Total Documents | 128 |
---|
Total Pages | 266 |
---|
22 May 2023 | Termination of appointment of Turquoise Management Limited as a secretary on 1 July 2022 |
---|---|
22 May 2023 | Confirmation statement made on 18 April 2023 with no updates |
22 May 2023 | Accounts for a dormant company made up to 31 March 2023 |
17 June 2022 | Confirmation statement made on 18 April 2022 with no updates |
23 May 2022 | Accounts for a dormant company made up to 31 March 2022 |
3 July 2021 | Confirmation statement made on 18 April 2021 with no updates |
3 July 2021 | Accounts for a dormant company made up to 31 March 2021 |
18 April 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 |
18 April 2020 | Accounts for a dormant company made up to 31 March 2020 |
18 April 2020 | Confirmation statement made on 18 April 2020 with no updates |
1 July 2019 | Confirmation statement made on 25 May 2019 with no updates |
1 July 2019 | Accounts for a dormant company made up to 31 May 2019 |
3 July 2018 | Accounts for a dormant company made up to 31 May 2018 |
3 July 2018 | Confirmation statement made on 25 May 2018 with no updates |
15 May 2018 | Notification of Thorsten Pottebaum as a person with significant control on 5 May 2018 |
12 October 2017 | Accounts for a dormant company made up to 31 May 2017 |
12 October 2017 | Accounts for a dormant company made up to 31 May 2017 |
23 September 2017 | Compulsory strike-off action has been discontinued |
23 September 2017 | Compulsory strike-off action has been discontinued |
21 September 2017 | Confirmation statement made on 25 May 2017 with no updates |
21 September 2017 | Confirmation statement made on 25 May 2017 with no updates |
15 August 2017 | First Gazette notice for compulsory strike-off |
15 August 2017 | First Gazette notice for compulsory strike-off |
11 July 2016 | Accounts for a dormant company made up to 31 May 2016 |
11 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Accounts for a dormant company made up to 31 May 2016 |
9 August 2015 | Accounts for a dormant company made up to 31 May 2015 |
9 August 2015 | Accounts for a dormant company made up to 31 May 2015 |
18 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
16 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from Century House, 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY England to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014 |
16 July 2014 | Accounts for a dormant company made up to 31 May 2014 |
16 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Accounts for a dormant company made up to 31 May 2014 |
16 July 2014 | Registered office address changed from Century House, 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY England to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014 |
16 July 2014 | Registered office address changed from 27 Shepperton Close Great Billing Village Northampton Northants NN3 9NT United Kingdom to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014 |
16 July 2014 | Director's details changed for Centrewave Limited on 3 May 2014 |
16 July 2014 | Registered office address changed from 27 Shepperton Close Great Billing Village Northampton Northants NN3 9NT United Kingdom to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014 |
16 July 2014 | Secretary's details changed for Turquoise Management Limited on 3 May 2014 |
16 July 2014 | Secretary's details changed for Turquoise Management Limited on 3 May 2014 |
16 July 2014 | Director's details changed for Centrewave Limited on 3 May 2014 |
16 July 2014 | Director's details changed for Centrewave Limited on 3 May 2014 |
16 July 2014 | Secretary's details changed for Turquoise Management Limited on 3 May 2014 |
5 June 2013 | Termination of appointment of Glenmore Glenmore Business Support Limited as a secretary |
5 June 2013 | Termination of appointment of Glenmore Glenmore Business Support Limited as a secretary |
5 June 2013 | Director's details changed for Mr Thorsten Pottebaum on 1 January 2013 |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
5 June 2013 | Director's details changed for Mr Thorsten Pottebaum on 1 January 2013 |
5 June 2013 | Accounts for a dormant company made up to 31 May 2013 |
5 June 2013 | Appointment of Turquoise Management Limited as a secretary |
5 June 2013 | Accounts for a dormant company made up to 31 May 2013 |
5 June 2013 | Appointment of Turquoise Management Limited as a secretary |
5 June 2013 | Director's details changed for Mr Thorsten Pottebaum on 1 January 2013 |
18 June 2012 | Director's details changed for Centrewave Limited on 18 June 2012 |
18 June 2012 | Accounts for a dormant company made up to 31 May 2012 |
18 June 2012 | Director's details changed for Centrewave Limited on 18 June 2012 |
18 June 2012 | Accounts for a dormant company made up to 31 May 2012 |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders |
21 February 2012 | Registered office address changed from the Chalet May Road Turvey Bedford MK43 8DT United Kingdom on 21 February 2012 |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 |
21 February 2012 | Registered office address changed from the Chalet May Road Turvey Bedford MK43 8DT United Kingdom on 21 February 2012 |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 |
9 July 2011 | Compulsory strike-off action has been discontinued |
9 July 2011 | Compulsory strike-off action has been discontinued |
7 July 2011 | Accounts for a dormant company made up to 31 May 2010 |
7 July 2011 | Accounts for a dormant company made up to 31 May 2010 |
6 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders |
6 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders |
31 May 2011 | First Gazette notice for compulsory strike-off |
31 May 2011 | First Gazette notice for compulsory strike-off |
25 September 2010 | Compulsory strike-off action has been discontinued |
25 September 2010 | Compulsory strike-off action has been discontinued |
23 September 2010 | Secretary's details changed |
23 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders |
23 September 2010 | Secretary's details changed |
23 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders |
22 September 2010 | Director's details changed for Centrewave Limited on 25 May 2010 |
22 September 2010 | Director's details changed for Centrewave Limited on 25 May 2010 |
22 September 2010 | Director's details changed for Mr Thorsten Pottebaum on 25 May 2010 |
22 September 2010 | Director's details changed for Mr Thorsten Pottebaum on 25 May 2010 |
21 September 2010 | First Gazette notice for compulsory strike-off |
21 September 2010 | First Gazette notice for compulsory strike-off |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 |
9 June 2009 | Company name changed tapenesio health care LTD\certificate issued on 11/06/09 |
9 June 2009 | Company name changed tapenesio health care LTD\certificate issued on 11/06/09 |
5 June 2009 | Director appointed mr thorsten pottebaum |
5 June 2009 | Appointment terminated director glenmore business support LIMITED |
5 June 2009 | Return made up to 25/05/09; full list of members |
5 June 2009 | Director's change of particulars / centrewave LIMITED / 01/01/2009 |
5 June 2009 | Appointment terminated director glenmore business support LIMITED |
5 June 2009 | Secretary appointed glenmore business support LIMITED |
5 June 2009 | Return made up to 25/05/09; full list of members |
5 June 2009 | Secretary appointed glenmore business support LIMITED |
5 June 2009 | Director's change of particulars / centrewave LIMITED / 01/01/2009 |
5 June 2009 | Director appointed mr thorsten pottebaum |
16 May 2009 | Total exemption small company accounts made up to 31 May 2008 |
16 May 2009 | Total exemption small company accounts made up to 31 May 2008 |
7 May 2009 | Registered office changed on 07/05/2009 from abbey barn annexe lavendon grange lavendon buckinghamshire MK46 4HL |
7 May 2009 | Registered office changed on 07/05/2009 from abbey barn annexe lavendon grange lavendon buckinghamshire MK46 4HL |
7 May 2009 | Appointment terminated secretary turquoise management LIMITED |
7 May 2009 | Appointment terminated secretary turquoise management LIMITED |
7 May 2009 | Director appointed glenmore business support LIMITED |
7 May 2009 | Director appointed glenmore business support LIMITED |
27 June 2008 | Return made up to 25/05/08; full list of members |
27 June 2008 | Return made up to 25/05/08; full list of members |
26 June 2008 | Director's change of particulars / centre LIMITED / 07/02/2008 |
26 June 2008 | Ad 25/05/07\gbp si 1@1=1\gbp ic 1/2\ |
26 June 2008 | Director's change of particulars / centre LIMITED / 07/02/2008 |
26 June 2008 | Ad 25/05/07\gbp si 1@1=1\gbp ic 1/2\ |
3 March 2008 | Secretary appointed turquoise management LIMITED |
3 March 2008 | Secretary appointed turquoise management LIMITED |
11 February 2008 | New director appointed |
11 February 2008 | New director appointed |
23 August 2007 | Registered office changed on 23/08/07 from: 56 youens drive thame OX9 3ZQ |
23 August 2007 | Registered office changed on 23/08/07 from: 56 youens drive thame OX9 3ZQ |
6 June 2007 | Registered office changed on 06/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN |
6 June 2007 | Director resigned |
6 June 2007 | Secretary resigned |
6 June 2007 | Registered office changed on 06/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN |
6 June 2007 | Director resigned |
6 June 2007 | Secretary resigned |
25 May 2007 | Incorporation |
25 May 2007 | Incorporation |