Crossways Dartford
Kent
DA2 6SN
Director Name | Declan James McGeeney |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 May 2015(11 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Secretary Name | Robert Edward Turner |
---|---|
Status | Current |
Appointed | 29 June 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Peter John Lyons |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Crossways Business P Dartford Kent DA2 6SN |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Martin Staehr |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 26 April 2022(17 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2006) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Millgreen Road Fryerning Ingatestone Essex CM3 0HS |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Allan Philip Jordan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chesterfield Avenue Benfleet Essex SS7 4AJ |
Director Name | Mrs Anna Marie Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hammondswick Harpenden Hertfordshire AL5 2NR |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 34 Polwarth Street Glasgow G12 9TX Scotland |
Director Name | Philip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Petty Hoo Bishops Lane Hunton Maidstone Kent ME15 0JH |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2006(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Martin Thomas Durkan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2006(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Vivian Hugh Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 October 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cottage Fairshot Court Woodstockhill Sandridge St Albans Hertfordshire AL4 9ED |
Director Name | Andrew David Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2010) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 14 Vernons Close Henham Bishops Stortford Hertfordshire CM22 6AE |
Director Name | Steven Cork |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 August 2013) |
Role | Project Manager Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Mount Brentwood Essex CM13 2XB |
Director Name | Mr Michael Dobson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Paul Clive Grammer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Nicholas David Rounce |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Mark Wadsworth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Andrew Crompton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Duncan John Symonds |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Russell Guy Kellett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 August 2013) |
Role | Civil Engineer |
Country of Residence | Australia |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Simon Terence Chatwin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2019) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2019) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | expandedltd.com |
---|
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Laing O'rourke Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £247,483,000 |
Gross Profit | -£12,420,000 |
Net Worth | £37,136,000 |
Current Liabilities | £45,124,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
29 December 2023 | Full accounts made up to 31 March 2023 (37 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
28 November 2022 | Full accounts made up to 31 March 2022 (33 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Martin Staehr as a director on 26 April 2022 (2 pages) |
1 April 2022 | Company name changed expanded LIMITED\certificate issued on 01/04/22
|
14 December 2021 | Full accounts made up to 31 March 2021 (131 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 February 2021 | Full accounts made up to 31 March 2020 (27 pages) |
24 September 2020 | Appointment of Mrs Rowan Clare Baker as a director on 22 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 22 September 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 January 2020 | Director's details changed for Declan James Mcgeeney on 31 January 2020 (2 pages) |
23 December 2019 | Appointment of Peter John Lyons as a director on 20 December 2019 (2 pages) |
25 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
2 October 2019 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 (1 page) |
28 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
21 February 2019 | Amended full accounts made up to 31 March 2018 (22 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (22 pages) |
20 December 2018 | Director's details changed for Declan James Mcgeeney on 27 May 2015 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (23 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
28 September 2016 | Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages) |
28 September 2016 | Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Matthew Gill as a director on 1 July 2016 (2 pages) |
7 July 2016 | Appointment of Matthew Gill as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 December 2015 | Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Martin Thomas Durkan as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Martin Thomas Durkan as a director on 2 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
21 September 2015 | Resolutions
|
21 September 2015 | Resolutions
|
26 June 2015 | Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Mark Wadsworth as a director on 27 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Mark Wadsworth as a director on 27 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Mark Goldsworthy as a director on 27 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Mark Goldsworthy as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 November 2014 | Termination of appointment of Paul Clive Grammer as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Paul Clive Grammer as a director on 31 October 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
13 June 2014 | Appointment of Simon Terence Chatwin as a director (2 pages) |
13 June 2014 | Appointment of Simon Terence Chatwin as a director (2 pages) |
13 June 2014 | Termination of appointment of Michael Dobson as a director (1 page) |
13 June 2014 | Termination of appointment of Michael Dobson as a director (1 page) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
1 April 2014 | Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages) |
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
5 February 2014 | Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 August 2013 | Termination of appointment of Steven Cork as a director (1 page) |
14 August 2013 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
14 August 2013 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
14 August 2013 | Termination of appointment of Steven Cork as a director (1 page) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (13 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (13 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (13 pages) |
29 April 2013 | Termination of appointment of Andrew Crompton as a director (1 page) |
29 April 2013 | Termination of appointment of Andrew Crompton as a director (1 page) |
29 April 2013 | Appointment of Mr Stephen Hollingshead as a director (2 pages) |
29 April 2013 | Appointment of Mr Stephen Hollingshead as a director (2 pages) |
15 February 2013 | Appointment of Mark Goldsworthy as a director (2 pages) |
15 February 2013 | Appointment of Mark Goldsworthy as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
3 December 2012 | Director's details changed for Mr Mark Wadsworth on 5 February 2011 (2 pages) |
3 December 2012 | Director's details changed for Mr Mark Wadsworth on 5 February 2011 (2 pages) |
3 December 2012 | Director's details changed for Mr Mark Wadsworth on 5 February 2011 (2 pages) |
25 July 2012 | Termination of appointment of Nick Rounce as a director (1 page) |
25 July 2012 | Termination of appointment of Nick Rounce as a director (1 page) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (13 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (13 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (13 pages) |
28 March 2012 | Termination of appointment of Duncan Symonds as a director (1 page) |
28 March 2012 | Termination of appointment of Duncan Symonds as a director (1 page) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 September 2011 | Director's details changed for Mr Paul Clive Grammer on 31 July 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Paul Clive Grammer on 31 July 2011 (2 pages) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
14 September 2011 | Appointment of Mr Russell Guy Kellett as a director (2 pages) |
14 September 2011 | Appointment of Mr Russell Guy Kellett as a director (2 pages) |
31 August 2011 | Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Nick Rounce on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Martin Thomas Durkan on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Duncan John Symonds on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Mark Wadsworth on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Clive Grammer on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Steven Cork on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Clive Grammer on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Nick Rounce on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Steven Cork on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Mark Wadsworth on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Duncan John Symonds on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Martin Thomas Durkan on 31 August 2011 (2 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
25 October 2010 | Termination of appointment of Vivian Jones as a director (1 page) |
25 October 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
25 October 2010 | Termination of appointment of Vivian Jones as a director (1 page) |
25 October 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
17 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
17 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
17 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
17 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
10 May 2010 | Director's details changed for Martin Thomas Durkan on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Martin Thomas Durkan on 2 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Director's details changed for Martin Thomas Durkan on 2 May 2010 (2 pages) |
25 February 2010 | Appointment of Mr Paul Clive Grammer as a director (2 pages) |
25 February 2010 | Appointment of Mr Paul Clive Grammer as a director (2 pages) |
12 February 2010 | Appointment of Mr Michael Dobson as a director (2 pages) |
12 February 2010 | Appointment of Mr Michael Dobson as a director (2 pages) |
2 February 2010 | Appointment of Mr Mark Wadsworth as a director (2 pages) |
2 February 2010 | Appointment of Mr Mark Wadsworth as a director (2 pages) |
29 January 2010 | Appointment of Mr Nick Rounce as a director (2 pages) |
29 January 2010 | Appointment of Mr Duncan John Symonds as a director (2 pages) |
29 January 2010 | Appointment of Mr Duncan John Symonds as a director (2 pages) |
29 January 2010 | Appointment of Mr Nick Rounce as a director (2 pages) |
8 January 2010 | Appointment of Andrew Crompton as a director (2 pages) |
8 January 2010 | Appointment of Andrew Crompton as a director (2 pages) |
8 January 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
8 January 2010 | Termination of appointment of Allan Jordan as a director (1 page) |
8 January 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
8 January 2010 | Termination of appointment of Allan Jordan as a director (1 page) |
16 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (6 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (6 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
24 March 2005 | Company name changed laing o'rourke residential limit ed\certificate issued on 24/03/05 (2 pages) |
24 March 2005 | Company name changed laing o'rourke residential limit ed\certificate issued on 24/03/05 (2 pages) |
13 January 2005 | Company name changed laing o'rourke (evergreen ii) li mited\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Company name changed laing o'rourke (evergreen ii) li mited\certificate issued on 13/01/05 (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New director appointed (3 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
1 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
25 June 2004 | Company name changed shelfco (no. 2961) LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed shelfco (no. 2961) LIMITED\certificate issued on 25/06/04 (2 pages) |
4 May 2004 | Incorporation (25 pages) |
4 May 2004 | Incorporation (25 pages) |