Total Documents | 134 |
---|
Total Pages | 1,162 |
---|
12 February 2021 | Appointment of Ms Helen Louise Walker as a director on 12 February 2021 |
---|---|
12 February 2021 | Appointment of Ms Sukhvinder Kaur Clark as a director on 12 February 2021 |
22 September 2020 | Group of companies' accounts made up to 31 December 2019 |
21 May 2020 | Confirmation statement made on 14 April 2020 with no updates |
13 November 2019 | Termination of appointment of James Andrew Aston as a director on 8 November 2019 |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 |
24 July 2019 | Termination of appointment of Adrian Mark Coppin as a director on 22 July 2019 |
29 April 2019 | Confirmation statement made on 14 April 2019 with no updates |
26 April 2019 | Change of details for Mrs Ruth Diana Claire Hudson as a person with significant control on 26 April 2019 |
26 April 2019 | Cessation of Envisage Investments Limited as a person with significant control on 1 June 2016 |
3 April 2019 | Appointment of Mr Tim Mark Strafford as a director on 22 March 2019 |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 |
18 September 2018 | Appointment of Mr James Andrew Aston as a director on 5 September 2018 |
28 August 2018 | Termination of appointment of Christopher John Devane as a director on 27 July 2018 |
16 April 2018 | Notification of Ruth Diana Claire Hudson as a person with significant control on 10 April 2018 |
16 April 2018 | Confirmation statement made on 14 April 2018 with updates |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
22 November 2017 | Solvency Statement dated 26/10/17 |
22 November 2017 | Resolutions
|
22 November 2017 | Statement of capital on 22 November 2017
|
22 November 2017 | Statement of capital on 22 November 2017
|
22 November 2017 | Statement by Directors |
22 November 2017 | Resolutions
|
22 November 2017 | Solvency Statement dated 26/10/17 |
22 November 2017 | Statement by Directors |
4 September 2017 | Appointment of Dr Robert Simon Joyce as a director on 23 August 2017 |
4 September 2017 | Appointment of Dr Robert Simon Joyce as a director on 23 August 2017 |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates |
30 January 2017 | Change of share class name or designation |
30 January 2017 | Particulars of variation of rights attached to shares |
30 January 2017 | Change of share class name or designation |
30 January 2017 | Sub-division of shares on 30 December 2016 |
30 January 2017 | Particulars of variation of rights attached to shares |
30 January 2017 | Sub-division of shares on 30 December 2016 |
27 January 2017 | Resolutions
|
27 January 2017 | Statement of company's objects |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Statement of company's objects |
27 January 2017 | Resolutions
|
12 May 2016 | Group of companies' accounts made up to 31 December 2015 |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 October 2015 | Group of companies' accounts made up to 31 December 2014 |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 |
17 July 2015 | Section 519 auditor's resignation |
17 July 2015 | Section 519 auditor's resignation |
21 May 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
21 May 2015 | Appointment of Mr Adrian Mark Coppin as a director on 21 May 2015 |
21 May 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
21 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Appointment of Mr Adrian Mark Coppin as a director on 21 May 2015 |
21 April 2015 | Aud stat 519 |
21 April 2015 | Aud stat 519 |
10 April 2015 | Appointment of Mr Christopher John Devane as a director on 23 March 2015 |
10 April 2015 | Appointment of Mr Christopher John Devane as a director on 23 March 2015 |
1 April 2015 | Termination of appointment of Brian Martin Horner as a director on 1 April 2015 |
1 April 2015 | Termination of appointment of Brian Martin Horner as a director on 1 April 2015 |
1 April 2015 | Termination of appointment of Brian Martin Horner as a director on 1 April 2015 |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 |
20 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 January 2014 | Termination of appointment of Christopher Lee as a director |
13 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 January 2014 | Termination of appointment of Christopher Lee as a director |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 |
17 September 2013 | Appointment of Mr Christopher John Lee as a director |
17 September 2013 | Appointment of Mr Christopher John Lee as a director |
12 July 2013 | Group of companies' accounts made up to 31 December 2011 |
12 July 2013 | Group of companies' accounts made up to 31 December 2011 |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders |
29 May 2012 | Auditor's resignation |
29 May 2012 | Auditor's resignation |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders |
21 May 2012 | Termination of appointment of Ian Easton as a director |
21 May 2012 | Termination of appointment of Ian Easton as a director |
4 May 2012 | Auditor's resignation |
4 May 2012 | Auditor's resignation |
2 January 2012 | Group of companies' accounts made up to 31 December 2010 |
2 January 2012 | Group of companies' accounts made up to 31 December 2010 |
10 November 2011 | Particulars of a mortgage or charge / charge no: 2 |
10 November 2011 | Particulars of a mortgage or charge / charge no: 2 |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 |
1 November 2011 | Appointment of Mr Ian David Easton as a director |
1 November 2011 | Appointment of Mr Ian David Easton as a director |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders |
10 March 2011 | Total exemption small company accounts made up to 31 December 2009 |
10 March 2011 | Total exemption small company accounts made up to 31 December 2009 |
18 January 2011 | Appointment of Mr Nigel Peter Howard as a secretary |
18 January 2011 | Appointment of Mr Nigel Peter Howard as a secretary |
10 May 2010 | Director's details changed for Brian Martin Horner on 1 January 2010 |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders |
10 May 2010 | Director's details changed for Brian Martin Horner on 1 January 2010 |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders |
10 May 2010 | Director's details changed for Brian Martin Horner on 1 January 2010 |
15 March 2010 | Registered office address changed from Windsor House Bayshill Road Cheltenham Glos GL50 3AT on 15 March 2010 |
15 March 2010 | Registered office address changed from Windsor House Bayshill Road Cheltenham Glos GL50 3AT on 15 March 2010 |
8 February 2010 | Termination of appointment of Gregory Hallett as a director |
8 February 2010 | Termination of appointment of Gregory Hallett as a secretary |
8 February 2010 | Termination of appointment of Gregory Hallett as a director |
8 February 2010 | Termination of appointment of Gregory Hallett as a secretary |
7 September 2009 | Director appointed brian martin horner |
7 September 2009 | Director appointed brian martin horner |
6 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 |
6 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 |
6 May 2009 | Ad 14/04/09\gbp si 9999@1=9999\gbp ic 1/10000\ |
6 May 2009 | Ad 14/04/09\gbp si 9999@1=9999\gbp ic 1/10000\ |
15 April 2009 | Appointment terminated director john cowdry |
15 April 2009 | Director appointed bryan campbell |
15 April 2009 | Director appointed alastair kenneth cattrell |
15 April 2009 | Appointment terminated secretary london law secretarial LIMITED |
15 April 2009 | Director appointed alastair kenneth cattrell |
15 April 2009 | Appointment terminated director john cowdry |
15 April 2009 | Director and secretary appointed gregory james hallett |
15 April 2009 | Director appointed bryan campbell |
15 April 2009 | Registered office changed on 15/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
15 April 2009 | Registered office changed on 15/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
15 April 2009 | Appointment terminated secretary london law secretarial LIMITED |
15 April 2009 | Director and secretary appointed gregory james hallett |
14 April 2009 | Incorporation |
14 April 2009 | Incorporation |