Total Documents | 76 |
---|
Total Pages | 505 |
---|
20 February 2024 | Registered office address changed from Level 1, Network House Basing View Basingstoke RG21 4HG England to The Grosvenor Basing View Basingstoke Hampshire RG21 4HG on 20 February 2024 |
---|---|
26 October 2023 | Registration of charge 084662970002, created on 19 October 2023 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 |
28 April 2023 | Total exemption full accounts made up to 31 December 2021 |
6 April 2023 | Confirmation statement made on 28 March 2023 with no updates |
19 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 |
27 September 2022 | Notification of a person with significant control statement |
19 August 2022 | Cessation of Petra Group Holdings Limited as a person with significant control on 9 March 2021 |
11 April 2022 | Confirmation statement made on 28 March 2022 with updates |
9 January 2022 | Total exemption full accounts made up to 31 December 2020 |
15 April 2021 | Cessation of Toni Georgina Dare as a person with significant control on 29 November 2019 |
28 March 2021 | Confirmation statement made on 28 March 2021 with no updates |
11 January 2021 | Satisfaction of charge 084662970001 in full |
3 August 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 |
22 April 2020 | Confirmation statement made on 28 March 2020 with updates |
3 March 2020 | Resolutions
|
7 January 2020 | Total exemption full accounts made up to 30 September 2019 |
18 December 2019 | Notification of Petra Group Holdings Limited as a person with significant control on 29 November 2019 |
9 December 2019 | Appointment of Mr Jason Alan Tilroe as a director on 29 November 2019 |
9 December 2019 | Appointment of Mr Russell Sears Schreiber as a director on 29 November 2019 |
5 December 2019 | Resolutions
|
4 December 2019 | Change of share class name or designation |
4 December 2019 | Termination of appointment of Nicholas Charles Dare as a director on 29 November 2019 |
12 April 2019 | Confirmation statement made on 28 March 2019 with no updates |
19 March 2019 | Change of details for Mrs Toni Georgina Dare as a person with significant control on 15 March 2019 |
19 March 2019 | Registered office address changed from Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG England to Level 1, Network House Basing View Basingstoke RG21 4HG on 19 March 2019 |
19 March 2019 | Director's details changed for Mr Nicholas Charles Dare on 15 March 2019 |
19 March 2019 | Director's details changed for Mrs Toni Georgina Dare on 15 March 2019 |
30 January 2019 | Total exemption full accounts made up to 30 September 2018 |
17 January 2019 | Resolutions
|
16 January 2019 | Change of share class name or designation |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 |
6 April 2017 | Appointment of Mr Nicholas Charles Dare as a director on 6 April 2017 |
6 April 2017 | Appointment of Mr Nicholas Charles Dare as a director on 6 April 2017 |
5 April 2017 | Registration of charge 084662970001, created on 29 March 2017 |
5 April 2017 | Registration of charge 084662970001, created on 29 March 2017 |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates |
16 March 2017 | Director's details changed for Mrs Toni Georgina Dare on 10 March 2017 |
16 March 2017 | Director's details changed for Mrs Toni Georgina Dare on 10 March 2017 |
7 September 2016 | Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016 |
7 September 2016 | Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
26 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 March 2016 | Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016 |
2 March 2016 | Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016 |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 February 2015 | Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015 |
5 February 2015 | Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015 |
5 February 2015 | Director's details changed for Mrs Toni Georgina Dare on 30 January 2015 |
5 February 2015 | Director's details changed for Mrs Toni Georgina Dare on 30 January 2015 |
4 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
10 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
10 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 |
8 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders |
8 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|