- Company Overview for 30 DEC 2020 PLC (10892052)
- Filing history for 30 DEC 2020 PLC (10892052)
- People for 30 DEC 2020 PLC (10892052)
- Charges for 30 DEC 2020 PLC (10892052)
- More for 30 DEC 2020 PLC (10892052)
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) |
---|---|---|---|
06 Feb 2020 | PSC07 | Cessation of Lee James Burgon as a person with significant control on 1 January 2020 | |
28 Jul 2019 | AP01 | Appointment of Mr Michael Wheeler as a director on 1 June 2019 | |
28 Jul 2019 | PSC01 | Notification of Lee Burgon as a person with significant control on 1 January 2019 | |
28 Jul 2019 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Capital Towers Greyfriars Road Cardiff CF10 3AG on 28 July 2019 | |
28 Jul 2019 | AP01 | Appointment of Mr Chris Webb as a director on 1 June 2019 | |
28 Jul 2019 | PSC07 | Cessation of Christopher Convy as a person with significant control on 1 June 2019 | |
28 Jul 2019 | PSC07 | Cessation of Chris Convy as a person with significant control on 1 June 2019 | |
28 Jul 2019 | TM01 | Termination of appointment of Christopher Convy as a director on 1 January 2019 | |
28 Jul 2019 | TM01 | Termination of appointment of Michael Carron as a director on 1 June 2019 | |
28 Jul 2019 | TM02 | Termination of appointment of Christopher Convy as a secretary on 1 June 2019 | |
23 Mar 2019 | PSC01 | Notification of Chris Convy as a person with significant control on 1 November 2018 | |
23 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
23 Mar 2019 | AD01 | Registered office address changed from Dean House Dean Road Bristol BS11 8AT England to 117 Dartford Road Dartford DA1 3EN on 23 March 2019 | |
03 Feb 2019 | AP03 | Appointment of Mr Christopher Convy as a secretary on 1 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
10 Jan 2019 | MR01 | Registration of charge 108920520001, created on 9 January 2019 | |
20 Nov 2018 | AP01 | Appointment of Mr Michael Carron as a director on 20 November 2018 | |
20 Nov 2018 | TM02 | Termination of appointment of Chris Convy as a secretary on 20 November 2018 | |
20 Nov 2018 | PSC07 | Cessation of Allscaff Sw Ltd as a person with significant control on 20 November 2018 | |
20 Nov 2018 | PSC01 | Notification of Chris Convy as a person with significant control on 20 November 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
16 May 2018 | AD01 | Registered office address changed from , Unt 10 Canal Basin, Gravesend, Kent, DA12 2RN, United Kingdom to Dean House Dean Road Bristol BS11 8AT on 16 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Lee Scott Jason Wright as a director on 1 January 2018 | |
24 Oct 2017 | AP01 | Appointment of Mr Lee Scott Jason Wright as a director on 11 October 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Chris Convy as a director on 8 August 2017 |