London
EC2A 1AG
Director Name | Mr Matthew Robert Peacock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2021(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2011(6 years after company formation) |
Appointment Duration | 11 years (closed 30 November 2022) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Martin Jeremy Peter McIntyre |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Prospect Road Farnborough Hampshire GU14 8LA |
Director Name | Mr Grant Stuart Kennedy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Malmesbury Road St. Leonards Ringwood Hampshire BH24 2QL |
Director Name | Mr Christopher Paul Edwards |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Secretary Name | Martin Jeremy Peter McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Prospect Road Farnborough Hampshire GU14 8LA |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 28 February 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | Richard Couzens |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Robert Ian Cattell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | John Spencer Sheridan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr James Ian Clarke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Simon Michael Priestley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Philip Jeffery Holland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(11 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mrs Sally Ann Rose |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Matthew Idle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Secretary Name | Speafi Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4PN |
Website | directenquiries.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
366.2k at £1 | Mitie Facilities Services LTD 82.86% Ordinary |
---|---|
75k at £1 | Mitie Facilities Services LTD 16.97% Ordinary A |
75k at £0.01 | Mitie Facilities Services LTD 0.17% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £338,000 |
Current Liabilities | £386,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 January 2011 | Delivered on: 29 January 2011 Satisfied on: 31 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
30 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 November 2021 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages) |
11 October 2021 | Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 11 October 2021 (2 pages) |
8 October 2021 | Resolutions
|
8 October 2021 | Declaration of solvency (5 pages) |
8 October 2021 | Appointment of a voluntary liquidator (3 pages) |
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
26 August 2021 | Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
15 April 2021 | Amended full accounts made up to 31 March 2019 (17 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 February 2020 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page) |
31 January 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
24 January 2019 | Appointment of Matthew Idle as a director on 18 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (210 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Sally Ann Rose as a director on 24 May 2018 (1 page) |
10 May 2018 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
15 March 2018 | Director's details changed for Sally Ann Rose on 14 March 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page) |
13 February 2018 | Change of details for Mitie Limited as a person with significant control on 12 February 2018 (2 pages) |
9 February 2018 | Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018 (2 pages) |
10 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
19 May 2017 | Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages) |
9 February 2017 | Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of John Spencer Sheridan as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of John Spencer Sheridan as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
30 September 2016 | Termination of appointment of Christopher Paul Edwards as a director on 13 June 2016 (1 page) |
30 September 2016 | Termination of appointment of Martin Jeremy Peter Mcintyre as a director on 13 June 2016 (1 page) |
30 September 2016 | Termination of appointment of Martin Jeremy Peter Mcintyre as a director on 13 June 2016 (1 page) |
30 September 2016 | Termination of appointment of Grant Stuart Kennedy as a director on 13 June 2016 (1 page) |
30 September 2016 | Termination of appointment of Christopher Paul Edwards as a director on 13 June 2016 (1 page) |
30 September 2016 | Termination of appointment of Grant Stuart Kennedy as a director on 13 June 2016 (1 page) |
24 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
17 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 January 2015 | Termination of appointment of Richard Couzens as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Robert Ian Cattell as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Robert Ian Cattell as a director on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Simon Michael Priestley as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr James Ian Clarke as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Simon Michael Priestley as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr James Ian Clarke as a director on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Richard Couzens as a director on 22 January 2015 (1 page) |
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
31 March 2014 | Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Richard Couzens on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Christopher Paul Edwards on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Richard Couzens on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Christopher Paul Edwards on 27 March 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
27 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (10 pages) |
14 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (10 pages) |
17 January 2013 | Director's details changed for Richard Couzens on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Richard Couzens on 17 January 2013 (2 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 July 2012 | Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages) |
9 March 2012 | Appointment of Robert Ian Cattell as a director (2 pages) |
9 March 2012 | Appointment of Robert Ian Cattell as a director (2 pages) |
22 February 2012 | Auditor's resignation (2 pages) |
22 February 2012 | Auditor's resignation (2 pages) |
21 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
21 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
15 February 2012 | Appointment of Richard Couzens as a director (2 pages) |
15 February 2012 | Appointment of Richard Couzens as a director (2 pages) |
9 February 2012 | Termination of appointment of Martin Mcintyre as a secretary (1 page) |
9 February 2012 | Termination of appointment of Martin Mcintyre as a secretary (1 page) |
9 February 2012 | Appointment of John Spencer Sheridan as a director (2 pages) |
9 February 2012 | Appointment of Mitie Company Secretarial Services Limited as a secretary (2 pages) |
9 February 2012 | Appointment of John Spencer Sheridan as a director (2 pages) |
9 February 2012 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Mitie Company Secretarial Services Limited as a secretary (2 pages) |
13 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (16 pages) |
13 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (16 pages) |
9 January 2012 | Memorandum and Articles of Association (31 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
9 January 2012 | Memorandum and Articles of Association (31 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
18 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 28 October 2010 (1 page) |
20 September 2010 | Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Grant Stuart Kennedy on 21 September 2009 (2 pages) |
20 September 2010 | Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Christopher Paul Edwards on 16 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Grant Stuart Kennedy on 21 September 2009 (2 pages) |
20 September 2010 | Director's details changed for Christopher Paul Edwards on 16 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
20 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
21 January 2010 | Director's details changed for Christopher Paul Edwards on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher Paul Edwards on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Martin Jeremy Peter Mcintyre on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher Paul Edwards on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Grant Stuart Kennedy on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Grant Stuart Kennedy on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Martin Jeremy Peter Mcintyre on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Grant Stuart Kennedy on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Martin Jeremy Peter Mcintyre on 1 October 2009 (2 pages) |
3 November 2009 | Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page) |
9 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 December 2008 | Director's change of particulars / grant kennedy / 29/07/2008 (1 page) |
17 December 2008 | Director's change of particulars / grant kennedy / 29/07/2008 (1 page) |
17 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
2 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
19 December 2007 | Director resigned (1 page) |
6 December 2007 | Section 392 (1 page) |
6 December 2007 | Section 392 (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page) |
20 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 December 2006 | Return made up to 21/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 21/11/06; full list of members (8 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 27 chatsworth road farnborough hampshire GU14 7DY (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 27 chatsworth road farnborough hampshire GU14 7DY (1 page) |
12 May 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
12 May 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
26 January 2006 | Ad 06/01/06--------- £ si 366175@1=366175 £ ic 75002/441177 (2 pages) |
26 January 2006 | Ad 06/01/06--------- £ si 366175@1=366175 £ ic 75002/441177 (2 pages) |
26 January 2006 | Statement of affairs (14 pages) |
26 January 2006 | Statement of affairs (14 pages) |
18 January 2006 | Nc inc already adjusted 06/01/06 (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Memorandum and Articles of Association (4 pages) |
18 January 2006 | Memorandum and Articles of Association (4 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Ad 06/01/06--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Ad 06/01/06--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Nc inc already adjusted 06/01/06 (2 pages) |
16 January 2006 | Company name changed fieldsec 349 LIMITED\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed fieldsec 349 LIMITED\certificate issued on 16/01/06 (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
21 November 2005 | Incorporation (17 pages) |
21 November 2005 | Incorporation (17 pages) |