Accounts. Accounts amended with accounts type medium. |
2023-09-06 |
View Report |
Accounts. Accounts type medium. |
2023-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-12 |
View Report |
Officers. Appointment date: 2023-02-01. Officer name: Mr Paul William Reginald Rylands. |
2023-02-06 |
View Report |
Persons with significant control. Change date: 2022-11-10. Psc name: Right Group Holdings Limited. |
2022-11-17 |
View Report |
Persons with significant control. Change date: 2022-11-01. Psc name: Right Group Holdings Limited. |
2022-11-16 |
View Report |
Address. Old address: C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB United Kingdom. New address: C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN. Change date: 2022-11-16. |
2022-11-16 |
View Report |
Officers. Appointment date: 2022-11-01. Officer name: Brodies Secretarial Services Limited. |
2022-11-10 |
View Report |
Address. Change date: 2022-11-10. Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom. New address: C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB. |
2022-11-10 |
View Report |
Officers. Officer name: Nicholas David Jones. Termination date: 2022-11-01. |
2022-11-10 |
View Report |
Officers. Appointment date: 2022-11-01. Officer name: Mr Colin Rutherford. |
2022-11-10 |
View Report |
Officers. Officer name: Ms Victoria Peters. Appointment date: 2022-11-01. |
2022-11-10 |
View Report |
Mortgage. Charge number: 025111400007. Charge creation date: 2022-11-01. |
2022-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-03 |
View Report |
Officers. Termination date: 2022-06-17. Officer name: Timothy Hubbard. |
2022-06-20 |
View Report |
Accounts. Accounts type full. |
2022-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-09 |
View Report |
Accounts. Accounts type full. |
2021-09-24 |
View Report |
Officers. Appointment date: 2020-12-10. Officer name: Timothy Hubbard. |
2020-12-10 |
View Report |
Officers. Officer name: Ian Seeley. Appointment date: 2020-12-10. |
2020-12-10 |
View Report |
Accounts. Accounts type full. |
2020-11-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-18 |
View Report |
Mortgage. Charge number: 025111400006. Charge creation date: 2020-09-09. |
2020-09-10 |
View Report |
Resolution. Description: Resolutions. |
2020-08-21 |
View Report |
Change of name. Change of name notice. |
2020-08-21 |
View Report |
Resolution. Description: Resolutions. |
2020-08-14 |
View Report |
Incorporation. Memorandum articles. |
2020-08-14 |
View Report |
Officers. Appointment date: 2020-08-03. Officer name: Victoria Peters. |
2020-08-06 |
View Report |
Officers. Officer name: Mr Ian Howard Jones. Appointment date: 2020-08-03. |
2020-08-06 |
View Report |
Officers. Appointment date: 2020-08-01. Officer name: Nicholas David Jones. |
2020-08-04 |
View Report |
Officers. Appointment date: 2020-08-01. Officer name: Nicholas David Jones. |
2020-08-03 |
View Report |
Persons with significant control. Notification date: 2020-08-01. Psc name: Right Group Holdings Limited. |
2020-08-03 |
View Report |
Persons with significant control. Psc name: Capita Holdings Limited. Cessation date: 2020-08-01. |
2020-08-03 |
View Report |
Officers. Termination date: 2020-08-01. Officer name: Capita Corporate Director Limited. |
2020-08-03 |
View Report |
Officers. Termination date: 2020-08-01. Officer name: Richard John Montague-Fuller. |
2020-08-03 |
View Report |
Officers. Termination date: 2020-08-01. Officer name: Alistair Robert Mactaggart. |
2020-08-03 |
View Report |
Officers. Appointment date: 2020-08-01. Officer name: Paul Mark Gillett. |
2020-08-03 |
View Report |
Officers. Officer name: Capita Group Secretary Limited. Termination date: 2020-08-01. |
2020-08-03 |
View Report |
Address. Old address: 30 Berners Street London W1T 3LR England. New address: Milton Gate 60 Chiswell Street London EC1Y 4AG. Change date: 2020-08-03. |
2020-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-12-07 |
View Report |
Accounts. Accounts type full. |
2019-12-04 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-11 |
View Report |
Persons with significant control. Psc name: Capita Holdings Limited. Change date: 2016-04-06. |
2019-04-10 |
View Report |
Officers. Change date: 2018-06-15. Officer name: Capita Corporate Director Limited. |
2019-04-04 |
View Report |
Officers. Change date: 2018-06-15. Officer name: Capita Group Secretary Limited. |
2019-04-04 |
View Report |
Officers. Officer name: Mr Richard John Montague-Fuller. Appointment date: 2019-04-01. |
2019-04-03 |
View Report |
Officers. Termination date: 2019-03-26. Officer name: Steven Peter Hallissey. |
2019-03-28 |
View Report |
Officers. Officer name: Alpesh Jayantilal Unalkat. Termination date: 2018-12-31. |
2019-02-08 |
View Report |