Total Documents | 121 |
---|
Total Pages | 619 |
---|
23 September 2020 | Satisfaction of charge 057661080002 in full |
---|---|
10 August 2020 | Confirmation statement made on 29 July 2020 with no updates |
26 March 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2020 |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates |
8 April 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2019 |
20 February 2019 | Confirmation statement made on 3 February 2019 with no updates |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 |
19 September 2018 | Registered office address changed from Bank Chambers Main Road Biggin Hill Westerham Kent TN16 3BA England to 56-58 Factory Lane Croydon CR0 3RL on 19 September 2018 |
3 April 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2018 |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 |
27 March 2017 | Registration of charge 057661080002, created on 24 March 2017 |
27 March 2017 | Registration of charge 057661080002, created on 24 March 2017 |
9 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect |
9 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 March 2016 | Satisfaction of charge 1 in full |
31 March 2016 | Satisfaction of charge 1 in full |
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG England to Bank Chambers Main Road Biggin Hill Westerham Kent TN16 3BA on 29 February 2016 |
29 February 2016 | Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG England to Bank Chambers Main Road Biggin Hill Westerham Kent TN16 3BA on 29 February 2016 |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 March 2015 | Registered office address changed from 73-75 High Street Stevenage Hertfordshire SG1 3HR to 21 Stafford Road Croydon Surrey CR0 4NG on 16 March 2015 |
16 March 2015 | Registered office address changed from 73-75 High Street Stevenage Hertfordshire SG1 3HR to 21 Stafford Road Croydon Surrey CR0 4NG on 16 March 2015 |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 November 2014 | Appointment of Mr John Edward Butt as a director on 17 November 2014 |
21 November 2014 | Termination of appointment of Terence Hecquet as a director on 17 November 2014 |
21 November 2014 | Appointment of Mr John Edward Butt as a director on 17 November 2014 |
21 November 2014 | Termination of appointment of Terence Hecquet as a director on 17 November 2014 |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
31 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 |
31 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 |
31 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
3 November 2011 | Registered office address changed from , Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA on 3 November 2011 |
3 November 2011 | Registered office address changed from , Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA on 3 November 2011 |
3 November 2011 | Registered office address changed from , Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA on 3 November 2011 |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
1 February 2011 | Appointment of Mr Terence Hecquet as a director |
1 February 2011 | Appointment of Mr Terence Hecquet as a director |
18 January 2011 | Termination of appointment of Alexandra Mcmillan as a director |
18 January 2011 | Termination of appointment of Alexandra Mcmillan as a director |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders |
5 February 2010 | Director's details changed for Ms Alexandra Mcmillan on 5 February 2010 |
5 February 2010 | Director's details changed for Ms Alexandra Mcmillan on 5 February 2010 |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders |
5 February 2010 | Director's details changed for Ms Alexandra Mcmillan on 5 February 2010 |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
16 December 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 |
16 December 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 |
28 March 2009 | Company name changed the flooring co (south east) LIMITED\certificate issued on 31/03/09 |
28 March 2009 | Company name changed the flooring co (south east) LIMITED\certificate issued on 31/03/09 |
18 March 2009 | Particulars of a mortgage or charge / charge no: 1 |
18 March 2009 | Particulars of a mortgage or charge / charge no: 1 |
11 February 2009 | Company name changed the floring co LIMITED\certificate issued on 12/02/09 |
11 February 2009 | Company name changed the floring co LIMITED\certificate issued on 12/02/09 |
4 February 2009 | Return made up to 02/02/09; full list of members |
4 February 2009 | Return made up to 02/02/09; full list of members |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 |
10 November 2008 | Appointment terminated director stephen miller |
10 November 2008 | Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\ |
10 November 2008 | Appointment terminated secretary sarah-jane everard |
10 November 2008 | Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\ |
10 November 2008 | Director appointed ms alexandra mcmillan |
10 November 2008 | Appointment terminated secretary sarah-jane everard |
10 November 2008 | Director appointed ms alexandra mcmillan |
10 November 2008 | Appointment terminated director stephen miller |
9 April 2008 | Return made up to 03/04/08; full list of members |
9 April 2008 | Return made up to 03/04/08; full list of members |
10 January 2008 | New secretary appointed |
10 January 2008 | New director appointed |
10 January 2008 | New secretary appointed |
10 January 2008 | Director resigned |
10 January 2008 | Secretary resigned |
10 January 2008 | Director resigned |
10 January 2008 | New director appointed |
10 January 2008 | Secretary resigned |
18 December 2007 | Company name changed GH1 LIMITED\certificate issued on 18/12/07 |
18 December 2007 | Company name changed GH1 LIMITED\certificate issued on 18/12/07 |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 |
11 April 2007 | Return made up to 03/04/07; full list of members |
11 April 2007 | Return made up to 03/04/07; full list of members |
25 May 2006 | Registered office changed on 25/05/06 from: 54 paynesfield rd, tatsfield, surrey, TN16 2BG |
25 May 2006 | Registered office changed on 25/05/06 from: 54 paynesfield rd, tatsfield, surrey, TN16 2BG |
3 April 2006 | Incorporation |
3 April 2006 | Incorporation |