Total Documents | 254 |
---|
Total Pages | 1,409 |
---|
9 April 2024 | Appointment of Ms Briony Phillips as a director on 27 March 2024 |
---|---|
27 February 2024 | Termination of appointment of Nicola Alberry as a director on 4 December 2023 |
13 December 2023 | Solvency Statement dated 05/12/23 |
13 December 2023 | Statement by Directors |
13 December 2023 | Resolutions
|
13 December 2023 | Resolutions
|
13 December 2023 | Statement of capital on 13 December 2023
|
13 December 2023 | Resolutions
|
11 December 2023 | Confirmation statement made on 15 October 2023 with no updates |
17 October 2023 | Director's details changed for Dr Matthew Richard Tanner on 16 October 2023 |
10 October 2023 | Full accounts made up to 31 March 2023 |
19 April 2023 | Termination of appointment of Mike Godfrey as a director on 31 March 2022 |
19 April 2023 | Termination of appointment of Janine Woodcock as a director on 21 July 2022 |
19 April 2023 | Termination of appointment of Peter John Rilett as a director on 21 July 2022 |
2 November 2022 | Full accounts made up to 31 March 2022 |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates |
17 October 2022 | Appointment of Mrs Teresa Louise Creese as a secretary on 17 October 2022 |
17 October 2022 | Termination of appointment of Tina Jane Doyle as a secretary on 17 October 2022 |
26 April 2022 | Appointment of Mrs Joanna Cathryn Greenwood as a director on 14 April 2022 |
26 April 2022 | Termination of appointment of Iain Wolsey as a director on 14 April 2022 |
26 April 2022 | Termination of appointment of Ian Bell as a director on 14 April 2022 |
19 October 2021 | Appointment of Canon Doctor John Savage Cbe as a director on 5 October 2021 |
19 October 2021 | Appointment of Mr Jeremy Martin Holt as a director on 6 October 2021 |
18 October 2021 | Appointment of Mr Colin Frank Skellett as a director on 5 October 2021 |
18 October 2021 | Appointment of Dr Matthew Richard Tanner as a director on 5 October 2021 |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates |
14 October 2021 | Full accounts made up to 31 March 2021 |
15 February 2021 | Appointment of Mr Adebola Adebayo as a director on 27 January 2021 |
12 February 2021 | Appointment of Mr Martin Shelford as a director on 27 January 2021 |
12 February 2021 | Appointment of Mr Pipim Poku Osei as a director on 27 January 2021 |
13 January 2021 | Full accounts made up to 31 March 2020 |
28 October 2020 | Memorandum and Articles of Association |
28 October 2020 | Resolutions
|
26 October 2020 | Confirmation statement made on 15 October 2020 with no updates |
8 October 2020 | Registered office address changed from C/O Tina Doyle Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA to Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA on 8 October 2020 |
10 December 2019 | Full accounts made up to 31 March 2019 |
6 November 2019 | Appointment of Mr Simon Paul Prescott as a director on 1 November 2019 |
5 November 2019 | Appointment of Mr Peter Valentine Boucher as a director on 1 November 2019 |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates |
5 September 2019 | Termination of appointment of Mark Edward Mason as a director on 5 September 2019 |
5 September 2019 | Termination of appointment of Alan Fletcher as a director on 5 September 2019 |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates |
31 August 2018 | Full accounts made up to 31 March 2018 |
12 December 2017 | Termination of appointment of Steven George West as a director on 21 November 2017 |
12 December 2017 | Termination of appointment of Steven George West as a director on 21 November 2017 |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates |
8 September 2017 | Full accounts made up to 31 March 2017 |
8 September 2017 | Full accounts made up to 31 March 2017 |
3 May 2017 | Appointment of Mr Iain Wolsey as a director on 21 March 2017 |
3 May 2017 | Appointment of Mr Jack Frost as a director on 21 March 2017 |
3 May 2017 | Appointment of Mr Iain Wolsey as a director on 21 March 2017 |
3 May 2017 | Appointment of Mr Jack Frost as a director on 21 March 2017 |
13 December 2016 | Full accounts made up to 31 March 2016 |
13 December 2016 | Full accounts made up to 31 March 2016 |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates |
12 October 2016 | Appointment of Mr Ian Bell as a director on 3 August 2016 |
12 October 2016 | Appointment of Mr Ian Bell as a director on 3 August 2016 |
6 October 2016 | Termination of appointment of Philip William Fawkner Corbett as a director on 3 August 2016 |
6 October 2016 | Termination of appointment of Stephen Peter Robertson as a director on 3 August 2016 |
6 October 2016 | Termination of appointment of Stephen Peter Robertson as a director on 3 August 2016 |
6 October 2016 | Termination of appointment of Philip William Fawkner Corbett as a director on 3 August 2016 |
7 April 2016 | Appointment of Mr Richard Bonner as a director on 15 March 2016 |
7 April 2016 | Appointment of Mr Richard Bonner as a director on 15 March 2016 |
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
7 October 2015 | Appointment of Ms Janine Woodcock as a director on 8 July 2015 |
7 October 2015 | Appointment of Ms Janine Woodcock as a director on 8 July 2015 |
7 October 2015 | Appointment of Ms Janine Woodcock as a director on 8 July 2015 |
1 October 2015 | Termination of appointment of Colin Frank Skellett as a director on 10 June 2015 |
1 October 2015 | Termination of appointment of Colin Frank Skellett as a director on 10 June 2015 |
13 August 2015 | Full accounts made up to 31 March 2015 |
13 August 2015 | Full accounts made up to 31 March 2015 |
15 April 2015 | Change of share class name or designation |
15 April 2015 | Change of share class name or designation |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
1 December 2014 | Appointment of Mr Mark Mason as a director on 15 October 2014 |
1 December 2014 | Director's details changed for Mr Mark Mason on 1 December 2014 |
1 December 2014 | Appointment of Mr Mark Mason as a director on 15 October 2014 |
1 December 2014 | Director's details changed for Mr Mark Mason on 1 December 2014 |
1 December 2014 | Director's details changed for Mr Mark Mason on 1 December 2014 |
18 November 2014 | Termination of appointment of Terence Charles Mordaunt as a director on 3 October 2014 |
18 November 2014 | Termination of appointment of Terence Charles Mordaunt as a director on 3 October 2014 |
18 November 2014 | Termination of appointment of Terence Charles Mordaunt as a director on 3 October 2014 |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
22 September 2014 | Full accounts made up to 31 March 2014 |
22 September 2014 | Full accounts made up to 31 March 2014 |
6 August 2014 | Appointment of Mr Philip William Fawkner Corbett as a director on 10 July 2014 |
6 August 2014 | Appointment of Mr Philip William Fawkner Corbett as a director on 10 July 2014 |
8 July 2014 | Termination of appointment of Philip Marshall as a director |
8 July 2014 | Termination of appointment of Philip Marshall as a director |
9 June 2014 | Termination of appointment of Diane Savory as a director |
9 June 2014 | Termination of appointment of Diane Savory as a director |
18 December 2013 | Full accounts made up to 31 March 2013 |
18 December 2013 | Full accounts made up to 31 March 2013 |
29 October 2013 | Appointment of Ms Sarah Pullen as a director |
29 October 2013 | Appointment of Ms Sarah Pullen as a director |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
13 February 2013 | Appointment of Mr Stephen Peter Robertson as a director |
13 February 2013 | Appointment of Mr Stephen Peter Robertson as a director |
15 January 2013 | Appointment of Mr Steven George West as a director |
15 January 2013 | Appointment of Mr Philip Duncan Geoffrey Marshall as a director |
15 January 2013 | Appointment of Mr Mike Godfrey as a director |
15 January 2013 | Appointment of Mr Steven George West as a director |
15 January 2013 | Appointment of Mr Philip Duncan Geoffrey Marshall as a director |
15 January 2013 | Appointment of Mr Mike Godfrey as a director |
14 January 2013 | Termination of appointment of Henry Bothamley as a director |
14 January 2013 | Termination of appointment of Henry Bothamley as a director |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders |
22 March 2012 | Termination of appointment of Brian Phillips as a director |
22 March 2012 | Termination of appointment of Brian Phillips as a director |
22 March 2012 | Termination of appointment of Neil Mehta as a director |
22 March 2012 | Termination of appointment of Neil Mehta as a director |
30 November 2011 | Registered office address changed from Great Western Business Centre Emlyn Square Swindon Wiltshire SN1 5BP on 30 November 2011 |
30 November 2011 | Registered office address changed from Great Western Business Centre Emlyn Square Swindon Wiltshire SN1 5BP on 30 November 2011 |
27 October 2011 | Appointment of Ms Diane Rebecca Wendy Savory as a director |
27 October 2011 | Appointment of Ms Diane Rebecca Wendy Savory as a director |
19 October 2011 | Group of companies' accounts made up to 31 March 2011 |
19 October 2011 | Group of companies' accounts made up to 31 March 2011 |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders |
26 May 2011 | Termination of appointment of John Savage as a director |
26 May 2011 | Termination of appointment of John Savage as a director |
24 May 2011 | Appointment of Mr Henry Louis Michael Bothamley as a director |
24 May 2011 | Termination of appointment of Simon Cooper as a director |
24 May 2011 | Termination of appointment of Timothy Postlewaite as a director |
24 May 2011 | Termination of appointment of Simon Cooper as a director |
24 May 2011 | Termination of appointment of Timothy Postlewaite as a director |
24 May 2011 | Appointment of Mr Henry Louis Michael Bothamley as a director |
6 April 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders |
18 October 2010 | Director's details changed for Terence Charles Mordaunt on 18 October 2010 |
18 October 2010 | Director's details changed for Terence Charles Mordaunt on 18 October 2010 |
13 September 2010 | Group of companies' accounts made up to 31 March 2010 |
13 September 2010 | Group of companies' accounts made up to 31 March 2010 |
11 February 2010 | Appointment of Terence Charles Mordaunt as a director |
11 February 2010 | Appointment of Terence Charles Mordaunt as a director |
13 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders |
13 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders |
12 January 2010 | Director's details changed for Simon Charles Bowden Cooper on 2 October 2009 |
12 January 2010 | Director's details changed for Neil Mehta on 2 October 2009 |
12 January 2010 | Director's details changed for Mr Peter John Rilett on 2 October 2009 |
12 January 2010 | Director's details changed for Philip Meyrick Smith on 2 October 2009 |
12 January 2010 | Director's details changed for Philip Meyrick Smith on 2 October 2009 |
12 January 2010 | Director's details changed for Philip Meyrick Smith on 2 October 2009 |
12 January 2010 | Director's details changed for Mr Peter John Rilett on 2 October 2009 |
12 January 2010 | Director's details changed for Timothy John Postlewaite on 2 October 2009 |
12 January 2010 | Director's details changed for Alan Fletcher on 2 October 2009 |
12 January 2010 | Appointment of Ms Tina Jane Doyle as a secretary |
12 January 2010 | Director's details changed for Dr Brian Phillips on 2 October 2009 |
12 January 2010 | Director's details changed for Timothy John Postlewaite on 2 October 2009 |
12 January 2010 | Director's details changed for Simon Charles Bowden Cooper on 2 October 2009 |
12 January 2010 | Director's details changed for Mrs Nicola Alberry on 2 October 2009 |
12 January 2010 | Director's details changed for Mrs Nicola Alberry on 2 October 2009 |
12 January 2010 | Appointment of Ms Tina Jane Doyle as a secretary |
12 January 2010 | Director's details changed for Dr Brian Phillips on 2 October 2009 |
12 January 2010 | Director's details changed for Mr Colin Frank Skellett on 2 October 2009 |
12 January 2010 | Director's details changed for Mr Colin Frank Skellett on 2 October 2009 |
12 January 2010 | Director's details changed for Dr John Christopher Savage on 2 October 2009 |
12 January 2010 | Director's details changed for Simon Charles Bowden Cooper on 2 October 2009 |
12 January 2010 | Director's details changed for Dr John Christopher Savage on 2 October 2009 |
12 January 2010 | Director's details changed for Mr Colin Frank Skellett on 2 October 2009 |
12 January 2010 | Director's details changed for Neil Mehta on 2 October 2009 |
12 January 2010 | Director's details changed for Dr John Christopher Savage on 2 October 2009 |
12 January 2010 | Director's details changed for Mr Peter John Rilett on 2 October 2009 |
12 January 2010 | Termination of appointment of Peake Company Secretaries Limited as a secretary |
12 January 2010 | Director's details changed for Mrs Nicola Alberry on 2 October 2009 |
12 January 2010 | Director's details changed for Dr Brian Phillips on 2 October 2009 |
12 January 2010 | Director's details changed for Timothy John Postlewaite on 2 October 2009 |
12 January 2010 | Termination of appointment of Peake Company Secretaries Limited as a secretary |
12 January 2010 | Director's details changed for Alan Fletcher on 2 October 2009 |
12 January 2010 | Director's details changed for Neil Mehta on 2 October 2009 |
12 January 2010 | Director's details changed for Alan Fletcher on 2 October 2009 |
7 December 2009 | Termination of appointment of Daphne Milner as a director |
7 December 2009 | Termination of appointment of Daphne Milner as a director |
4 August 2009 | Group of companies' accounts made up to 31 March 2009 |
4 August 2009 | Group of companies' accounts made up to 31 March 2009 |
20 July 2009 | Appointment terminated director peter sherwood |
20 July 2009 | Appointment terminated director peter sherwood |
5 November 2008 | Director's change of particulars / nicola morrison / 01/04/2008 |
5 November 2008 | Return made up to 15/10/08; full list of members |
5 November 2008 | Return made up to 15/10/08; full list of members |
5 November 2008 | Director's change of particulars / nicola morrison / 01/04/2008 |
9 September 2008 | Ad 27/08/08\gbp si 522007@1=522007\gbp ic 6133348/6655355\ |
9 September 2008 | Ad 27/08/08\gbp si 522007@1=522007\gbp ic 6133348/6655355\ |
14 April 2008 | Ad 31/03/08\gbp si 2100000@1=2100000\gbp ic 3833349/5933349\ |
14 April 2008 | Statement of affairs |
14 April 2008 | Ad 25/03/08\gbp si 199999@1=199999\gbp ic 5933349/6133348\ |
14 April 2008 | Statement of affairs |
14 April 2008 | Ad 31/03/08\gbp si 2100000@1=2100000\gbp ic 3833349/5933349\ |
14 April 2008 | Ad 25/03/08\gbp si 199999@1=199999\gbp ic 5933349/6133348\ |
14 April 2008 | Statement of affairs |
14 April 2008 | Statement of affairs |
11 April 2008 | Ad 31/03/08\gbp si 3233348@1=3233348\gbp ic 1/3233349\ |
11 April 2008 | Memorandum and Articles of Association |
11 April 2008 | Memorandum and Articles of Association |
11 April 2008 | Resolutions
|
11 April 2008 | Ad 31/03/08\gbp si 600000@1=600000\gbp ic 3233349/3833349\ |
11 April 2008 | Ad 31/03/08\gbp si 3233348@1=3233348\gbp ic 1/3233349\ |
11 April 2008 | Ad 31/03/08\gbp si 600000@1=600000\gbp ic 3233349/3833349\ |
11 April 2008 | Resolutions
|
11 April 2008 | Nc inc already adjusted 11/03/08 |
11 April 2008 | Nc inc already adjusted 11/03/08 |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 |
19 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 |
19 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 |
20 February 2008 | New director appointed |
20 February 2008 | New director appointed |
18 February 2008 | New director appointed |
18 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
14 February 2008 | New director appointed |
8 February 2008 | New director appointed |
8 February 2008 | New director appointed |
5 February 2008 | Memorandum and Articles of Association |
5 February 2008 | Memorandum and Articles of Association |
27 December 2007 | Company name changed startmode LIMITED\certificate issued on 27/12/07 |
27 December 2007 | Company name changed startmode LIMITED\certificate issued on 27/12/07 |
13 November 2007 | Registered office changed on 13/11/07 from: 14 fernbank close walderslade chatham kent ME5 9NH |
13 November 2007 | Director resigned |
13 November 2007 | Secretary resigned |
13 November 2007 | New secretary appointed |
13 November 2007 | New director appointed |
13 November 2007 | Director resigned |
13 November 2007 | New secretary appointed |
13 November 2007 | Registered office changed on 13/11/07 from: 14 fernbank close walderslade chatham kent ME5 9NH |
13 November 2007 | Secretary resigned |
13 November 2007 | New director appointed |
15 October 2007 | Incorporation |
15 October 2007 | Incorporation |