Total Documents | 140 |
---|
Total Pages | 901 |
---|
7 February 2021 | Confirmation statement made on 29 November 2020 with updates |
---|---|
1 February 2021 | Register inspection address has been changed from 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 1st Floor, Chancery House St. Nicholas Way Sutton SM1 1JB |
5 November 2020 | Full accounts made up to 31 December 2019 |
14 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates |
30 September 2019 | Full accounts made up to 31 December 2018 |
30 August 2019 | Registered office address changed from , 6th Floor Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB, England to 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 30 August 2019 |
29 January 2019 | Appointment of Mr James Robert Cook as a secretary on 29 January 2019 |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates |
5 July 2018 | Full accounts made up to 31 December 2017 |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates |
1 August 2017 | Termination of appointment of Kerstin Hainke as a director on 1 August 2017 |
1 August 2017 | Termination of appointment of Kerstin Hainke as a director on 1 August 2017 |
8 May 2017 | Full accounts made up to 31 December 2016 |
8 May 2017 | Full accounts made up to 31 December 2016 |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
12 December 2016 | Confirmation statement made on 29 November 2016 with updates |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates |
1 July 2016 | Full accounts made up to 31 December 2015 |
1 July 2016 | Full accounts made up to 31 December 2015 |
3 February 2016 | Particulars of variation of rights attached to shares |
3 February 2016 | Change of share class name or designation |
3 February 2016 | Resolutions
|
3 February 2016 | Change of share class name or designation |
3 February 2016 | Auditor's resignation |
3 February 2016 | Particulars of variation of rights attached to shares |
3 February 2016 | Auditor's resignation |
3 February 2016 | Resolutions
|
25 January 2016 | Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 6th Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 25 January 2016 |
25 January 2016 | Termination of appointment of Jonathon David Grove as a director on 21 January 2016 |
25 January 2016 | Termination of appointment of Jonathon David Grove as a director on 21 January 2016 |
25 January 2016 | Termination of appointment of Richard Anton Banham as a director on 21 January 2016 |
25 January 2016 | Appointment of Mr Martin Weber as a director on 21 January 2016 |
25 January 2016 | Termination of appointment of Mark Eric Thurgood as a director on 21 January 2016 |
25 January 2016 | Termination of appointment of Richard Anton Banham as a director on 21 January 2016 |
25 January 2016 | Termination of appointment of Victor John Bunby as a director on 21 January 2016 |
25 January 2016 | Termination of appointment of Victor John Bunby as a director on 21 January 2016 |
25 January 2016 | Termination of appointment of Leszek Richard Litwinowicz as a director on 21 January 2016 |
25 January 2016 | Termination of appointment of Mark Eric Thurgood as a director on 21 January 2016 |
25 January 2016 | Appointment of Ms Kerstin Hainke as a director on 21 January 2016 |
25 January 2016 | Registered office address changed from , 5 the Courtyard, Timothys Bridge Road, Stratford-upon-Avon, Warwickshire, CV37 9NP to 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 25 January 2016 |
25 January 2016 | Appointment of Ms Kerstin Hainke as a director on 21 January 2016 |
25 January 2016 | Termination of appointment of Leszek Richard Litwinowicz as a director on 21 January 2016 |
25 January 2016 | Appointment of Mr Martin Weber as a director on 21 January 2016 |
15 December 2015 | Register inspection address has been changed from C/O Road Transport Media Nine 2nd Floor Sutton Court Road Sutton Surrey SM1 4SZ England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register inspection address has been changed from C/O Road Transport Media Nine 2nd Floor Sutton Court Road Sutton Surrey SM1 4SZ England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
9 December 2015 | Director's details changed for Ian Andrew Salter on 8 December 2015 |
9 December 2015 | Director's details changed for Ian Andrew Salter on 8 December 2015 |
23 November 2015 | Satisfaction of charge 2 in full |
23 November 2015 | Satisfaction of charge 2 in full |
12 November 2015 | Satisfaction of charge 3 in full |
12 November 2015 | Satisfaction of charge 3 in full |
12 November 2015 | Satisfaction of charge 1 in full |
12 November 2015 | Satisfaction of charge 1 in full |
11 November 2015 | Termination of appointment of Justin Stanton as a director on 30 September 2015 |
11 November 2015 | Termination of appointment of Justin Stanton as a director on 30 September 2015 |
3 November 2015 | Director's details changed for Richard Anton Banham on 3 November 2015 |
3 November 2015 | Director's details changed for Richard Anton Banham on 3 November 2015 |
3 November 2015 | Director's details changed for Richard Banham on 3 November 2015 |
3 November 2015 | Director's details changed for Richard Banham on 3 November 2015 |
3 August 2015 | Satisfaction of charge 4 in full |
3 August 2015 | Satisfaction of charge 4 in full |
3 July 2015 | Full accounts made up to 31 December 2014 |
3 July 2015 | Full accounts made up to 31 December 2014 |
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
11 August 2014 | Full accounts made up to 31 December 2013 |
11 August 2014 | Full accounts made up to 31 December 2013 |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Register inspection address has been changed |
18 December 2013 | Register(s) moved to registered inspection location |
18 December 2013 | Register inspection address has been changed |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Register(s) moved to registered inspection location |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 July 2013 | Full accounts made up to 31 December 2012 |
19 July 2013 | Full accounts made up to 31 December 2012 |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders |
6 June 2012 | Full accounts made up to 31 December 2011 |
6 June 2012 | Full accounts made up to 31 December 2011 |
28 May 2012 | Termination of appointment of Philip Sims as a director |
28 May 2012 | Termination of appointment of Philip Sims as a director |
21 February 2012 | Termination of appointment of Fergus Tomlinson as a director |
21 February 2012 | Termination of appointment of Fergus Tomlinson as a director |
21 December 2011 | Appointment of Mr Leszek Richard Litwinowicz as a director |
21 December 2011 | Appointment of Mr Leszek Richard Litwinowicz as a director |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
20 December 2011 | Termination of appointment of David Grove as a director |
20 December 2011 | Appointment of Mr Jonathon David Grove as a director |
20 December 2011 | Termination of appointment of David Grove as a director |
20 December 2011 | Appointment of Mr Jonathon David Grove as a director |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 |
8 March 2011 | Resolutions
|
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 |
8 March 2011 | Resolutions
|
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 |
7 March 2011 | Appointment of Fergus Tomlinson as a director |
7 March 2011 | Appointment of Philip Sims as a director |
7 March 2011 | Change of share class name or designation |
7 March 2011 | Appointment of Richard Banham as a director |
7 March 2011 | Change of share class name or designation |
7 March 2011 | Termination of appointment of Roderick Thomas as a director |
7 March 2011 | Appointment of Mr David Leslie Grove as a director |
7 March 2011 | Appointment of Victor Bunby as a director |
7 March 2011 | Appointment of Victor Bunby as a director |
7 March 2011 | Appointment of Ian Andrew Salter as a director |
7 March 2011 | Appointment of Richard Banham as a director |
7 March 2011 | Appointment of Justin Stanton as a director |
7 March 2011 | Appointment of Ian Andrew Salter as a director |
7 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
7 March 2011 | Appointment of Mr David Leslie Grove as a director |
7 March 2011 | Appointment of Fergus Tomlinson as a director |
7 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
7 March 2011 | Appointment of Justin Stanton as a director |
7 March 2011 | Termination of appointment of Roderick Thomas as a director |
7 March 2011 | Appointment of Mark Eric Thurgood as a director |
7 March 2011 | Appointment of Philip Sims as a director |
7 March 2011 | Appointment of Mark Eric Thurgood as a director |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 |
23 February 2011 | Registered office address changed from 5 Deansway Worcester WR1 2JG England on 23 February 2011 |
23 February 2011 | Registered office address changed from , 5 Deansway, Worcester, WR1 2JG, England on 23 February 2011 |
22 February 2011 | Company name changed hc 1153 LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Company name changed hc 1153 LIMITED\certificate issued on 22/02/11
|
9 December 2010 | Incorporation |
9 December 2010 | Incorporation |