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) |
---|---|---|---|
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
05 May 2020 | CH01 | Director's details changed for Mr James Owen Percival on 1 July 2011 | |
02 Apr 2020 | CH02 | Director's details changed for Hilton Corporate Director Llc on 19 June 2017 | |
24 Dec 2019 | AP01 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
07 Jan 2019 | AP01 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
13 Feb 2018 | AP01 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
25 Jan 2017 | RP04AP01 | Second filing for the appointment of Christopher Heath as a director | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Stuart Beasley on 12 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
23 Mar 2016 | AP01 |
Appointment of Mr Christopher Heath as a director on 15 March 2016
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
11 Sep 2014 | TM01 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 | |
07 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jul 2014 | TM01 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 |