London
WC2A 1AF
Director Name | Mr Mark William Naysmith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Ms Karen Sewell |
---|---|
Status | Current |
Appointed | 22 September 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr David Norman Beardmore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 2002) |
Role | Town Planner |
Correspondence Address | 62 Lower Oldfield Park Bath BA2 3HP |
Director Name | Richard William Cobb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Conewago Driftwood Drive Kenley Surrey CR8 5HT |
Director Name | Jane Fogg |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 2004) |
Role | Managing Director |
Correspondence Address | Three Oaks Park Avenue, Peper Harow Godalming Surrey GU8 6BA |
Director Name | Mr James Robert Hearn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Hollow Lunghurst Road Woldingham Caterham Surrey CR3 7EJ |
Secretary Name | Arif Kamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Towers Pinner Middlesex HA5 1UA |
Director Name | Thomas Young Davies |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2006) |
Role | Frics |
Country of Residence | England |
Correspondence Address | 83 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QG |
Director Name | Arif Kamal |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Towers Pinner Middlesex HA5 1UA |
Director Name | Michael Geoffrey Baker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 9 Scholars Green Lane Lymm Cheshire WA13 0QA |
Director Name | Mr James Robert Hearn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Hollow Lunghurst Road Woldingham Caterham Surrey CR3 7EJ |
Director Name | Timothy John Butler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Blandings 28 Knowle Park Cobham Surrey KT11 3AB |
Director Name | Alastair James Crowdy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(7 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 July 2015) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | 14 Goldings Lane Waterford Hertford Hertfordshire SG14 2PT |
Director Name | Nigel Alan Franks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gilkes Crescent London SE21 7BS |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 High Holborn London WC1V 7EE |
Director Name | Ms Gilulia Bunting |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2014) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 280 High Holborn London WC1V 7EE |
Director Name | Mr Alan Lattimer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2011(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2015) |
Role | COO |
Country of Residence | England |
Correspondence Address | 18 Heathfield Road Petersfield Hampshire GU31 4DG |
Director Name | Mr Mark Colin Allatt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 July 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bradmore Park Road London W6 0DT |
Director Name | Mr Andrew Hetherton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 280 High Holborn London WC1V 7EE |
Secretary Name | Mr Brian Ronald Sloggett |
---|---|
Status | Resigned |
Appointed | 31 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2015) |
Role | Company Director |
Correspondence Address | 280 High Holborn London WC1V 7EE |
Director Name | Shaun Andrews |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 High Holborn London WC1V 7EE |
Director Name | Kerry Dunn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 280 High Holborn London WC1V 7EE |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(16 years after company formation) |
Appointment Duration | 3 weeks (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(16 years after company formation) |
Appointment Duration | 3 weeks (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alan Craig Dornford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(16 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Mark Hingston |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alastair James Crowdy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Ms Kerry Dunn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Simon Barnard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2020) |
Role | Business Unti Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | C.H.H. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells TN1 1EG |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2015(16 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 September 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2019(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | glhearn.com |
---|---|
Email address | [email protected] |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
58.1k at £1 | Hsbc Trustee Ci Esot 6.26% Ordinary B |
---|---|
51.1k at £1 | Brian Ronald Sloggett 5.50% Ordinary A |
50k at £1 | Alastair James Crowdy 5.38% Ordinary A |
47.1k at £1 | Grant Adam Jeffrey Woollard 5.08% Ordinary A |
47k at £1 | Red Oak Investment Management LTD 5.06% Ordinary A |
46.4k at £1 | Andrew Hetherton 5.00% Ordinary B |
46.4k at £1 | Ian Shrubsall 5.00% Ordinary B |
46.4k at £1 | Paul Smith 5.00% Ordinary B |
46.4k at £1 | Shaun Peter Andrews 5.00% Ordinary B |
42.9k at £1 | Alastair James Crowdy 4.62% Ordinary B |
41.8k at £1 | Brian Ronald Sloggett 4.50% Ordinary B |
34.8k at £1 | Richard Williamson 3.75% Ordinary B |
34.8k at £1 | Simon Griffin 3.75% Ordinary B |
32.5k at £1 | Michael Geoffrey Baker 3.50% Ordinary A |
- | OTHER 20.12% - |
23.2k at £1 | Jonathan Rhodes 2.50% Ordinary B |
18.6k at £1 | Alan Lattimer 2.00% Ordinary B |
18.6k at £1 | Barry Rea 2.00% Ordinary B |
18.6k at £1 | Mr Hugh R. Bower 2.00% Ordinary B |
18.6k at £1 | Mr Len F. Newton 2.00% Ordinary B |
18.6k at £1 | Richard Garside 2.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £25,652,890 |
Gross Profit | £12,662,126 |
Net Worth | £5,967,667 |
Cash | £3,399,357 |
Current Liabilities | £6,697,171 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
30 January 2001 | Delivered on: 3 February 2001 Satisfied on: 11 August 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
29 November 2023 | Resolutions
|
---|---|
29 November 2023 | Statement by Directors (1 page) |
29 November 2023 | Statement of capital on 29 November 2023
|
29 November 2023 | Solvency Statement dated 16/11/23 (1 page) |
16 November 2023 | Full accounts made up to 31 December 2022 (33 pages) |
27 September 2023 | Termination of appointment of Bruce Wilson as a director on 27 September 2023 (1 page) |
27 September 2023 | Appointment of Mr Richard Williamson as a director on 27 September 2023 (2 pages) |
17 April 2023 | Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page) |
17 April 2023 | Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 6 Devonshire Square London EC2M 4YE (1 page) |
5 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
30 September 2022 | Statement of capital following an allotment of shares on 21 September 2022
|
28 September 2022 | Resolutions
|
23 September 2022 | Appointment of Ms Karen Sewell as a secretary on 22 September 2022 (2 pages) |
22 September 2022 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to Wsp House 70 Chancery Lane London WC2A 1AF on 22 September 2022 (1 page) |
22 September 2022 | Termination of appointment of Richard Williamson as a director on 22 September 2022 (1 page) |
22 September 2022 | Termination of appointment of Capita Group Secretary Limited as a secretary on 22 September 2022 (1 page) |
22 September 2022 | Appointment of Mr Miles Lawrence Barnard as a director on 22 September 2022 (2 pages) |
22 September 2022 | Cessation of Capita Property and Infrastructure Holdings Limited as a person with significant control on 22 September 2022 (1 page) |
22 September 2022 | Termination of appointment of Capita Corporate Director Limited as a director on 22 September 2022 (1 page) |
22 September 2022 | Notification of Wsp Uk Limited as a person with significant control on 22 September 2022 (2 pages) |
22 September 2022 | Appointment of Mr Mark William Naysmith as a director on 22 September 2022 (2 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
1 August 2022 | Resolutions
|
27 July 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
8 April 2022 | Statement by Directors (2 pages) |
8 April 2022 | Resolutions
|
8 April 2022 | Statement of capital on 8 April 2022
|
8 April 2022 | Solvency Statement dated 25/03/22 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
16 April 2021 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
16 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 January 2021 | Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
11 November 2020 | Termination of appointment of Simon Barnard as a director on 31 August 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Mr Bruce Wilson on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
14 April 2020 | Register inspection address has been changed from Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to 30 Berners Street London W1T 3LR (1 page) |
14 April 2020 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr Richard Williamson as a director on 14 January 2020 (2 pages) |
17 January 2020 | Appointment of Mr Simon Barnard as a director on 14 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Tom Luke Groat Trevorrow as a director on 14 January 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
18 June 2019 | Appointment of Capita Corporate Director Limited as a director on 14 June 2019 (2 pages) |
23 May 2019 | Termination of appointment of Deborah Ann Mclaughlin as a director on 24 April 2019 (1 page) |
23 May 2019 | Termination of appointment of Kerry Dunn as a director on 31 March 2019 (1 page) |
16 May 2019 | Appointment of Mr Bruce Wilson as a director on 15 April 2019 (2 pages) |
10 April 2019 | Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Mrs Deborah Ann Mclaughlin as a director on 31 October 2018 (2 pages) |
17 December 2018 | Termination of appointment of Alastair James Crowdy as a director on 31 October 2018 (1 page) |
17 December 2018 | Appointment of Tom Luke Groat Trevorrow as a director on 31 October 2018 (2 pages) |
17 December 2018 | Termination of appointment of Brian Ronald Sloggett as a director on 31 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
3 October 2018 | Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
26 June 2018 | Director's details changed for Mr Brian Ronald Sloggett on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr Alastair James Crowdy on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Ms Kerry Dunn on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 January 2018 | Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 8 January 2018 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 April 2017 | Termination of appointment of Oliver Leonard Wildgoose as a director on 11 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Oliver Leonard Wildgoose as a director on 11 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Alastair James Crowdy as a director on 10 April 2017 (2 pages) |
12 April 2017 | Appointment of Ms Kerry Dunn as a director on 10 April 2017 (2 pages) |
12 April 2017 | Appointment of Ms Kerry Dunn as a director on 10 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Alastair James Crowdy as a director on 10 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page) |
12 October 2016 | Termination of appointment of Mark Hingston as a director on 9 September 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 October 2016 | Termination of appointment of Mark Hingston as a director on 9 September 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 August 2016 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Alan Craig Dornford as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Alan Craig Dornford as a director on 31 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Oliver Leonard Wildgoose as a director on 31 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Oliver Leonard Wildgoose as a director on 31 July 2016 (2 pages) |
25 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
25 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
3 May 2016 | Auditor's resignation (1 page) |
3 May 2016 | Auditor's resignation (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 March 2016 | Group of companies' accounts made up to 31 May 2015 (31 pages) |
7 March 2016 | Group of companies' accounts made up to 31 May 2015 (31 pages) |
18 November 2015 | Appointment of Mr Brian Ronald Sloggett as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Brian Ronald Sloggett as a director on 11 November 2015 (2 pages) |
11 August 2015 | Satisfaction of charge 1 in full (1 page) |
11 August 2015 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Daniel James Greenspan as a director on 28 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Andrew David Howard as a director on 28 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Daniel James Greenspan as a director on 28 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Andrew David Howard as a director on 28 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
14 July 2015 | Termination of appointment of Alan Lattimer as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Shaun Andrews as a director on 7 July 2015 (1 page) |
14 July 2015 | Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Alan Lattimer as a director on 7 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page) |
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
14 July 2015 | Termination of appointment of Kerry Dunn as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Kerry Dunn as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Mark Colin Allatt as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Paul Smith as a director on 7 July 2015 (1 page) |
14 July 2015 | Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages) |
14 July 2015 | Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Grant Adam Jeffrey Woollard as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page) |
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Registered office address changed from 280 High Holborn London WC1V 7EE to 17 Rochester Row London SW1P 1QT on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Shaun Andrews as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Grant Adam Jeffrey Woollard as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Alastair James Crowdy as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Paul Smith as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Alastair James Crowdy as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Shaun Andrews as a director on 7 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Paul Smith as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Alan Lattimer as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Mark Colin Allatt as a director on 7 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 280 High Holborn London WC1V 7EE to 17 Rochester Row London SW1P 1QT on 14 July 2015 (1 page) |
14 July 2015 | Change of share class name or designation (2 pages) |
14 July 2015 | Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Alastair James Crowdy as a director on 7 July 2015 (1 page) |
14 July 2015 | Change of share class name or designation (2 pages) |
14 July 2015 | Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Kerry Dunn as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Grant Adam Jeffrey Woollard as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Mark Colin Allatt as a director on 7 July 2015 (1 page) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 May 2015 | Annual return made up to 30 June 2009 with a full list of shareholders (18 pages) |
20 May 2015 | Annual return made up to 30 June 2009 with a full list of shareholders (18 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (28 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (28 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (26 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (27 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (26 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (28 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (27 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (28 pages) |
6 March 2015 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
6 March 2015 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 February 2015 | Resolutions
|
30 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 July 2014 | Register inspection address has been changed to Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page) |
28 July 2014 | Register inspection address has been changed to Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page) |
28 July 2014 | Register(s) moved to registered inspection location Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page) |
28 July 2014 | Register(s) moved to registered inspection location Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page) |
18 June 2014 | Appointment of Kerry Dunn as a director (2 pages) |
18 June 2014 | Appointment of Kerry Dunn as a director (2 pages) |
18 June 2014 | Appointment of Shaun Andrews as a director (2 pages) |
18 June 2014 | Appointment of Shaun Andrews as a director (2 pages) |
4 June 2014 | Termination of appointment of Gilulia Bunting as a director (1 page) |
4 June 2014 | Termination of appointment of Gilulia Bunting as a director (1 page) |
4 June 2014 | Termination of appointment of Jonathan Hagger as a director (1 page) |
4 June 2014 | Termination of appointment of Jonathan Hagger as a director (1 page) |
25 March 2014 | Registered office address changed from , 20 Soho Square, London, W1D 3QW on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from , 20 Soho Square, London, W1D 3QW on 25 March 2014 (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
31 December 2013 | Termination of appointment of Arif Kamal as a director (1 page) |
31 December 2013 | Appointment of Mr Brian Ronald Sloggett as a secretary (2 pages) |
31 December 2013 | Termination of appointment of Arif Kamal as a secretary (1 page) |
31 December 2013 | Termination of appointment of Arif Kamal as a secretary (1 page) |
31 December 2013 | Appointment of Mr Brian Ronald Sloggett as a secretary (2 pages) |
31 December 2013 | Termination of appointment of Arif Kamal as a director (1 page) |
19 November 2013 | Group of companies' accounts made up to 31 May 2013 (32 pages) |
19 November 2013 | Group of companies' accounts made up to 31 May 2013 (32 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr Andy Hetherton on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Andy Hetherton on 24 July 2013 (2 pages) |
5 July 2013 | Appointment of Mr Paul Smith as a director (2 pages) |
5 July 2013 | Appointment of Mr Paul Smith as a director (2 pages) |
5 July 2013 | Appointment of Mr Andrew Hetherton as a director (2 pages) |
5 July 2013 | Termination of appointment of Blake Penfold as a director (1 page) |
5 July 2013 | Appointment of Mr Andrew Hetherton as a director (2 pages) |
5 July 2013 | Termination of appointment of Timothy Butler as a director (1 page) |
5 July 2013 | Termination of appointment of Timothy Butler as a director (1 page) |
5 July 2013 | Termination of appointment of Blake Penfold as a director (1 page) |
28 December 2012 | Group of companies' accounts made up to 31 May 2012 (30 pages) |
28 December 2012 | Group of companies' accounts made up to 31 May 2012 (30 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders
|
6 August 2012 | Termination of appointment of James Hearn as a director (1 page) |
6 August 2012 | Termination of appointment of James Hearn as a director (1 page) |
25 October 2011 | Group of companies' accounts made up to 31 May 2011 (31 pages) |
25 October 2011 | Group of companies' accounts made up to 31 May 2011 (31 pages) |
13 September 2011 | Appointment of Mr Mark Colin Allatt as a director (2 pages) |
13 September 2011 | Appointment of Mr Mark Colin Allatt as a director (2 pages) |
5 September 2011 | Termination of appointment of Richard Cobb as a director (1 page) |
5 September 2011 | Termination of appointment of Richard Cobb as a director (1 page) |
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
17 May 2011 | Appointment of Mr Alan Lattimer as a director (2 pages) |
17 May 2011 | Appointment of Mr Alan Lattimer as a director (2 pages) |
14 April 2011 | Appointment of Ms Gilulia Bunting as a director (2 pages) |
14 April 2011 | Appointment of Ms Gilulia Bunting as a director (2 pages) |
26 October 2010 | Group of companies' accounts made up to 31 May 2010 (30 pages) |
26 October 2010 | Group of companies' accounts made up to 31 May 2010 (30 pages) |
12 September 2010 | Director's details changed for Alastair James Crowdy on 31 May 2010 (2 pages) |
12 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders
|
12 September 2010 | Director's details changed for Timothy John Butler on 31 May 2010 (2 pages) |
12 September 2010 | Director's details changed for Grant Adam Jeffrey Woollard on 31 May 2010 (2 pages) |
12 September 2010 | Director's details changed for Arif Kamal on 31 May 2010 (2 pages) |
12 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders
|
12 September 2010 | Director's details changed for Timothy John Butler on 31 May 2010 (2 pages) |
12 September 2010 | Director's details changed for Blake John Penfold on 31 May 2010 (2 pages) |
12 September 2010 | Director's details changed for Blake John Penfold on 31 May 2010 (2 pages) |
12 September 2010 | Director's details changed for Grant Adam Jeffrey Woollard on 31 May 2010 (2 pages) |
12 September 2010 | Director's details changed for Arif Kamal on 31 May 2010 (2 pages) |
12 September 2010 | Director's details changed for Alastair James Crowdy on 31 May 2010 (2 pages) |
16 March 2010 | Termination of appointment of Nigel Franks as a director (1 page) |
16 March 2010 | Termination of appointment of Nigel Franks as a director (1 page) |
25 January 2010 | Appointment of Mr Jonathan Osborne Hagger as a director (2 pages) |
25 January 2010 | Appointment of Mr Jonathan Osborne Hagger as a director (2 pages) |
4 November 2009 | Group of companies' accounts made up to 31 May 2009 (33 pages) |
4 November 2009 | Group of companies' accounts made up to 31 May 2009 (33 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (14 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (14 pages) |
26 November 2008 | Group of companies' accounts made up to 31 May 2008 (43 pages) |
26 November 2008 | Group of companies' accounts made up to 31 May 2008 (43 pages) |
18 November 2008 | Accounting reference date extended from 23/05/2008 to 31/05/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 23/05/2008 to 31/05/2008 (1 page) |
22 July 2008 | Return made up to 30/06/08; full list of members (16 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (16 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
30 October 2007 | Group of companies' accounts made up to 23 May 2007 (38 pages) |
30 October 2007 | Group of companies' accounts made up to 23 May 2007 (38 pages) |
30 August 2007 | Return made up to 30/06/07; full list of members
|
30 August 2007 | Return made up to 30/06/07; full list of members
|
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
29 November 2006 | Group of companies' accounts made up to 23 May 2006 (31 pages) |
29 November 2006 | Group of companies' accounts made up to 23 May 2006 (31 pages) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Return made up to 30/06/06; full list of members (12 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (12 pages) |
4 August 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
17 November 2005 | Group of companies' accounts made up to 23 May 2005 (28 pages) |
17 November 2005 | Group of companies' accounts made up to 23 May 2005 (28 pages) |
23 August 2005 | Return made up to 30/06/05; full list of members (15 pages) |
23 August 2005 | Return made up to 30/06/05; full list of members (15 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
15 November 2004 | Group of companies' accounts made up to 23 May 2004 (28 pages) |
15 November 2004 | Group of companies' accounts made up to 23 May 2004 (28 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: leonard house 5-7 marshalsea road london SE1 1EP (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: leonard house, 5-7 marshalsea road, london, SE1 1EP (1 page) |
10 September 2004 | £ ic 969900/928900 26/08/04 £ sr 41000@1=41000 (1 page) |
10 September 2004 | £ ic 969900/928900 26/08/04 £ sr 41000@1=41000 (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
5 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
5 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
29 October 2003 | Group of companies' accounts made up to 23 May 2003 (27 pages) |
29 October 2003 | Group of companies' accounts made up to 23 May 2003 (27 pages) |
8 September 2003 | Return made up to 30/06/03; full list of members
|
8 September 2003 | Return made up to 30/06/03; full list of members
|
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
21 May 2003 | Memorandum and Articles of Association (43 pages) |
21 May 2003 | Memorandum and Articles of Association (43 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
11 December 2002 | Group of companies' accounts made up to 23 May 2002 (26 pages) |
11 December 2002 | Group of companies' accounts made up to 23 May 2002 (26 pages) |
27 August 2002 | Return made up to 30/06/02; no change of members (10 pages) |
27 August 2002 | Return made up to 30/06/02; no change of members (10 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 November 2001 | Group of companies' accounts made up to 23 May 2001 (25 pages) |
5 November 2001 | Group of companies' accounts made up to 23 May 2001 (25 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
29 July 2001 | Return made up to 30/06/01; change of members
|
29 July 2001 | Return made up to 30/06/01; change of members
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Full group accounts made up to 23 May 2000 (31 pages) |
15 November 2000 | Full group accounts made up to 23 May 2000 (31 pages) |
30 August 2000 | Return made up to 30/06/00; full list of members
|
30 August 2000 | Return made up to 30/06/00; full list of members
|
14 July 2000 | Accounting reference date shortened from 30/06/00 to 23/05/00 (1 page) |
14 July 2000 | Accounting reference date shortened from 30/06/00 to 23/05/00 (1 page) |
23 May 2000 | Company name changed g l hearn holdings LIMITED\certificate issued on 23/05/00 (2 pages) |
23 May 2000 | Company name changed g l hearn holdings LIMITED\certificate issued on 23/05/00 (2 pages) |
20 April 2000 | Particulars of contract relating to shares (4 pages) |
20 April 2000 | Ad 05/01/00--------- £ si 10000@1=10000 £ ic 46839/56839 (2 pages) |
20 April 2000 | Particulars of contract relating to shares (4 pages) |
20 April 2000 | Ad 05/01/00--------- £ si 10000@1=10000 £ ic 46839/56839 (2 pages) |
20 October 1999 | Particulars of contract relating to shares (4 pages) |
20 October 1999 | Ad 23/08/99--------- £ si 46838@1=46838 £ ic 1/46839 (2 pages) |
20 October 1999 | Ad 23/08/99--------- £ si 46838@1=46838 £ ic 1/46839 (2 pages) |
20 October 1999 | Particulars of contract relating to shares (4 pages) |
20 October 1999 | Particulars of contract relating to shares (4 pages) |
20 October 1999 | Particulars of contract relating to shares (4 pages) |
20 October 1999 | Particulars of contract relating to shares (4 pages) |
20 October 1999 | Particulars of contract relating to shares (4 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Re-registration of Memorandum and Articles (22 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | Certificate of re-registration from Unlimited to Limited (1 page) |
20 August 1999 | Application for reregistration from UNLTD to LTD (1 page) |
20 August 1999 | Application for reregistration from UNLTD to LTD (1 page) |
20 August 1999 | Certificate of re-registration from Unlimited to Limited (1 page) |
20 August 1999 | Resolutions
|
20 August 1999 | Resolutions
|
20 August 1999 | Re-registration of Memorandum and Articles (22 pages) |
30 June 1999 | Incorporation (29 pages) |
30 June 1999 | Incorporation (29 pages) |