Gazette. Gazette dissolved liquidation. |
2024-02-28 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2023-11-28 |
View Report |
Insolvency. Brought down date: 2023-02-28. |
2023-05-01 |
View Report |
Insolvency. Brought down date: 2022-02-28. |
2022-04-27 |
View Report |
Insolvency. Brought down date: 2021-02-28. |
2021-05-11 |
View Report |
Insolvency. Brought down date: 2020-02-29. |
2020-05-19 |
View Report |
Address. Change date: 2019-06-20. New address: Quadrant House 4 Thomas More Square London E1W 1YW. Old address: Acre House 11-15 William Road London NW1 3ER. |
2019-06-20 |
View Report |
Officers. Officer name: Jonathan Smale Nash. Change date: 2019-03-22. |
2019-06-06 |
View Report |
Officers. Change date: 2019-03-22. Officer name: John Leslie Macdonald. |
2019-06-04 |
View Report |
Officers. Change date: 2019-03-22. Officer name: Mr Francis Robert Murphy. |
2019-06-04 |
View Report |
Officers. Officer name: Jonathan Smale Nash. Change date: 2019-03-22. |
2019-06-04 |
View Report |
Officers. Change date: 2019-03-22. Officer name: Mr John Frederick Hall. |
2019-06-04 |
View Report |
Address. Old address: Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP. New address: Acre House 11-15 William Road London NW1 3ER. Change date: 2019-03-22. |
2019-03-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-03-22 |
View Report |
Resolution. Description: Resolutions. |
2019-03-22 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-03-22 |
View Report |
Officers. Officer name: Mr John Frederick Hall. Change date: 2018-12-24. |
2018-12-24 |
View Report |
Address. New address: Unit 3 st Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. |
2018-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-29 |
View Report |
Accounts. Accounts type full. |
2018-06-04 |
View Report |
Resolution. Description: Resolutions. |
2018-05-15 |
View Report |
Officers. Officer name: Jonathan Smale Nash. Change date: 2018-02-13. |
2018-02-21 |
View Report |
Officers. Change date: 2017-11-07. Officer name: Mr John Frederick Hall. |
2017-11-07 |
View Report |
Officers. Change date: 2017-09-12. Officer name: Mr Francis Robert Murphy. |
2017-09-13 |
View Report |
Mortgage. Charge number: 001577110015. |
2017-09-12 |
View Report |
Mortgage. Charge number: 001577110016. |
2017-09-12 |
View Report |
Mortgage. Charge number: 001577110017. |
2017-09-12 |
View Report |
Mortgage. Charge number: 001577110018. |
2017-09-12 |
View Report |
Persons with significant control. Notification date: 2017-05-18. Psc name: Broadland Properties Limited. |
2017-08-04 |
View Report |
Miscellaneous. Description: Statement of fact. |
2017-07-03 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2017-07-03 |
View Report |
Capital. Certificate capital reduction issued capital cancellation share premium cancellation capital redemption reserve. |
2017-07-03 |
View Report |
Capital. Description: Reduction of iss capital and minute (oc). |
2017-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-15 |
View Report |
Capital. Capital variation of rights attached to shares. |
2017-06-12 |
View Report |
Capital. Capital name of class of shares. |
2017-06-12 |
View Report |
Capital. Date: 2017-05-19. |
2017-06-12 |
View Report |
Capital. Capital cancellation shares. |
2017-06-12 |
View Report |
Capital. Capital return purchase own shares. |
2017-06-12 |
View Report |
Accounts. Accounts type group. |
2017-06-08 |
View Report |
Resolution. Description: Resolutions. |
2017-06-06 |
View Report |
Mortgage. Charge number: 001577110019. |
2017-03-30 |
View Report |
Officers. Appointment date: 2016-12-09. Officer name: Ms Louise Emily Park. |
2016-12-19 |
View Report |
Officers. Officer name: Alan Robert Milne. Termination date: 2016-12-09. |
2016-12-15 |
View Report |
Mortgage. Charge creation date: 2016-08-25. Charge number: 001577110019. |
2016-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-25 |
View Report |
Accounts. Accounts type group. |
2016-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-15 |
View Report |
Accounts. Accounts type group. |
2015-06-11 |
View Report |
Mortgage. Charge number: 001577110015. Charge creation date: 2015-04-21. |
2015-04-28 |
View Report |