Confirmation statement. Statement with no updates. |
2023-10-09 |
View Report |
Accounts. Accounts type full. |
2023-10-05 |
View Report |
Officers. Officer name: Mr Neil Austin Johnson. Appointment date: 2023-06-01. |
2023-07-11 |
View Report |
Mortgage. Charge number: 007209760006. |
2023-07-05 |
View Report |
Mortgage. Charge number: 007209760007. |
2023-07-05 |
View Report |
Officers. Termination date: 2023-03-31. Officer name: Julian Gordon Rothwell. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-12 |
View Report |
Accounts. Accounts type full. |
2022-09-13 |
View Report |
Accounts. Accounts type full. |
2022-01-17 |
View Report |
Mortgage. Charge number: 007209760008. |
2021-12-09 |
View Report |
Mortgage. Charge number: 007209760009. Charge creation date: 2021-11-30. |
2021-12-02 |
View Report |
Officers. Officer name: Mr Paul George Utting. Change date: 2020-10-01. |
2021-11-19 |
View Report |
Officers. Officer name: Mr Julian Gordon Rothwell. Appointment date: 2021-11-18. |
2021-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-06 |
View Report |
Persons with significant control. Psc name: Walstead United Kingdom Limited. Change date: 2018-12-12. |
2021-05-12 |
View Report |
Accounts. Accounts type full. |
2021-01-06 |
View Report |
Mortgage. Charge creation date: 2020-11-25. Charge number: 007209760008. |
2020-12-01 |
View Report |
Address. Change date: 2020-10-28. New address: 18 Westside Centre London Road Stanway Colchester CO3 8PH. Old address: 18 London Road Stanway Colchester CO3 8PH England. |
2020-10-28 |
View Report |
Persons with significant control. Change date: 2018-11-14. Psc name: Walstead Uk Holdings Limited. |
2020-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-15 |
View Report |
Persons with significant control. Psc name: Wyndeham Holdings Limited. Change date: 2018-12-18. |
2020-10-02 |
View Report |
Officers. Termination date: 2019-09-19. Officer name: Zoe Repman. |
2020-10-02 |
View Report |
Address. Old address: 22 Westside Centre, London Road Colchester CO3 8PH England. New address: 18 London Road Stanway Colchester CO3 8PH. Change date: 2020-10-02. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-11 |
View Report |
Officers. Officer name: Zoe Repman. Termination date: 2019-09-19. |
2019-10-11 |
View Report |
Accounts. Accounts type full. |
2019-10-09 |
View Report |
Mortgage. Charge number: 007209760005. |
2019-10-03 |
View Report |
Mortgage. Charge number: 007209760004. |
2019-10-03 |
View Report |
Mortgage. Charge number: 3. |
2019-10-03 |
View Report |
Mortgage. Charge number: 2. |
2019-08-02 |
View Report |
Mortgage. Charge creation date: 2019-01-30. Charge number: 007209760007. |
2019-01-30 |
View Report |
Mortgage. Charge number: 007209760006. Charge creation date: 2018-12-11. |
2018-12-12 |
View Report |
Resolution. Description: Resolutions. |
2018-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-04 |
View Report |
Accounts. Accounts type full. |
2018-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-06 |
View Report |
Accounts. Accounts type full. |
2017-10-05 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 06/10/2016. |
2017-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-09 |
View Report |
Accounts. Accounts type full. |
2016-09-17 |
View Report |
Address. Old address: 22 Westside Centre, London Road Colchester CO3 8PH England. New address: 22 Westside Centre, London Road Colchester CO3 8PH. Change date: 2016-09-09. |
2016-09-09 |
View Report |
Address. New address: 22 Westside Centre, London Road Colchester CO3 8PH. Change date: 2016-09-09. Old address: Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW. |
2016-09-09 |
View Report |
Officers. Termination date: 2016-06-22. Officer name: Richard Charles Fookes. |
2016-09-08 |
View Report |
Officers. Change date: 2016-06-22. Officer name: Zoe Repman. |
2016-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-12 |
View Report |
Accounts. Accounts type full. |
2015-10-08 |
View Report |
Mortgage. Charge number: 007209760005. Charge creation date: 2015-07-07. |
2015-07-13 |
View Report |
Mortgage. Charge number: 007209760004. Charge creation date: 2015-02-17. |
2015-02-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-31 |
View Report |
Auditors. Auditors resignation company. |
2014-10-15 |
View Report |