London
EC2M 5PS
Director Name | Stephen Winfiled |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Mr Ben Harber |
---|---|
Status | Current |
Appointed | 24 October 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Steven Wayne Xerri |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(16 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Christophers Lower Crabbick Lane Denmead Waterlooville Hampshire PO7 6UQ |
Director Name | Mr Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 June 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82a Bridge Street Downham Market Norfolk PE38 9DJ |
Director Name | Mr Conrad Andrew Windham |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 High Street Ely Cambridgeshire CB7 4JU |
Secretary Name | Mr Edward Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 January 2020) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82a Bridge Street Downham Market Norfolk PE38 9DJ |
Director Name | Mr Jeremy Ross |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 June 2019(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2021) |
Role | Consultance Finance |
Country of Residence | Canada |
Correspondence Address | 104 High Road London N2 9EB |
Director Name | Mr Burns Singh Tennent-Bhohi |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Status | Resigned |
Appointed | 10 January 2020(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2022) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mrs Narisha Ragoonanthun |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 April 2021(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Fungai Ndoro |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Harvey Ingram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Secretary Name | Harvey Ingram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Website | valiantinvestments.co.uk |
---|---|
Telephone | 01366 500722 |
Telephone region | Downham Market |
Registered Address | Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
334.1m at £0.001 | Jim Nominees LTD A/c Jarvis 74.74% Ordinary |
---|---|
11m at £0.001 | Td Direct Investing Nominees Europe Limited A/c Smktnoms 2.47% Ordinary |
10m at £0.001 | Mr Conrad Windham 2.24% Ordinary |
- | OTHER 2.01% - |
45m at £0.001 | Sunvest Corporation LTD 10.07% Ordinary |
7.2m at £0.001 | Mr Stephen Cassin 1.62% Ordinary |
7.1m at £0.001 | Hargreaves Lansdown (Nominees) Limited A/c Des Hlnom 1.60% Ordinary |
5m at £0.001 | Circle Opportunities PLC 1.12% Ordinary |
3.1m at £0.001 | Jim Nominees A/c Des Isa 0.70% Ordinary |
2.9m at £0.001 | Barnard Nominees LTD A/c Rat04d 0.66% Ordinary |
2.3m at £0.001 | Pershing Nominees Limited A/c Des Psl982 0.51% Ordinary |
2m at £0.001 | Mr Dennis Herbert Ainge 0.45% Ordinary |
1.6m at £0.001 | Mr Patrick O'connor 0.36% Ordinary |
1.000k at £0.001 | Mr Vernon Hughes 0.22% Ordinary |
1.000k at £0.001 | Mrs Teresa Phelan 0.22% Ordinary |
900k at £0.001 | Mr Richard Davey 0.20% Ordinary |
845k at £0.001 | Mr Paul Cosgrave 0.19% Ordinary |
750k at £0.001 | Mr Philip Greenhow 0.17% Ordinary |
779.9k at £0.001 | Winterflood Securities Limited A/c Des Winscrep 0.17% Ordinary |
676.2k at £0.001 | Share Nominees LTD 0.15% Ordinary |
625k at £0.001 | Mr Cathal Stack 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,344 |
Cash | £5,055 |
Current Liabilities | £63,372 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
22 April 2010 | Delivered on: 29 April 2010 Persons entitled: Lowry Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
---|
14 January 2021 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
---|---|
27 November 2020 | Resolutions
|
16 November 2020 | Change of name notice (2 pages) |
10 August 2020 | Full accounts made up to 30 November 2019 (25 pages) |
9 June 2020 | Resolutions
|
20 May 2020 | Resolutions
|
18 February 2020 | Confirmation statement made on 27 November 2019 with updates (7 pages) |
31 January 2020 | Change of share class name or designation (2 pages) |
30 January 2020 | Second filing of a statement of capital following an allotment of shares on 21 June 2019
|
28 January 2020 | Termination of appointment of Edward Taylor as a secretary on 10 January 2020 (1 page) |
17 January 2020 | Appointment of Stephen Frank Ronaldson as a secretary on 10 January 2020 (2 pages) |
17 January 2020 | Registered office address changed from , 6 High Street, Ely, Cambridgeshire, CB7 4JU, England to Salisbury House London Wall London EC2M 5PS on 17 January 2020 (1 page) |
25 September 2019 | Sub-division of shares on 21 June 2019 (6 pages) |
24 September 2019 | Change of share class name or designation (2 pages) |
11 September 2019 | Second filing for the appointment of Mr Burns Singh Tennent-Bhohi as a director (6 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
13 August 2019 | Appointment of Mr Burns Singh Tennent-Bhohi as a director on 21 June 2019
|
13 August 2019 | Appointment of Mr Jeremy Ross as a director on 21 June 2019 (2 pages) |
1 August 2019 | Resolutions
|
12 July 2019 | Change of name notice (2 pages) |
9 July 2019 | Termination of appointment of Edward Taylor as a director on 21 June 2019 (1 page) |
3 July 2019 | Group of companies' accounts made up to 30 November 2018 (40 pages) |
8 February 2019 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
6 February 2019 | Register(s) moved to registered inspection location 46B Bexwell Road Downham Market PE38 9LQ (1 page) |
5 February 2019 | Register inspection address has been changed from 82a Bridge Street Downham Market PE38 9DJ England to 46B Bexwell Road Downham Market PE38 9LQ (1 page) |
5 February 2019 | Register(s) moved to registered office address 6 High Street Ely Cambridgeshire CB7 4JU (1 page) |
17 October 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
17 October 2018 | Resolutions
|
11 May 2018 | Group of companies' accounts made up to 30 November 2017 (36 pages) |
1 February 2018 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
19 January 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
19 January 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
4 January 2018 | Register(s) moved to registered inspection location 82a Bridge Street Downham Market PE38 9DJ (1 page) |
4 January 2018 | Register(s) moved to registered inspection location 82a Bridge Street Downham Market PE38 9DJ (1 page) |
3 January 2018 | Register inspection address has been changed to 82a Bridge Street Downham Market PE38 9DJ (1 page) |
3 January 2018 | Register inspection address has been changed to 82a Bridge Street Downham Market PE38 9DJ (1 page) |
22 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
18 May 2017 | Group of companies' accounts made up to 30 November 2016 (32 pages) |
18 May 2017 | Group of companies' accounts made up to 30 November 2016 (32 pages) |
4 May 2017 | Director's details changed for Mr Conrad Andrew Windham on 31 March 2017 (3 pages) |
4 May 2017 | Director's details changed for Mr Conrad Andrew Windham on 31 March 2017 (3 pages) |
17 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
12 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
7 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
7 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
22 December 2016 | Director's details changed for Mr Conrad Andrew Windham on 21 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Edward Taylor on 21 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Conrad Andrew Windham on 21 December 2016 (2 pages) |
22 December 2016 | Secretary's details changed for Mr Edward Taylor on 21 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Mr Edward Taylor on 21 December 2016 (1 page) |
22 December 2016 | Director's details changed for Mr Edward Taylor on 21 December 2016 (2 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
22 November 2016 | Second filing of a statement of capital following an allotment of shares on 25 August 2016
|
22 November 2016 | Second filing of a statement of capital following an allotment of shares on 25 August 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
8 June 2016 | Full accounts made up to 30 November 2015 (22 pages) |
8 June 2016 | Full accounts made up to 30 November 2015 (22 pages) |
11 May 2016 | Registered office address changed from Richmond House, Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from , Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 11 May 2016 (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
11 March 2016 | Annual return made up to 27 November 2015 with a full list of shareholders (21 pages) |
11 March 2016 | Annual return made up to 27 November 2015 with a full list of shareholders (21 pages) |
13 February 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
13 February 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
13 February 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
13 February 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
9 June 2015 | Full accounts made up to 30 November 2014 (24 pages) |
9 June 2015 | Full accounts made up to 30 November 2014 (24 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
25 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
9 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
11 September 2014 | Director's details changed for Mr Conrad Andrew Windham on 1 June 2014 (4 pages) |
11 September 2014 | Director's details changed for Mr Conrad Andrew Windham on 1 June 2014 (4 pages) |
11 September 2014 | Director's details changed for Mr Conrad Andrew Windham on 1 June 2014 (4 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
16 June 2014 | Group of companies' accounts made up to 30 November 2013 (30 pages) |
16 June 2014 | Group of companies' accounts made up to 30 November 2013 (30 pages) |
24 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders (30 pages) |
24 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders (30 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
7 June 2013 | Group of companies' accounts made up to 30 November 2012 (33 pages) |
7 June 2013 | Group of companies' accounts made up to 30 November 2012 (33 pages) |
15 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (26 pages) |
15 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (26 pages) |
21 September 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
9 August 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
9 August 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
12 June 2012 | Group of companies' accounts made up to 30 November 2011 (40 pages) |
12 June 2012 | Group of companies' accounts made up to 30 November 2011 (40 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
9 May 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
9 May 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
23 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (26 pages) |
23 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (26 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
17 June 2011 | Director's details changed for Mr Conrad Andrew Windham on 17 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Conrad Andrew Windham on 17 June 2011 (2 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
13 June 2011 | Group of companies' accounts made up to 30 November 2010 (35 pages) |
13 June 2011 | Group of companies' accounts made up to 30 November 2010 (35 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
7 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
2 June 2010 | Group of companies' accounts made up to 30 November 2009 (25 pages) |
2 June 2010 | Group of companies' accounts made up to 30 November 2009 (25 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
8 January 2010 | Director's details changed for Edward Taylor on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Conrad Andrew Windham on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Conrad Andrew Windham on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Edward Taylor on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Conrad Andrew Windham on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Edward Taylor on 8 January 2010 (2 pages) |
13 August 2009 | Ad 05/08/09\gbp si [email protected]=5000\gbp ic 66380/71380\ (3 pages) |
13 August 2009 | Ad 05/08/09\gbp si [email protected]=5000\gbp ic 66380/71380\ (3 pages) |
1 May 2009 | Group of companies' accounts made up to 30 November 2008 (25 pages) |
1 May 2009 | Group of companies' accounts made up to 30 November 2008 (25 pages) |
5 March 2009 | Ad 27/02/09\gbp si [email protected]=5380\gbp ic 61000/66380\ (2 pages) |
5 March 2009 | Ad 27/02/09\gbp si [email protected]=5380\gbp ic 61000/66380\ (2 pages) |
2 March 2009 | Director and secretary's change of particulars / edward taylor / 01/05/2008 (1 page) |
2 March 2009 | Director and secretary's change of particulars / edward taylor / 01/05/2008 (1 page) |
20 January 2009 | Director's change of particulars / conrad windham / 04/08/2008 (1 page) |
20 January 2009 | Director's change of particulars / conrad windham / 04/08/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / edward taylor / 01/12/2008 (1 page) |
7 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
7 January 2009 | Director and secretary's change of particulars / edward taylor / 01/12/2008 (1 page) |
7 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / conrad windham / 10/12/2008 (1 page) |
7 January 2009 | Director's change of particulars / conrad windham / 10/12/2008 (1 page) |
25 September 2008 | Ad 05/09/08\gbp si [email protected]=160000\gbp ic 86000/246000\ (2 pages) |
25 September 2008 | Ad 05/09/08\gbp si [email protected]=160000\gbp ic 86000/246000\ (2 pages) |
3 September 2008 | Ad 08/07/08\gbp si [email protected]=25000\gbp ic 61000/86000\ (2 pages) |
3 September 2008 | Ad 08/07/08\gbp si [email protected]=25000\gbp ic 61000/86000\ (2 pages) |
2 July 2008 | Group of companies' accounts made up to 30 November 2007 (24 pages) |
2 July 2008 | Group of companies' accounts made up to 30 November 2007 (24 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 23 st matthews gardens cambridge CB1 2PH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 23 st matthews gardens, cambridge, CB1 2PH (1 page) |
30 January 2008 | Return made up to 27/11/07; full list of members (4 pages) |
30 January 2008 | Return made up to 27/11/07; full list of members (4 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: richmond house, broad street ely cambridgeshire CB7 4AH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: richmond house, broad street, ely, cambridgeshire, CB7 4AH (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
21 October 2007 | Location of register of members (non legible) (1 page) |
21 October 2007 | Location of register of members (non legible) (1 page) |
28 August 2007 | Ad 17/08/07--------- £ si [email protected]=5000 £ ic 146001/151001 (2 pages) |
28 August 2007 | Ad 17/08/07--------- £ si [email protected]=5000 £ ic 146001/151001 (2 pages) |
18 July 2007 | Location of register of members (non legible) (1 page) |
18 July 2007 | Location of register of members (non legible) (1 page) |
29 May 2007 | Ad 25/04/07--------- £ si [email protected]=1000 £ ic 140001/141001 (2 pages) |
29 May 2007 | Ad 25/04/07--------- £ si [email protected]=1000 £ ic 140001/141001 (2 pages) |
29 May 2007 | Ad 09/05/07--------- £ si [email protected]=5000 £ ic 141001/146001 (2 pages) |
29 May 2007 | Ad 09/05/07--------- £ si [email protected]=5000 £ ic 141001/146001 (2 pages) |
26 April 2007 | Ad 12/04/07--------- £ si [email protected]=100000 £ ic 2/100002 (2 pages) |
26 April 2007 | Ad 12/04/07--------- £ si [email protected]=100000 £ ic 2/100002 (2 pages) |
26 April 2007 | Ad 12/04/07--------- £ si [email protected]=39999 £ ic 100002/140001 (2 pages) |
26 April 2007 | Ad 12/04/07--------- £ si [email protected]=39999 £ ic 100002/140001 (2 pages) |
17 April 2007 | Application to commence business (2 pages) |
17 April 2007 | Certificate of authorisation to commence business and borrow (1 page) |
17 April 2007 | Application to commence business (2 pages) |
17 April 2007 | Certificate of authorisation to commence business and borrow (1 page) |
19 January 2007 | Nc inc already adjusted 05/01/07 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Nc inc already adjusted 05/01/07 (2 pages) |
19 January 2007 | Resolutions
|
10 January 2007 | Registered office changed on 10/01/07 from: 20 new walk, leicester, leicestershire LE1 6TX (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 20 new walk leicester leicestershire LE1 6TX (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed;new director appointed (2 pages) |
14 December 2006 | New secretary appointed;new director appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
27 November 2006 | Incorporation (48 pages) |
27 November 2006 | Incorporation (48 pages) |