Total Documents | 132 |
---|
Total Pages | 1,048 |
---|
17 November 2021 | Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 17 November 2021 |
---|---|
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
22 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
22 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
22 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
21 July 2021 | Accounts made up to 31 December 2020 |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
20 August 2020 | Accounts for a small company made up to 31 December 2019 |
13 August 2020 | Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020 |
12 August 2020 | Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020 |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
11 October 2019 | Accounts for a small company made up to 31 December 2018 |
30 September 2019 | Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019 |
8 July 2019 | Second filing for the termination of Stephane Christophe Tetot as a director |
8 July 2019 | Second filing for the termination of Peter George Raftery as a director |
12 April 2019 | Registered office address changed from 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019 |
4 April 2019 | Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019 |
26 March 2019 | Termination of appointment of Peter George Raftery as a director on 26 March 2019
|
26 March 2019 | Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
|
7 February 2019 | Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019 |
7 February 2019 | Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019 |
5 February 2019 | Satisfaction of charge 074724940009 in full |
5 February 2019 | Satisfaction of charge 074724940010 in full |
28 December 2018 | Registration of charge 074724940010, created on 21 December 2018 |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
13 June 2018 | Accounts for a small company made up to 31 December 2017 |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 |
27 April 2018 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
7 July 2017 | Full accounts made up to 31 December 2016 |
7 July 2017 | Full accounts made up to 31 December 2016 |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates |
16 August 2016 | Registration of charge 074724940009, created on 4 August 2016 |
16 August 2016 | Registration of charge 074724940009, created on 4 August 2016 |
8 August 2016 | Satisfaction of charge 1 in full |
8 August 2016 | Satisfaction of charge 074724940008 in full |
8 August 2016 | Satisfaction of charge 6 in full |
8 August 2016 | Satisfaction of charge 2 in full |
8 August 2016 | Satisfaction of charge 3 in full |
8 August 2016 | Satisfaction of charge 7 in full |
8 August 2016 | Satisfaction of charge 5 in full |
8 August 2016 | Satisfaction of charge 4 in full |
8 August 2016 | Satisfaction of charge 7 in full |
8 August 2016 | Satisfaction of charge 074724940008 in full |
8 August 2016 | Satisfaction of charge 1 in full |
8 August 2016 | Satisfaction of charge 3 in full |
8 August 2016 | Satisfaction of charge 2 in full |
8 August 2016 | Satisfaction of charge 6 in full |
8 August 2016 | Satisfaction of charge 5 in full |
8 August 2016 | Satisfaction of charge 4 in full |
23 May 2016 | Full accounts made up to 31 December 2015 |
23 May 2016 | Full accounts made up to 31 December 2015 |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
7 September 2015 | Registration of charge 074724940008, created on 26 August 2015 |
7 September 2015 | Registration of charge 074724940008, created on 26 August 2015 |
6 June 2015 | Full accounts made up to 31 December 2014 |
6 June 2015 | Full accounts made up to 31 December 2014 |
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 June 2014 | Full accounts made up to 31 December 2013 |
19 June 2014 | Full accounts made up to 31 December 2013 |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 |
19 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 |
15 March 2013 | Full accounts made up to 30 June 2012 |
15 March 2013 | Full accounts made up to 30 June 2012 |
13 February 2013 | Company name changed reg south sharpley LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Change of name notice |
13 February 2013 | Company name changed reg south sharpley LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Change of name notice |
12 February 2013 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY United Kingdom on 12 February 2013 |
12 February 2013 | Termination of appointment of David Crockford as a secretary |
12 February 2013 | Termination of appointment of Matthew Partridge as a director |
12 February 2013 | Termination of appointment of Andrew Whalley as a director |
12 February 2013 | Termination of appointment of Simon Wannop as a director |
12 February 2013 | Termination of appointment of Neil Harris as a director |
12 February 2013 | Termination of appointment of David Crockford as a director |
12 February 2013 | Appointment of Mr Peter George Raftery as a director |
12 February 2013 | Appointment of Mr Charles Desmond Kyrle Reid as a director |
12 February 2013 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY United Kingdom on 12 February 2013 |
12 February 2013 | Termination of appointment of David Crockford as a secretary |
12 February 2013 | Termination of appointment of Matthew Partridge as a director |
12 February 2013 | Termination of appointment of Andrew Whalley as a director |
12 February 2013 | Termination of appointment of Simon Wannop as a director |
12 February 2013 | Termination of appointment of Neil Harris as a director |
12 February 2013 | Termination of appointment of David Crockford as a director |
12 February 2013 | Appointment of Mr Peter George Raftery as a director |
12 February 2013 | Appointment of Mr Charles Desmond Kyrle Reid as a director |
31 January 2013 | Particulars of a mortgage or charge / charge no: 6 |
31 January 2013 | Particulars of a mortgage or charge / charge no: 7 |
31 January 2013 | Particulars of a mortgage or charge / charge no: 7 |
31 January 2013 | Particulars of a mortgage or charge / charge no: 6 |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford GU1 4JY United Kingdom on 15 January 2013 |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford GU1 4JY United Kingdom on 15 January 2013 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 5 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 5 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
6 July 2012 | Memorandum and Articles of Association |
6 July 2012 | Resolutions
|
6 July 2012 | Memorandum and Articles of Association |
6 July 2012 | Resolutions
|
11 May 2012 | Appointment of Mr Simon Thomas Wannop as a director |
11 May 2012 | Appointment of Mr Simon Thomas Wannop as a director |
8 March 2012 | Full accounts made up to 30 June 2011 |
8 March 2012 | Full accounts made up to 30 June 2011 |
31 December 2011 | Particulars of a mortgage or charge / charge no: 1 |
31 December 2011 | Particulars of a mortgage or charge / charge no: 1 |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders |
19 December 2011 | Appointment of Neil Harris as a director |
19 December 2011 | Appointment of Neil Harris as a director |
10 November 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 |
10 November 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 |
2 February 2011 | Appointment of Matthew Richard Partridge as a director |
2 February 2011 | Appointment of Matthew Richard Partridge as a director |
17 December 2010 | Incorporation |
17 December 2010 | Incorporation |