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 Feb 2021 | PSC01 | Notification of Stephen Charles Kerr as a person with significant control on 1 February 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Stephen Charles Kerr as a director on 1 February 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Aug 2020 | PSC01 | Notification of Tessa Munt as a person with significant control on 18 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Ms Tessa Jane Munt as a director on 18 June 2020 | |
10 Jun 2020 | PSC04 | Change of details for Mr Michael Geoffrey Hall as a person with significant control on 10 June 2020 | |
10 Jun 2020 | PSC01 | Notification of Michael Geoffrey Hall as a person with significant control on 9 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Thomas Carl Lloyd as a person with significant control on 9 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Thomas Carl Lloyd as a director on 9 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Michael Geoffrey Hall as a director on 8 June 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Broadhurst Gurney Slade Radstock BA3 4TT on 14 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | AD01 | Registered office address changed from C/O Ian Abel, Michael Lewin Solicitors 635 Roundhay Road, Leeds Roundhay Road Leeds LS8 4BA to Kemp House 152 City Road London EC1V 2NX on 13 June 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 | Annual return made up to 9 December 2015 no member list | |
26 Nov 2015 | TM01 | Termination of appointment of Ian Foxley as a director on 18 October 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Park House East End Sheriff Hutton York YO60 6SX England to C/O Ian Abel, Michael Lewin Solicitors 635 Roundhay Road, Leeds Roundhay Road Leeds LS8 4BA on 26 November 2015 | |
17 Nov 2015 | MA | Memorandum and Articles of Association |