Officers. Termination date: 2024-02-06. Officer name: Ian Christopher Anthony Northen. |
2024-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2024-02-05 |
View Report |
Accounts. Accounts type full. |
2023-08-02 |
View Report |
Officers. Termination date: 2023-05-30. Officer name: John Anthony Maisey. |
2023-05-30 |
View Report |
Officers. Termination date: 2023-04-28. Officer name: Charles Peter Bithell. |
2023-05-03 |
View Report |
Officers. Appointment date: 2023-03-31. Officer name: Mr Jonathan Barry White. |
2023-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-03 |
View Report |
Officers. Officer name: Martin John Sockett. Termination date: 2022-09-05. |
2022-09-05 |
View Report |
Accounts. Accounts type full. |
2022-06-10 |
View Report |
Address. New address: Huws Gray Head Office Industrial Estate Llangefni Anglesey LL77 7JA. Old address: Huws Gray Head Office Industrial Estate Llangefni Snglesey LL77 7JA Wales. Change date: 2022-03-15. |
2022-03-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-15 |
View Report |
Address. New address: Huws Gray Head Office Industrial Estate Llangefni Snglesey LL77 7JA. Old address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales. Change date: 2022-03-15. |
2022-03-15 |
View Report |
Mortgage. Charge number: 026836450010. Charge creation date: 2022-02-28. |
2022-03-04 |
View Report |
Incorporation. Memorandum articles. |
2022-02-21 |
View Report |
Resolution. Description: Resolutions. |
2022-02-21 |
View Report |
Persons with significant control. Psc name: Patagonia Bidco Limited. Notification date: 2021-12-31. |
2022-02-01 |
View Report |
Persons with significant control. Cessation date: 2021-12-31. Psc name: Grafton Group (Uk) Plc. |
2022-02-01 |
View Report |
Officers. Officer name: Ian Christopher Anthony Northen. Appointment date: 2021-12-31. |
2022-01-17 |
View Report |
Officers. Officer name: Andrew Thomas Wagstaff. Appointment date: 2021-12-31. |
2022-01-17 |
View Report |
Officers. Appointment date: 2021-12-31. Officer name: Mr Charles Peter Bithell. |
2022-01-14 |
View Report |
Officers. Officer name: Martin John Sockett. Appointment date: 2021-12-31. |
2022-01-14 |
View Report |
Address. Old address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom. New address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL. Change date: 2022-01-14. |
2022-01-14 |
View Report |
Officers. Officer name: Grafton Group Secretarial Services Limited. Termination date: 2021-12-31. |
2022-01-07 |
View Report |
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2021-12-31. |
2022-01-07 |
View Report |
Accounts. Accounts type full. |
2021-09-22 |
View Report |
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. |
2021-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-18 |
View Report |
Accounts. Accounts type full. |
2020-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-03 |
View Report |
Accounts. Accounts type full. |
2019-10-10 |
View Report |
Officers. Termination date: 2019-04-02. Officer name: Kate Helena Tinsley. |
2019-04-08 |
View Report |
Officers. Appointment date: 2019-04-02. Officer name: Mr John Anthony Maisey. |
2019-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-04 |
View Report |
Resolution. Description: Resolutions. |
2019-01-02 |
View Report |
Accounts. Accounts type full. |
2018-07-09 |
View Report |
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF United Kingdom. Change date: 2018-05-15. |
2018-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-05 |
View Report |
Accounts. Accounts type full. |
2017-10-03 |
View Report |
Auditors. Auditors resignation company. |
2017-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-03 |
View Report |
Accounts. Accounts type full. |
2016-07-06 |
View Report |
Officers. Officer name: Mark Jonathan Warwick Kelly. Termination date: 2016-03-24. |
2016-03-30 |
View Report |
Officers. Officer name: Ms Kate Helena Tinsley. Appointment date: 2016-03-24. |
2016-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-09 |
View Report |
Officers. Officer name: Rodney Scoles. Termination date: 2016-01-04. |
2016-01-06 |
View Report |
Officers. Officer name: Keith Maxwell Fryer. Termination date: 2016-01-04. |
2016-01-06 |
View Report |
Officers. Officer name: Rodney Scoles. Termination date: 2016-01-04. |
2016-01-06 |
View Report |
Officers. Termination date: 2016-01-04. Officer name: Nicholas Peter Brewer. |
2016-01-06 |
View Report |
Address. Old address: Timbermill Way Gauden Rd Clapham London SW4 6LY. Change date: 2016-01-06. New address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. |
2016-01-06 |
View Report |
Officers. Appointment date: 2016-01-04. Officer name: Grafton Group Secretarial Services Limited. |
2016-01-06 |
View Report |