London
EC1V 2PT
Director Name | Paul James Manister |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 November 2013) |
Role | Systems Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hazelway Bath Avon BA2 2DX |
Secretary Name | Sharon Tessa Manister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 35 Elliston Drive Bath Bath & North East Somerset BA2 1LU |
Secretary Name | Lauren Manister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 2008) |
Role | Company Director |
Correspondence Address | Rose Lawn Sham Castle Lane Bath Avon BA2 6JL |
Secretary Name | James Ian Pendley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15c Brussels Road London SW11 2AF |
Director Name | James Ian Pendley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Barry Martin Roche |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ |
Secretary Name | Mr Thomas Henry Bennett |
---|---|
Status | Resigned |
Appointed | 01 March 2013(10 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ |
Director Name | Mr Keith Mayhew |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ |
Director Name | Mr Andrew George Lynes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP |
Director Name | Mrs Caroline Inez Green |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ |
Director Name | Miss Lisa Jane Cranston |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13-14 Angel Gate London EC1V 2PT |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | www.olton.co.uk |
---|
Registered Address | 13-14 Angel Gate London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,240,585 |
Cash | £203,460 |
Current Liabilities | £2,045,886 |
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 | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
4 March 2013 | Delivered on: 8 March 2013 Persons entitled: Santander UK PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the obligor to the lender on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 December 2007 | Delivered on: 3 January 2008 Persons entitled: Cppf (Crescent Centre) Jersey Nominee a Limited and Cppf (Crescent Centre) Jersey Nominee Blimited Classification: Rent deposit deed 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: An amount equal to six months' principal rent and any value added tax. See the mortgage charge document for full details. Outstanding |
28 June 2006 | Delivered on: 6 July 2006 Satisfied on: 7 March 2013 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 |
23 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Satisfaction of charge 2 in full (1 page) |
23 January 2024 | Satisfaction of charge 3 in full (1 page) |
25 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
10 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Lisa Jane Cranston as a director on 4 December 2022 (1 page) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
14 January 2022 | Change of details for Dr Mohamed Ali Mohamed Al Barwani as a person with significant control on 31 December 2021 (2 pages) |
9 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
17 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
15 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
10 June 2020 | Registered office address changed from Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England to 13-14 Angel Gate London EC1V 2PT on 10 June 2020 (1 page) |
13 May 2020 | Appointment of Miss Lisa Jane Cranston as a director on 1 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Barry Martin Roche as a director on 30 April 2020 (1 page) |
13 May 2020 | Cessation of Barry Martin Roche as a person with significant control on 30 April 2020 (1 page) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
2 January 2020 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
25 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
25 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
2 September 2019 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 October 2018 | Registered office address changed from Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England to Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ on 31 October 2018 (1 page) |
15 October 2018 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
3 October 2018 | Termination of appointment of Andrew George Lynes as a director on 30 September 2018 (1 page) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (55 pages) |
6 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (55 pages) |
6 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages) |
26 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
26 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
26 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
26 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
15 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 November 2016 | Registered office address changed from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page) |
20 November 2016 | Registered office address changed from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page) |
3 February 2016 | Register inspection address has been changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP England to Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ (1 page) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Register inspection address has been changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP England to Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ (1 page) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 December 2015 | Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages) |
6 May 2015 | Appointment of Mr Brian Richard Lord as a director on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Brian Richard Lord as a director on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Brian Richard Lord as a director on 1 April 2015 (2 pages) |
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 October 2014 | Appointment of Mrs Caroline Inez Green as a director on 3 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Keith Mayhew as a director on 30 August 2014 (1 page) |
23 October 2014 | Appointment of Mrs Caroline Inez Green as a director on 3 October 2014 (2 pages) |
23 October 2014 | Appointment of Mrs Caroline Inez Green as a director on 3 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Keith Mayhew as a director on 30 August 2014 (1 page) |
14 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages) |
14 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages) |
14 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
14 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
17 June 2014 | Director's details changed for Mr Keith Mayhew on 13 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Keith Mayhew on 13 June 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Barry Martin Roche on 1 March 2013 (2 pages) |
27 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Barry Martin Roche on 1 March 2013 (2 pages) |
27 March 2014 | Register inspection address has been changed from C/O Clark Inglis the Crescent Centre Temple Back Bristol BR1 6EZ England (1 page) |
27 March 2014 | Register inspection address has been changed from C/O Clark Inglis the Crescent Centre Temple Back Bristol BR1 6EZ England (1 page) |
27 March 2014 | Director's details changed for Mr Barry Martin Roche on 1 March 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Andrew George Lynes on 31 July 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Keith Mayhew on 31 July 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Keith Mayhew on 31 July 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Andrew George Lynes on 31 July 2013 (2 pages) |
27 November 2013 | Termination of appointment of Paul Manister as a director (1 page) |
27 November 2013 | Termination of appointment of Paul Manister as a director (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
31 October 2013 | Termination of appointment of Thomas Bennett as a secretary (1 page) |
31 October 2013 | Termination of appointment of Thomas Bennett as a secretary (1 page) |
14 August 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
14 August 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
31 July 2013 | Appointment of Mr Andrew George Lynes as a director (2 pages) |
31 July 2013 | Appointment of Mr Keith Mayhew as a director (2 pages) |
31 July 2013 | Appointment of Mr Keith Mayhew as a director (2 pages) |
31 July 2013 | Appointment of Mr Andrew George Lynes as a director (2 pages) |
15 July 2013 | Registered office address changed from One Wood Street London EC2V 7WS on 15 July 2013 (1 page) |
15 July 2013 | Appointment of Mr Barry Martin Roche as a director (2 pages) |
15 July 2013 | Appointment of Mr Thomas Henry Bennett as a secretary (1 page) |
15 July 2013 | Termination of appointment of James Pendley as a secretary (1 page) |
15 July 2013 | Registered office address changed from One Wood Street London EC2V 7WS on 15 July 2013 (1 page) |
15 July 2013 | Termination of appointment of James Pendley as a director (1 page) |
15 July 2013 | Appointment of Mr Thomas Henry Bennett as a secretary (1 page) |
15 July 2013 | Termination of appointment of James Pendley as a director (1 page) |
15 July 2013 | Termination of appointment of James Pendley as a secretary (1 page) |
15 July 2013 | Appointment of Mr Barry Martin Roche as a director (2 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 March 2013 | Auditor's resignation (1 page) |
1 March 2013 | Auditor's resignation (1 page) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2012 (17 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2012 (17 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2012 (17 pages) |
18 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (15 pages) |
18 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (15 pages) |
18 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (15 pages) |
25 October 2012 | Accounts made up to 31 January 2012 (14 pages) |
25 October 2012 | Accounts made up to 31 January 2012 (14 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
13 February 2012 | Register inspection address has been changed from C/O Clark Inglis the Crescent Centre Temple Back Bristol BR1 6EZ BR1 6EZ England (1 page) |
13 February 2012 | Register inspection address has been changed from C/O Clark Inglis the Crescent Centre Temple Back Bristol BR1 6EZ BR1 6EZ England (1 page) |
10 February 2012 | Register(s) moved to registered office address (1 page) |
10 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 February 2012 | Register(s) moved to registered office address (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Register inspection address has been changed (1 page) |
15 February 2011 | Statement of capital following an allotment of shares on 22 December 2009
|
15 February 2011 | Statement of capital following an allotment of shares on 22 December 2009
|
8 February 2011 | Appointment of James Ian Pendley as a director (3 pages) |
8 February 2011 | Appointment of James Ian Pendley as a director (3 pages) |
3 February 2011 | Registered office address changed from , Pembroke House 15 Pembroke Road, Clifton, Bristol, BS8 3BA on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from , Pembroke House 15 Pembroke Road, Clifton, Bristol, BS8 3BA on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from , Pembroke House 15 Pembroke Road, Clifton, Bristol, BS8 3BA on 3 February 2011 (2 pages) |
11 January 2011 | Registered office address changed from , Thornton House, Richmond Hill, Clifton, Bristol, BS8 1AT on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from , Thornton House, Richmond Hill, Clifton, Bristol, BS8 1AT on 11 January 2011 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 January 2010 | Director's details changed for Paul James Manister on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Paul James Manister on 26 January 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 March 2009 | Ad 04/03/09\gbp si [email protected]=68\gbp ic 920.33/988.33\ (2 pages) |
18 March 2009 | Ad 04/03/09\gbp si [email protected]=68\gbp ic 920.33/988.33\ (2 pages) |
10 March 2009 | Ad 19/11/08\gbp si [email protected]=190.33\gbp ic 1/191.33\ (2 pages) |
10 March 2009 | Return made up to 09/01/09; full list of members (5 pages) |
10 March 2009 | Return made up to 09/01/09; full list of members (5 pages) |
10 March 2009 | Ad 19/11/08\gbp si [email protected]=190.33\gbp ic 1/191.33\ (2 pages) |
10 October 2008 | Memorandum and Articles of Association (9 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Nc inc already adjusted 03/09/08 (1 page) |
10 October 2008 | Nc inc already adjusted 03/09/08 (1 page) |
10 October 2008 | Memorandum and Articles of Association (9 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 June 2008 | Secretary appointed james pendley (1 page) |
2 June 2008 | Secretary appointed james pendley (1 page) |
2 June 2008 | Appointment terminated secretary lauren manister (1 page) |
2 June 2008 | Appointment terminated secretary lauren manister (1 page) |
1 May 2008 | Return made up to 09/01/08; full list of members (3 pages) |
1 May 2008 | Return made up to 09/01/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: cooper house, lower charlton estate, shepton mallet, somerset BA4 5QE (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: cooper house, lower charlton estate, shepton mallet, somerset BA4 5QE (1 page) |
22 August 2007 | Particulars of contract relating to shares (2 pages) |
22 August 2007 | Particulars of contract relating to shares (2 pages) |
21 August 2007 | Ad 20/07/07--------- £ si [email protected]=519 £ ic 1/520 (2 pages) |
21 August 2007 | Ad 20/07/07--------- £ si [email protected]=519 £ ic 1/520 (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
19 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
14 February 2005 | Return made up to 09/01/05; full list of members
|
14 February 2005 | Return made up to 09/01/05; full list of members
|
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members
|
27 January 2004 | Return made up to 03/01/04; full list of members
|
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: pembroke house, 7 brunswick square, bristol, BS2 8PE (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: pembroke house, 7 brunswick square, bristol, BS2 8PE (1 page) |
25 February 2003 | New director appointed (2 pages) |
3 January 2003 | Incorporation (17 pages) |
3 January 2003 | Incorporation (17 pages) |