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) |
---|---|---|---|
10 Jul 2020 | AD01 | Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 10 July 2020 | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2020 | LIQ01 | Declaration of solvency | |
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
17 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
17 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
17 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
17 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
14 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
12 Apr 2019 | AP03 | Appointment of Mr Alistair Peel as a secretary on 5 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Michael Peter Rea as a director on 5 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 | |
10 Apr 2019 | TM02 | Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 | |
09 Oct 2018 | SH20 | Statement by Directors | |
09 Oct 2018 | SH19 |
Statement of capital on 9 October 2018
|
|
09 Oct 2018 | CAP-SS | Solvency Statement dated 28/09/18 | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
04 Jan 2017 | TM01 | Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 |