Total Documents | 253 |
---|
Total Pages | 1,079 |
---|
19 October 2020 | Accounts for a dormant company made up to 29 February 2020 |
---|---|
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates |
12 October 2019 | Accounts for a dormant company made up to 24 February 2019 |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates |
2 April 2019 | Director's details changed for Mr John Gibney on 2 April 2019 |
2 April 2019 | Director's details changed for Mr. Alistair Ewan Clark on 1 April 2019 |
29 October 2018 | Accounts for a dormant company made up to 25 February 2018 |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates |
26 January 2018 | Current accounting period extended from 31 December 2017 to 25 February 2018 |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates |
8 June 2017 | Satisfaction of charge 2 in full |
8 June 2017 | Satisfaction of charge 3 in full |
8 June 2017 | Satisfaction of charge 1 in full |
8 June 2017 | Satisfaction of charge 2 in full |
8 June 2017 | Satisfaction of charge 6 in full |
8 June 2017 | Satisfaction of charge 7 in full |
8 June 2017 | Satisfaction of charge 6 in full |
8 June 2017 | Satisfaction of charge 4 in full |
8 June 2017 | Satisfaction of charge 1 in full |
8 June 2017 | Satisfaction of charge 4 in full |
8 June 2017 | Satisfaction of charge 3 in full |
8 June 2017 | Satisfaction of charge 5 in full |
8 June 2017 | Satisfaction of charge 5 in full |
8 June 2017 | Satisfaction of charge 8 in full |
8 June 2017 | Satisfaction of charge 8 in full |
8 June 2017 | Satisfaction of charge 7 in full |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 |
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 |
20 January 2016 | Director's details changed for Mr. Alistair Ewan Clark on 30 December 2015 |
20 January 2016 | Director's details changed for Mr. Alistair Ewan Clark on 30 December 2015 |
31 December 2015 | Director's details changed for Mr. Alistair Ewan Clark on 29 December 2015 |
31 December 2015 | Director's details changed for Mr. Alistair Ewan Clark on 29 December 2015 |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 |
29 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 |
23 June 2015 | Termination of appointment of a director |
23 June 2015 | Termination of appointment of a director |
8 May 2015 | Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 |
8 May 2015 | Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 |
7 May 2015 | Appointment of Mr John Gibney as a director on 19 January 2015 |
7 May 2015 | Appointment of Mr John Gibney as a director on 19 January 2015 |
7 May 2015 | Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014 |
7 May 2015 | Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014 |
24 April 2015 | Appointment of Tesco Secretaries Limited as a secretary on 19 March 2015 |
24 April 2015 | Appointment of Tesco Secretaries Limited as a secretary on 19 March 2015 |
24 April 2015 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 24 April 2015 |
24 April 2015 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 24 April 2015 |
13 April 2015 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 19 March 2015 |
13 April 2015 | Termination of appointment of Ndiana Ekpo as a secretary on 19 March 2015 |
13 April 2015 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 19 March 2015 |
13 April 2015 | Termination of appointment of Sarah Morrell Barzycki as a director on 19 March 2015 |
13 April 2015 | Termination of appointment of Bryan Lewis as a director on 19 March 2015 |
13 April 2015 | Termination of appointment of Bryan Lewis as a director on 19 March 2015 |
13 April 2015 | Termination of appointment of Sarah Morrell Barzycki as a director on 19 March 2015 |
13 April 2015 | Termination of appointment of Ndiana Ekpo as a secretary on 19 March 2015 |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 |
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 July 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 30 July 2013 |
30 July 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 30 July 2013 |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 |
31 August 2012 | Appointment of Hongyan Echo Lu as a director |
31 August 2012 | Appointment of Hongyan Echo Lu as a director |
30 August 2012 | Termination of appointment of Steven Rigby as a director |
30 August 2012 | Termination of appointment of Steven Rigby as a director |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders |
27 July 2012 | Termination of appointment of Johanna Hartley as a director |
27 July 2012 | Termination of appointment of Johanna Hartley as a director |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders |
25 July 2012 | Appointment of Johanna Ruth Hartley as a director |
25 July 2012 | Appointment of Johanna Ruth Hartley as a director |
2 July 2012 | Full accounts made up to 31 December 2011 |
2 July 2012 | Full accounts made up to 31 December 2011 |
2 April 2012 | Appointment of Johanna Ruth Hartley as a director |
2 April 2012 | Appointment of Johanna Ruth Hartley as a director |
28 March 2012 | Termination of appointment of Ian Mair as a director |
28 March 2012 | Termination of appointment of Ian Mair as a director |
19 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders |
19 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders |
31 August 2011 | Appointment of Ian Mair as a director |
31 August 2011 | Appointment of Ian Mair as a director |
29 June 2011 | Full accounts made up to 31 December 2010 |
29 June 2011 | Full accounts made up to 31 December 2010 |
21 June 2011 | Termination of appointment of Emily White as a director |
21 June 2011 | Termination of appointment of Emily White as a director |
6 December 2010 | Termination of appointment of Graham Peter Eade as a director |
6 December 2010 | Termination of appointment of Graham Peter Eade as a director |
26 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders |
26 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders |
25 August 2010 | Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL on 25 August 2010 |
25 August 2010 | Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL on 25 August 2010 |
18 August 2010 | Full accounts made up to 31 December 2009 |
18 August 2010 | Full accounts made up to 31 December 2009 |
17 August 2010 | Termination of appointment of Mark Witham as a director |
17 August 2010 | Termination of appointment of Mark Witham as a director |
16 August 2010 | Appointment of Graham Peter Eade as a director |
16 August 2010 | Appointment of Graham Peter Eade as a director |
13 August 2010 | Termination of appointment of Timothy Roberts as a director |
13 August 2010 | Appointment of Charles Sheridan Alexander Maudsley as a director |
13 August 2010 | Appointment of Emily White as a director |
13 August 2010 | Appointment of Emily White as a director |
13 August 2010 | Appointment of Charles Sheridan Alexander Maudsley as a director |
13 August 2010 | Termination of appointment of Timothy Roberts as a director |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 |
6 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 |
6 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 |
2 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 |
2 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 |
1 December 2009 | Termination of appointment of Nicholas Mourant as a director |
1 December 2009 | Termination of appointment of Nicholas Mourant as a director |
7 November 2009 | Termination of appointment of Mark Stirling as a director |
7 November 2009 | Termination of appointment of Mark Stirling as a director |
4 September 2009 | Return made up to 27/07/09; full list of members |
4 September 2009 | Return made up to 27/07/09; full list of members |
22 June 2009 | Full accounts made up to 31 December 2008 |
22 June 2009 | Full accounts made up to 31 December 2008 |
29 May 2009 | Secretary appointed ndiana ekpo |
29 May 2009 | Secretary appointed ndiana ekpo |
20 May 2009 | Appointment terminated secretary rebecca scudamore |
20 May 2009 | Appointment terminated secretary rebecca scudamore |
15 September 2008 | Director's change of particulars / mark witham / 01/12/2007 |
15 September 2008 | Return made up to 27/07/08; full list of members |
15 September 2008 | Return made up to 27/07/08; full list of members |
15 September 2008 | Director's change of particulars / mark witham / 01/12/2007 |
9 July 2008 | Full accounts made up to 31 December 2007 |
9 July 2008 | Full accounts made up to 31 December 2007 |
13 June 2008 | Appointment terminated secretary clive philp |
13 June 2008 | Secretary appointed rebecca jane scudamore |
13 June 2008 | Appointment terminated secretary clive philp |
13 June 2008 | Secretary appointed rebecca jane scudamore |
23 May 2008 | Director appointed mark andrew stirling |
23 May 2008 | Director appointed mark andrew stirling |
15 May 2008 | Appointment terminate, director james matthew rennie logged form |
15 May 2008 | Appointment terminate, director james matthew rennie logged form |
9 May 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 |
9 May 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 |
7 May 2008 | Secretary's change of particulars / clive philp / 13/12/2007 |
7 May 2008 | Secretary's change of particulars / clive philp / 13/12/2007 |
28 March 2008 | Director appointed steven andrew rigby |
28 March 2008 | Director appointed steven andrew rigby |
27 March 2008 | Appointment terminated director neil earp |
27 March 2008 | Appointment terminated director james rennie |
27 March 2008 | Appointment terminated director neil earp |
27 March 2008 | Appointment terminated director james rennie |
13 March 2008 | Director appointed mark peter witham |
13 March 2008 | Director appointed mark peter witham |
12 March 2008 | Director appointed james matthew rennie |
12 March 2008 | Director appointed james matthew rennie |
11 March 2008 | Director appointed neil earp |
11 March 2008 | Director appointed neil earp |
25 February 2008 | Appointment terminated director robert bowden |
25 February 2008 | Appointment terminated director robert bowden |
29 December 2007 | Director's particulars changed |
29 December 2007 | Director's particulars changed |
11 December 2007 | Accounts for a dormant company made up to 24 February 2007 |
11 December 2007 | Accounts for a dormant company made up to 24 February 2007 |
13 September 2007 | Return made up to 27/07/07; full list of members
|
13 September 2007 | Return made up to 27/07/07; full list of members
|
20 April 2007 | New director appointed |
20 April 2007 | New director appointed |
20 April 2007 | Resolutions
|
20 April 2007 | Memorandum and Articles of Association |
20 April 2007 | New secretary appointed |
20 April 2007 | New director appointed |
20 April 2007 | New director appointed |
20 April 2007 | New director appointed |
20 April 2007 | New secretary appointed |
20 April 2007 | New director appointed |
20 April 2007 | Memorandum and Articles of Association |
20 April 2007 | New director appointed |
20 April 2007 | Resolutions
|
20 April 2007 | New director appointed |
12 April 2007 | Particulars of mortgage/charge |
12 April 2007 | Particulars of mortgage/charge |
12 April 2007 | Particulars of mortgage/charge |
12 April 2007 | Particulars of mortgage/charge |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | New director appointed |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | Particulars of mortgage/charge |
11 April 2007 | New director appointed |
11 April 2007 | Particulars of mortgage/charge |
5 April 2007 | Particulars of mortgage/charge |
5 April 2007 | Particulars of mortgage/charge |
3 April 2007 | Director resigned |
3 April 2007 | Director resigned |
3 April 2007 | Director resigned |
3 April 2007 | Director resigned |
3 April 2007 | Secretary resigned |
3 April 2007 | Director resigned |
3 April 2007 | Director resigned |
3 April 2007 | Secretary resigned |
3 April 2007 | Director resigned |
3 April 2007 | Director resigned |
30 March 2007 | Particulars of mortgage/charge |
30 March 2007 | Particulars of mortgage/charge |
27 March 2007 | Particulars of mortgage/charge |
27 March 2007 | Particulars of mortgage/charge |
3 November 2006 | Accounting reference date shortened from 31/07/07 to 28/02/07 |
3 November 2006 | Accounting reference date shortened from 31/07/07 to 28/02/07 |
24 October 2006 | Particulars of mortgage/charge |
24 October 2006 | Particulars of mortgage/charge |
4 September 2006 | Director resigned |
4 September 2006 | Director resigned |
4 September 2006 | Secretary resigned |
4 September 2006 | Secretary resigned |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New secretary appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New secretary appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
27 July 2006 | Incorporation |
27 July 2006 | Incorporation |