Confirmation statement. Statement with no updates. |
2023-09-29 |
View Report |
Accounts. Accounts type dormant. |
2023-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-17 |
View Report |
Accounts. Accounts type dormant. |
2022-10-04 |
View Report |
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. |
2022-06-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-15 |
View Report |
Accounts. Accounts type dormant. |
2021-10-02 |
View Report |
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. |
2021-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-07 |
View Report |
Accounts. Accounts type dormant. |
2020-10-06 |
View Report |
Accounts. Accounts type dormant. |
2019-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-26 |
View Report |
Persons with significant control. Cessation date: 2018-01-10. Psc name: Henry Aizlewood & Sons Limited. |
2019-09-26 |
View Report |
Persons with significant control. Psc name: Grafton Group (Uk) Plc. Notification date: 2018-01-10. |
2019-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-25 |
View Report |
Accounts. Accounts type dormant. |
2018-09-19 |
View Report |
Address. Change date: 2018-05-15. Old address: Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW United Kingdom. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. |
2018-05-15 |
View Report |
Address. Change date: 2018-05-15. Old address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England. New address: Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW. |
2018-05-15 |
View Report |
Address. Change date: 2018-05-15. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. |
2018-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-10 |
View Report |
Accounts. Accounts type dormant. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-18 |
View Report |
Accounts. Accounts type dormant. |
2016-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-11 |
View Report |
Accounts. Accounts type dormant. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-10 |
View Report |
Accounts. Accounts type dormant. |
2014-09-15 |
View Report |
Address. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2014-08-13. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. |
2014-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-01 |
View Report |
Accounts. Accounts type dormant. |
2013-09-11 |
View Report |
Officers. Officer name: Colm O'nuallain. |
2013-09-11 |
View Report |
Officers. Officer name: Brian O'hara. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Accounts. Accounts type dormant. |
2012-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-30 |
View Report |
Accounts. Accounts type dormant. |
2011-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-06 |
View Report |
Address. Move registers to sail company. |
2011-05-06 |
View Report |
Address. Change sail address company. |
2011-05-06 |
View Report |
Officers. Change date: 2011-04-12. Officer name: Grafton Group Secretarial Services Limited. |
2011-05-06 |
View Report |
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-09-09. |
2010-10-11 |
View Report |
Accounts. Accounts type dormant. |
2010-09-22 |
View Report |
Address. Change date: 2010-07-14. Old address: Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom. |
2010-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-07 |
View Report |
Address. Change date: 2010-05-19. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. |
2010-05-19 |
View Report |
Address. Change date: 2010-05-19. Old address: Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom. |
2010-05-19 |
View Report |
Address. Old address: Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom. Change date: 2010-05-19. |
2010-05-19 |
View Report |
Address. Change date: 2010-05-17. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. |
2010-05-17 |
View Report |
Officers. Officer name: Colm O Nuallain. Change date: 2009-12-11. |
2010-01-19 |
View Report |
Officers. Officer name: Colm O Nuallain. Change date: 2009-11-23. |
2009-12-15 |
View Report |