London
SE1 2LH
Director Name | Mrs Samantha Fletcher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Blythe Nicholson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wold View Road Wilberfoss York North Yorkshire YO4 5PX |
Secretary Name | Blythe Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wold View Road Wilberfoss York North Yorkshire YO4 5PX |
Director Name | Mr Colin Quickmire |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Cottage Main Street Bilbrough York YO23 3PH |
Secretary Name | Roger Norman Shutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 December 2003) |
Role | Secretary |
Correspondence Address | 2 Lancers Court Scarborough North Yorkshire YO12 6QD |
Director Name | Mr George David Ayliffe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Long Meadow Claremont Lane, Bishop Monkton Harrogate North Yorkshire HG3 3RE |
Director Name | Mr Iain Maclachlan Hamilton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 9b Avenue Road St Albans Hertfordshire AL1 3QG |
Secretary Name | Mr George David Ayliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Long Meadow Claremont Lane, Bishop Monkton Harrogate North Yorkshire HG3 3RE |
Director Name | Mr Graham Neil Storey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Garden Close Lane Newbury Berkshire RG14 6PP |
Secretary Name | Mr David Peter Beswitherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Secretary Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Secretary Name | Mr Andrew Arthur Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Mr Mark David Goddard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Secretary Name | Claire Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2009) |
Role | Secretary |
Correspondence Address | Wold House 3 Vicarage Lane South Newbald Road York North Yorkshire YO43 4RR |
Secretary Name | Mr Mark David Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY |
Director Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Alan Hudson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2012(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Graeme Nicholas Scott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Somerville Court Banbury Business Park, Aynho Ro Adderbury Banbury Oxfordshire OX17 3NS |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Andrew James Botha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Neil John Edwards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr David Paul Sayer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Scott Glenister |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | vebra.com |
---|---|
Telephone | 0117 5351671 |
Telephone region | Bristol |
Registered Address | The Cooperage 5 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Vebra LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
24 December 2003 | Delivered on: 8 January 2004 Satisfied on: 1 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
---|
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
---|---|
3 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
3 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
22 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages) |
22 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
3 August 2021 | Termination of appointment of Scott Glenister as a director on 2 August 2021 (1 page) |
3 August 2021 | Appointment of Mrs Samantha Fletcher as a director on 2 August 2021 (2 pages) |
22 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
26 October 2020 | Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
17 March 2020 | Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page) |
17 March 2020 | Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages) |
20 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
3 June 2019 | Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages) |
1 October 2018 | Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
7 June 2018 | Appointment of Mr Charles Roy Bryant as a director on 7 June 2018 (2 pages) |
21 May 2018 | Termination of appointment of Mark David Goddard as a director on 4 May 2018 (1 page) |
15 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Vebra Limited as a person with significant control on 1 November 2016 (2 pages) |
18 July 2017 | Change of details for Vebra Limited as a person with significant control on 1 November 2016 (2 pages) |
18 July 2017 | Change of details for Vebra Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Change of details for Vebra Limited as a person with significant control on 6 April 2016 (2 pages) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 September 2016 | Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
18 May 2016 | Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages) |
18 May 2016 | Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 October 2015 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page) |
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 October 2014 | Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Mark David Goddard on 11 September 2014 (2 pages) |
11 September 2014 | Secretary's details changed for Mr Mark David Goddard on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Mr Mark David Goddard on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Mark David Goddard on 11 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page) |
30 December 2013 | Termination of appointment of Darren Singer as a director (1 page) |
30 December 2013 | Termination of appointment of Alan Hudson as a director (1 page) |
30 December 2013 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page) |
30 December 2013 | Termination of appointment of Darren Singer as a director (1 page) |
30 December 2013 | Termination of appointment of Alan Hudson as a director (1 page) |
30 December 2013 | Termination of appointment of Andrew Miller as a director (1 page) |
30 December 2013 | Termination of appointment of Andrew Miller as a director (1 page) |
30 December 2013 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page) |
24 December 2013 | Company name changed gmg psg web services LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Change of name notice (3 pages) |
24 December 2013 | Change of name notice (3 pages) |
24 December 2013 | Company name changed gmg psg web services LIMITED\certificate issued on 24/12/13
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 May 2013 | Satisfaction of charge 1 in full (1 page) |
1 May 2013 | Satisfaction of charge 1 in full (1 page) |
16 August 2012 | Full accounts made up to 1 April 2012 (13 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (13 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (13 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Appointment of Alan Hudson as a director (3 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Appointment of Alan Hudson as a director (3 pages) |
7 March 2012 | Resolutions
|
5 August 2011 | Full accounts made up to 3 April 2011 (13 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (13 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (13 pages) |
27 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
23 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mark David Goddard on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mark David Goddard on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
16 June 2010 | Full accounts made up to 28 March 2010 (15 pages) |
16 June 2010 | Full accounts made up to 28 March 2010 (15 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (15 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (15 pages) |
20 November 2009 | Appointment of Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
20 November 2009 | Appointment of Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
12 November 2009 | Director's details changed for Mark David Goddard on 23 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mark David Goddard on 23 October 2009 (3 pages) |
7 August 2009 | Company name changed thinkproperty.com LIMITED\certificate issued on 08/08/09 (2 pages) |
7 August 2009 | Company name changed thinkproperty.com LIMITED\certificate issued on 08/08/09 (2 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
22 May 2009 | Secretary appointed mark david goddard (2 pages) |
22 May 2009 | Appointment terminated secretary claire wright (1 page) |
22 May 2009 | Secretary appointed mark david goddard (2 pages) |
22 May 2009 | Appointment terminated secretary claire wright (1 page) |
18 November 2008 | Full accounts made up to 30 March 2008 (14 pages) |
18 November 2008 | Full accounts made up to 30 March 2008 (14 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
28 September 2007 | Accounts for a dormant company made up to 1 April 2007 (5 pages) |
28 September 2007 | Accounts for a dormant company made up to 1 April 2007 (5 pages) |
28 September 2007 | Accounts for a dormant company made up to 1 April 2007 (5 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | New director appointed (4 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop way thatcham berkshire RG19 4LW (1 page) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New director appointed (4 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop way thatcham berkshire RG19 4LW (1 page) |
12 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (3 pages) |
6 February 2007 | New secretary appointed (3 pages) |
6 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
6 December 2006 | Company name changed solex homeview LIMITED\certificate issued on 06/12/06 (3 pages) |
6 December 2006 | Company name changed solex homeview LIMITED\certificate issued on 06/12/06 (3 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 October 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
22 September 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: unit 10 halifax way pocklington industrial estate pocklington york YO42 1NP (1 page) |
18 August 2006 | Auditor's resignation (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | New secretary appointed;new director appointed (4 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Registered office changed on 18/08/06 from: unit 10 halifax way pocklington industrial estate pocklington york YO42 1NP (1 page) |
18 August 2006 | Auditor's resignation (1 page) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New secretary appointed;new director appointed (4 pages) |
18 August 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
10 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
23 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
26 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
18 January 2004 | Resolutions
|
18 January 2004 | Resolutions
|
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
21 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
21 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
1 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
2 March 2001 | Return made up to 28/01/01; full list of members
|
2 March 2001 | Return made up to 28/01/01; full list of members
|
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2000 | New secretary appointed;new director appointed (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed;new director appointed (1 page) |
10 March 2000 | Company name changed wadedown LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed wadedown LIMITED\certificate issued on 13/03/00 (2 pages) |
28 January 2000 | Incorporation (18 pages) |
28 January 2000 | Incorporation (18 pages) |