Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2020 | CVA4 |
Notice of completion of voluntary arrangement
This document is not available online but it may be possible to order a copy from the Contact Centre. Telephone +44(0)303 1234 500.
|
|
11 Dec 2020 | AM01 | Appointment of an administrator | |
09 Dec 2020 | AD01 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 9 December 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Cheryl Joanne Price as a secretary on 18 September 2020 | |
30 Sep 2020 | AP03 | Appointment of Mrs Catherine Anna Montgomery as a secretary on 18 September 2020 | |
28 Aug 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2020 | |
03 Aug 2020 | MR01 | Registration of charge 002375110029, created on 31 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
25 Feb 2020 | AP03 | Appointment of Mrs Cheryl Joanne Price as a secretary on 28 January 2020 | |
16 Dec 2019 | TM01 | Termination of appointment of Paul Stephen Price as a director on 13 December 2019 | |
06 Dec 2019 | TM02 | Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Andrew Maxwell Coppel Cbe as a director on 25 November 2019 | |
05 Sep 2019 | AA | Group of companies' accounts made up to 1 September 2018 | |
04 Sep 2019 | TM01 | Termination of appointment of Jamie Drummond Smith as a director on 30 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of David St John Shepherd as a director on 30 August 2019 | |
30 Jul 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
27 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
27 Jun 2019 | MR01 | Registration of charge 002375110028, created on 12 June 2019 | |
26 Jun 2019 | MR01 | Registration of charge 002375110027, created on 12 June 2019 | |
31 May 2019 | MR05 | All of the property or undertaking no longer forms part of charge 002375110023 | |
30 Apr 2019 | AP01 | Appointment of Mr Peter John Ronald Bloxham as a director on 11 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr James Robert Drummond Smith as a director on 11 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr David St John Shepherd on 29 April 2019 | |
17 Apr 2019 | MR01 | Registration of charge 002375110026, created on 16 April 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr David Shepherd on 17 January 2019 |