Total Documents | 68 |
---|
Total Pages | 630 |
---|
8 August 2017 | Full accounts made up to 26 March 2017 |
---|---|
7 March 2017 | Confirmation statement made on 6 March 2017 with updates |
10 January 2017 | Full accounts made up to 27 March 2016 |
16 November 2016 | Termination of appointment of Paul Mason as a director on 19 September 2016 |
22 September 2016 | Registration of charge 071804380004, created on 15 September 2016 |
20 September 2016 | Appointment of William Winship Flanz as a director on 13 September 2016 |
20 September 2016 | Appointment of Kenneth Albolote as a director on 13 September 2016 |
19 September 2016 | Termination of appointment of Christopher Graham Parkin as a director on 13 September 2016 |
19 September 2016 | Termination of appointment of Lovisa Lander Widengren as a director on 13 September 2016 |
2 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2016 | Termination of appointment of Catherine Isabel Kidston as a director on 15 February 2016 |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Full accounts made up to 29 March 2015 |
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR |
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | Termination of appointment of Jeffrey Stuart Barber as a director on 29 January 2015 |
31 March 2015 | Appointment of Miss Lovisa Lander Widengren as a director on 29 January 2015 |
28 January 2015 | Auditor's resignation |
23 December 2014 | Full accounts made up to 30 March 2014 |
23 October 2014 | Solvency Statement dated 23/10/14 |
23 October 2014 | Resolutions
|
23 October 2014 | Statement by Directors |
23 October 2014 | Statement of capital on 23 October 2014
|
10 July 2014 | Registration of charge 071804380003, created on 2 July 2014 |
10 July 2014 | Registration of charge 071804380003, created on 2 July 2014 |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 February 2014 | Register(s) moved to registered inspection location |
12 February 2014 | Register inspection address has been changed |
3 January 2014 | Termination of appointment of Joanne Sendell as a director |
3 January 2014 | Termination of appointment of Geert Peeters as a director |
19 December 2013 | Full accounts made up to 31 March 2013 |
13 August 2013 | Registration of charge 071804380002 |
12 August 2013 | Memorandum and Articles of Association |
12 August 2013 | Resolutions
|
3 August 2013 | Satisfaction of charge 1 in full |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
27 March 2013 | Appointment of Geert Peeters as a director |
21 December 2012 | Termination of appointment of Julian Ghinn as a director |
21 December 2012 | Appointment of Mr Neil Simon Harrington as a director |
18 December 2012 | Full accounts made up to 1 April 2012 |
18 December 2012 | Full accounts made up to 1 April 2012 |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
7 December 2011 | Full accounts made up to 3 April 2011 |
7 December 2011 | Full accounts made up to 3 April 2011 |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
31 March 2011 | Termination of appointment of Paul Spinks as a director |
14 January 2011 | Appointment of Mr Paul Mason as a director |
22 December 2010 | Termination of appointment of Peter Higgins as a director |
29 June 2010 | Company name changed project stanley bidco LIMITED\certificate issued on 29/06/10
|
25 June 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 25 June 2010 |
13 April 2010 | Appointment of Peter John Higgins as a director |
13 April 2010 | Appointment of Ms Catherine Isabel Kidston as a director |
13 April 2010 | Appointment of Paul James Spinks as a director |
13 April 2010 | Appointment of Mrs Joanne Sendell as a director |
12 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
12 April 2010 | Appointment of Mr Julian Ghinn as a director |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 |
17 March 2010 | Termination of appointment of Bibi Ally as a director |
17 March 2010 | Appointment of Christopher Graham Parkin as a director |
17 March 2010 | Termination of appointment of Martin Henderson as a secretary |
17 March 2010 | Appointment of Jeffrey Stuart Barber as a director |
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|