London
EC2N 4BQ
Director Name | Mr James Collingwood Drinkwater |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Colm Eoin Hensman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 February 2024(16 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Director Name | Mr Robert Stephen Wilkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Victor Herbert Thompson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rushley Close Keston Kent BR2 6BZ |
Director Name | Mr Francis Michael Murphy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 June 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Stephen Card |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 October 2008) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Chantry Braintree Road Felsted Essex CM6 3DR |
Director Name | Paul John Murphy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 June 2014) |
Role | Reinsurance |
Country of Residence | Singapore |
Correspondence Address | 80 Bayshore Road 27-25 Costa Del Sol Singapore |
Director Name | Mr Colin Duncan Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 187 Scrub Lane Hadleigh Essex SS7 2JQ |
Secretary Name | Claire Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 20 Warren Drive Chelsfield Orpington Kent BR6 6EX |
Director Name | Mr Craig Douglas Kingaby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Stephen Louis Reginald Matanle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cicada Road Wandsworth London SW18 2NN |
Director Name | Mrs Jane Joslin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2018) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Secretary Name | Mr Christopher Julian Sturgess |
---|---|
Status | Resigned |
Appointed | 01 September 2014(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Matthew Francis Crane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mrs Kay Louise Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2020(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | thbgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 74690100 |
Telephone region | London |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Thb Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£409,585 |
Cash | £16,277 |
Current Liabilities | £501,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
24 January 2008 | Delivered on: 30 January 2008 Satisfied on: 25 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
1 March 2024 | Termination of appointment of Kay Louise Smith as a director on 23 February 2024 (1 page) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
27 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (1 page) |
27 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
27 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
5 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (48 pages) |
5 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages) |
5 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (1 page) |
18 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
8 October 2021 | Termination of appointment of Matthew Francis Crane as a director on 8 September 2021 (1 page) |
8 October 2021 | Appointment of Mr James Collingwood Drinkwater as a director on 15 September 2021 (2 pages) |
16 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages) |
16 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
16 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
16 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (1 page) |
22 March 2021 | Change of details for Thb Group Limited as a person with significant control on 22 February 2021 (2 pages) |
19 March 2021 | Change of details for Thb Group Limited as a person with significant control on 22 February 2021 (2 pages) |
3 March 2021 | Memorandum and Articles of Association (9 pages) |
3 March 2021 | Resolutions
|
22 February 2021 | Resolutions
|
21 February 2021 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page) |
15 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page) |
15 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages) |
15 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page) |
17 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
8 October 2020 | Appointment of Mrs Kay Louise Smith as a director on 8 October 2020 (2 pages) |
17 September 2020 | Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages) |
17 September 2020 | Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page) |
9 June 2020 | Appointment of Mr Matthew Francis Crane as a director on 1 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Francis Michael Murphy as a director on 1 June 2020 (1 page) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
29 August 2019 | Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page) |
12 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page) |
12 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages) |
12 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
14 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
29 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page) |
29 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages) |
1 May 2018 | Termination of appointment of Jane Joslin as a director on 30 April 2018 (1 page) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages) |
7 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages) |
7 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
19 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
19 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
19 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages) |
19 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
19 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
1 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
24 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page) |
24 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages) |
24 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page) |
24 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mrs Jane Joslin on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Francis Michael Murphy on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Francis Michael Murphy on 17 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mrs Jane Joslin on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Robert Stephen Wilkinson on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Robert Stephen Wilkinson on 17 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 September 2014 | Termination of appointment of Paul John Murphy as a director on 6 June 2014 (1 page) |
8 September 2014 | Termination of appointment of Paul John Murphy as a director on 6 June 2014 (1 page) |
8 September 2014 | Termination of appointment of Paul John Murphy as a director on 6 June 2014 (1 page) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
25 June 2014 | Termination of appointment of Craig Kingaby as a director (1 page) |
25 June 2014 | Termination of appointment of Craig Kingaby as a director (1 page) |
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
11 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Termination of appointment of Victor Thompson as a director (1 page) |
11 September 2013 | Termination of appointment of Stephen Matanle as a director (1 page) |
11 September 2013 | Termination of appointment of Stephen Matanle as a director (1 page) |
11 September 2013 | Termination of appointment of Victor Thompson as a director (1 page) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (11 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
9 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (11 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (11 pages) |
12 August 2011 | Director's details changed for Craig Douglas Kingaby on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Craig Douglas Kingaby on 12 August 2011 (2 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY United Kingdom on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY United Kingdom on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY United Kingdom on 7 February 2011 (2 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (11 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (11 pages) |
23 September 2010 | Appointment of Jane Joslin as a director (3 pages) |
23 September 2010 | Appointment of Jane Joslin as a director (3 pages) |
12 August 2010 | Appointment of Stephen Louis Reginald Matanle as a director (3 pages) |
12 August 2010 | Appointment of Stephen Louis Reginald Matanle as a director (3 pages) |
31 March 2010 | Termination of appointment of Colin Campbell as a director (1 page) |
31 March 2010 | Termination of appointment of Colin Campbell as a director (1 page) |
8 March 2010 | Full accounts made up to 31 October 2009 (12 pages) |
8 March 2010 | Full accounts made up to 31 October 2009 (12 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Victor Herbert Thompson on 17 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin Duncan Campbell on 17 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Craig Douglas Kingaby on 17 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin Duncan Campbell on 17 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Craig Douglas Kingaby on 17 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Francis Michael Murphy on 17 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul John Murphy on 17 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul John Murphy on 17 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Victor Herbert Thompson on 17 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Francis Michael Murphy on 17 October 2009 (2 pages) |
7 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
7 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
18 February 2009 | Director appointed craig douglas kingaby (2 pages) |
18 February 2009 | Director appointed craig douglas kingaby (2 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
22 October 2008 | Appointment terminated director stephen card (1 page) |
22 October 2008 | Appointment terminated director stephen card (1 page) |
15 October 2008 | Secretary appointed claire carpenter (2 pages) |
15 October 2008 | Secretary appointed claire carpenter (2 pages) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
13 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from murrary house murray road orpington kent BR5 3QY (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from murrary house murray road orpington kent BR5 3QY (1 page) |
8 May 2008 | Director appointed colin duncan campbell (1 page) |
8 May 2008 | Director appointed colin duncan campbell (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (2 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
29 January 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
29 January 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (4 pages) |
24 January 2008 | New director appointed (4 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Resolutions
|
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 51 eastcheap london EC3M 1JP (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 51 eastcheap london EC3M 1JP (1 page) |
15 January 2008 | Secretary resigned (1 page) |
18 December 2007 | Company name changed minmar (863) LIMITED\certificate issued on 18/12/07 (2 pages) |
18 December 2007 | Company name changed minmar (863) LIMITED\certificate issued on 18/12/07 (2 pages) |
22 November 2007 | Company name changed manor house care LIMITED\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed manor house care LIMITED\certificate issued on 22/11/07 (2 pages) |
31 October 2007 | Company name changed minmar (863) LIMITED\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed minmar (863) LIMITED\certificate issued on 31/10/07 (2 pages) |
17 October 2007 | Incorporation (23 pages) |
17 October 2007 | Incorporation (23 pages) |