Officers. Officer name: Mr Craig Stuart Nunn. Change date: 2023-12-14. |
2024-02-20 |
View Report |
Accounts. Accounts type full. |
2023-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-10 |
View Report |
Officers. Termination date: 2023-03-03. Officer name: James Simon Farnworth. |
2023-03-06 |
View Report |
Officers. Officer name: Mr Craig Stuart Nunn. Appointment date: 2023-02-28. |
2023-03-02 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-02-07 |
View Report |
Capital. Description: Statement by Directors. |
2023-02-07 |
View Report |
Insolvency. Description: Solvency Statement dated 07/02/23. |
2023-02-07 |
View Report |
Resolution. Description: Resolutions. |
2023-02-07 |
View Report |
Capital. Capital allotment shares. |
2023-01-04 |
View Report |
Address. New address: 1 Royal Exchange London EC3V 3DG. Change date: 2022-12-01. Old address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England. |
2022-12-01 |
View Report |
Officers. Officer name: Mr Malcolm Clark. Appointment date: 2022-11-15. |
2022-11-16 |
View Report |
Officers. Officer name: Scott Peter Thorn-Davis. Termination date: 2022-11-15. |
2022-11-16 |
View Report |
Persons with significant control. Psc name: O.C.S. Group Limited. Cessation date: 2022-08-05. |
2022-10-27 |
View Report |
Persons with significant control. Psc name: Landmark Group Holdings Limited. Notification date: 2022-08-05. |
2022-10-27 |
View Report |
Accounts. Accounts type group. |
2022-09-07 |
View Report |
Mortgage. Charge number: 041590770001. Charge creation date: 2022-08-25. |
2022-09-01 |
View Report |
Officers. Appointment date: 2022-07-06. Officer name: Mr Keith Alan Janes. |
2022-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-29 |
View Report |
Officers. Appointment date: 2021-10-18. Officer name: Mr Scott Peter Thorn-Davis. |
2021-10-18 |
View Report |
Officers. Officer name: Malcolm Clark. Termination date: 2021-10-18. |
2021-10-18 |
View Report |
Accounts. Accounts type group. |
2021-09-09 |
View Report |
Address. New address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE. Old address: Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England. Change date: 2021-09-01. |
2021-09-01 |
View Report |
Address. Change date: 2021-09-01. Old address: 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England. New address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE. |
2021-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-29 |
View Report |
Accounts. Accounts type group. |
2020-12-17 |
View Report |
Officers. Termination date: 2020-11-16. Officer name: John Hunter. |
2020-12-03 |
View Report |
Officers. Termination date: 2020-11-09. Officer name: Mohamed Abdulkarim Mohamedali Jiwaji. |
2020-12-03 |
View Report |
Officers. Officer name: Mr Mohamed Abdulkarim Mohamedali Jiwaji. Appointment date: 2020-08-07. |
2020-08-13 |
View Report |
Officers. Officer name: John Robert Spencer. Termination date: 2020-08-07. |
2020-08-11 |
View Report |
Officers. Appointment date: 2020-08-07. Officer name: Mr Edward William John Cowell. |
2020-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-01 |
View Report |
Accounts. Accounts type group. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-10 |
View Report |
Officers. Officer name: Mr James Farnworth. Appointment date: 2019-01-01. |
2019-01-02 |
View Report |
Officers. Officer name: Andrew Francis Blurton. Termination date: 2018-12-31. |
2018-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-11 |
View Report |
Officers. Officer name: Malcolm Clark. Termination date: 2018-06-05. |
2018-06-05 |
View Report |
Address. Change date: 2018-06-05. Old address: 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP England. New address: 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP. |
2018-06-05 |
View Report |
Address. New address: 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP. Old address: 25 Moorgate London EC2R 6AY. Change date: 2018-06-05. |
2018-06-05 |
View Report |
Accounts. Accounts type group. |
2018-04-23 |
View Report |
Capital. Capital allotment shares. |
2018-03-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-01-25 |
View Report |
Accounts. Accounts type group. |
2017-10-07 |
View Report |
Officers. Appointment date: 2017-09-19. Officer name: Andrew Francis Blurton. |
2017-10-04 |
View Report |
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2017-01-31. |
2017-08-02 |
View Report |
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2017-07-31. |
2017-08-02 |
View Report |
Persons with significant control. Notification date: 2017-01-31. Psc name: O.C.S. Group Limited. |
2017-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-01 |
View Report |