London
EC2A 1AS
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Roger Christopher Storey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poltesco Tehidy Terrace Falmouth Cornwall TR11 2SZ |
Director Name | Mr John Michael Barrie Strowbridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Lodge Hollowell Reservoir Hollowell Northampton Northamptonshire NN6 8RL |
Director Name | Mr Ian Matthews |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Ffordd Bryngwyn Gwernymynydd Nr Mold Flintshire CH7 5JW Wales |
Director Name | Mr David Peter Burke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Wellingborough Road Rushden Northants NN10 9XP |
Director Name | Mr Matthew Frederick Proctor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blaisdon 4 Hill Street Ashby-De-La-Zouch Leicestershire LE65 2LS |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Resigned |
Appointed | 16 June 2014(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 January 2020) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Gregory Laurence Newman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | fshc.co.uk |
---|
Registered Address | The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
380k at £1 | Four Seasons (Mw) LTD 95.00% Preference |
---|---|
1.4m at £0.01 | Four Seasons (Mw) LTD 3.42% Ordinary A |
400k at £0.01 | Four Seasons (Mw) LTD 1.00% Ordinary C |
150.4k at £0.01 | Four Seasons (Mw) LTD 0.38% Ordinary B |
80k at £0.01 | Four Seasons (Mw) LTD 0.20% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£1,307,000 |
Cash | £250,000 |
Current Liabilities | £4,576,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
8 January 2020 | Delivered on: 17 January 2020 Persons entitled: Lynx Resources Inc. Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
---|---|
11 April 2013 | Delivered on: 27 April 2013 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
25 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
3 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
3 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
3 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 November 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
15 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages) |
15 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
13 February 2020 | Change of details for Brighterkind (Mw) Limited as a person with significant control on 8 January 2020 (2 pages) |
13 February 2020 | Cessation of Brighterkind (Cb) Limited as a person with significant control on 8 January 2020 (1 page) |
17 January 2020 | Registration of charge 073789940002, created on 8 January 2020 (30 pages) |
14 January 2020 | Appointment of Mark Antony Hazlewood as a director on 8 January 2020 (2 pages) |
13 January 2020 | Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 13 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 (1 page) |
13 January 2020 | Appointment of Michael Patrick O'reilly as a director on 8 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Phillip Gary Thomas as a director on 8 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Jeremy Robert Arthur Richardson as a director on 8 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Pete Calveley as a director on 8 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 (1 page) |
6 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
7 February 2019 | Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018 (2 pages) |
7 February 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 16 September 2017 with updates (11 pages) |
4 October 2017 | Confirmation statement made on 16 September 2017 with updates (11 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
2 March 2016 | Appointment of Maureen Claire Royston as a director on 15 February 2016 (2 pages) |
2 March 2016 | Appointment of Maureen Claire Royston as a director on 15 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
1 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
31 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX England on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX England on 21 February 2014 (1 page) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
27 April 2013 | Registration of charge 073789940001 (29 pages) |
27 April 2013 | Registration of charge 073789940001 (29 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
12 April 2013 | Termination of appointment of John Strowbridge as a director (1 page) |
12 April 2013 | Termination of appointment of Matthew Proctor as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Matthews as a director (1 page) |
12 April 2013 | Termination of appointment of John Strowbridge as a director (1 page) |
12 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 April 2013 | Termination of appointment of Ian Matthews as a director (1 page) |
12 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 April 2013 | Termination of appointment of Roger Storey as a director (1 page) |
12 April 2013 | Termination of appointment of Roger Storey as a director (1 page) |
12 April 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
12 April 2013 | Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
12 April 2013 | Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Matthew Proctor as a director (1 page) |
11 April 2013 | Appointment of Dominic Jude Kay as a secretary (2 pages) |
11 April 2013 | Appointment of Dr Peter Calveley as a director (2 pages) |
11 April 2013 | Appointment of Dominic Jude Kay as a director (2 pages) |
11 April 2013 | Appointment of Dominic Jude Kay as a director (2 pages) |
11 April 2013 | Appointment of Benjamin Robert Taberner as a director (2 pages) |
11 April 2013 | Appointment of Dominic Jude Kay as a secretary (2 pages) |
11 April 2013 | Appointment of Dr Peter Calveley as a director (2 pages) |
11 April 2013 | Appointment of Benjamin Robert Taberner as a director (2 pages) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (54 pages) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (54 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
10 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
10 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
19 June 2012 | Appointment of Matthew Frederick Proctor as a director (3 pages) |
19 June 2012 | Appointment of Matthew Frederick Proctor as a director (3 pages) |
20 April 2012 | Director's details changed for Mr Roger Christopher Storey on 28 March 2012 (3 pages) |
20 April 2012 | Director's details changed for Mr Roger Christopher Storey on 28 March 2012 (3 pages) |
16 April 2012 | Termination of appointment of David Burke as a director (2 pages) |
16 April 2012 | Termination of appointment of David Burke as a director (2 pages) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (55 pages) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (55 pages) |
12 October 2011 | Register(s) moved to registered inspection location (1 page) |
12 October 2011 | Register inspection address has been changed (1 page) |
12 October 2011 | Register inspection address has been changed (1 page) |
12 October 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
31 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
8 April 2011 | Full accounts made up to 30 November 2010 (10 pages) |
8 April 2011 | Full accounts made up to 30 November 2010 (10 pages) |
31 March 2011 | Registered office address changed from Basset Court 1B Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from Basset Court 1B Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 (2 pages) |
31 March 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages) |
31 March 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
11 January 2011 | Resolutions
|
11 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
11 January 2011 | Resolutions
|
29 October 2010 | Appointment of Roger Christopher Storey as a director (3 pages) |
29 October 2010 | Appointment of Roger Christopher Storey as a director (3 pages) |
27 October 2010 | Appointment of John Michael Barrie Strowbridge as a director (3 pages) |
27 October 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
27 October 2010 | Appointment of John Michael Barrie Strowbridge as a director (3 pages) |
27 October 2010 | Appointment of David Peter Burke as a director (3 pages) |
27 October 2010 | Termination of appointment of Christopher Mackie as a director (2 pages) |
27 October 2010 | Termination of appointment of Christopher Mackie as a director (2 pages) |
27 October 2010 | Appointment of David Peter Burke as a director (3 pages) |
27 October 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 27 October 2010 (2 pages) |
27 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
27 October 2010 | Appointment of Ian Matthews as a director (3 pages) |
27 October 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
27 October 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
27 October 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
27 October 2010 | Appointment of Ian Matthews as a director (3 pages) |
27 October 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 27 October 2010 (2 pages) |
27 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed newincco 1041 LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Company name changed newincco 1041 LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
16 September 2010 | Incorporation (51 pages) |
16 September 2010 | Incorporation (51 pages) |