register of members |
31 March 2006 | Registered office changed on 31/03/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU |
31 March 2006 | Director resigned |
31 March 2006 | Director resigned |
12 January 2006 | New director appointed |
12 January 2006 | New secretary appointed |
12 January 2006 | New director appointed |
12 January 2006 | New director appointed |
12 January 2006 | Secretary resigned |
12 January 2006 | Secretary resigned |
12 January 2006 | Director resigned |
12 January 2006 | Director resigned |
12 January 2006 | New director appointed |
12 January 2006 | New secretary appointed |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
22 December 2005 | Incorporation |
22 December 2005 | Incorporation |