Address. Change date: 2023-10-06. Old address: High Holborn House 52-54 High Holborn London WC1V 6RL. New address: 20 st. Andrew Street London EC4A 3AG. |
2023-10-06 |
View Report |
Insolvency. Brought down date: 2023-03-21. |
2023-05-24 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-04-02 |
View Report |
Resolution. Description: Resolutions. |
2022-04-02 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-04-02 |
View Report |
Address. Old address: 30 Fenchurch Street London EC3M 3BD. New address: High Holborn House 52-54 High Holborn London WC1V 6RL. Change date: 2022-03-29. |
2022-03-29 |
View Report |
Officers. Officer name: Mr Derek Boyd Simpson. Appointment date: 2022-01-26. |
2022-03-04 |
View Report |
Officers. Termination date: 2022-01-26. Officer name: Anthony Jan Rice. |
2022-02-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-12-24 |
View Report |
Officers. Termination date: 2021-08-27. Officer name: John Antunes. |
2021-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-19 |
View Report |
Persons with significant control. Change date: 2021-02-16. Psc name: Edenhouse Erp Holdings Limited. |
2021-04-19 |
View Report |
Mortgage. Charge number: 084800270002. |
2021-02-17 |
View Report |
Mortgage. Charge number: 084800270003. |
2021-02-17 |
View Report |
Officers. Officer name: Mr Daniel Kenneth Burton. Appointment date: 2021-02-15. |
2021-02-16 |
View Report |
Officers. Officer name: Mr Anthony Rice. Appointment date: 2021-02-15. |
2021-02-16 |
View Report |
Officers. Officer name: Paul Michael Solomon. Termination date: 2021-02-15. |
2021-02-16 |
View Report |
Address. New address: 30 Fenchurch Street London EC3M 3BD. Change date: 2021-02-16. Old address: 6 Quartz Point Stonebridge Road Coleshill Warwickshire B46 3JL. |
2021-02-16 |
View Report |
Accounts. Accounts type small. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-10 |
View Report |
Officers. Appointment date: 2020-02-11. Officer name: Paul Matthew Mckay. |
2020-03-12 |
View Report |
Officers. Officer name: Ian David Fisher. Termination date: 2019-01-17. |
2020-03-12 |
View Report |
Officers. Appointment date: 2020-02-11. Officer name: John Antunes. |
2020-03-12 |
View Report |
Accounts. Accounts type small. |
2019-12-31 |
View Report |
Persons with significant control. Psc name: Edenhouse Erp Holdings Ltd. Change date: 2016-04-06. |
2019-11-26 |
View Report |
Resolution. Description: Resolutions. |
2019-11-26 |
View Report |
Mortgage. Charge number: 084800270003. Charge creation date: 2019-11-08. |
2019-11-20 |
View Report |
Officers. Officer name: Oliver Ricardo Vaughan. Termination date: 2019-09-30. |
2019-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-03 |
View Report |
Accounts. Accounts type small. |
2018-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-27 |
View Report |
Officers. Officer name: Mr Oliver Vaughan. Appointment date: 2018-03-01. |
2018-03-09 |
View Report |
Officers. Termination date: 2018-01-19. Officer name: Paul Martin Mccudden. |
2018-03-09 |
View Report |
Accounts. Accounts type small. |
2017-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-11 |
View Report |
Mortgage. Charge number: 084800270001. |
2017-03-02 |
View Report |
Mortgage. Charge creation date: 2017-02-06. Charge number: 084800270002. |
2017-02-08 |
View Report |
Mortgage. Charge number: 084800270001. Charge creation date: 2016-12-16. |
2016-12-22 |
View Report |
Accounts. Accounts type full. |
2016-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-19 |
View Report |
Accounts. Accounts type full. |
2015-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-24 |
View Report |
Accounts. Accounts type full. |
2014-08-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-06 |
View Report |
Gazette. Gazette notice compulsary. |
2014-08-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-02-28 |
View Report |
Officers. Officer name: James Wellesley Wesley. |
2014-02-05 |
View Report |
Address. Change date: 2013-05-30. Old address: 41 Church Street Birmingham B3 2RT United Kingdom. |
2013-05-30 |
View Report |
Change of name. Description: Company name changed twp (newco) 129 LIMITED\certificate issued on 12/04/13. |
2013-04-12 |
View Report |