Accounts. Accounts type small. |
2023-12-04 |
View Report |
Accounts. Accounts type small. |
2023-11-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-10-31 |
View Report |
Gazette. Gazette notice compulsory. |
2023-09-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-04-11 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-10 |
View Report |
Gazette. Gazette notice compulsory. |
2023-03-07 |
View Report |
Persons with significant control. Psc name: The National Farmers Union Mutual Insurance Society Limited. Notification date: 2022-06-03. |
2022-09-23 |
View Report |
Persons with significant control. Notification date: 2022-06-03. Psc name: Maizelands Ltd & Arringford Ltd. |
2022-09-23 |
View Report |
Persons with significant control. Cessation date: 2022-06-03. Psc name: Schroder Real Estate Investment Trust Limited. |
2022-09-23 |
View Report |
Persons with significant control. Psc name: Clerical Medical Managed Funds Limited. Cessation date: 2022-06-03. |
2022-09-23 |
View Report |
Officers. Officer name: Mark John Briggs. Termination date: 2022-04-29. |
2022-05-30 |
View Report |
Officers. Appointment date: 2022-04-29. Officer name: Thomas Philip Joseph Newman. |
2022-05-30 |
View Report |
Officers. Appointment date: 2022-05-12. Officer name: Tom Bostock. |
2022-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-08 |
View Report |
Address. Old address: 150 Aldersgate Street London EC1A 4AB. Change date: 2020-09-25. New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. |
2020-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-08 |
View Report |
Officers. Officer name: Nicholas James Montgomery. Termination date: 2019-04-30. |
2019-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-29 |
View Report |
Persons with significant control. Psc name: Schroder Real Estate Investment Trust Limited. Notification date: 2016-04-06. |
2019-01-18 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Clerical Medical Managed Funds Limited. |
2019-01-18 |
View Report |
Persons with significant control. Withdrawal date: 2019-01-18. |
2019-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-20 |
View Report |
Officers. Officer name: Mark John Briggs. Appointment date: 2018-05-16. |
2018-06-20 |
View Report |
Officers. Officer name: Nicholas James Patrick Ireland. Termination date: 2018-05-16. |
2018-06-20 |
View Report |
Gazette. Gazette notice compulsory. |
2018-06-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2016-10-04 |
View Report |
Address. Old address: 8 Baden Place Crosby Row London SE1 1YW. New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. |
2016-09-19 |
View Report |
Officers. Change date: 2016-07-14. Officer name: Cornhill Secretaries Limited. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-21 |
View Report |
Accounts. Accounts type total exemption full. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Officers. Officer name: Mr Nicholas James Patrick Ireland. Change date: 2015-04-02. |
2015-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-05 |
View Report |
Officers. Officer name: Nicholas James Montgomery. Change date: 2014-04-01. |
2014-08-05 |
View Report |
Gazette. Gazette notice compulsary. |
2014-08-05 |
View Report |
Resolution. Description: Resolutions. |
2013-10-15 |
View Report |
Accounts. Accounts type total exemption full. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-28 |
View Report |
Officers. Officer name: Nigel Allan. |
2012-10-10 |
View Report |