Total Documents | 114 |
---|
Total Pages | 433 |
---|
10 December 2023 | Accounts for a dormant company made up to 31 March 2023 |
---|---|
10 December 2023 | Confirmation statement made on 30 November 2023 with no updates |
8 December 2022 | Confirmation statement made on 30 November 2022 with no updates |
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 |
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 |
1 December 2021 | Director's details changed for Mr Sebastian Alexander Church on 1 December 2021 |
31 January 2021 | Confirmation statement made on 30 November 2020 with no updates |
22 July 2020 | Accounts for a dormant company made up to 31 March 2020 |
22 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
22 December 2019 | Appointment of Moore & Cache Limited as a secretary on 22 December 2019 |
22 December 2019 | Confirmation statement made on 30 November 2019 with updates |
22 December 2019 | Termination of appointment of Remus Management Limited as a secretary on 22 December 2019 |
22 December 2019 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to 14 Wilton Road Salisbury SP2 7EE on 22 December 2019 |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates |
1 October 2018 | Accounts for a dormant company made up to 31 March 2018 |
27 March 2018 | Resolutions
|
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates |
3 January 2017 | Confirmation statement made on 30 November 2016 with updates |
3 January 2017 | Confirmation statement made on 30 November 2016 with updates |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
8 January 2015 | Appointment of Contactreal Limited as a director on 1 November 2014 |
8 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
8 January 2015 | Appointment of Contactreal Limited as a director on 1 November 2014 |
8 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
8 January 2015 | Appointment of Contactreal Limited as a director on 1 November 2014 |
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
27 September 2013 | Secretary's details changed for Remus Management Limited on 27 September 2013 |
27 September 2013 | Secretary's details changed for Remus Management Limited on 27 September 2013 |
18 September 2013 | Registered office address changed from C/O Remus Management Ltd 36 St. Ann Street Salisbury SP1 2DP on 18 September 2013 |
18 September 2013 | Registered office address changed from C/O Remus Management Ltd 36 St. Ann Street Salisbury SP1 2DP on 18 September 2013 |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
28 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
6 July 2011 | Appointment of Remus Management Limited as a secretary |
6 July 2011 | Termination of appointment of Paul Crispin as a director |
6 July 2011 | Termination of appointment of Andrij Iwasiuk as a director |
6 July 2011 | Registered office address changed from Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT on 6 July 2011 |
6 July 2011 | Appointment of Mr Sebastian Alexander Church as a director |
6 July 2011 | Appointment of Remus Management Limited as a secretary |
6 July 2011 | Termination of appointment of Andrij Iwasiuk as a director |
6 July 2011 | Termination of appointment of Simon Kirk as a director |
6 July 2011 | Termination of appointment of Adam Tillion as a director |
6 July 2011 | Termination of appointment of Paul Crispin as a secretary |
6 July 2011 | Termination of appointment of Simon Kirk as a director |
6 July 2011 | Appointment of Mr Sebastian Alexander Church as a director |
6 July 2011 | Termination of appointment of Paul Crispin as a secretary |
6 July 2011 | Registered office address changed from Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT on 6 July 2011 |
6 July 2011 | Termination of appointment of Gary Ennis as a director |
6 July 2011 | Termination of appointment of Adam Tillion as a director |
6 July 2011 | Registered office address changed from Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT on 6 July 2011 |
6 July 2011 | Termination of appointment of Gary Ennis as a director |
6 July 2011 | Termination of appointment of Paul Crispin as a director |
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
10 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
10 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
8 April 2010 | Secretary's details changed for Mr Paul Derek Crispin on 3 March 2010 |
8 April 2010 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 8 April 2010 |
8 April 2010 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 8 April 2010 |
8 April 2010 | Director's details changed for Mr Simon Kirk on 3 March 2010 |
8 April 2010 | Appointment of Andrij Joseph Iwasiuk as a director |
8 April 2010 | Secretary's details changed for Mr Paul Derek Crispin on 3 March 2010 |
8 April 2010 | Director's details changed for Mr Paul Derek Crispin on 3 March 2010 |
8 April 2010 | Director's details changed for Mr Adam Johan Tillion on 3 March 2010 |
8 April 2010 | Director's details changed for Mr Paul Derek Crispin on 3 March 2010 |
8 April 2010 | Appointment of Gary Martin Ennis as a director |
8 April 2010 | Director's details changed for Mr Simon Kirk on 3 March 2010 |
8 April 2010 | Secretary's details changed for Mr Paul Derek Crispin on 3 March 2010 |
8 April 2010 | Director's details changed for Mr Adam Johan Tillion on 3 March 2010 |
8 April 2010 | Appointment of Andrij Joseph Iwasiuk as a director |
8 April 2010 | Director's details changed for Mr Paul Derek Crispin on 3 March 2010 |
8 April 2010 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 8 April 2010 |
8 April 2010 | Appointment of Gary Martin Ennis as a director |
8 April 2010 | Director's details changed for Mr Simon Kirk on 3 March 2010 |
8 April 2010 | Director's details changed for Mr Adam Johan Tillion on 3 March 2010 |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 |
6 April 2009 | Return made up to 11/03/09; full list of members |
6 April 2009 | Return made up to 11/03/09; full list of members |
31 March 2009 | Location of register of members |
31 March 2009 | Registered office changed on 31/03/2009 from norgate house tealgate charnham park hungerford berkshire RG17 0YT |
31 March 2009 | Registered office changed on 31/03/2009 from norgate house tealgate charnham park hungerford berkshire RG17 0YT |
31 March 2009 | Location of register of members |
31 March 2009 | Location of debenture register |
31 March 2009 | Location of debenture register |
8 May 2008 | Secretary appointed paul derek crispin |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment terminated secretary lynne morgan |
8 May 2008 | Secretary appointed paul derek crispin |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment terminated secretary lynne morgan |
11 March 2008 | Incorporation |
11 March 2008 | Incorporation |