London
EC4M 7WS
Director Name | Mr Stephen Paul Cowman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Stuart Garth Wilson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Christopher Lee-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2021(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr David Mark Atkinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Melltown Green Pickhill Thirsk North Yorkshire YO7 4LL |
Director Name | Mr Timothy Lewis Saxton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clearwater House 4-7 Manchester Street London W1U 3AE |
Secretary Name | Mr Timothy Lewis Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearwater House 4-7 Manchester Street London W1U 3AE |
Director Name | Mr Philip Anthony Bland |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeby Manor Beeby Leicester Leicestershire LE7 3BL |
Director Name | Mr Nigel Brent Fitzpatrick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sunbridge Road Bradford West Yorkshire BD1 2NU |
Director Name | Andrew Malcolm Bye |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2010) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley W. Yorkshire LS21 2LT |
Secretary Name | Geoffrey Stuart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Clearwater House 4-7 Manchester Street London W1U 3AE |
Director Name | Mr Maurice Geller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mutual House 70 Conduit Street London W1S 2GF |
Director Name | Mr Andrew John Hawkes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mutual House Conduit Street London W1S 2GF |
Secretary Name | Mr Stuart Garth Wilson |
---|---|
Status | Resigned |
Appointed | 01 July 2014(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 2021) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.riskalliancegroup.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,584,268 |
Gross Profit | £4,463,849 |
Net Worth | -£4,186,251 |
Cash | £952,581 |
Current Liabilities | £6,105,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
7 May 2010 | Delivered on: 13 May 2010 Persons entitled: Aviva Insurance UK Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from a chargor to any member of the chargee group 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. Outstanding |
---|
19 January 2021 | Termination of appointment of Stuart Garth Wilson as a secretary on 12 January 2021 (1 page) |
---|---|
19 January 2021 | Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021 (2 pages) |
19 January 2021 | Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place London EC4M 7WS on 19 January 2021 (1 page) |
30 December 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
22 December 2020 | Confirmation statement made on 1 November 2020 with updates (7 pages) |
21 December 2020 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
21 December 2020 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
21 July 2020 | Director's details changed for Mr Christopher Lee-Smith on 28 February 2020 (2 pages) |
2 March 2020 | Registered office address changed from Mutual House Conduit Street London W1S 2GF England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2 March 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Christopher Lee-Smith on 13 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Christopher Lee-Smith on 14 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Mr Stephen Paul Cowman on 13 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Stuart Garth Wilson on 6 February 2020 (2 pages) |
7 February 2020 | Secretary's details changed for Mr Stuart Garth Wilson on 6 February 2020 (1 page) |
6 February 2020 | Director's details changed for Mr Stanley Alfred Kaznowski on 20 December 2019 (2 pages) |
6 February 2020 | Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Christopher Lee-Smith on 14 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 1 November 2019 with updates
|
2 January 2020 | Cancellation of shares. Statement of capital on 21 June 2019
|
24 December 2019 | Appointment of Mr Christopher Lee-Smith as a director on 26 September 2019 (2 pages) |
5 December 2019 | Purchase of own shares. (3 pages) |
21 October 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
10 October 2019 | Termination of appointment of Andrew John Hawkes as a director on 26 September 2019 (1 page) |
10 October 2019 | Termination of appointment of Nigel Brent Fitzpatrick as a director on 26 September 2019 (1 page) |
10 October 2019 | Cessation of Stanley Alfred Kaznowski as a person with significant control on 26 September 2019 (1 page) |
10 October 2019 | Notification of Accelerant Acquisition Spv 1 Limited as a person with significant control on 26 September 2019 (2 pages) |
5 July 2019 | Group of companies' accounts made up to 31 July 2018 (48 pages) |
3 January 2019 | Statement of capital following an allotment of shares on 7 December 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 1 December 2017
|
3 January 2019 | Statement of capital following an allotment of shares on 1 December 2017
|
3 January 2019 | Statement of capital following an allotment of shares on 2 November 2017
|
3 January 2019 | Statement of capital following an allotment of shares on 1 January 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 6 December 2018
|
3 January 2019 | Confirmation statement made on 1 November 2018 with updates (8 pages) |
3 January 2019 | Statement of capital following an allotment of shares on 1 December 2017
|
3 January 2019 | Statement of capital following an allotment of shares on 1 July 2018
|
11 July 2018 | Group of companies' accounts made up to 31 July 2017 (45 pages) |
19 February 2018 | Appointment of Mr Stuart Garth Wilson as a director on 1 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Stephen Paul Cowman on 1 January 2018 (2 pages) |
11 January 2018 | Change of details for Mr Stanley Alfred Kaznowski as a person with significant control on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Andrew John Hawkes on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Stanley Alfred Kaznowski on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Stanley Alfred Kaznowski on 11 January 2018 (2 pages) |
11 January 2018 | Change of details for Mr Stanley Alfred Kaznowski as a person with significant control on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Andrew John Hawkes on 11 January 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 1 November 2017 with updates (7 pages) |
28 December 2017 | Confirmation statement made on 1 November 2017 with updates (7 pages) |
6 November 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
6 November 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
23 October 2017 | Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA to Mutual House Conduit Street London W1S 2GF on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA to Mutual House Conduit Street London W1S 2GF on 23 October 2017 (1 page) |
21 September 2017 | Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA to 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA to 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA on 21 September 2017 (2 pages) |
14 August 2017 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to 2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA on 14 August 2017 (2 pages) |
7 June 2017 | Termination of appointment of Maurice Geller as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Maurice Geller as a director on 1 June 2017 (1 page) |
28 April 2017 | Group of companies' accounts made up to 31 July 2016 (43 pages) |
28 April 2017 | Group of companies' accounts made up to 31 July 2016 (43 pages) |
24 February 2017 | Appointment of Mr Stephen Paul Cowman as a director on 24 January 2017 (2 pages) |
24 February 2017 | Appointment of Mr Stephen Paul Cowman as a director on 24 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
5 August 2016 | Group of companies' accounts made up to 31 July 2015 (35 pages) |
5 August 2016 | Group of companies' accounts made up to 31 July 2015 (35 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Cancellation of shares. Statement of capital on 8 July 2016
|
29 July 2016 | Statement by Directors (6 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement of capital on 29 July 2016
|
29 July 2016 | Solvency Statement dated 27/07/16 (6 pages) |
29 July 2016 | Statement by Directors (6 pages) |
29 July 2016 | Cancellation of shares. Statement of capital on 8 July 2016
|
29 July 2016 | Solvency Statement dated 27/07/16 (6 pages) |
29 July 2016 | Statement of capital on 29 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
26 July 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
18 November 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
8 September 2015 | Group of companies' accounts made up to 31 July 2014 (32 pages) |
8 September 2015 | Group of companies' accounts made up to 31 July 2014 (32 pages) |
16 June 2015 | Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page) |
5 June 2015 | Cancellation of shares. Statement of capital on 12 September 2014
|
5 June 2015 | Cancellation of shares. Statement of capital on 12 September 2014
|
13 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
3 November 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
25 July 2014 | Appointment of Mr Andrew John Hawkes as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Andrew John Hawkes as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Maurice Geller as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Maurice Geller as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Andrew John Hawkes as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Maurice Geller as a director on 1 June 2014 (2 pages) |
9 July 2014 | Appointment of Mr Stuart Garth Wilson as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Geoffrey Pearson as a secretary (1 page) |
9 July 2014 | Termination of appointment of Geoffrey Pearson as a secretary (1 page) |
9 July 2014 | Appointment of Mr Stuart Garth Wilson as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Timothy Saxton as a director (1 page) |
19 May 2014 | Termination of appointment of Timothy Saxton as a director (1 page) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (32 pages) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (32 pages) |
29 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (9 pages) |
29 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (9 pages) |
29 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (9 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
4 November 2013 | Auditor's resignation (1 page) |
4 November 2013 | Auditor's resignation (1 page) |
27 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
4 July 2013 | Director's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages) |
5 March 2013 | Group of companies' accounts made up to 31 July 2012 (28 pages) |
5 March 2013 | Group of companies' accounts made up to 31 July 2012 (28 pages) |
4 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Re-registration of Memorandum and Articles (8 pages) |
16 August 2012 | Re-registration from a public company to a private limited company (2 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 August 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 August 2012 | Resolutions
|
16 August 2012 | Re-registration from a public company to a private limited company (2 pages) |
16 August 2012 | Re-registration of Memorandum and Articles (8 pages) |
18 July 2012 | Termination of appointment of Timothy Saxton as a secretary (1 page) |
18 July 2012 | Termination of appointment of Timothy Saxton as a secretary (1 page) |
7 June 2012 | Group of companies' accounts made up to 31 July 2011 (30 pages) |
7 June 2012 | Group of companies' accounts made up to 31 July 2011 (30 pages) |
22 March 2012 | Secretary's details changed for Mr Timothy Lewis Saxton on 1 February 2011 (1 page) |
22 March 2012 | Secretary's details changed for Mr Timothy Lewis Saxton on 1 February 2011 (1 page) |
22 March 2012 | Secretary's details changed for Mr Timothy Lewis Saxton on 1 February 2011 (1 page) |
3 February 2012 | Secretary's details changed for Geoffrey Stuart Pearson on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (10 pages) |
3 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (10 pages) |
3 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (10 pages) |
3 February 2012 | Secretary's details changed for Geoffrey Stuart Pearson on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Geoffrey Stuart Pearson on 3 February 2012 (2 pages) |
19 October 2011 | Appointment of Geoffrey Stuart Pearson as a secretary (3 pages) |
19 October 2011 | Appointment of Geoffrey Stuart Pearson as a secretary (3 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
2 March 2011 | Group of companies' accounts made up to 31 July 2010 (32 pages) |
2 March 2011 | Group of companies' accounts made up to 31 July 2010 (32 pages) |
11 January 2011 | Auditor's resignation (1 page) |
11 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
22 December 2010 | Termination of appointment of Andrew Bye as a director (1 page) |
22 December 2010 | Termination of appointment of Andrew Bye as a director (1 page) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
19 November 2010 | Register inspection address has been changed (1 page) |
19 November 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Statement of capital following an allotment of shares on 10 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 10 October 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
26 May 2010 | Group of companies' accounts made up to 31 July 2009 (24 pages) |
26 May 2010 | Group of companies' accounts made up to 31 July 2009 (24 pages) |
17 May 2010 | Duplicate mortgage certificatecharge no:1 (9 pages) |
17 May 2010 | Duplicate mortgage certificatecharge no:1 (9 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
18 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
18 January 2010 | Director's details changed for Stanley Alfred Kaznoski on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Stanley Alfred Kaznoski on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
18 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
13 November 2009 | Appointment of Andrew Malcolm Bye as a director (3 pages) |
13 November 2009 | Appointment of Andrew Malcolm Bye as a director (3 pages) |
9 July 2009 | Appointment terminated director philip bland (1 page) |
9 July 2009 | Appointment terminated director philip bland (1 page) |
4 June 2009 | Group of companies' accounts made up to 31 July 2008 (24 pages) |
4 June 2009 | Group of companies' accounts made up to 31 July 2008 (24 pages) |
6 May 2009 | Ad 05/02/09\gbp si [email protected]=7424.7\gbp ic 117182.72/124607.42\ (2 pages) |
6 May 2009 | Ad 06/04/09\gbp si [email protected]=55833.34\gbp ic 124607.42/180440.76\ (2 pages) |
6 May 2009 | Ad 05/02/09\gbp si [email protected]=7424.7\gbp ic 117182.72/124607.42\ (2 pages) |
6 May 2009 | Ad 06/04/09\gbp si [email protected]=55833.34\gbp ic 124607.42/180440.76\ (2 pages) |
6 May 2009 | Particulars of contract relating to shares (2 pages) |
6 May 2009 | Particulars of contract relating to shares (2 pages) |
9 April 2009 | Ad 05/02/09\gbp si [email protected]=7424.7\gbp ic 109758.02/117182.72\ (3 pages) |
9 April 2009 | Ad 05/02/09\gbp si [email protected]=7424.7\gbp ic 109758.02/117182.72\ (3 pages) |
31 March 2009 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
31 March 2009 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
12 December 2008 | Capitals not rolled up (2 pages) |
12 December 2008 | Statement of affairs (98 pages) |
12 December 2008 | Statement of affairs (98 pages) |
12 December 2008 | Director appointed stanley alfred kaznoski (2 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
12 December 2008 | Director appointed stanley alfred kaznoski (2 pages) |
11 December 2008 | Capitals not rolled up (4 pages) |
11 December 2008 | Capitals not rolled up (3 pages) |
11 December 2008 | Capitals not rolled up (2 pages) |
11 December 2008 | Capitals not rolled up (3 pages) |
11 December 2008 | Capitals not rolled up (2 pages) |
11 December 2008 | Capitals not rolled up (4 pages) |
22 November 2008 | Company name changed synergy plus group PLC\certificate issued on 25/11/08 (2 pages) |
22 November 2008 | Company name changed synergy plus group PLC\certificate issued on 25/11/08 (2 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (7 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (7 pages) |
26 September 2008 | Appointment terminated director david atkinson (1 page) |
26 September 2008 | Appointment terminated director david atkinson (1 page) |
8 April 2008 | Statement of affairs (11 pages) |
8 April 2008 | Statement of affairs (11 pages) |
8 April 2008 | Ad 22/01/08\gbp si [email protected]=33168.73\gbp ic 2/33170.73\ (3 pages) |
8 April 2008 | Ad 22/01/08\gbp si [email protected]=33168.73\gbp ic 2/33170.73\ (3 pages) |
25 March 2008 | Director and secretary appointed timothy lewis saxton (3 pages) |
25 March 2008 | Director and secretary appointed timothy lewis saxton (3 pages) |
11 March 2008 | S-div (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the stables, hill top farm stainburn otley west yorkshire LS21 2LT (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | S-div (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the stables, hill top farm stainburn otley west yorkshire LS21 2LT (1 page) |
10 March 2008 | Director appointed philip anthony bland (3 pages) |
10 March 2008 | Director appointed nigel brent fitzpatrick (3 pages) |
10 March 2008 | Director appointed david mark atkinson (2 pages) |
10 March 2008 | Appointment terminated director form 10 secretaries fd LTD (1 page) |
10 March 2008 | Director appointed nigel brent fitzpatrick (3 pages) |
10 March 2008 | Director appointed david mark atkinson (2 pages) |
10 March 2008 | Director appointed philip anthony bland (3 pages) |
10 March 2008 | Appointment terminated director form 10 secretaries fd LTD (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Incorporation (12 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Incorporation (12 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |