Company Results (links open in a new window)
|
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)
|
|
27 Jan 2022 |
AP01 |
Appointment of Mr James Philip Hedley Beard as a director on 10 January 2022
|
|
|
27 Jan 2022 |
AP01 |
Appointment of Mr Robert John Kingston as a director on 10 January 2022
|
|
|
27 Jan 2022 |
PSC07 |
Cessation of Philip John Cronin as a person with significant control on 10 January 2022
|
|
|
27 Jan 2022 |
PSC02 |
Notification of Tse Holdings Limited as a person with significant control on 10 January 2022
|
|
|
27 Jan 2022 |
AP03 |
Appointment of Jonathan Seeley as a secretary on 10 January 2022
|
|
|
27 Jan 2022 |
TM01 |
Termination of appointment of Philip John Cronin as a director on 10 January 2021
|
|
|
27 Jan 2022 |
TM01 |
Termination of appointment of James Edward Cronin as a director on 10 January 2022
|
|
|
27 Jan 2022 |
TM01 |
Termination of appointment of Robert Adam Cronin as a director on 10 January 2022
|
|
|
27 Jan 2022 |
TM01 |
Termination of appointment of Michael Andrew Cronin as a director on 10 January 2022
|
|
|
27 Jan 2022 |
TM01 |
Termination of appointment of Alison Jane Cronin as a director on 10 January 2022
|
|
|
27 Jan 2022 |
TM02 |
Termination of appointment of Alison Jane Cronin as a secretary on 10 January 2022
|
|
|
17 Jan 2022 |
AA |
Group of companies' accounts made up to 30 April 2021
|
|
|
20 Dec 2021 |
CS01 |
Confirmation statement made on 7 December 2021 with no updates
|
|
|
07 Apr 2021 |
AA |
Group of companies' accounts made up to 30 April 2020
|
|
|
19 Jan 2021 |
CS01 |
Confirmation statement made on 7 December 2020 with no updates
|
|
|
27 Jan 2020 |
AA |
Group of companies' accounts made up to 30 April 2019
|
|
|
18 Dec 2019 |
CS01 |
Confirmation statement made on 7 December 2019 with no updates
|
|
|
25 Jan 2019 |
AA |
Group of companies' accounts made up to 30 April 2018
|
|
|
20 Dec 2018 |
CS01 |
Confirmation statement made on 7 December 2018 with no updates
|
|
|
29 Jan 2018 |
AA |
Group of companies' accounts made up to 30 April 2017
|
|
|
11 Dec 2017 |
CS01 |
Confirmation statement made on 7 December 2017 with no updates
|
|
|
16 Aug 2017 |
AD01 |
Registered office address changed from , Rose Line Building Wylam Wharf, Low Street, Sunderland, SR1 2AD, United Kingdom to One Chamberlain Square Cs Birmingham B3 3AX on 16 August 2017
|
|
|
16 Aug 2017 |
AD01 |
Registered office address changed from , C/O Robson Laidler Accountants Limited, Fernwood House Fernwood Road, Jesmond, Newcastle upon Tyne, NE2 1TJ, United Kingdom to One Chamberlain Square Cs Birmingham B3 3AX on 16 August 2017
|
|
|
03 Feb 2017 |
AA |
Group of companies' accounts made up to 30 April 2016
|
|
|
19 Dec 2016 |
AD01 |
Registered office address changed from , Rose Line Building, Wylam Wharf, Low Street, Sunderland, SR1 2AD to One Chamberlain Square Cs Birmingham B3 3AX on 19 December 2016
|
|