Confirmation statement. Statement with no updates. |
2023-10-12 |
View Report |
Accounts. Accounts type full. |
2023-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-18 |
View Report |
Officers. Appointment date: 2022-08-19. Officer name: Mr Ian Robert Williams. |
2022-08-19 |
View Report |
Accounts. Accounts type full. |
2022-07-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-14 |
View Report |
Accounts. Accounts type full. |
2021-06-28 |
View Report |
Officers. Termination date: 2021-04-30. Officer name: Arnaud Fayolle. |
2021-05-06 |
View Report |
Officers. Appointment date: 2020-04-30. Officer name: Mr Arnaud Fayolle. |
2021-05-06 |
View Report |
Officers. Officer name: Arnaud Fayolle. Termination date: 2020-04-30. |
2021-05-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-30 |
View Report |
Accounts. Accounts type full. |
2020-09-25 |
View Report |
Mortgage. Charge number: 084253630002. Charge creation date: 2020-05-04. |
2020-05-06 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-01-24 |
View Report |
Address. Old address: 2 Millennium Gate Westmere Drive Crewe CW1 6XB. Change date: 2020-01-06. New address: Wulvern House Electra Way Crewe CW1 6GW. |
2020-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-28 |
View Report |
Persons with significant control. Notification date: 2019-07-16. Psc name: Bastide Devco Ltd. |
2019-07-30 |
View Report |
Persons with significant control. Psc name: Kent Midco Limited. Cessation date: 2019-07-16. |
2019-07-30 |
View Report |
Accounts. Accounts type full. |
2019-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-15 |
View Report |
Accounts. Accounts type full. |
2018-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-13 |
View Report |
Officers. Officer name: Mr Olivier Jourdanney. Appointment date: 2018-01-12. |
2018-01-18 |
View Report |
Officers. Officer name: Mr Arnaud Fayolle. Appointment date: 2018-01-12. |
2018-01-18 |
View Report |
Officers. Appointment date: 2018-01-12. Officer name: Mr Vincent Bastide. |
2018-01-18 |
View Report |
Officers. Termination date: 2018-01-12. Officer name: Douglas John Quinn. |
2018-01-18 |
View Report |
Accounts. Accounts type full. |
2017-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-06 |
View Report |
Accounts. Accounts type full. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-24 |
View Report |
Officers. Change date: 2015-07-22. Officer name: Mr Douglas John Quinn. |
2015-07-22 |
View Report |
Accounts. Accounts type full. |
2015-06-16 |
View Report |
Officers. Officer name: Mr Douglas John Quinn. Appointment date: 2015-06-08. |
2015-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-26 |
View Report |
Officers. Officer name: Andrew James Macfie. Termination date: 2014-09-02. |
2014-09-17 |
View Report |
Officers. Officer name: Alistair Charles Westray Troup. Termination date: 2014-09-02. |
2014-09-16 |
View Report |
Officers. Officer name: Benjamin Timothy Long. Termination date: 2014-09-02. |
2014-09-16 |
View Report |
Accounts. Accounts type dormant. |
2014-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-03-20 |
View Report |
Officers. Officer name: Adam Michael Sullivan. Change date: 2013-12-01. |
2014-03-03 |
View Report |
Address. Old address: , 2 Millenium Gate Westmere Drive, Crewe, Cheshire, CW1 6XB. New address: 2 Millennium Gate Westmere Drive Crewe CW1 6XB. Change date: 2014-03-03. |
2014-03-03 |
View Report |
Officers. Change date: 2013-12-01. Officer name: Howard Lee Jones. |
2014-03-03 |
View Report |
Address. New address: 2 Millennium Gate Westmere Drive Crewe CW1 6XB. Old address: , 2 Millennium Gate Westmere Drive, Crewe, Cheshire, CW1 6AP. Change date: 2014-01-23. |
2014-01-23 |
View Report |
Address. Old address: , Nations House 9Th Floor, 103 Wigmore Street, London, W1U 1QS, United Kingdom. New address: 2 Millennium Gate Westmere Drive Crewe CW1 6XB. Change date: 2014-01-07. |
2014-01-07 |
View Report |
Mortgage. Charge number: 084253630001. |
2013-12-21 |
View Report |
Officers. Officer name: Mr Andrew James Macfie. |
2013-12-09 |
View Report |
Resolution. Description: Resolutions. |
2013-12-06 |
View Report |
Change of name. Description: Company name changed kent uk opco LIMITED\certificate issued on 22/08/13. |
2013-08-22 |
View Report |
Change of name. Change of name notice. |
2013-08-22 |
View Report |