Total Documents | 152 |
---|
Total Pages | 548 |
---|
30 September 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
15 August 2023 | Confirmation statement made on 31 July 2023 with no updates |
14 August 2023 | Termination of appointment of Robert David Mayhew as a director on 14 September 2021 |
20 December 2022 | Accounts for a small company made up to 31 December 2021 |
31 August 2022 | Confirmation statement made on 31 July 2022 with no updates |
7 June 2022 | Termination of appointment of Arindam Bhattacharya as a director on 27 May 2022 |
7 June 2022 | Appointment of Mr. Debashis Gupta as a director on 27 May 2022 |
19 October 2021 | Termination of appointment of Stuart Fraser Moss as a director on 18 October 2021 |
7 October 2021 | Appointment of Mrs. Andrea Assarat as a director on 22 January 2021 |
1 October 2021 | Accounts for a small company made up to 31 December 2020 |
18 August 2021 | Confirmation statement made on 31 July 2021 with no updates |
23 July 2021 | Change of details for Bisn Holdings Ltd as a person with significant control on 6 April 2016 |
23 December 2020 | Accounts for a small company made up to 31 December 2019 |
25 November 2020 | Compulsory strike-off action has been discontinued |
24 November 2020 | First Gazette notice for compulsory strike-off |
23 November 2020 | Confirmation statement made on 31 July 2020 with no updates |
9 September 2020 | Termination of appointment of Dawn Jeanette Carragher as a secretary on 8 September 2020 |
26 August 2020 | Appointment of Mr Arindam Bhattacharya as a director on 10 August 2020 |
25 August 2020 | Termination of appointment of Iain Cooper as a director on 10 August 2020 |
2 July 2020 | Appointment of Robert David Mayhew as a director on 30 June 2020 |
2 July 2020 | Termination of appointment of Eric Bielke as a director on 30 June 2020 |
5 November 2019 | Director's details changed for Mr Paul John Carragher on 28 October 2019 |
5 November 2019 | Director's details changed for Mr Paul John Carragher on 4 November 2019 |
23 September 2019 | Appointment of Mr Stuart Fraser Moss as a director on 12 August 2019 |
23 September 2019 | Appointment of Mr John Leslie Hand as a director on 12 August 2019 |
2 September 2019 | Accounts for a small company made up to 31 December 2018 |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates |
3 May 2019 | Termination of appointment of Ricardo Angel as a director on 30 April 2019 |
3 May 2019 | Appointment of Mr Eric Bielke as a director on 30 April 2019 |
19 December 2018 | Director's details changed for Mr Paul John Carragher on 15 December 2018 |
19 December 2018 | Appointment of Chad Bown as a director on 19 December 2018 |
19 December 2018 | Termination of appointment of Luis Alcoser as a director on 19 December 2018 |
19 December 2018 | Director's details changed for Mr Ricardo Angel on 15 December 2018 |
8 September 2018 | Accounts for a small company made up to 31 December 2017 |
3 September 2018 | Confirmation statement made on 31 July 2018 with no updates |
5 June 2018 | Change of details for Bisn Holdings Ltd as a person with significant control on 21 December 2017 |
21 December 2017 | Registered office address changed from 12 - 15 Beeston Court Stuart Road Manor Park Runcorn Cheshire WA7 1SS to 713 Cavendish Avenue Birchwood Warrington WA3 6DE on 21 December 2017 |
29 September 2017 | Accounts for a small company made up to 31 December 2016 |
29 September 2017 | Accounts for a small company made up to 31 December 2016 |
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates |
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates |
4 June 2017 | Appointment of Mr Iain Cooper as a director on 25 May 2017 |
4 June 2017 | Appointment of Mr Iain Cooper as a director on 25 May 2017 |
6 April 2017 | Termination of appointment of John Bartos as a director on 4 April 2017 |
6 April 2017 | Termination of appointment of John Bartos as a director on 4 April 2017 |
24 January 2017 | Termination of appointment of John Hand as a director on 15 December 2016 |
24 January 2017 | Termination of appointment of John Hand as a director on 15 December 2016 |
16 January 2017 | Resolutions
|
16 January 2017 | Appointment of Mr Ricardo Angel as a director on 15 December 2016 |
16 January 2017 | Appointment of Mr Luis Alcoser as a director on 15 December 2016 |
16 January 2017 | Appointment of Mr Ricardo Angel as a director on 15 December 2016 |
16 January 2017 | Resolutions
|
16 January 2017 | Appointment of Mr Luis Alcoser as a director on 15 December 2016 |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
7 October 2016 | Accounts for a small company made up to 31 December 2015 |
7 October 2016 | Accounts for a small company made up to 31 December 2015 |
7 October 2016 | Appointment of Mr John Bartos as a director on 29 September 2016 |
7 October 2016 | Appointment of Mr John Bartos as a director on 29 September 2016 |
31 August 2016 | Confirmation statement made on 31 July 2016 with updates |
31 August 2016 | Confirmation statement made on 31 July 2016 with updates |
14 April 2016 | Appointment of John Hand as a director on 13 April 2016 |
14 April 2016 | Appointment of John Hand as a director on 13 April 2016 |
26 February 2016 | Termination of appointment of William George Coyle as a director on 19 February 2016 |
26 February 2016 | Termination of appointment of William George Coyle as a director on 19 February 2016 |
26 January 2016 | Accounts for a small company made up to 30 June 2015 |
26 January 2016 | Accounts for a small company made up to 30 June 2015 |
5 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
5 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
21 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Appointment of Mr William George Iii Coyle as a director on 16 March 2015 |
21 October 2015 | Appointment of Mr William George Iii Coyle as a director on 16 March 2015 |
21 October 2015 | Appointment of Mr Paul Dodek Deutch as a director on 1 February 2015 |
21 October 2015 | Appointment of Mr Paul Dodek Deutch as a director on 1 February 2015 |
21 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Appointment of Mr Paul Dodek Deutch as a director on 1 February 2015 |
19 October 2015 | Termination of appointment of Chad David Gardner as a director on 16 March 2015 |
19 October 2015 | Termination of appointment of Chad David Gardner as a director on 16 March 2015 |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 |
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 |
26 September 2014 | Appointment of Mr Chad David Gardner as a director on 10 July 2014 |
26 September 2014 | Appointment of Mr Chad David Gardner as a director on 10 July 2014 |
25 September 2014 | Termination of appointment of Dawn Jeanette Carragher as a director on 10 July 2014 |
25 September 2014 | Termination of appointment of Dawn Jeanette Carragher as a director on 10 July 2014 |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
Statement of capital on 2014-09-16
|
12 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 |
12 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 |
1 September 2014 | Statement of company's objects |
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
1 September 2014 | Statement of company's objects |
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
27 January 2014 | Registered office address changed from , Charlton House 30 Church Road, Lymm, WA13 0QQ on 27 January 2014 |
27 January 2014 | Registered office address changed from , Charlton House 30 Church Road, Lymm, WA13 0QQ on 27 January 2014 |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
13 September 2013 | Appointment of Mrs Dawn Jeanette Carragher as a director |
13 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders |
13 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders |
13 September 2013 | Appointment of Mrs Dawn Jeanette Carragher as a director |
11 September 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
26 November 2012 | Termination of appointment of Leo Richards as a director |
26 November 2012 | Termination of appointment of Leo Richards as a director |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
28 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
28 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
10 May 2010 | Resolutions
|
10 May 2010 | Company name changed dalepole LTD\certificate issued on 10/05/10
|
10 May 2010 | Company name changed dalepole LTD\certificate issued on 10/05/10
|
10 May 2010 | Resolutions
|
4 May 2010 | Termination of appointment of John Carragher as a director |
4 May 2010 | Appointment of Mr Leo Richards as a director |
4 May 2010 | Appointment of Mr Leo Richards as a director |
4 May 2010 | Termination of appointment of John Carragher as a director |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 |
7 September 2009 | Return made up to 31/07/09; full list of members |
7 September 2009 | Return made up to 31/07/09; full list of members |
22 October 2008 | Director appointed john carragher |
22 October 2008 | Director appointed john carragher |
17 October 2008 | Secretary appointed dawn jeanette carragher |
17 October 2008 | Director appointed paul john carragher |
17 October 2008 | Secretary appointed dawn jeanette carragher |
17 October 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 |
17 October 2008 | Director appointed paul john carragher |
17 October 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 |
17 October 2008 | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ |
17 October 2008 | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ |
10 September 2008 | Appointment terminated director yomtov jacobs |
10 September 2008 | Registered office changed on 10/09/2008 from, 39A leicester road, salford, manchester, M7 4AS |
10 September 2008 | Appointment terminated director yomtov jacobs |
10 September 2008 | Registered office changed on 10/09/2008 from, 39A leicester road, salford, manchester, M7 4AS |
21 August 2008 | Director appointed mr yomtov eliezer jacobs |
21 August 2008 | Director appointed mr yomtov eliezer jacobs |
20 August 2008 | Appointment terminated director form 10 directors fd LTD |
20 August 2008 | Appointment terminated director form 10 directors fd LTD |
31 July 2008 | Incorporation |
31 July 2008 | Incorporation |