Total Documents | 186 |
---|
Total Pages | 1,685 |
---|
15 July 2023 | Accounts for a dormant company made up to 31 December 2022 |
---|---|
3 February 2023 | Confirmation statement made on 30 January 2023 with no updates |
25 August 2022 | Registration of charge 060462480005, created on 18 August 2022 |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates |
8 November 2021 | Accounts for a dormant company made up to 31 December 2020 |
11 February 2021 | Appointment of Mr Timothy Haden-Scott as a director on 10 February 2021 |
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates |
10 November 2020 | Registration of charge 060462480004, created on 30 October 2020 |
28 October 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 26 October 2020 |
27 October 2020 | Termination of appointment of Susan Marsden as a secretary on 26 October 2020 |
27 October 2020 | Director's details changed for Mr Martin William Oliver Healy on 26 October 2020 |
27 October 2020 | Termination of appointment of Gavin Paul Prior as a director on 26 October 2020 |
27 October 2020 | Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 27 October 2020 |
27 October 2020 | Termination of appointment of Divya Jain as a director on 26 October 2020 |
27 October 2020 | Change of details for Metrocentre (Subco) Limited as a person with significant control on 26 October 2020 |
27 October 2020 | Termination of appointment of Kathryn Anne Grant as a director on 26 October 2020 |
27 October 2020 | Appointment of Csc Directors (No. 1) Limited as a director on 26 October 2020 |
22 October 2020 | Satisfaction of charge 2 in full |
22 October 2020 | Satisfaction of charge 1 in full |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
22 July 2020 | Appointment of Mr Martin William Oliver Healy as a director on 14 July 2020 |
24 April 2020 | Termination of appointment of Martin Richard Breeden as a director on 15 April 2020 |
24 April 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 15 April 2020 |
24 April 2020 | Termination of appointment of Colin Flinn as a director on 15 April 2020 |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 |
19 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 |
19 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 |
19 February 2020 | Appointment of Mr Gavin Paul Prior as a director on 1 February 2020 |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates |
21 October 2019 | Secretary's details changed for Susan Marsden on 17 October 2019 |
18 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019 |
4 October 2019 | Appointment of Ms Divya Jain as a director on 6 September 2019 |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 |
28 January 2019 | Confirmation statement made on 9 January 2019 with no updates |
26 September 2018 | Appointment of Edward Matthew Giles Roberts as a director on 4 September 2018 |
19 September 2018 | Appointment of Mr Colin Flinn as a director on 4 September 2018 |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 |
19 September 2018 | Appointment of Martin Richard Breeden as a director on 4 September 2018 |
18 September 2018 | Appointment of Trevor Pereira as a director on 4 September 2018 |
18 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 |
18 September 2018 | Appointment of David Andrew Fischel as a director on 4 September 2018 |
12 July 2018 | Appointment of Mrs Barbara Gibbes as a director on 30 June 2018 |
12 July 2018 | Termination of appointment of Daniel Mark Strathearn as a director on 30 June 2018 |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 |
14 February 2018 | Confirmation statement made on 9 January 2018 with no updates |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates |
18 August 2016 | Appointment of Mr Julian Nicholas Wilkinson as a director on 31 December 2015 |
18 August 2016 | Appointment of Mr Julian Nicholas Wilkinson as a director on 31 December 2015 |
13 June 2016 | Appointment of Mr Daniel Mark Strathearn as a director on 9 June 2016 |
13 June 2016 | Appointment of Mr Daniel Mark Strathearn as a director on 9 June 2016 |
13 June 2016 | Termination of appointment of Timothy David Anderson as a director on 9 June 2016 |
13 June 2016 | Termination of appointment of Timothy David Anderson as a director on 9 June 2016 |
8 May 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 May 2016 | Accounts for a dormant company made up to 31 December 2015 |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 |
13 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 October 2014 | Appointment of Mr Timothy David Anderson as a director on 24 September 2014 |
6 October 2014 | Termination of appointment of Peter Weir as a director on 24 September 2014 |
6 October 2014 | Appointment of Mr Timothy David Anderson as a director on 24 September 2014 |
6 October 2014 | Termination of appointment of Peter Weir as a director on 24 September 2014 |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
21 November 2013 | Registration of charge 060462480003 |
21 November 2013 | Registration of charge 060462480003 |
16 October 2013 | Termination of appointment of Martin Breeden as a director |
16 October 2013 | Termination of appointment of Martin Breeden as a director |
5 June 2013 | Appointment of Miss Kathryn Anne Grant as a director |
5 June 2013 | Appointment of Miss Kathryn Anne Grant as a director |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
21 November 2011 | Appointment of Martin Richard Breeden as a director |
21 November 2011 | Appointment of Martin Richard Breeden as a director |
15 November 2011 | Appointment of Michael George Butterworth as a director |
15 November 2011 | Appointment of Michael George Butterworth as a director |
28 October 2011 | Termination of appointment of Caroline Kirby as a director |
28 October 2011 | Termination of appointment of Caroline Kirby as a director |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
27 April 2011 | Particulars of a mortgage or charge / charge no: 2 |
27 April 2011 | Particulars of a mortgage or charge / charge no: 2 |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
9 September 2010 | Appointment of Peter Weir as a director |
9 September 2010 | Appointment of Peter Weir as a director |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
17 November 2009 | Appointment of Loraine Woodhouse as a director |
17 November 2009 | Appointment of Loraine Woodhouse as a director |
11 November 2009 | Termination of appointment of David Fischel as a director |
11 November 2009 | Termination of appointment of David Fischel as a director |
7 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 |
7 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
7 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 |
7 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
7 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 |
7 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 |
7 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 |
7 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 |
7 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 |
7 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 |
7 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
7 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 |
29 January 2009 | Return made up to 09/01/09; full list of members |
29 January 2009 | Return made up to 09/01/09; full list of members |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 |
30 May 2008 | Memorandum and Articles of Association |
30 May 2008 | Memorandum and Articles of Association |
31 January 2008 | Return made up to 09/01/08; full list of members |
31 January 2008 | Return made up to 09/01/08; full list of members |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
9 May 2007 | Particulars of mortgage/charge |
9 May 2007 | Particulars of mortgage/charge |
30 April 2007 | New director appointed |
30 April 2007 | New director appointed |
18 April 2007 | Resolutions
|
18 April 2007 | Memorandum and Articles of Association |
18 April 2007 | Resolutions
|
18 April 2007 | Memorandum and Articles of Association |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
3 April 2007 | New secretary appointed |
3 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 |
3 April 2007 | Secretary resigned |
3 April 2007 | Secretary resigned |
3 April 2007 | New director appointed |
3 April 2007 | Director resigned |
3 April 2007 | New director appointed |
3 April 2007 | New director appointed |
3 April 2007 | Registered office changed on 03/04/07 from: lacon house theobalds road london WC1X 8RW |
3 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 |
3 April 2007 | New secretary appointed |
3 April 2007 | New director appointed |
3 April 2007 | Registered office changed on 03/04/07 from: lacon house theobalds road london WC1X 8RW |
3 April 2007 | Director resigned |
7 February 2007 | Company name changed shelfco (no. 3368) LIMITED\certificate issued on 07/02/07 |
7 February 2007 | Company name changed shelfco (no. 3368) LIMITED\certificate issued on 07/02/07 |
9 January 2007 | Incorporation |
9 January 2007 | Incorporation |