Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 07 April 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Jeffrey William Adams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Colin Peter Dixon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Drift Ryst Wood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Andrew Simon Mickleburgh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Dunsdale Brasted Road Westerham Kent TN16 1LJ |
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ash Tree Court Ash Tree Drive West Kingsdown Sevenoaks Kent TN15 6LT |
Director Name | Mr Nicholas Stonley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfield Queens Avenue Maidstone Kent ME16 0ER |
Director Name | Mr Simon David Ainslie Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Ian George Burnett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Timothy Nicholas Wood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 July 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Martyn John Vitty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Peter Damian Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Masters |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2022) |
Role | Strategic Business Development Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Miss Kamal Shergill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | unitedhouse.net |
---|---|
Telephone | 020 30408710 |
Telephone region | London |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | United Living Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,895,000 |
Current Liabilities | £83,128,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
19 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);. Outstanding |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 13 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 January 2015 | Delivered on: 12 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 9 December 2014 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
4 November 2021 | Delivered on: 12 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 March 2010 | Delivered on: 19 March 2010 Satisfied on: 19 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each chargor to the finance parties 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, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
13 August 2020 | Termination of appointment of Timothy Nicholas Wood as a director on 10 July 2020 (1 page) |
6 May 2020 | Termination of appointment of David Masters as a director on 30 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 31 March 2019 (13 pages) |
11 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
7 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages) |
20 September 2019 | Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page) |
15 July 2019 | Resolutions
|
11 July 2019 | Satisfaction of charge 071515900008 in full (4 pages) |
11 July 2019 | Satisfaction of charge 071515900004 in full (4 pages) |
11 July 2019 | Satisfaction of charge 071515900006 in full (4 pages) |
11 July 2019 | Satisfaction of charge 071515900003 in full (4 pages) |
11 July 2019 | Satisfaction of charge 071515900005 in full (4 pages) |
11 July 2019 | Satisfaction of charge 071515900007 in full (4 pages) |
3 July 2019 | Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page) |
3 July 2019 | Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages) |
27 June 2019 | Registration of charge 071515900009, created on 19 June 2019 (13 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
22 January 2019 | Satisfaction of charge 071515900002 in full (4 pages) |
15 December 2018 | All of the property or undertaking has been released from charge 071515900002 (5 pages) |
6 July 2018 | Full accounts made up to 31 March 2018 (15 pages) |
3 July 2018 | Registration of charge 071515900008, created on 27 June 2018 (50 pages) |
9 March 2018 | Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page) |
9 March 2018 | Appointment of Mr David Masters as a director on 23 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 February 2017 | Statement of capital on 16 February 2017
|
16 February 2017 | Solvency Statement dated 25/01/17 (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Statement by Directors (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Solvency Statement dated 25/01/17 (1 page) |
16 February 2017 | Statement by Directors (1 page) |
16 February 2017 | Statement of capital on 16 February 2017
|
3 January 2017 | Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page) |
7 December 2016 | Registration of charge 071515900007, created on 2 December 2016 (27 pages) |
7 December 2016 | Registration of charge 071515900007, created on 2 December 2016 (27 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 June 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (22 pages) |
17 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (22 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 June 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages) |
26 March 2015 | Company name changed uhg holdings LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed uhg holdings LIMITED\certificate issued on 26/03/15
|
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from , Northgate Aldridge, Walsall, West Midlands, WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from , Northgate Aldridge, Walsall, West Midlands, WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 February 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
13 January 2015 | Registration of charge 071515900006, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 071515900006, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 071515900006, created on 8 January 2015 (39 pages) |
12 January 2015 | Registration of charge 071515900005, created on 12 January 2015 (35 pages) |
12 January 2015 | Registration of charge 071515900005, created on 12 January 2015 (35 pages) |
9 December 2014 | Registration of charge 071515900004, created on 28 November 2014 (7 pages) |
9 December 2014 | Registration of charge 071515900004, created on 28 November 2014 (7 pages) |
3 December 2014 | Registration of charge 071515900003, created on 28 November 2014 (39 pages) |
3 December 2014 | Registration of charge 071515900002, created on 28 November 2014 (34 pages) |
3 December 2014 | Registration of charge 071515900003, created on 28 November 2014 (39 pages) |
3 December 2014 | Registration of charge 071515900002, created on 28 November 2014 (34 pages) |
1 December 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages) |
1 December 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
8 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages) |
8 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages) |
7 October 2014 | Registered office address changed from , United House Goldsel Road, Swanley, Kent, BR8 8EX to Media House Azalea Drive Swanley Kent BR8 8HU on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Nicholas Stonley as a director on 17 September 2014 (1 page) |
7 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 October 2014 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages) |
7 October 2014 | Registered office address changed from , United House Goldsel Road, Swanley, Kent, BR8 8EX to Media House Azalea Drive Swanley Kent BR8 8HU on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
7 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Nicholas Stonley as a director on 17 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
17 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
20 May 2014 | Termination of appointment of Giles David as a director (1 page) |
20 May 2014 | Termination of appointment of Giles David as a director (1 page) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 December 2013 | Appointment of Giles David as a director (2 pages) |
5 December 2013 | Appointment of Giles David as a director (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 July 2013 | Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Termination of appointment of Simon Jones as a director (1 page) |
4 February 2013 | Termination of appointment of Simon Jones as a director (1 page) |
8 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Jeffrey William Adams on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Jeffrey William Adams on 7 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Jeffrey William Adams on 7 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 April 2011 | Memorandum and Articles of Association (35 pages) |
1 April 2011 | Memorandum and Articles of Association (35 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Memorandum and Articles of Association (32 pages) |
17 February 2011 | Memorandum and Articles of Association (32 pages) |
28 October 2010 | Company name changed iris bidco LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed iris bidco LIMITED\certificate issued on 28/10/10
|
26 October 2010 | Termination of appointment of Colin Dixon as a director (1 page) |
26 October 2010 | Termination of appointment of Colin Dixon as a director (1 page) |
18 October 2010 | Change of name notice (2 pages) |
18 October 2010 | Change of name notice (2 pages) |
14 September 2010 | Appointment of Mr Simon David Jones as a director (2 pages) |
14 September 2010 | Appointment of Mr Simon David Jones as a director (2 pages) |
5 May 2010 | Appointment of Mr Nicholas Stonley as a director (4 pages) |
5 May 2010 | Appointment of Mr Nicholas Stonley as a director (4 pages) |
30 March 2010 | Appointment of Colin Peter Dixon as a director (3 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (3 pages) |
30 March 2010 | Appointment of Kevin Barry Duggan as a director (3 pages) |
30 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (3 pages) |
30 March 2010 | Appointment of Colin Peter Dixon as a director (3 pages) |
30 March 2010 | Appointment of Kevin Barry Duggan as a director (3 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
10 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
10 March 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
10 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
10 March 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
10 March 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
10 March 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
9 February 2010 | Incorporation (40 pages) |
9 February 2010 | Incorporation (40 pages) |