Total Documents | 110 |
---|
Total Pages | 372 |
---|
22 January 2024 | Accounts for a dormant company made up to 30 April 2023 |
---|---|
2 January 2024 | Confirmation statement made on 1 January 2024 with no updates |
10 July 2023 | Director's details changed for Mr Philip Owen Van Reyk on 1 July 2023 |
10 January 2023 | Accounts for a dormant company made up to 30 April 2022 |
3 January 2023 | Confirmation statement made on 1 January 2023 with no updates |
11 May 2022 | Cessation of Philip Owen Van Reyk as a person with significant control on 28 April 2022 |
11 May 2022 | Cessation of Johnn Stephen Faith as a person with significant control on 28 April 2022 |
11 May 2022 | Notification of Kitewood Estates Limited as a person with significant control on 28 April 2022 |
27 April 2022 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on 27 April 2022 |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 |
7 January 2022 | Confirmation statement made on 1 January 2022 with no updates |
4 January 2021 | Confirmation statement made on 1 January 2021 with no updates |
9 December 2020 | Accounts for a dormant company made up to 30 April 2020 |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates |
25 September 2019 | Appointment of Mr Philip Owen Van Reyk as a director on 24 September 2019 |
25 September 2019 | Appointment of Mr Sean Millgate as a director on 24 September 2019 |
25 February 2019 | Resolutions
|
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 |
1 February 2018 | Confirmation statement made on 29 January 2018 with no updates |
6 November 2017 | Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017 |
6 November 2017 | Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017 |
6 November 2017 | Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017 |
6 November 2017 | Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017 |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 October 2015 | Accounts for a dormant company made up to 30 April 2015 |
1 October 2015 | Accounts for a dormant company made up to 30 April 2015 |
14 May 2015 | Termination of appointment of Barbara Ann Condon as a director on 30 April 2015 |
14 May 2015 | Termination of appointment of Barbara Ann Condon as a director on 30 April 2015 |
22 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 |
8 July 2014 | Director's details changed for John Stephen Faith on 30 June 2014 |
8 July 2014 | Director's details changed for John Stephen Faith on 30 June 2014 |
2 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 |
2 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 |
2 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 |
10 January 2014 | Termination of appointment of David Tatterton as a director |
10 January 2014 | Termination of appointment of David Tatterton as a director |
12 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 12 April 2013 |
12 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 12 April 2013 |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 |
9 January 2013 | Termination of appointment of Michael Dolan as a director |
9 January 2013 | Termination of appointment of Michael Dolan as a director |
8 May 2012 | Appointment of Anne Caroline Newman as a secretary |
8 May 2012 | Termination of appointment of Barbara Condon as a secretary |
8 May 2012 | Appointment of Anne Caroline Newman as a secretary |
8 May 2012 | Termination of appointment of Barbara Condon as a secretary |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders |
29 October 2010 | Accounts for a dormant company made up to 30 April 2010 |
29 October 2010 | Accounts for a dormant company made up to 30 April 2010 |
5 February 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 |
5 February 2010 | Director's details changed for John Stephen Faith on 1 October 2009 |
5 February 2010 | Director's details changed for Michael Andrew Paul Dolan on 1 October 2009 |
5 February 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 |
5 February 2010 | Director's details changed for John Stephen Faith on 1 October 2009 |
5 February 2010 | Director's details changed for John Stephen Faith on 1 October 2009 |
5 February 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 |
5 February 2010 | Director's details changed for Michael Andrew Paul Dolan on 1 October 2009 |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders |
5 February 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 |
5 February 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders |
5 February 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 |
5 February 2010 | Director's details changed for Michael Andrew Paul Dolan on 1 October 2009 |
17 October 2009 | Appointment of David Peter Tatterton as a director |
17 October 2009 | Appointment of David Peter Tatterton as a director |
24 March 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 |
24 March 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 |
17 March 2009 | Director appointed john stephen faith |
17 March 2009 | Director appointed michael andrew paul dolan |
17 March 2009 | Director and secretary appointed barbara ann condon |
17 March 2009 | Registered office changed on 17/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD |
17 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
17 March 2009 | Registered office changed on 17/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD |
17 March 2009 | Appointment terminated director john cowdry |
17 March 2009 | Director and secretary appointed barbara ann condon |
17 March 2009 | Appointment terminated director john cowdry |
17 March 2009 | Director appointed michael andrew paul dolan |
17 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
17 March 2009 | Director appointed john stephen faith |
29 January 2009 | Incorporation |
29 January 2009 | Incorporation |