Total Documents | 99 |
---|
Total Pages | 600 |
---|
20 November 2020 | Confirmation statement made on 23 October 2020 with no updates |
---|---|
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
12 May 2020 | Appointment of Miss Nicola Hodson as a director on 5 May 2020 |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates |
17 May 2019 | Accounts for a dormant company made up to 31 December 2018 |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates |
3 July 2018 | Accounts for a small company made up to 31 December 2017 |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates |
22 August 2017 | Termination of appointment of Philip John Hennessy as a director on 17 July 2017 |
22 August 2017 | Termination of appointment of Philip John Hennessy as a director on 17 July 2017 |
16 August 2017 | Accounts for a small company made up to 31 December 2016 |
16 August 2017 | Accounts for a small company made up to 31 December 2016 |
22 November 2016 | Confirmation statement made on 23 October 2016 with updates |
22 November 2016 | Confirmation statement made on 23 October 2016 with updates |
15 August 2016 | Accounts for a small company made up to 31 December 2015 |
15 August 2016 | Accounts for a small company made up to 31 December 2015 |
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 August 2015 | Accounts for a small company made up to 31 December 2014 |
13 August 2015 | Accounts for a small company made up to 31 December 2014 |
11 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
19 August 2014 | Satisfaction of charge 067310250004 in full |
19 August 2014 | Satisfaction of charge 067310250004 in full |
4 August 2014 | Accounts for a small company made up to 31 December 2013 |
4 August 2014 | Accounts for a small company made up to 31 December 2013 |
10 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered office address changed from Bramley Wood Old Bracknell House Crowthorne Road North Bracknell Berkshire RG12 7AJ on 10 January 2014 |
10 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered office address changed from Bramley Wood Old Bracknell House Crowthorne Road North Bracknell Berkshire RG12 7AJ on 10 January 2014 |
2 August 2013 | Satisfaction of charge 1 in full |
2 August 2013 | Satisfaction of charge 2 in full |
2 August 2013 | Satisfaction of charge 1 in full |
2 August 2013 | Satisfaction of charge 2 in full |
31 July 2013 | Termination of appointment of David Taylor as a director |
31 July 2013 | Termination of appointment of David Taylor as a director |
6 July 2013 | Registration of charge 067310250003 |
6 July 2013 | Registration of charge 067310250004 |
6 July 2013 | Registration of charge 067310250003 |
6 July 2013 | Registration of charge 067310250004 |
18 April 2013 | Group of companies' accounts made up to 31 December 2012 |
18 April 2013 | Group of companies' accounts made up to 31 December 2012 |
2 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders |
2 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 |
19 July 2012 | Termination of appointment of Jonathan Boss as a director |
19 July 2012 | Appointment of Mr David John Taylor as a director |
19 July 2012 | Appointment of Mr David John Taylor as a director |
19 July 2012 | Termination of appointment of Jonathan Boss as a director |
12 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders |
12 January 2012 | Annual return made up to 23 October 2011 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 |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
24 November 2010 | Director's details changed for Alec Hodson on 12 March 2010 |
24 November 2010 | Director's details changed for Alec Hodson on 12 March 2010 |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
3 October 2010 | Accounts for a small company made up to 31 December 2009 |
3 October 2010 | Accounts for a small company made up to 31 December 2009 |
14 July 2010 | Accounts for a dormant company made up to 31 December 2008 |
14 July 2010 | Accounts for a dormant company made up to 31 December 2008 |
14 July 2010 | Current accounting period shortened from 31 December 2009 to 31 December 2008 |
14 July 2010 | Current accounting period shortened from 31 December 2009 to 31 December 2008 |
13 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 |
13 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 |
10 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders |
10 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders |
5 January 2010 | Director's details changed for Philip John Hennessy on 23 October 2009 |
5 January 2010 | Director's details changed for Alec Hodson on 23 October 2009 |
5 January 2010 | Director's details changed for Alec Hodson on 23 October 2009 |
5 January 2010 | Director's details changed for Jonathan Robin Boss on 23 October 2009 |
5 January 2010 | Director's details changed for Philip John Hennessy on 23 October 2009 |
5 January 2010 | Director's details changed for Jonathan Robin Boss on 23 October 2009 |
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
19 February 2009 | Nc inc already adjusted 30/01/09 |
19 February 2009 | Resolutions
|
19 February 2009 | Nc inc already adjusted 30/01/09 |
19 February 2009 | Resolutions
|
18 February 2009 | Director appointed jonathan robin boss |
18 February 2009 | Director appointed jonathan robin boss |
16 February 2009 | Director appointed alec hodson |
16 February 2009 | Director appointed alec hodson |
16 February 2009 | Director appointed philip jhon hennessy |
16 February 2009 | Director appointed philip jhon hennessy |
14 February 2009 | Particulars of a mortgage or charge / charge no: 2 |
14 February 2009 | Particulars of a mortgage or charge / charge no: 2 |
11 February 2009 | Appointment terminated director sean nicolson |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 |
11 February 2009 | Appointment terminated director sean nicolson |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 |
10 February 2009 | Registered office changed on 10/02/2009 from, st ann's wharf 112 quayside, newcastle upon tyne, NE1 3DX |
10 February 2009 | S-div |
10 February 2009 | S-div |
10 February 2009 | Registered office changed on 10/02/2009 from, st ann's wharf 112 quayside, newcastle upon tyne, NE1 3DX |
23 October 2008 | Incorporation |
23 October 2008 | Incorporation |