Insolvency. Liquidation voluntary members return of final meeting. |
2022-01-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-01-07 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2022-01-06 |
View Report |
Address. Change date: 2021-01-06. New address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD. Old address: 1 New Walk Place Leicester LE1 6RU United Kingdom. |
2021-01-06 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-01-06 |
View Report |
Resolution. Description: Resolutions. |
2021-01-06 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-01-06 |
View Report |
Persons with significant control. Psc name: Endless Newco 1 Limited. Cessation date: 2019-10-01. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-17 |
View Report |
Resolution. Description: Resolutions. |
2019-10-15 |
View Report |
Change of name. Change of name notice. |
2019-10-15 |
View Report |
Persons with significant control. Psc name: Custodian Reit Plc. Notification date: 2019-10-01. |
2019-10-04 |
View Report |
Officers. Officer name: Mr Richard James Shepherd-Cross. Change date: 2019-10-01. |
2019-10-04 |
View Report |
Officers. Officer name: Gregory John Michael. Termination date: 2019-10-01. |
2019-10-04 |
View Report |
Officers. Termination date: 2019-10-01. Officer name: Paul Raymond Patrick Mccourt. |
2019-10-04 |
View Report |
Officers. Officer name: Mr Edward James Moore. Appointment date: 2019-10-01. |
2019-10-04 |
View Report |
Officers. Officer name: Mr Richard James Shepherd-Cross. Appointment date: 2019-10-01. |
2019-10-04 |
View Report |
Address. New address: 1 New Walk Place Leicester LE1 6RU. Old address: Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England. Change date: 2019-10-04. |
2019-10-04 |
View Report |
Mortgage. Charge number: 111879520004. |
2019-10-04 |
View Report |
Mortgage. Charge number: 111879520002. |
2019-10-04 |
View Report |
Mortgage. Charge number: 111879520001. |
2019-10-04 |
View Report |
Mortgage. Charge number: 111879520003. |
2019-10-04 |
View Report |
Mortgage. Charge number: 111879520005. |
2019-10-04 |
View Report |
Accounts. Accounts type full. |
2019-09-24 |
View Report |
Officers. Officer name: Mr Gregory John Michael. |
2019-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-12 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-11-15 |
View Report |
Mortgage. Charge creation date: 2018-10-09. Charge number: 111879520005. |
2018-10-09 |
View Report |
Mortgage. Charge number: 111879520004. Charge creation date: 2018-09-18. |
2018-09-21 |
View Report |
Mortgage. Charge number: 111879520003. Charge creation date: 2018-09-18. |
2018-09-21 |
View Report |
Persons with significant control. Psc name: Endless Newco 1 Limited. Notification date: 2018-09-04. |
2018-09-19 |
View Report |
Mortgage. Charge creation date: 2018-09-04. Charge number: 111879520002. |
2018-09-17 |
View Report |
Mortgage. Charge creation date: 2018-09-04. Charge number: 111879520001. |
2018-09-13 |
View Report |
Officers. Appointment date: 2018-09-04. Officer name: Mr Paul Raymond Patrick Mccourt. |
2018-09-11 |
View Report |
Officers. Termination date: 2018-09-04. Officer name: John Francis Alexander Geddes. |
2018-09-11 |
View Report |
Officers. Termination date: 2018-09-04. Officer name: David Alastair Trollope. |
2018-09-11 |
View Report |
Officers. Officer name: John Francis Alexander Geddes. Termination date: 2018-09-04. |
2018-09-11 |
View Report |
Officers. Officer name: Giles Robert Bryant Wilson. Termination date: 2018-09-04. |
2018-09-11 |
View Report |
Address. New address: Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG. Old address: 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom. Change date: 2018-09-11. |
2018-09-11 |
View Report |
Officers. Officer name: Mr Greggory John Michael. Appointment date: 2018-09-04. |
2018-09-11 |
View Report |
Persons with significant control. Psc name: John Menzies Plc. Cessation date: 2018-08-22. |
2018-08-31 |
View Report |
Incorporation. Capital: GBP 1 |
2018-02-05 |
View Report |