Total Documents | 150 |
---|
Total Pages | 673 |
---|
21 February 2020 | Full accounts made up to 30 September 2019 |
---|---|
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates |
28 February 2019 | Full accounts made up to 30 September 2018 |
20 February 2019 | Confirmation statement made on 19 February 2019 with updates |
21 September 2018 | Appointment of Urban&Civic (Secretaries) Limited as a secretary on 20 September 2018 |
21 September 2018 | Termination of appointment of Paul Brocklehurst as a director on 20 September 2018 |
20 March 2018 | Full accounts made up to 30 September 2017 |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates |
5 April 2017 | Full accounts made up to 30 September 2016 |
5 April 2017 | Full accounts made up to 30 September 2016 |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates |
16 November 2016 | Appointment of Mr David Lewis Wood as a director on 16 November 2016 |
16 November 2016 | Appointment of Mr David Lewis Wood as a director on 16 November 2016 |
16 November 2016 | Appointment of Mr Robin Elliott Butler as a director on 16 November 2016 |
16 November 2016 | Appointment of Mr Robin Elliott Butler as a director on 16 November 2016 |
27 June 2016 | Full accounts made up to 30 September 2015 |
27 June 2016 | Full accounts made up to 30 September 2015 |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
12 February 2016 | Termination of appointment of Jonathan Edward Rhodes as a secretary on 12 February 2016 |
12 February 2016 | Termination of appointment of Jonathan Edward Rhodes as a secretary on 12 February 2016 |
12 February 2016 | Termination of appointment of Jonathan Edward Rhodes as a director on 12 February 2016 |
12 February 2016 | Termination of appointment of Jonathan Edward Rhodes as a director on 12 February 2016 |
14 April 2015 | Appointment of Mr Richard Andrew Coppell as a director on 24 March 2015 |
14 April 2015 | Appointment of Mr Richard Andrew Coppell as a director on 24 March 2015 |
26 March 2015 | Satisfaction of charge 3 in full |
26 March 2015 | Satisfaction of charge 2 in full |
26 March 2015 | Satisfaction of charge 2 in full |
26 March 2015 | Satisfaction of charge 1 in full |
26 March 2015 | Satisfaction of charge 1 in full |
26 March 2015 | Satisfaction of charge 4 in full |
26 March 2015 | Satisfaction of charge 3 in full |
26 March 2015 | Satisfaction of charge 4 in full |
18 March 2015 | Full accounts made up to 31 December 2014 |
18 March 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 |
18 March 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 |
18 March 2015 | Full accounts made up to 31 December 2014 |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2014 |
2 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 |
2 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2014 |
2 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 |
11 November 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 |
11 November 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 |
16 June 2014 | Termination of appointment of Steven Breslin as a director |
16 June 2014 | Appointment of Mr Jonathan Edward Rhodes as a director |
16 June 2014 | Termination of appointment of Steven Breslin as a secretary |
16 June 2014 | Appointment of Mr Jonathan Edward Rhodes as a director |
16 June 2014 | Appointment of Mr Jonathan Edward Rhodes as a secretary |
16 June 2014 | Termination of appointment of Steven Breslin as a secretary |
16 June 2014 | Appointment of Mr Jonathan Edward Rhodes as a secretary |
16 June 2014 | Termination of appointment of Steven Breslin as a director |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 February 2014 | Appointment of Steven Mark Breslin as a director |
4 February 2014 | Termination of appointment of Stephen Allkins as a secretary |
4 February 2014 | Termination of appointment of Stephen Allkins as a secretary |
4 February 2014 | Appointment of Steven Mark Breslin as a director |
4 February 2014 | Appointment of Steven Mark Breslin as a secretary |
4 February 2014 | Appointment of Steven Mark Breslin as a secretary |
1 November 2013 | Full accounts made up to 30 June 2013 |
1 November 2013 | Full accounts made up to 30 June 2013 |
10 June 2013 | Auditor's resignation |
10 June 2013 | Auditor's resignation |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders |
13 November 2012 | Full accounts made up to 30 June 2012 |
13 November 2012 | Full accounts made up to 30 June 2012 |
19 March 2012 | Full accounts made up to 30 June 2011 |
19 March 2012 | Full accounts made up to 30 June 2011 |
22 February 2012 | Registered office address changed from , 5B Edgehill Drive, Warwick, Warwickshire, CV34 6LG on 22 February 2012 |
22 February 2012 | Registered office address changed from , 5B Edgehill Drive, Warwick, Warwickshire, CV34 6LG on 22 February 2012 |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
7 March 2011 | Register(s) moved to registered inspection location |
7 March 2011 | Register inspection address has been changed |
7 March 2011 | Register(s) moved to registered inspection location |
7 March 2011 | Register inspection address has been changed |
10 February 2011 | Director's details changed for Paul Brocklehurst on 10 February 2011 |
10 February 2011 | Secretary's details changed for Mr Stephen Philip Allkins on 10 February 2011 |
10 February 2011 | Secretary's details changed for Mr Stephen Philip Allkins on 10 February 2011 |
10 February 2011 | Director's details changed for Paul Brocklehurst on 10 February 2011 |
1 February 2011 | Full accounts made up to 30 June 2010 |
1 February 2011 | Full accounts made up to 30 June 2010 |
17 January 2011 | Registered office address changed from , 33 Lionel Street, Birmingham, West Midland, B3 1AB on 17 January 2011 |
17 January 2011 | Registered office address changed from , 33 Lionel Street, Birmingham, West Midland, B3 1AB on 17 January 2011 |
14 September 2010 | Sect 519 ca 2006 |
14 September 2010 | Sect 519 ca 2006 |
26 May 2010 | Secretary's details changed for Mr Stephen Philip Allkins on 1 May 2010 |
26 May 2010 | Director's details changed for Paul Brocklehurst on 1 May 2010 |
26 May 2010 | Director's details changed for Paul Brocklehurst on 1 May 2010 |
26 May 2010 | Secretary's details changed for Mr Stephen Philip Allkins on 1 May 2010 |
26 May 2010 | Secretary's details changed for Mr Stephen Philip Allkins on 1 May 2010 |
26 May 2010 | Director's details changed for Paul Brocklehurst on 1 May 2010 |
9 April 2010 | Company name changed mutanderis 539 LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Company name changed mutanderis 539 LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Change of name notice |
9 April 2010 | Change of name notice |
7 April 2010 | Full accounts made up to 30 June 2009 |
7 April 2010 | Full accounts made up to 30 June 2009 |
31 March 2010 | Registered office address changed from , 33 Lionel Street, Birmingham, West Midlands, B3 1AB on 31 March 2010 |
31 March 2010 | Registered office address changed from , 33 Lionel Street, Birmingham, West Midlands, B3 1AB on 31 March 2010 |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders |
30 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 |
30 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 |
8 April 2009 | Registered office changed on 08/04/2009 from, fifth floor carmelite, 50 victoria embankment, london, EC4Y 0LS |
8 April 2009 | Appointment terminated secretary richard breese |
8 April 2009 | Appointment terminated secretary richard breese |
8 April 2009 | Secretary appointed stephen philip allkins |
8 April 2009 | Registered office changed on 08/04/2009 from, fifth floor carmelite, 50 victoria embankment, london, EC4Y 0LS |
8 April 2009 | Secretary appointed stephen philip allkins |
27 March 2009 | Return made up to 19/02/09; no change of members |
27 March 2009 | Return made up to 19/02/09; no change of members |
18 March 2009 | Return made up to 19/02/08; full list of members |
18 March 2009 | Return made up to 19/02/08; full list of members |
25 September 2008 | Particulars of a mortgage or charge / charge no: 4 |
25 September 2008 | Particulars of a mortgage or charge / charge no: 4 |
19 March 2008 | Full accounts made up to 31 December 2007 |
19 March 2008 | Full accounts made up to 31 December 2007 |
12 March 2008 | Director appointed paul brocklehurst |
12 March 2008 | Director appointed paul brocklehurst |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
24 December 2007 | Particulars of mortgage/charge |
30 November 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 |
30 November 2007 | Secretary resigned |
30 November 2007 | New secretary appointed |
30 November 2007 | Secretary resigned |
30 November 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 |
30 November 2007 | Director resigned |
30 November 2007 | Director resigned |
30 November 2007 | New secretary appointed |
16 August 2007 | Secretary resigned |
16 August 2007 | Director resigned |
16 August 2007 | New director appointed |
16 August 2007 | Secretary resigned |
16 August 2007 | Director resigned |
16 August 2007 | New secretary appointed |
16 August 2007 | New director appointed |
16 August 2007 | New secretary appointed |
19 February 2007 | Incorporation |
19 February 2007 | Incorporation |