Total Documents | 102 |
---|
Total Pages | 911 |
---|
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates |
---|---|
16 December 2020 | Group of companies' accounts made up to 31 December 2019 |
26 November 2020 | Satisfaction of charge 064671660004 in full |
26 November 2020 | Satisfaction of charge 064671660003 in full |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates |
8 January 2020 | Satisfaction of charge 064671660002 in full |
21 December 2019 | Registration of charge 064671660009, created on 18 December 2019 |
16 September 2019 | Group of companies' accounts made up to 31 December 2018 |
2 April 2019 | Auditor's resignation |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates |
16 October 2018 | Statement of capital following an allotment of shares on 1 September 2017
|
28 September 2018 | Group of companies' accounts made up to 31 December 2017 |
24 January 2018 | Confirmation statement made on 8 January 2018 with updates |
23 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
19 September 2017 | Group of companies' accounts made up to 31 December 2016 |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 |
23 August 2017 | Appointment of Mr John Francis Spencer as a director on 18 August 2017 |
23 August 2017 | Appointment of Mr John Francis Spencer as a director on 18 August 2017 |
23 August 2017 | Appointment of Mr Gary John Spencer as a director on 18 August 2017 |
23 August 2017 | Appointment of Mr Gary John Spencer as a director on 18 August 2017 |
29 January 2017 | Confirmation statement made on 8 January 2017 with updates |
29 January 2017 | Confirmation statement made on 8 January 2017 with updates |
7 December 2016 | Registration of charge 064671660006, created on 7 December 2016 |
7 December 2016 | Registration of charge 064671660005, created on 7 December 2016 |
7 December 2016 | Registration of charge 064671660007, created on 7 December 2016 |
7 December 2016 | Registration of charge 064671660006, created on 7 December 2016 |
7 December 2016 | Registration of charge 064671660008, created on 7 December 2016 |
7 December 2016 | Registration of charge 064671660007, created on 7 December 2016 |
7 December 2016 | Registration of charge 064671660005, created on 7 December 2016 |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 |
22 August 2016 | Registered office address changed from Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR England to Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY on 22 August 2016 |
22 August 2016 | Registered office address changed from Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR England to Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY on 22 August 2016 |
29 April 2016 | Registration of charge 064671660003, created on 26 April 2016 |
29 April 2016 | Registration of charge 064671660004, created on 26 April 2016 |
29 April 2016 | Registration of charge 064671660004, created on 26 April 2016 |
29 April 2016 | Registration of charge 064671660003, created on 26 April 2016 |
8 February 2016 | Registered office address changed from Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR to Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR on 8 February 2016 |
8 February 2016 | Registered office address changed from Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR England to Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR on 8 February 2016 |
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Registered office address changed from Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR England to Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR on 8 February 2016 |
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Registered office address changed from Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR to Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR on 8 February 2016 |
24 November 2015 | Auditor's resignation |
24 November 2015 | Auditor's resignation |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 |
12 September 2015 | Registration of charge 064671660002, created on 26 August 2015 |
12 September 2015 | Registration of charge 064671660002, created on 26 August 2015 |
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 December 2014 | Termination of appointment of Gary John Spencer as a director on 23 December 2014 |
23 December 2014 | Termination of appointment of Gary John Spencer as a director on 23 December 2014 |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 |
11 September 2014 | Appointment of Mr Daniel James John Spencer as a director on 9 September 2014 |
11 September 2014 | Appointment of Mr Daniel James John Spencer as a director on 9 September 2014 |
11 September 2014 | Appointment of Mr Daniel James John Spencer as a director on 9 September 2014 |
7 August 2014 | Registration of charge 064671660001, created on 5 August 2014 |
7 August 2014 | Registration of charge 064671660001, created on 5 August 2014 |
7 August 2014 | Registration of charge 064671660001, created on 5 August 2014 |
26 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 July 2013 | Total exemption full accounts made up to 31 December 2012 |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
23 December 2010 | Group of companies' accounts made up to 31 December 2009 |
23 December 2010 | Group of companies' accounts made up to 31 December 2009 |
25 May 2010 | Registered office address changed from Lockside House, Chatham Docks Chatham Kent ME4 4SW on 25 May 2010 |
25 May 2010 | Registered office address changed from Lockside House, Chatham Docks Chatham Kent ME4 4SW on 25 May 2010 |
12 February 2010 | Director's details changed for Mr Gary John Spencer on 1 January 2010 |
12 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
12 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
12 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
12 February 2010 | Director's details changed for Mr Gary John Spencer on 1 January 2010 |
12 February 2010 | Director's details changed for Mr Gary John Spencer on 1 January 2010 |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 |
10 February 2009 | Return made up to 08/01/09; full list of members |
10 February 2009 | Return made up to 08/01/09; full list of members |
2 February 2009 | Ad 01/01/09\gbp si 98@1=98\gbp ic 1/99\ |
2 February 2009 | Ad 01/01/09\gbp si 98@1=98\gbp ic 1/99\ |
24 September 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 |
24 September 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 |
8 January 2008 | Incorporation |
8 January 2008 | Incorporation |