London
WC2R 0RL
Director Name | Mr Martyn James Allen Leader |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Tq Director Of Outsourced Learning |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Richard Michael Wooff Kearton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew Malcolm |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(14 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Christopher Butler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Victor Edward Keyworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mrs Helen Ruth Milsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 9 Yew Tree Gardens Rosliston Swadlincote Derbyshire DE12 8JG |
Director Name | Mr Christopher Hadley Samler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Stephen Bailey Pope |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2007(3 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2011) |
Role | University Professor |
Country of Residence | United States |
Correspondence Address | 14 Chase Lane Ithaca New York State 14850 United States |
Director Name | Mr Anthony Joseph Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Bylaugh East Dereham Norfolk NR20 4QE |
Director Name | John Richard Cope |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 74 Northwold Avenue West Bridgford Nottingham Nottinghamshire NG2 7LQ |
Director Name | Mr Stephen Gutteridge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ |
Director Name | Mr Caspar James Andrew Hobbs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 December 2012) |
Role | Ceo Vocational & Professional |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Resigned |
Appointed | 01 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Baroness Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2013) |
Role | Chief Executive Officer Of Financial Times |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London EC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(5 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew William Parr |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Perason Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Director Name | Tamara Lee Minick-Scokalo |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2016) |
Role | President Europe, Middle East And Africa |
Country of Residence | Switzerland |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sean Nicholas Price |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2014) |
Role | Regional General Manager Mena |
Country of Residence | United Arab Emirates |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Charles Keith Scobie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 190 High Holborn London WC1V 7BH |
Director Name | Joseph Anthony Carroll |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2017) |
Role | Director, Uk Financial Control |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Russell Laurence Allan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pearson Education Limited Kao Two, Kao Park Harlow Essex CM17 9NA |
Director Name | Suzanne Carroll Willmott |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Pearson Finance Services Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Donna Elizabeth Houston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Anna Hope |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Cremorne Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Website | www.tq.com |
---|
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,159,000 |
Cash | £2,214,000 |
Current Liabilities | £4,975,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
28 September 2007 | Delivered on: 17 October 2007 Satisfied on: 31 October 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
8 August 2023 | Change of details for Tq Global Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
11 July 2023 | Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
15 September 2022 | Director's details changed for Mr. Martyn James Allen Leader on 22 July 2021 (2 pages) |
15 September 2022 | Director's details changed for Mr Andrew Malcolm on 23 September 2021 (2 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
20 July 2021 | Termination of appointment of Anna Hope as a director on 1 July 2021 (1 page) |
20 July 2021 | Appointment of Mr Andrew Malcolm as a director on 1 July 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Anna Hope as a director on 20 December 2019 (2 pages) |
23 December 2019 | Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page) |
23 December 2019 | Termination of appointment of James John Tod Kelly as a director on 20 December 2019 (1 page) |
15 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
1 August 2018 | Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Russell Laurence Allan as a director on 9 March 2018 (1 page) |
14 May 2018 | Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
1 November 2016 | Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 February 2016 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page) |
31 October 2015 | Satisfaction of charge 1 in full (4 pages) |
31 October 2015 | Satisfaction of charge 1 in full (4 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
31 March 2015 | Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
1 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page) |
1 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Appointment of Mr Charles Keith Scobie as a director (2 pages) |
17 June 2014 | Appointment of Mr Charles Keith Scobie as a director (2 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 June 2014 | Termination of appointment of Andrew Parr as a director (1 page) |
2 June 2014 | Termination of appointment of Andrew Parr as a director (1 page) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 March 2013 | Appointment of Mr. Martyn James Allen Leader as a director (2 pages) |
25 March 2013 | Appointment of Mr. Martyn James Allen Leader as a director (2 pages) |
25 March 2013 | Appointment of Sean Nicholas Price as a director (2 pages) |
25 March 2013 | Termination of appointment of Victor Keyworth as a director (1 page) |
25 March 2013 | Appointment of Sean Nicholas Price as a director (2 pages) |
25 March 2013 | Termination of appointment of Victor Keyworth as a director (1 page) |
20 March 2013 | Appointment of Tamara Lee Minick-Scokalo as a director (2 pages) |
20 March 2013 | Appointment of Tamara Lee Minick-Scokalo as a director (2 pages) |
19 March 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
19 March 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
10 January 2013 | Termination of appointment of Caspar Hobbs as a director (2 pages) |
10 January 2013 | Termination of appointment of Caspar Hobbs as a director (2 pages) |
19 November 2012 | Appointment of Andrew William Parr as a director (3 pages) |
19 November 2012 | Appointment of Andrew William Parr as a director (3 pages) |
19 November 2012 | Termination of appointment of Christopher Butler as a director (2 pages) |
19 November 2012 | Termination of appointment of Christopher Butler as a director (2 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Appointment of Rona Alison Fairhead as a director (3 pages) |
24 February 2012 | Appointment of Rona Alison Fairhead as a director (3 pages) |
1 February 2012 | Appointment of Mrs Daksha Hirani as a secretary (1 page) |
1 February 2012 | Appointment of Mrs Daksha Hirani as a secretary (1 page) |
31 January 2012 | Termination of appointment of Helen Milsom as a secretary (1 page) |
31 January 2012 | Termination of appointment of Helen Milsom as a secretary (1 page) |
7 December 2011 | Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 7 December 2011 (1 page) |
7 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
7 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
1 November 2011 | Appointment of Mr Caspar Hobbs as a director (2 pages) |
1 November 2011 | Termination of appointment of Stephen Gutteridge as a director (1 page) |
1 November 2011 | Termination of appointment of Stephen Pope as a director (1 page) |
1 November 2011 | Termination of appointment of Anthony Jones as a director (1 page) |
1 November 2011 | Termination of appointment of Stephen Gutteridge as a director (1 page) |
1 November 2011 | Appointment of Mr Caspar Hobbs as a director (2 pages) |
1 November 2011 | Termination of appointment of Stephen Pope as a director (1 page) |
1 November 2011 | Termination of appointment of Anthony Jones as a director (1 page) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (11 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (11 pages) |
25 March 2011 | Group of companies' accounts made up to 30 September 2010 (35 pages) |
25 March 2011 | Group of companies' accounts made up to 30 September 2010 (35 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Director's details changed for Stephen Bailey Pope on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Stephen Bailey Pope on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Anthony Joseph Jones on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Anthony Joseph Jones on 25 June 2010 (2 pages) |
30 January 2010 | Group of companies' accounts made up to 30 September 2009 (38 pages) |
30 January 2010 | Group of companies' accounts made up to 30 September 2009 (38 pages) |
20 October 2009 | Director's details changed for Christopher Hadley Samler on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Gutteridge on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Victor Edward Keyworth on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Christopher Butler on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Christopher Butler on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Hadley Samler on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Gutteridge on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Victor Edward Keyworth on 20 October 2009 (2 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (14 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (14 pages) |
11 March 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
11 March 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (14 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (14 pages) |
17 July 2008 | Director's change of particulars / stephen pope / 26/06/2008 (1 page) |
17 July 2008 | Director's change of particulars / stephen pope / 26/06/2008 (1 page) |
16 July 2008 | Director's change of particulars / christopher butler / 26/06/2008 (1 page) |
16 July 2008 | Director's change of particulars / christopher butler / 26/06/2008 (1 page) |
20 May 2008 | Appointment terminated director john cope (1 page) |
20 May 2008 | Appointment terminated director john cope (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
20 October 2007 | Ad 28/09/07--------- £ si 3406959@1=3406959 £ ic 1/3406960 (4 pages) |
20 October 2007 | Particulars of contract relating to shares (2 pages) |
20 October 2007 | Particulars of contract relating to shares (2 pages) |
20 October 2007 | Ad 28/09/07--------- £ si 6155297@1=6155297 £ ic 3406960/9562257 (6 pages) |
20 October 2007 | Particulars of contract relating to shares (2 pages) |
20 October 2007 | Ad 28/09/07--------- £ si 6155297@1=6155297 £ ic 3406960/9562257 (6 pages) |
20 October 2007 | Ad 28/09/07--------- £ si 3406959@1=3406959 £ ic 1/3406960 (4 pages) |
20 October 2007 | Particulars of contract relating to shares (2 pages) |
17 October 2007 | Particulars of mortgage/charge (9 pages) |
17 October 2007 | Particulars of mortgage/charge (9 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: bonsall street long eaton nottingham NG10 2AN (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: bonsall street long eaton nottingham NG10 2AN (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
8 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
8 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
4 October 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: collins house 32-38 station road gerrards cross bucks SL9 8EL (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: collins house 32-38 station road gerrards cross bucks SL9 8EL (1 page) |
4 October 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
31 July 2007 | Company name changed bpc 2115 LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed bpc 2115 LIMITED\certificate issued on 31/07/07 (2 pages) |
27 June 2007 | Incorporation (18 pages) |
27 June 2007 | Incorporation (18 pages) |