Total Documents | 131 |
---|
Total Pages | 899 |
---|
10 July 2023 | Director's details changed for Mr Philip Owen Van Reyk on 1 July 2023 |
---|---|
23 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 |
23 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 |
23 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 |
23 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 |
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 | Notification of Kitewood Estates Limited as a person with significant control on 28 April 2022 |
11 May 2022 | Cessation of John Stephen Faith 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 |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates |
20 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 |
20 January 2022 | Audit exemption subsidiary accounts made up to 30 April 2021 |
20 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 |
20 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 |
10 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 |
10 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 |
10 March 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 |
10 March 2021 | Audit exemption subsidiary accounts made up to 30 April 2020 |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates |
30 October 2020 | Appointment of Mr Sean Millgate as a director on 30 October 2020 |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates |
20 February 2020 | Satisfaction of charge 071991400001 in full |
29 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 |
29 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 |
29 January 2020 | Audit exemption subsidiary accounts made up to 30 April 2019 |
29 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates |
22 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 |
22 January 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 |
22 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 |
22 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 |
1 November 2018 | Appointment of Mr Philip Owen Van Reyk as a director on 1 November 2018 |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates |
6 February 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 |
6 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 |
2 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 |
2 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 |
13 November 2017 | Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017 |
13 November 2017 | Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017 |
13 November 2017 | Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017 |
13 November 2017 | Termination of appointment of Anne Caroline Newman as a secretary on 27 September 2017 |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates |
13 March 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 |
13 March 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 |
13 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 |
13 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 |
28 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 |
28 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 |
28 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 |
28 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 |
20 November 2015 | Total exemption small company accounts 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 |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
11 September 2014 | Registration of charge 071991400001, created on 9 September 2014 |
11 September 2014 | Registration of charge 071991400001, created on 9 September 2014 |
11 September 2014 | Registration of charge 071991400001, created on 9 September 2014 |
2 September 2014 | Termination of appointment of Sarah Helen Hobbs as a director on 20 August 2014 |
2 September 2014 | Termination of appointment of Sarah Helen Hobbs as a director on 20 August 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 Dunstan's Hill London EC3R 8HL on 2 July 2014 |
2 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 |
2 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 |
14 April 2014 | Director's details changed for Sarah Helen Hobbs on 8 April 2013 |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Sarah Helen Hobbs on 8 April 2013 |
14 April 2014 | Director's details changed for Sarah Helen Hobbs on 8 April 2013 |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
30 January 2014 | Total exemption small company accounts 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 |
22 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 |
22 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 |
22 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 |
15 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013 |
15 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013 |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
9 May 2012 | Termination of appointment of Barbara Condon as a secretary |
9 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 | Appointment of Anne Caroline Newman as a secretary |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders |
2 February 2012 | Termination of appointment of Richard Crozier as a director |
2 February 2012 | Termination of appointment of Richard Crozier as a director |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 |
29 December 2011 | 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 |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders |
30 March 2011 | Director's details changed for Sarah Helen Condon on 2 March 2011 |
30 March 2011 | Director's details changed for Sarah Helen Condon on 2 March 2011 |
30 March 2011 | Director's details changed for Sarah Helen Condon on 2 March 2011 |
7 June 2010 | Appointment of David Peter Tatterton as a director |
7 June 2010 | Appointment of Barbara Ann Condon as a director |
7 June 2010 | Appointment of Barbara Ann Condon as a director |
7 June 2010 | Appointment of Richard Ben Crozier as a director |
7 June 2010 | Appointment of David Peter Tatterton as a director |
7 June 2010 | Appointment of Richard Ben Crozier as a director |
27 May 2010 | Appointment of Barbara Ann Condon as a secretary |
27 May 2010 | Appointment of Barbara Ann Condon as a secretary |
16 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 |
16 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 |
8 April 2010 | Appointment of Sarah Helen Condon as a director |
8 April 2010 | Appointment of John Stephen Faith as a director |
8 April 2010 | Appointment of John Stephen Faith as a director |
8 April 2010 | Appointment of Sarah Helen Condon as a director |
7 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 April 2010 |
7 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
7 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 April 2010 |
7 April 2010 | Termination of appointment of John Cowdry as a director |
7 April 2010 | Termination of appointment of John Cowdry as a director |
7 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
7 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 April 2010 |
23 March 2010 | Incorporation |
23 March 2010 | Incorporation |