London
WC1X 8QR
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Tatiana Hagan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(20 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Belinda Mary Steward |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(20 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mrs Sandra Dodd |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Peter Kirkham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Timothy Cleveland Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Mark Ian Bremner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albany Road Fleet Hampshire GU51 3LY |
Secretary Name | Mrs Sandra Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Ryan James Henry Robson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 January 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL |
Director Name | Simon Hitchcock |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2005) |
Role | Venture Capitalist |
Correspondence Address | 37 Mount Pleasant Drive Belper Derbyshire DE56 2PQ |
Director Name | Mr Stephen John Randall Philpott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Keith Pacey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Kevin Richardson Whittle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 December 2012) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 12 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Martin |
---|---|
Status | Resigned |
Appointed | 01 April 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr John David Oxley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Ms Carolyn Ann D'Costa |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2023) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr John David Bates |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2019) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Miss Elizabeth Woolman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Graham John Kitchen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Paul Louis McPartlan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Oliver Andrew Lee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(19 years after company formation) |
Appointment Duration | 1 year (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Paul Nourse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(20 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | dcleisure.co.uk |
---|
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £0.2 | Places For People Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,311,000 |
Gross Profit | £24,953,000 |
Net Worth | £3,378,000 |
Cash | £2,753,000 |
Current Liabilities | £8,981,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
24 April 2009 | Delivered on: 25 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank see image for full details. Outstanding |
---|---|
31 October 2003 | Delivered on: 8 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
31 October 2003 | Delivered on: 11 November 2003 Satisfied on: 13 July 2005 Persons entitled: Sovereign Capital Limited as Security Trustee for and on Behalf of the Security Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 11 November 2003 Satisfied on: 13 July 2005 Persons entitled: Sovereign Capital Limited as Security Trustee for and on Behalf of the Security Beneficiaries Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the companies to the chargee or any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balances. See the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 8 November 2003 Satisfied on: 14 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
8 January 2024 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
---|---|
14 November 2023 | Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
1 September 2023 | Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages) |
21 August 2023 | Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page) |
4 July 2023 | Termination of appointment of Christopher Martin as a secretary on 1 July 2023 (1 page) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
13 December 2022 | Group of companies' accounts made up to 31 March 2022 (50 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
29 July 2022 | Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page) |
21 December 2021 | Secretary's details changed for Mr Christopher Martin on 1 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Daniel Matthew Walker on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Carolyn Ann D'costa on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
2 December 2021 | Group of companies' accounts made up to 31 March 2021 (49 pages) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page) |
1 December 2021 | Change of details for Places for People Ventures Operations Limited as a person with significant control on 1 December 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
4 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
13 April 2021 | Director's details changed for Mr Paul Louis Mcpartlan on 8 January 2021 (2 pages) |
25 March 2021 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
1 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
1 October 2020 | Termination of appointment of John David Oxley as a director on 30 September 2020 (1 page) |
2 September 2020 | Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
22 July 2020 | Termination of appointment of Elizabeth Woolman as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Graham John Kitchen as a director on 16 July 2020 (1 page) |
18 June 2020 | Appointment of Mr Graham John Kitchen as a director on 1 June 2020 (2 pages) |
18 June 2020 | Appointment of Ms Elizabeth Woolman as a director on 1 June 2020 (2 pages) |
20 September 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of John David Bates as a director on 31 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Daniel Matthew Walker as a director on 1 April 2019 (2 pages) |
25 October 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
21 November 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
21 November 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
22 July 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page) |
22 July 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page) |
25 May 2016 | Appointment of Mr John Bates as a director on 17 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr John Bates as a director on 17 May 2016 (2 pages) |
23 February 2016 | Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages) |
23 February 2016 | Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages) |
28 September 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
28 September 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 May 2015 | Appointment of Mr John David Oxley as a director on 20 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr John David Oxley as a director on 20 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 (1 page) |
29 September 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
29 September 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 July 2014 | Auditor's resignation (1 page) |
25 July 2014 | Auditor's resignation (1 page) |
17 April 2014 | Termination of appointment of Sandra Dodd as a secretary (1 page) |
17 April 2014 | Appointment of Mr Christopher Martin as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Christopher Martin as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Sandra Dodd as a secretary (1 page) |
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Company name changed dcl (holdings) LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Company name changed dcl (holdings) LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2013 | Termination of appointment of Kevin Whittle as a director (1 page) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Keith Pacey as a director (1 page) |
16 January 2013 | Termination of appointment of Kevin Whittle as a director (1 page) |
16 January 2013 | Termination of appointment of Keith Pacey as a director (1 page) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
15 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
15 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
15 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
15 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
9 August 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
9 August 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Appointment of Mr Kevin Richardson Whittle as a director (2 pages) |
5 April 2012 | Appointment of Mr Kevin Richardson Whittle as a director (2 pages) |
5 April 2012 | Termination of appointment of Ryan Robson as a director (1 page) |
5 April 2012 | Termination of appointment of Ryan Robson as a director (1 page) |
29 November 2011 | Director's details changed for Mr Stephen John Randall Philpott on 28 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Stephen John Randall Philpott on 28 November 2011 (2 pages) |
27 July 2011 | Group of companies' accounts made up to 31 March 2011 (39 pages) |
27 July 2011 | Group of companies' accounts made up to 31 March 2011 (39 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Director's details changed for Mr Stephen John Randall Philpott on 10 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Stephen John Randall Philpott on 10 September 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (11 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (11 pages) |
28 June 2010 | Group of companies' accounts made up to 31 March 2010 (38 pages) |
28 June 2010 | Group of companies' accounts made up to 31 March 2010 (38 pages) |
13 October 2009 | Director's details changed for Mr Ryan James Henry Robson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr Keith Pacey on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Dr Keith Pacey on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen John Randall Philpott on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Ryan James Henry Robson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen John Randall Philpott on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Ryan James Henry Robson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen John Randall Philpott on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr Keith Pacey on 1 October 2009 (2 pages) |
26 August 2009 | Return made up to 14/07/09; full list of members (10 pages) |
26 August 2009 | Return made up to 14/07/09; full list of members (10 pages) |
22 July 2009 | Group of companies' accounts made up to 31 March 2009 (37 pages) |
22 July 2009 | Group of companies' accounts made up to 31 March 2009 (37 pages) |
22 July 2009 | Director's change of particulars / ryan robson / 22/01/2008 (1 page) |
22 July 2009 | Director's change of particulars / ryan robson / 22/01/2008 (1 page) |
6 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
6 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (39 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (39 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (10 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (10 pages) |
14 September 2007 | Group of companies' accounts made up to 31 March 2007 (40 pages) |
14 September 2007 | Group of companies' accounts made up to 31 March 2007 (40 pages) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
16 July 2007 | Return made up to 14/07/07; full list of members (7 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (7 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Group of companies' accounts made up to 31 March 2006 (40 pages) |
23 March 2007 | Group of companies' accounts made up to 31 March 2006 (40 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
14 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
14 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
13 January 2006 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
13 January 2006 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
22 September 2004 | Return made up to 14/07/04; full list of members
|
22 September 2004 | Return made up to 14/07/04; full list of members
|
6 August 2004 | Ad 20/07/04--------- £ si [email protected]=2500 £ ic 247499/249999 (2 pages) |
6 August 2004 | Ad 20/07/04--------- £ si [email protected]=2500 £ ic 247499/249999 (2 pages) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | New director appointed (3 pages) |
12 July 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
12 July 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: otium house 2 freemantle road bagshot surrey GU19 5LL (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: otium house 2 freemantle road bagshot surrey GU19 5LL (1 page) |
17 February 2004 | Ad 10/02/04--------- £ si [email protected]=17500 £ ic 229999/247499 (2 pages) |
17 February 2004 | Ad 10/02/04--------- £ si [email protected]=17500 £ ic 229999/247499 (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
5 December 2003 | Company name changed hallco 931 LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed hallco 931 LIMITED\certificate issued on 05/12/03 (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
18 November 2003 | S-div 30/10/03 (1 page) |
18 November 2003 | S-div 30/10/03 (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (3 pages) |
11 November 2003 | Particulars of mortgage/charge (11 pages) |
11 November 2003 | Particulars of mortgage/charge (11 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
10 November 2003 | Ad 30/10/03--------- £ si [email protected]=29998 £ ic 200001/229999 (2 pages) |
10 November 2003 | Ad 31/10/03--------- £ si [email protected]=176272 £ ic 23729/200001 (3 pages) |
10 November 2003 | Ad 30/10/03--------- £ si [email protected]=29998 £ ic 200001/229999 (2 pages) |
10 November 2003 | Ad 31/10/03--------- £ si [email protected]=176272 £ ic 23729/200001 (3 pages) |
10 November 2003 | Ad 31/10/03--------- £ si [email protected]=23727 £ ic 2/23729 (2 pages) |
10 November 2003 | Ad 31/10/03--------- £ si [email protected]=23727 £ ic 2/23729 (2 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
6 November 2003 | Nc inc already adjusted 30/10/03 (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Nc inc already adjusted 30/10/03 (1 page) |
6 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: otium house 2 freemantle road bagshot surrey GU19 5LL (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Registered office changed on 06/11/03 from: otium house 2 freemantle road bagshot surrey GU19 5LL (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
14 July 2003 | Incorporation (16 pages) |
14 July 2003 | Incorporation (16 pages) |