33 Aldgate High Street
London
EC3N 1AG
Director Name | Mr Andrew Slaney Page |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(26 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr John Michael Ness |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(1 day after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 July 2014) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ian Stephen Trotter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kebbles Burford Road Lechlade Gloucestershire GL7 3ET Wales |
Director Name | Mark Wilton Rushworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2000) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodlands Cottages Woodlands Bramdean Alresford Hampshire SO24 0HW |
Secretary Name | Mark Wilton Rushworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 November 1997) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodlands Cottages Woodlands Bramdean Alresford Hampshire SO24 0HW |
Director Name | Ian Blake |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | Prongers Corner Sandygate Lane Lower Beeding West Sussex RH13 6NG |
Director Name | Michael John Hill |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Overy Farmhouse Overy Dorchester On Thames Wallingford Oxfordshire OX10 7JU |
Director Name | Mr Matthew Denis Giles |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood 9 Silver Lane Purley Surrey CR8 3HJ |
Director Name | Samuel Ivan Millar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bidborough Ridge Tunbridge Wells Kent TN4 0UT |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Director Name | James Finnigan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2001) |
Role | Accountant |
Correspondence Address | 2 Graham Close Calcot Reading Berkshire RG31 7YN |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr John David King |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warningcamp House Warningcamp Arundel West Sussex BN18 9QY |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(18 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(19 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Resigned |
Appointed | 20 April 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(23 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | ISG Interiorexterior Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 June 2010) |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5m at £0.01 | Propencity Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,049,000 |
Cash | £1,000 |
Current Liabilities | £2,206,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
28 September 2005 | Delivered on: 11 October 2005 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 October 1999 | Delivered on: 8 November 1999 Persons entitled: Interior Services Group PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 29TH october 1999 (the "facility agreement"). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
1 July 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
28 March 2022 | Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages) |
17 December 2021 | Appointment of Mr Scott Bolton as a director on 1 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
1 February 2021 | Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
2 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
23 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
30 July 2019 | Satisfaction of charge 1 in full (7 pages) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
14 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
14 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 28 November 2018
|
19 December 2018 | Resolutions
|
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
10 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Change of details for Propencity Group Limited as a person with significant control on 1 November 2016 (2 pages) |
23 October 2017 | Change of details for Propencity Group Limited as a person with significant control on 1 November 2016 (2 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
4 October 2016 | Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr Paul Martin Cossell on 4 October 2016 (2 pages) |
4 October 2016 | Secretary's details changed for Jared Stephen Philip Cranney on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr Mark Stockton on 4 October 2016 (2 pages) |
4 October 2016 | Secretary's details changed for Jared Stephen Philip Cranney on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr Paul Martin Cossell on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Mark Stockton on 4 October 2016 (2 pages) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
18 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 December 2015 | Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages) |
18 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 December 2015 | Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages) |
18 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
12 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
12 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
12 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
12 December 2014 | Accounts made up to 30 June 2014 (11 pages) |
12 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
12 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
12 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
12 December 2014 | Accounts made up to 30 June 2014 (11 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
14 July 2014 | Termination of appointment of John Michael Ness as a director on 11 July 2014 (1 page) |
14 July 2014 | Termination of appointment of John Michael Ness as a director on 11 July 2014 (1 page) |
9 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 October 2013 (1 page) |
28 February 2013 | Resolutions
|
28 February 2013 | Statement of company's objects (2 pages) |
28 February 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 2013 | Re-registration of Memorandum and Articles (24 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Re-registration from a public company to a private limited company (1 page) |
28 February 2013 | Re-registration of Memorandum and Articles (24 pages) |
28 February 2013 | Statement of company's objects (2 pages) |
28 February 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 2013 | Re-registration from a public company to a private limited company (1 page) |
27 December 2012 | Accounts made up to 30 June 2012 (16 pages) |
27 December 2012 | Accounts made up to 30 June 2012 (16 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
7 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
25 October 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 21 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Samuel David Lawther on 21 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Mr John Michael Ness on 21 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Mr Samuel David Lawther on 21 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 21 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr John Michael Ness on 21 October 2010 (2 pages) |
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
22 June 2010 | Appointment of Jared Stephen Philip Cranney as a secretary (3 pages) |
22 June 2010 | Appointment of Jared Stephen Philip Cranney as a secretary (3 pages) |
22 June 2010 | Termination of appointment of Isg Interiorexterior Plc as a secretary (2 pages) |
22 June 2010 | Termination of appointment of Isg Interiorexterior Plc as a secretary (2 pages) |
24 November 2009 | Full accounts made up to 30 June 2009 (16 pages) |
24 November 2009 | Full accounts made up to 30 June 2009 (16 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Michael Ness on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Isg Interiorexterior Plc on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Samuel David Lawther on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Michael Ness on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Secretary's details changed for Isg Interiorexterior Plc on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Samuel David Lawther on 23 October 2009 (2 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
7 January 2009 | Appointment terminated director ian trotter (1 page) |
7 January 2009 | Appointment terminated director ian trotter (1 page) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
1 November 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page) |
1 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
19 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
19 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
16 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
15 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
15 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | New director appointed (3 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
20 November 2002 | Return made up to 23/10/02; full list of members
|
20 November 2002 | Return made up to 23/10/02; full list of members
|
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
4 December 2001 | Re-registration of Memorandum and Articles (15 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Balance Sheet (2 pages) |
4 December 2001 | Declaration on reregistration from private to PLC (1 page) |
4 December 2001 | Declaration on reregistration from private to PLC (1 page) |
4 December 2001 | Application for reregistration from private to PLC (1 page) |
4 December 2001 | Application for reregistration from private to PLC (1 page) |
4 December 2001 | Balance Sheet (2 pages) |
4 December 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 2001 | Ad 21/11/01--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
4 December 2001 | Auditor's statement (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Re-registration of Memorandum and Articles (15 pages) |
4 December 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 2001 | Ad 21/11/01--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
4 December 2001 | Nc inc already adjusted 21/11/01 (1 page) |
4 December 2001 | Auditor's statement (1 page) |
4 December 2001 | Nc inc already adjusted 21/11/01 (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
1 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (9 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (9 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | New director appointed (3 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Return made up to 23/10/00; full list of members
|
31 October 2000 | Return made up to 23/10/00; full list of members
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
19 November 1999 | Return made up to 23/10/99; full list of members
|
19 November 1999 | Return made up to 23/10/99; full list of members
|
8 November 1999 | Particulars of mortgage/charge (7 pages) |
8 November 1999 | Particulars of mortgage/charge (7 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
16 February 1999 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
16 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
16 February 1999 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
7 January 1999 | Company name changed exterior construction management LIMITED\certificate issued on 07/01/99 (3 pages) |
7 January 1999 | Company name changed exterior construction management LIMITED\certificate issued on 07/01/99 (3 pages) |
1 December 1998 | Return made up to 23/10/98; full list of members
|
1 December 1998 | Return made up to 23/10/98; full list of members
|
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: 79 parchment street winchester hampshire SO23 8AT (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: 79 parchment street winchester hampshire SO23 8AT (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
21 November 1997 | Memorandum and Articles of Association (11 pages) |
21 November 1997 | Memorandum and Articles of Association (11 pages) |
18 November 1997 | Company name changed pmco LIMITED\certificate issued on 19/11/97 (2 pages) |
18 November 1997 | Company name changed pmco LIMITED\certificate issued on 19/11/97 (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Incorporation (14 pages) |
23 October 1997 | Incorporation (14 pages) |