Persons with significant control. Change date: 2024-01-16. Psc name: Annington Nominees Limited. |
2024-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-08 |
View Report |
Accounts. Accounts type dormant. |
2023-11-23 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-26 |
View Report |
Accounts. Accounts type dormant. |
2022-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-24 |
View Report |
Accounts. Accounts type dormant. |
2021-12-08 |
View Report |
Officers. Appointment date: 2021-12-01. Officer name: Mr James William Hamand. |
2021-12-02 |
View Report |
Officers. Termination date: 2021-12-01. Officer name: Nicholas Peter Vaughan. |
2021-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-04 |
View Report |
Accounts. Accounts type dormant. |
2021-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-21 |
View Report |
Accounts. Accounts type dormant. |
2019-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-21 |
View Report |
Accounts. Accounts type dormant. |
2018-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-20 |
View Report |
Accounts. Accounts type dormant. |
2017-11-06 |
View Report |
Resolution. Description: Resolutions. |
2017-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-18 |
View Report |
Persons with significant control. Psc name: Annington Nominees Limited. Notification date: 2017-08-08. |
2017-08-18 |
View Report |
Persons with significant control. Withdrawal date: 2017-08-18. |
2017-08-18 |
View Report |
Accounts. Accounts type full. |
2016-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-09 |
View Report |
Accounts. Accounts type full. |
2016-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-20 |
View Report |
Accounts. Accounts type full. |
2015-01-05 |
View Report |
Officers. Change date: 2014-09-01. Officer name: Preim Limited. |
2014-12-16 |
View Report |
Address. Change date: 2014-09-01. Old address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR. New address: Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT. |
2014-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-19 |
View Report |
Accounts. Accounts type full. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-14 |
View Report |
Accounts. Accounts type full. |
2013-01-04 |
View Report |
Resolution. Description: Resolutions. |
2012-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-16 |
View Report |
Officers. Officer name: Preim Limited. Change date: 2011-10-01. |
2012-05-16 |
View Report |
Accounts. Accounts type full. |
2011-11-16 |
View Report |
Officers. Change date: 2011-10-01. Officer name: Mitie Scotgate Ltd. |
2011-10-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-16 |
View Report |
Resolution. Description: Resolutions. |
2011-07-25 |
View Report |
Resolution. Description: Resolutions. |
2011-07-25 |
View Report |
Accounts. Accounts type full. |
2010-10-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-18 |
View Report |
Officers. Officer name: Nicholas Peter Vaughan. Change date: 2009-10-01. |
2009-11-24 |
View Report |
Accounts. Accounts type full. |
2009-10-28 |
View Report |
Resolution. Description: Resolutions. |
2009-09-28 |
View Report |
Annual return. Legacy. |
2009-08-18 |
View Report |
Officers. Description: Director appointed nicholas peter vaughan. |
2008-11-07 |
View Report |
Resolution. Description: Resolutions. |
2008-10-29 |
View Report |
Accounts. Accounts type full. |
2008-10-10 |
View Report |
Annual return. Legacy. |
2008-09-05 |
View Report |