Total Documents | 81 |
---|
Total Pages | 515 |
---|
20 November 2020 | Termination of appointment of Simon Owen Vince as a director on 5 November 2020 |
---|---|
12 November 2020 | Appointment of Mr Steven William Hughes as a director on 5 November 2020 |
12 November 2020 | Accounts for a small company made up to 31 March 2020 |
6 August 2020 | Confirmation statement made on 22 July 2020 with no updates |
22 May 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 |
22 May 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 22 May 2020 |
8 October 2019 | Full accounts made up to 31 December 2018 |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates |
8 March 2019 | Registration of charge 086181950003, created on 6 March 2019 |
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 EC3N 1DY 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 |
3 September 2018 | Full accounts made up to 31 December 2017 |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates |
6 December 2017 | Appointment of Simon Owen Vince as a director on 1 December 2017 |
6 December 2017 | Appointment of Simon Owen Vince as a director on 1 December 2017 |
6 December 2017 | Termination of appointment of David Michael Hardy as a director on 1 December 2017 |
6 December 2017 | Termination of appointment of David Michael Hardy as a director on 1 December 2017 |
14 September 2017 | Full accounts made up to 31 December 2016 |
14 September 2017 | Full accounts made up to 31 December 2016 |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates |
15 December 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 |
15 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY |
15 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY |
15 December 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 |
8 October 2016 | Full accounts made up to 31 December 2015 |
8 October 2016 | Full accounts made up to 31 December 2015 |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates |
5 April 2016 | Memorandum and Articles of Association |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Memorandum and Articles of Association |
4 April 2016 | Registration of charge 086181950002, created on 16 March 2016 |
4 April 2016 | Registration of charge 086181950002, created on 16 March 2016 |
28 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
28 September 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 |
28 September 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 |
28 September 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 |
28 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
28 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 April 2015 | Full accounts made up to 31 December 2014 |
28 April 2015 | Full accounts made up to 31 December 2014 |
21 February 2015 | Appointment of Mr Joseph Mark Linney as a director on 31 January 2015 |
21 February 2015 | Termination of appointment of Andrew Keith Harmer as a director on 31 January 2015 |
21 February 2015 | Termination of appointment of Andrew Keith Harmer as a director on 31 January 2015 |
21 February 2015 | Appointment of Mr Joseph Mark Linney as a director on 31 January 2015 |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 July 2014 | Appointment of Maria Lewis as a secretary on 17 July 2014 |
29 July 2014 | Appointment of Maria Lewis as a secretary on 17 July 2014 |
30 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 April 2014 | Termination of appointment of Ross Mcarthur as a director |
23 April 2014 | Appointment of Mr David Michael Hardy as a director |
23 April 2014 | Appointment of Mr David Michael Hardy as a director |
23 April 2014 | Termination of appointment of Ross Mcarthur as a director |
17 April 2014 | Satisfaction of charge 086181950001 in full |
17 April 2014 | Satisfaction of charge 086181950001 in full |
31 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 |
31 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 |
6 November 2013 | Registered office address changed from 16 West Borough Wimborne Dorset BH21 1NG United Kingdom on 6 November 2013 |
6 November 2013 | Registered office address changed from 16 West Borough Wimborne Dorset BH21 1NG United Kingdom on 6 November 2013 |
6 November 2013 | Appointment of Mr Andrew Keith Harmer as a director |
6 November 2013 | Termination of appointment of Gerben Smit as a director |
6 November 2013 | Appointment of Mr Ross Mcarthur as a director |
6 November 2013 | Termination of appointment of Esbjorn Wilmar as a director |
6 November 2013 | Registered office address changed from 16 West Borough Wimborne Dorset BH21 1NG United Kingdom on 6 November 2013 |
6 November 2013 | Termination of appointment of Esbjorn Wilmar as a director |
6 November 2013 | Termination of appointment of Gerben Smit as a director |
6 November 2013 | Appointment of Mr Ross Mcarthur as a director |
6 November 2013 | Appointment of Mr Andrew Keith Harmer as a director |
1 November 2013 | Registration of charge 086181950001 |
1 November 2013 | Registration of charge 086181950001 |
22 July 2013 | Incorporation |
22 July 2013 | Incorporation |