Confirmation statement. Statement with no updates. |
2024-02-13 |
View Report |
Accounts. Accounts type dormant. |
2023-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-14 |
View Report |
Accounts. Accounts type dormant. |
2022-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-15 |
View Report |
Accounts. Accounts type dormant. |
2021-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Officers. Officer name: Richard Horner. Termination date: 2021-01-21. |
2021-01-21 |
View Report |
Accounts. Accounts type dormant. |
2020-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-16 |
View Report |
Officers. Officer name: Mr Manuel Angel Pardavila Gonzalez. Appointment date: 2019-07-29. |
2019-07-29 |
View Report |
Accounts. Accounts type dormant. |
2019-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-18 |
View Report |
Officers. Officer name: Mr Richard Horner. Change date: 2019-01-24. |
2019-01-25 |
View Report |
Accounts. Accounts type dormant. |
2018-05-22 |
View Report |
Persons with significant control. Notification date: 2018-03-23. Psc name: Lloyds Bank Plc. |
2018-03-23 |
View Report |
Persons with significant control. Cessation date: 2018-03-23. Psc name: Chiswell Stockbrokers Limited. |
2018-03-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-14 |
View Report |
Officers. Officer name: Adrian David Lane. Termination date: 2018-02-08. |
2018-02-13 |
View Report |
Officers. Appointment date: 2018-02-06. Officer name: Mr Richard Horner. |
2018-02-07 |
View Report |
Accounts. Accounts type dormant. |
2017-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-14 |
View Report |
Officers. Officer name: Mr Adrian David Lane. Change date: 2016-11-14. |
2016-12-01 |
View Report |
Officers. Officer name: Hbos Directors Limited. Termination date: 2016-10-21. |
2016-10-24 |
View Report |
Accounts. Accounts type dormant. |
2016-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Change of constitution. Statement of companys objects. |
2015-09-17 |
View Report |
Resolution. Description: Resolutions. |
2015-09-17 |
View Report |
Address. New address: 25 Gresham Street London EC2V 7HN. Change date: 2015-08-24. Old address: 48 Chiswell Street London EC1Y 4XX. |
2015-08-24 |
View Report |
Accounts. Accounts type dormant. |
2015-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-16 |
View Report |
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. |
2014-08-21 |
View Report |
Accounts. Accounts type dormant. |
2014-06-20 |
View Report |
Officers. Officer name: Lloyds Secretaries Limited. |
2014-03-28 |
View Report |
Officers. Officer name: Kenneth Melville. |
2014-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-17 |
View Report |
Officers. Officer name: Mr Adrian David Lane. |
2013-12-02 |
View Report |
Accounts. Accounts type dormant. |
2013-04-19 |
View Report |
Officers. Officer name: Trevor Suarez. |
2013-04-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-21 |
View Report |
Accounts. Accounts type dormant. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-23 |
View Report |
Officers. Officer name: Hbos Directors Limited. Change date: 2012-01-01. |
2012-01-17 |
View Report |
Accounts. Accounts type dormant. |
2011-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-29 |
View Report |
Officers. Officer name: Trevor Suarez. |
2010-10-26 |
View Report |
Officers. Officer name: Graham Taylor. |
2010-10-20 |
View Report |
Officers. Officer name: Kenneth Melville. |
2010-07-13 |
View Report |
Accounts. Accounts type dormant. |
2010-07-06 |
View Report |
Officers. Officer name: Hbos Directors Limited. |
2010-06-07 |
View Report |