Crossways Dartford
Kent
DA2 6SN
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Anna Marie Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 67 Highfield Avenue Harpenden Hertfordshire AL5 5TZ |
Director Name | John Gregory Spetch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 4 Sylvan Mews Ingress Park Greenhithe Kent DA9 9GB |
Director Name | Bernard Anthony Dempsey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 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 | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Hugh Desmond O'Rourke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2005(6 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2006) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Middleton 12 Ridgeway Hutton Mount Shenfield Essex CM13 2LP |
Director Name | Mr Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foxes 3 Manor Gardens Westoning Bedfordshire MK45 5NA |
Director Name | Thomas Gerard Dalton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2008) |
Role | Quantity Surveyor |
Correspondence Address | 304b Api World Tower Sheikh Zayed Road PO Box 52294 Dubai United Arab Emirates |
Director Name | Mr Karl Pickering |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Barn Rectory Meadow Bradwell Village Essex CM77 8EX |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westcombe Park Road Blackheath London SE3 7RB |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Bernadette O'Rourke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rosebury Square Repton Park Manor Road Woodford Green Essex IG8 8GJ |
Director Name | James Curliss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | 1 The Firs Cottage Dancers End Lane Tring Hertfordshire HP23 6DZ |
Director Name | Mr Clive William Price McKenzie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Craig Euan McDonald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 November 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Grove Cottage Edwardstone Sudbury Suffolk CO10 5PP |
Director Name | Mr Andrew John Butler |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 05 March 2008) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 1 Bauld Close Hadham Hall Little Hadham Hertfordshire SG11 2BB |
Director Name | Mr John Edward Tabart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 September 2007(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 September 2008) |
Role | Managing Director |
Correspondence Address | 1034 New Providence Wharf 1 Fairmont Avenue London E14 9PX |
Director Name | Ms Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mrs Anna Marie Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | Ms Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2015) |
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 Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2014(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (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 | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(10 years, 7 months 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 Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | laingorourke.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 | Over 30 other UK companies use this postal address |
1 at £1 | Laing O'rourke PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,153,000 |
Gross Profit | £1,058,000 |
Net Worth | -£9,427,000 |
Current Liabilities | £151,915,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
14 April 2016 | Delivered on: 22 April 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
15 September 2005 | Delivered on: 27 September 2005 Satisfied on: 18 May 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Share mortgage agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the shares, and all the related rights being all dividends. See the mortgage charge document for full details. Fully Satisfied |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages) |
---|---|
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
21 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 August 2022 | Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages) |
22 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
9 November 2021 | Satisfaction of charge 052584240002 in full (1 page) |
9 November 2021 | Satisfaction of charge 052584240003 in full (1 page) |
15 April 2021 | Full accounts made up to 31 March 2020 (22 pages) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
20 December 2019 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
19 February 2019 | Full accounts made up to 31 March 2018 (21 pages) |
18 February 2019 | Registration of charge 052584240003, created on 15 February 2019 (67 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (21 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
21 June 2017 | Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page) |
21 June 2017 | Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
8 December 2016 | Appointment of Alexander Stewart Mcintyre as a director on 1 July 2016 (2 pages) |
8 December 2016 | Appointment of Alexander Stewart Mcintyre as a director on 1 July 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
22 April 2016 | Registration of charge 052584240002, created on 14 April 2016 (73 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
22 April 2016 | Registration of charge 052584240002, created on 14 April 2016 (73 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
5 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 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 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
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) |
28 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
14 March 2014 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
14 March 2014 | Termination of appointment of Raymond O'rourke as a director (1 page) |
14 March 2014 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
14 March 2014 | Termination of appointment of Raymond O'rourke as a director (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (7 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
14 May 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Appointment of Ceri Richards as a director (2 pages) |
16 March 2012 | Appointment of Ceri Richards as a director (2 pages) |
14 March 2012 | Termination of appointment of Lisa Scenna as a director (1 page) |
14 March 2012 | Termination of appointment of Lisa Scenna as a director (1 page) |
15 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 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) |
6 September 2011 | Secretary's details changed for Robert Turner on 31 August 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Robert Turner on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
22 July 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
22 July 2010 | Appointment of Robert Turner as a secretary (1 page) |
22 July 2010 | Appointment of Robert Turner as a secretary (1 page) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Anna Marie Stewart as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Anna Marie Stewart as a director (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
16 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Lisa Scenna on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bernard Anthony Dempsey on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Raymond Gabriel O'rourke on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Iain Donald Ferguson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Iain Donald Ferguson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Lisa Scenna on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Raymond Gabriel O'rourke on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bernard Anthony Dempsey on 19 October 2009 (2 pages) |
28 September 2009 | Director appointed lisa scenna (1 page) |
28 September 2009 | Director appointed lisa scenna (1 page) |
9 March 2009 | Appointment terminated director dennis johnson (1 page) |
9 March 2009 | Appointment terminated director dennis johnson (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
8 September 2008 | Appointment terminated director john tabart (1 page) |
8 September 2008 | Appointment terminated director john tabart (1 page) |
6 March 2008 | Director appointed mr john edward tabart (1 page) |
6 March 2008 | Director appointed mr john edward tabart (1 page) |
5 March 2008 | Appointment terminated director richard pilkington (1 page) |
5 March 2008 | Appointment terminated director bernadette o'rourke (1 page) |
5 March 2008 | Appointment terminated director karl pickering (1 page) |
5 March 2008 | Appointment terminated director clive mckenzie (1 page) |
5 March 2008 | Appointment terminated director thomas dalton (1 page) |
5 March 2008 | Appointment terminated director paul healey (1 page) |
5 March 2008 | Appointment terminated director andrew butler (1 page) |
5 March 2008 | Appointment terminated director clive mckenzie (1 page) |
5 March 2008 | Appointment terminated director james curliss (1 page) |
5 March 2008 | Appointment terminated director james curliss (1 page) |
5 March 2008 | Appointment terminated director richard pilkington (1 page) |
5 March 2008 | Appointment terminated director andrew butler (1 page) |
5 March 2008 | Appointment terminated director paul healey (1 page) |
5 March 2008 | Appointment terminated director karl pickering (1 page) |
5 March 2008 | Appointment terminated director bernadette o'rourke (1 page) |
5 March 2008 | Appointment terminated director thomas dalton (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
19 December 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
19 December 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
13 November 2007 | Return made up to 13/10/07; full list of members (5 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (5 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
24 November 2006 | Return made up to 13/10/06; full list of members (4 pages) |
24 November 2006 | Return made up to 13/10/06; full list of members (4 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | £ nc 100000/40100000 31/08/06 (2 pages) |
20 September 2006 | Ad 31/08/06--------- £ si 40000000@1=40000000 £ ic 1/40000001 (1 page) |
20 September 2006 | Ad 31/08/06--------- £ si 40000000@1=40000000 £ ic 1/40000001 (1 page) |
20 September 2006 | £ nc 100000/40100000 31/08/06 (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (4 pages) |
27 July 2006 | New director appointed (4 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 May 2006 | Ad 01/04/05--------- £ si 51098@1 (2 pages) |
26 May 2006 | Ad 01/04/05--------- £ si 51098@1 (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Nc inc already adjusted 01/04/05 (2 pages) |
16 May 2006 | Nc inc already adjusted 01/04/05 (2 pages) |
16 May 2006 | Ad 01/04/05--------- £ si 51098@1=51098 (1 page) |
16 May 2006 | Ad 01/04/05--------- £ si 51098@1=51098 (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (2 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Company name changed explore investments LIMITED\certificate issued on 23/12/05 (2 pages) |
23 December 2005 | Company name changed explore investments LIMITED\certificate issued on 23/12/05 (2 pages) |
2 December 2005 | Company name changed laing o'rourke capital LIMITED\certificate issued on 02/12/05 (2 pages) |
2 December 2005 | Company name changed laing o'rourke capital LIMITED\certificate issued on 02/12/05 (2 pages) |
17 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
17 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
27 September 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Particulars of mortgage/charge (4 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (6 pages) |
14 April 2005 | New director appointed (6 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
24 March 2005 | Company name changed explore residential LIMITED\certificate issued on 24/03/05 (2 pages) |
24 March 2005 | Company name changed explore residential LIMITED\certificate issued on 24/03/05 (2 pages) |
11 March 2005 | Company name changed explore living LIMITED\certificate issued on 11/03/05 (2 pages) |
11 March 2005 | Company name changed explore living LIMITED\certificate issued on 11/03/05 (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (5 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (5 pages) |
10 February 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | New director appointed (3 pages) |
8 February 2005 | Memorandum and Articles of Association (13 pages) |
8 February 2005 | Memorandum and Articles of Association (6 pages) |
8 February 2005 | Memorandum and Articles of Association (13 pages) |
8 February 2005 | Memorandum and Articles of Association (6 pages) |
2 February 2005 | Company name changed shelfco (no. 3018) LIMITED\certificate issued on 02/02/05 (3 pages) |
2 February 2005 | Company name changed shelfco (no. 3018) LIMITED\certificate issued on 02/02/05 (3 pages) |
13 October 2004 | Incorporation (25 pages) |
13 October 2004 | Incorporation (25 pages) |