Gazette. Gazette dissolved voluntary. |
2020-01-14 |
View Report |
Gazette. Gazette notice voluntary. |
2019-10-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-16 |
View Report |
Accounts. Accounts type dormant. |
2019-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-14 |
View Report |
Officers. Termination date: 2019-03-26. Officer name: Patrick Joseph Bergin. |
2019-04-05 |
View Report |
Accounts. Accounts type dormant. |
2018-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-21 |
View Report |
Accounts. Accounts type dormant. |
2017-07-18 |
View Report |
Officers. Change date: 2017-06-21. Officer name: Mr Stephen Stone. |
2017-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Accounts. Accounts type dormant. |
2016-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-20 |
View Report |
Accounts. Accounts type dormant. |
2015-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Change of name. Description: Company name changed block F3 whitelands park LIMITED\certificate issued on 19/04/15. |
2015-04-19 |
View Report |
Change of name. Change of name notice. |
2015-04-19 |
View Report |
Officers. Officer name: Nigel Christopher Tinker. Change date: 2014-07-17. |
2014-07-18 |
View Report |
Accounts. Accounts type full. |
2014-07-14 |
View Report |
Officers. Officer name: Patrick Joseph Bergin. Change date: 2014-07-11. |
2014-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-13 |
View Report |
Officers. Change date: 2013-10-15. Officer name: Nigel Christopher Tinker. |
2013-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-25 |
View Report |
Accounts. Accounts type dormant. |
2013-03-15 |
View Report |
Officers. Officer name: David Huggett. |
2012-07-02 |
View Report |
Accounts. Accounts type dormant. |
2012-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-16 |
View Report |
Accounts. Accounts type dormant. |
2011-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-21 |
View Report |
Officers. Change date: 2011-02-09. Officer name: Stephen Stone. |
2011-02-10 |
View Report |
Officers. Officer name: Stephen Stone. Change date: 2011-02-09. |
2011-02-09 |
View Report |
Officers. Officer name: David Darby. |
2011-01-31 |
View Report |
Accounts. Accounts type dormant. |
2010-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-13 |
View Report |
Officers. Change date: 2009-12-14. Officer name: Kevin Maguire. |
2009-12-14 |
View Report |
Annual return. Legacy. |
2009-05-18 |
View Report |
Officers. Description: Director appointed david peter darby. |
2009-04-07 |
View Report |
Officers. Description: Director appointed nigel christopher tinker. |
2009-04-07 |
View Report |
Officers. Description: Director appointed stephen stone. |
2009-04-06 |
View Report |
Accounts. Accounts type dormant. |
2009-03-02 |
View Report |
Officers. Description: Director appointed patrick joseph bergin. |
2009-02-26 |
View Report |
Officers. Description: Appointment terminated director james harrison. |
2009-02-23 |
View Report |
Officers. Description: Appointment terminated director mark vanson. |
2009-02-06 |
View Report |
Resolution. Description: Resolutions. |
2009-01-16 |
View Report |
Officers. Description: Secretary appointed kevin maguire. |
2008-11-10 |
View Report |
Officers. Description: Appointment terminated secretary william hague. |
2008-10-07 |
View Report |
Accounts. Legacy. |
2008-07-11 |
View Report |
Annual return. Legacy. |
2008-07-07 |
View Report |
Officers. Description: Secretary appointed william george hague. |
2008-07-04 |
View Report |
Address. Description: Registered office changed on 03/07/2008 from 21 st thomas street bristol BS1 6JS. |
2008-07-03 |
View Report |