Total Documents | 94 |
---|
Total Pages | 732 |
---|
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates |
---|---|
15 January 2024 | Full accounts made up to 31 March 2023 |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates |
15 March 2023 | Appointment of Robert James Pollock as a director on 13 March 2023 |
20 February 2023 | Registered office address changed from C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 |
22 December 2022 | Full accounts made up to 31 March 2022 |
21 December 2022 | Termination of appointment of Steven William Hughes as a director on 15 December 2022 |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
4 April 2022 | Appointment of Mr Joseph Paul Hardy as a director on 31 March 2022 |
29 December 2021 | Full accounts made up to 31 March 2021 |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates |
25 November 2020 | Full accounts made up to 31 March 2020 |
18 November 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 |
22 June 2020 | Appointment of Mr Steven William Hughes as a director on 9 June 2020 |
12 June 2020 | Termination of appointment of Christopher Holmes as a director on 5 June 2020 |
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates |
27 January 2020 | Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
24 January 2020 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 24 January 2020 |
8 October 2019 | Full accounts made up to 31 December 2018 |
5 June 2019 | Confirmation statement made on 9 May 2019 with no updates |
4 February 2019 | Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019 |
28 September 2018 | Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG |
27 September 2018 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 |
27 September 2018 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 |
20 August 2018 | Full accounts made up to 31 December 2017 |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates |
7 February 2018 | Appointment of Christopher Holmes as a director on 2 February 2018 |
6 February 2018 | Termination of appointment of David Michael Hardy as a director on 2 February 2018 |
25 July 2017 | Full accounts made up to 31 December 2016 |
25 July 2017 | Full accounts made up to 31 December 2016 |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates |
23 December 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016 |
23 December 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016 |
22 December 2016 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 |
22 December 2016 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 |
22 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N1DY |
22 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N1DY |
22 December 2016 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 |
22 December 2016 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 |
19 September 2016 | Full accounts made up to 31 December 2015 |
19 September 2016 | Full accounts made up to 31 December 2015 |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 March 2016 | Satisfaction of charge 085228960001 in full |
18 March 2016 | Satisfaction of charge 085228960001 in full |
18 December 2015 | Appointment of Mr Joseph Mark Linney as a director on 2 December 2015 |
18 December 2015 | Appointment of Mr David Michael Hardy as a director on 2 December 2015 |
18 December 2015 | Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015 |
18 December 2015 | Appointment of Mr Joseph Mark Linney as a director on 2 December 2015 |
18 December 2015 | Appointment of Mr David Michael Hardy as a director on 2 December 2015 |
18 December 2015 | Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015 |
18 December 2015 | Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015 |
18 December 2015 | Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015 |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
8 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 |
8 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
8 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 |
1 September 2015 | Full accounts made up to 31 December 2014 |
1 September 2015 | Full accounts made up to 31 December 2014 |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 February 2015 | Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015 |
21 February 2015 | Appointment of Thomas Daniel Brooks as a director on 31 January 2015 |
21 February 2015 | Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015 |
21 February 2015 | Appointment of Thomas Daniel Brooks as a director on 31 January 2015 |
13 November 2014 | Termination of appointment of Carl Harvey Dix as a director on 30 October 2014 |
13 November 2014 | Termination of appointment of Carl Harvey Dix as a director on 30 October 2014 |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 May 2014 | Full accounts made up to 31 December 2013 |
9 May 2014 | Full accounts made up to 31 December 2013 |
20 November 2013 | Appointment of Benjamin Peter Pollock as a director |
20 November 2013 | Appointment of Mr Carl Harvey Dix as a director |
20 November 2013 | Termination of appointment of Richard Ferriday as a director |
20 November 2013 | Termination of appointment of Ross Mcarthur as a director |
20 November 2013 | Termination of appointment of Ross Mcarthur as a director |
20 November 2013 | Appointment of Benjamin Peter Pollock as a director |
20 November 2013 | Appointment of Mr Carl Harvey Dix as a director |
20 November 2013 | Termination of appointment of Richard Ferriday as a director |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
23 October 2013 | Registration of charge 085228960001 |
23 October 2013 | Registration of charge 085228960001 |
1 July 2013 | Appointment of Mr Richard John Ferriday as a director |
1 July 2013 | Appointment of Mr Richard John Ferriday as a director |
26 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 |
26 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 |
9 May 2013 | Incorporation |
9 May 2013 | Incorporation |