London
SW1V 1LW
Director Name | Mr Heng Leong Cheong |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Mr Graham Mark Dundas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Secretary Name | Mr Martin William Hill |
---|---|
Status | Current |
Appointed | 27 March 2019(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Mr James Murdo Roderick Mackenzie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Lord Edward Julian Udny-Lister |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Ms Rosemary Joy Farrar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Stamford Brook Road London W6 0XL |
Director Name | Mr Christopher Simon Durkin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2009) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 3 The Old Vicarage Stithians Cornwall TR3 7FD |
Director Name | Mark Christopher Rogers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2007) |
Role | Company Executive |
Correspondence Address | 7 Ditton Green Woodditton Newmarket Suffolk CB8 9SH |
Secretary Name | Ms Wendy Jane McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Bedford MK40 2PL |
Secretary Name | Gary Ritter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2008) |
Role | Solicitor |
Correspondence Address | 1 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Calum Mercer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bellevue College Place Alfred Road Farnham Surrey GU9 8JE |
Director Name | Mr Andrew John Doylend |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 2009) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 29 Westfield Road Brundall NR13 5LF |
Secretary Name | Robert Charles Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Brian Patrick Brady |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 February 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Paul Laurence Newbold |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Blackhorse Close Scarning Dereham Norfolk NR19 2PX |
Secretary Name | Wendy Jane McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Duncan Inglis Canney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Secretary Name | Mr Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Graham Mark Dundas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Colin Enticknap |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Thomas Anthony Lewis Olsen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Sir Edward Julian Udny Lister |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Yee How Choong |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2022) |
Role | Alternate Director For Hsing Yao Cheng |
Country of Residence | Singapore |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Hsing Yao Cheng |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Tan Sri Kee Sin Liew |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2023) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Christopher Richard Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Ms Wendy Jane McWilliams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Dato' Khim Wah Chang |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 September 2020(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2023) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Andrew Chew Kwang Ming |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 March 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Wallich Street #31-01 Guoco Tower 078881 |
Director Name | Dato' Khim Wah Chang |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 July 2023(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Datuk Kok Boon Heah |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 December 2023(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | Malaysia |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Collyer-Bristow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Telephone | 01462 671852 |
---|---|
Telephone region | Hitchin |
Registered Address | 25 Wilton Road London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
1 February 2024 | Termination of appointment of Edward Julian Udny-Lister as a director on 1 February 2024 (1 page) |
---|---|
15 December 2023 | Appointment of Datuk Kok Boon Heah as a director on 4 December 2023 (2 pages) |
29 November 2023 | Termination of appointment of Khim Wah Chang as a director on 16 November 2023 (1 page) |
1 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
25 October 2023 | Termination of appointment of Matthew John Townend as a director on 16 October 2023 (1 page) |
15 September 2023 | Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page) |
17 July 2023 | Appointment of Dato' Khim Wah Chang as a director on 3 July 2023 (2 pages) |
6 June 2023 | Termination of appointment of Christopher Simon Durkin as a director on 26 May 2023 (1 page) |
6 June 2023 | Termination of appointment of Khim Wah Chang as a director on 28 May 2023 (1 page) |
5 June 2023 | Termination of appointment of Colin Enticknap as a director on 26 May 2023 (1 page) |
5 June 2023 | Termination of appointment of Wendy Jane Mcwilliams as a director on 26 May 2023 (1 page) |
5 June 2023 | Termination of appointment of Richard John Willmott as a director on 26 May 2023 (1 page) |
5 June 2023 | Termination of appointment of Kee Sin Liew as a director on 28 May 2023 (1 page) |
20 May 2023 | Full accounts made up to 31 October 2022 (28 pages) |
20 March 2023 | Appointment of Andrew Chew Kwang Ming as a director on 6 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Hsing Yao Cheng as a director on 6 March 2023 (1 page) |
8 March 2023 | Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages) |
28 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
23 September 2022 | Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages) |
14 July 2022 | Full accounts made up to 31 October 2021 (28 pages) |
5 July 2022 | Termination of appointment of Yee How Choong as a director on 23 June 2022 (1 page) |
29 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
6 October 2021 | Appointment of Lord Edward Julian Udny-Lister as a director on 1 October 2021 (2 pages) |
2 June 2021 | Termination of appointment of Christopher Richard Scott as a director on 31 May 2021 (1 page) |
12 March 2021 | Full accounts made up to 31 October 2020 (29 pages) |
4 March 2021 | Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages) |
29 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
19 October 2020 | Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages) |
15 September 2020 | Appointment of Mr Matthew John Townend as a director on 2 September 2020 (2 pages) |
8 September 2020 | Appointment of Dato' Khim Wah Chang as a director on 2 September 2020 (2 pages) |
29 May 2020 | Full accounts made up to 31 October 2019 (26 pages) |
6 March 2020 | Termination of appointment of Tin Yow Voon as a director on 28 February 2020 (1 page) |
6 December 2019 | Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Edward Julian Udny Lister as a director on 29 August 2019 (1 page) |
24 July 2019 | Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page) |
1 July 2019 | Director's details changed for Mr Hsing Yao Cheng on 15 June 2019 (2 pages) |
27 March 2019 | Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages) |
26 March 2019 | Full accounts made up to 31 October 2018 (24 pages) |
26 November 2018 | Appointment of Mr Graham Mark Dundas as a director on 26 November 2018 (2 pages) |
26 November 2018 | Appointment of Ms Wendy Jane Mcwilliams as a director on 26 November 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
6 July 2018 | Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page) |
18 June 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
6 June 2018 | Resolutions
|
25 May 2018 | Change of details for Be Living Holdings Limited as a person with significant control on 30 April 2018 (2 pages) |
14 May 2018 | Termination of appointment of Thomas Anthony Lewis Olsen as a director on 8 May 2018 (1 page) |
14 May 2018 | Appointment of Mr Christopher Richard Scott as a director on 9 May 2018 (2 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
20 March 2018 | Appointment of Dato' Leong Seng Teow as a director on 16 March 2018 (2 pages) |
20 March 2018 | Appointment of Dato' Tin Yow Voon as a director on 16 March 2018 (2 pages) |
20 March 2018 | Appointment of Tan Sri Kee Sin Liew as a director on 16 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Yee How Choong as a director on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Hsing Yao Cheng as a director on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Heng Leong Cheong as a director on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Sir Edward Julian Udny Lister as a director on 16 March 2018 (2 pages) |
16 February 2018 | Termination of appointment of Brian Patrick Brady as a director on 16 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Graham Mark Dundas as a director on 16 February 2018 (1 page) |
16 February 2018 | Appointment of Mr Thomas Anthony Lewis Olsen as a director on 16 February 2018 (2 pages) |
16 February 2018 | Appointment of Mr Colin Enticknap as a director on 16 February 2018 (2 pages) |
16 February 2018 | Appointment of Mr Christopher Simon Durkin as a director on 16 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Wendy Jane Mcwilliams as a director on 16 February 2018 (1 page) |
25 January 2018 | Notification of Be Living Holdings Limited as a person with significant control on 25 January 2018 (2 pages) |
25 January 2018 | Notification of Be Living Holdings Limited as a person with significant control on 25 January 2018 (2 pages) |
25 January 2018 | Cessation of Be Living Limited as a person with significant control on 25 January 2018 (1 page) |
25 January 2018 | Cessation of Be Living Limited as a person with significant control on 25 January 2018 (1 page) |
22 January 2018 | Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
22 January 2018 | Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 March 2016 | Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
11 January 2016 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Graham Mark Dundas as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Graham Mark Dundas as a director on 1 January 2016 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 June 2015 | Appointment of Ms Wendy Jane Mcwilliams as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Richard John Willmott as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Richard John Willmott as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Richard John Willmott as a director on 9 June 2015 (2 pages) |
9 June 2015 | Company name changed camtec properties (stoke) LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Appointment of Ms Wendy Jane Mcwilliams as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Ms Wendy Jane Mcwilliams as a director on 9 June 2015 (2 pages) |
9 June 2015 | Company name changed camtec properties (stoke) LIMITED\certificate issued on 09/06/15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 December 2014 | Change of name notice (2 pages) |
15 December 2014 | Company name changed willmott dixon residential LIMITED\certificate issued on 15/12/14 (2 pages) |
15 December 2014 | Company name changed willmott dixon residential LIMITED\certificate issued on 15/12/14
|
15 December 2014 | Change of name notice (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
6 January 2014 | Change of name notice (2 pages) |
6 January 2014 | Company name changed prime place developments LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Company name changed prime place developments LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Change of name notice (2 pages) |
19 November 2013 | Company name changed widacre lifespace LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Company name changed widacre lifespace LIMITED\certificate issued on 19/11/13
|
28 August 2013 | Termination of appointment of Robert Eyre as a secretary (1 page) |
28 August 2013 | Termination of appointment of Robert Eyre as a secretary (1 page) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Appointment of Mr Laurence Nigel Holdcroft as a secretary (3 pages) |
31 July 2012 | Appointment of Mr Laurence Nigel Holdcroft as a secretary (3 pages) |
30 July 2012 | Appointment of Duncan Inglis Canney as a director (3 pages) |
30 July 2012 | Appointment of Duncan Inglis Canney as a director (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 January 2011 | Secretary's details changed for Wendy Jane Mcwilliams on 1 January 2011 (1 page) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Secretary's details changed for Wendy Jane Mcwilliams on 1 January 2011 (1 page) |
20 January 2011 | Secretary's details changed for Wendy Jane Mcwilliams on 1 January 2011 (1 page) |
13 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
13 October 2010 | Appointment of Wendy Jane Mcwilliams as a secretary (3 pages) |
13 October 2010 | Termination of appointment of Calum Mercer as a director (2 pages) |
13 October 2010 | Termination of appointment of Paul Newbold as a director (2 pages) |
13 October 2010 | Appointment of Wendy Jane Mcwilliams as a secretary (3 pages) |
13 October 2010 | Termination of appointment of Calum Mercer as a director (2 pages) |
13 October 2010 | Termination of appointment of Paul Newbold as a director (2 pages) |
13 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 June 2010 | Director's details changed for Mr Brian Patrick Brady on 15 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Mr Brian Patrick Brady on 15 June 2010 (3 pages) |
13 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
13 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
13 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages) |
3 February 2010 | Director's details changed for Paul Laurence Newbold on 7 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Paul Laurence Newbold on 7 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Paul Laurence Newbold on 7 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 November 2009 | Termination of appointment of Christopher Durkin as a director (2 pages) |
20 November 2009 | Termination of appointment of Christopher Durkin as a director (2 pages) |
29 September 2009 | Director appointed paul laurence newbold (2 pages) |
29 September 2009 | Director appointed paul laurence newbold (2 pages) |
18 August 2009 | Director appointed andrew james william telfer (3 pages) |
18 August 2009 | Director appointed andrew james william telfer (3 pages) |
18 August 2009 | Director appointed brian patrick brady (3 pages) |
18 August 2009 | Director appointed brian patrick brady (3 pages) |
18 August 2009 | Appointment terminated director andrew doylend (1 page) |
18 August 2009 | Appointment terminated director andrew doylend (1 page) |
7 May 2009 | Director's change of particulars / christopher durkin / 01/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / christopher durkin / 01/05/2009 (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Appointment terminated director fraser wells (1 page) |
29 January 2009 | Appointment terminated director fraser wells (1 page) |
27 June 2008 | Appointment terminated secretary gary ritter (1 page) |
27 June 2008 | Secretary appointed robert charles eyre (2 pages) |
27 June 2008 | Secretary appointed robert charles eyre (2 pages) |
27 June 2008 | Appointment terminated secretary gary ritter (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page) |
21 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | New director appointed (3 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
9 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
2 February 2006 | Company name changed circle 33 widacre homes LIMITED\certificate issued on 02/02/06 (4 pages) |
2 February 2006 | Company name changed circle 33 widacre homes LIMITED\certificate issued on 02/02/06 (4 pages) |
11 November 2005 | Secretary's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 4 bedford row london WC1R 4DF (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 4 bedford row london WC1R 4DF (1 page) |
12 July 2005 | Secretary resigned (1 page) |
1 February 2005 | Incorporation (21 pages) |
1 February 2005 | Incorporation (21 pages) |