Insolvency. Liquidation voluntary members return of final meeting. |
2023-11-14 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-12-17 |
View Report |
Insolvency. Description: Solvency Statement dated 23/11/22. |
2022-12-12 |
View Report |
Resolution. Description: Resolutions. |
2022-12-12 |
View Report |
Address. New address: Prospect House 1 Prospect Place Pride Park Derby DE24 8HG. Change date: 2022-12-08. Old address: Southbank Central 30 Stamford Street London SE1 9LQ England. |
2022-12-08 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-12-08 |
View Report |
Resolution. Description: Resolutions. |
2022-12-08 |
View Report |
Officers. Appointment date: 2022-11-02. Officer name: Mr David Anthony Spicer. |
2022-11-02 |
View Report |
Officers. Officer name: Mr Michael Stoddard. Appointment date: 2022-11-02. |
2022-11-02 |
View Report |
Officers. Termination date: 2022-11-02. Officer name: Wayne Andrew Story. |
2022-11-02 |
View Report |
Officers. Officer name: Martin David Franks. Termination date: 2022-11-02. |
2022-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-19 |
View Report |
Accounts. Accounts type dormant. |
2022-07-08 |
View Report |
Officers. Officer name: Phillip David Rowland. Termination date: 2022-02-28. |
2022-02-28 |
View Report |
Officers. Appointment date: 2022-01-18. Officer name: Mr Martin David Franks. |
2022-02-04 |
View Report |
Officers. Officer name: Gavin Leigh. Termination date: 2021-10-21. |
2021-10-21 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-07-14 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20. |
2021-07-14 |
View Report |
Accounts. Legacy. |
2021-07-14 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20. |
2021-07-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-09 |
View Report |
Accounts. Accounts type small. |
2021-04-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-01-27 |
View Report |
Officers. Officer name: Gary Trevor Stimson. Termination date: 2021-01-13. |
2021-01-14 |
View Report |
Gazette. Gazette notice compulsory. |
2020-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-15 |
View Report |
Officers. Termination date: 2020-04-27. Officer name: Simon Headington. |
2020-04-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-18 |
View Report |
Officers. Change date: 2019-02-28. Officer name: Philip David Rowland. |
2019-03-01 |
View Report |
Accounts. Change account reference date company current extended. |
2019-02-28 |
View Report |
Address. New address: Southbank Central 30 Stamford Street London SE1 9LQ. Change date: 2019-02-28. Old address: Arden House Deepdale Business Park Ashford Road Bakewell DE45 1GT England. |
2019-02-28 |
View Report |
Officers. Appointment date: 2019-02-15. Officer name: Mr Gavin Leigh. |
2019-02-15 |
View Report |
Officers. Officer name: Wayne Andrew Story. Appointment date: 2018-12-06. |
2019-01-18 |
View Report |
Persons with significant control. Notification date: 2018-12-06. Psc name: Civica Uk Limited. |
2019-01-17 |
View Report |
Persons with significant control. Cessation date: 2018-12-06. Psc name: Gary Trevor Stimson. |
2019-01-17 |
View Report |
Persons with significant control. Cessation date: 2018-12-06. Psc name: Simon Headington. |
2019-01-17 |
View Report |
Officers. Officer name: Simon Headington. Termination date: 2018-12-06. |
2019-01-17 |
View Report |
Officers. Officer name: Michael Stoddard. Appointment date: 2018-12-06. |
2019-01-17 |
View Report |
Officers. Officer name: Philip David Rowland. Appointment date: 2018-12-06. |
2019-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-16 |
View Report |
Address. Old address: Heath Bank Main Street, Great Longstone Bakewell Derbyshire DE45 1TA. Change date: 2018-05-08. New address: Arden House Deepdale Business Park Ashford Road Bakewell DE45 1GT. |
2018-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-17 |
View Report |
Officers. Officer name: Mr Gary Trevor Stimson. Change date: 2016-08-01. |
2017-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-13 |
View Report |
Officers. Officer name: Mr Simon Headington. Appointment date: 2016-04-14. |
2016-07-06 |
View Report |
Officers. Officer name: Michelle Headington. Termination date: 2016-04-14. |
2016-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-02 |
View Report |