55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Current |
Appointed | 12 January 2018(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr David Gordon Herd |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Georges Road Winsford Cheshire CW7 1DA |
Director Name | Mrs Lesley Garratt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Millennium Gate Westmere Drive Crewe CW1 6AY |
Director Name | Mr David Alexander Lewis Clapp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Timothy Paul Crighton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Millennium Gate Westmere Drive Crewe CW1 6AY |
Director Name | Mr Shaun Alexander Ellison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Sutton Lane Middlewich Cheshire CW10 0ES |
Director Name | Mr Alexander Michael Lewis Clapp |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tilstock Crescent Prenton CH43 0ST Wales |
Director Name | Dr Michael John Lewis Clapp |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millennium Gate Westmere Drive Crewe CW1 6AY |
Director Name | Mr Kevin Catterall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Craig Graham Roberts |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millennium Gate Westmere Drive Crewe CW1 6AY |
Director Name | Mr Nathan Lucas Walton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millennium Gate Westmere Drive Crewe CW1 6AY |
Director Name | Mr Robert John Appleton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Westmere Drive Crewe CW1 6AY |
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Andrew Paul Roden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Minority Venture Partners Limited Crn 08568295 (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2018) |
Correspondence Address | Ventre House St. Leonards Road Allington Maidstone Kent ME16 0LS |
Website | countyins.com |
---|---|
Telephone | 01270 506980 |
Telephone region | Crewe |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £0.01 | Shaun Alexander Ellison 6.24% Ordinary C |
---|---|
- | OTHER 3.78% - |
7.4k at £0.01 | Lesley Garratt 3.07% Ordinary D |
7.1k at £0.01 | Lesley Garratt 2.97% Ordinary C |
6.6k at £0.01 | Kevin Catterall 2.76% Ordinary D |
6.4k at £0.01 | Timothy Paul Crighton 2.65% Ordinary D |
6.1k at £0.01 | David Gordon Herd 2.55% Ordinary D |
6.1k at £0.01 | Timothy Paul Crighton 2.55% Ordinary C |
5.7k at £0.01 | Nathan Lucas Walton 2.37% Ordinary C |
5.7k at £0.01 | Nathan Lucas Walton 2.37% Ordinary D |
5.5k at £0.01 | Shaun Alexander Ellison 2.29% Ordinary D |
5.1k at £0.01 | David Gordon Herd 2.13% Ordinary C |
5k at £0.01 | Alastair James Christopherson 2.08% Ordinary D |
43k at £0.01 | David Alexander Lewis Clapp 17.91% Ordinary C |
40.5k at £0.01 | David Alexander Lewis Clapp 16.87% Ordinary D |
28.5k at £0.01 | Minority Venture Partners Limited 11.85% Ordinary C |
28.5k at £0.01 | Minority Venture Partners Limited 11.85% Ordinary D |
340 at £0.1 | David Alexander Lewis Clapp 1.41% Ordinary A |
2.2k at £0.01 | Craig Graham Roberts 0.92% Ordinary C |
2.2k at £0.01 | Craig Graham Roberts 0.92% Ordinary D |
1.1k at £0.01 | Kevin Catterall 0.47% Ordinary C |
Year | 2014 |
---|---|
Turnover | £7,407,295 |
Net Worth | -£660,511 |
Cash | £845,256 |
Current Liabilities | £1,624,674 |
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 | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
30 July 2015 | Delivered on: 10 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
12 July 2013 | Delivered on: 17 July 2013 Satisfied on: 12 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 November 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
---|---|
7 July 2020 | Appointment of Mr Andrew Paul Roden as a director on 7 July 2020 (2 pages) |
19 June 2020 | Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 (1 page) |
22 April 2020 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (5 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
25 July 2019 | Director's details changed for Mr Alastair James Christopherson on 29 June 2018 (2 pages) |
3 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
31 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 November 2018 | Confirmation statement made on 23 October 2018 with updates (15 pages) |
8 October 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
20 September 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
1 August 2018 | Resolutions
|
23 May 2018 | Change of share class name or designation (2 pages) |
23 May 2018 | Sub-division of shares on 26 April 2018 (8 pages) |
23 May 2018 | Sub-division of shares on 26 April 2018 (7 pages) |
23 May 2018 | Change of share class name or designation (2 pages) |
23 May 2018 | Consolidation of shares on 26 April 2018 (8 pages) |
23 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2018 | Resolutions
|
30 January 2018 | Change of details for Minority Venture Partners 2 Limited as a person with significant control on 12 January 2018 (2 pages) |
30 January 2018 | Cessation of David Alexander Lewis Clapp as a person with significant control on 12 January 2018 (1 page) |
30 January 2018 | Statement of capital on 30 January 2018
|
23 January 2018 | Satisfaction of charge 085292300002 in full (1 page) |
22 January 2018 | Termination of appointment of Michael John Lewis Clapp as a director on 12 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Peter Geoffrey Cullum as a director on 12 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Nathan Lucas Walton as a director on 12 January 2018 (1 page) |
22 January 2018 | Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of David Gordon Herd as a director on 12 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Minority Venture Partners Limited Crn 08568295 as a director on 12 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Timothy Paul Crighton as a director on 12 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Lesley Garratt as a director on 12 January 2018 (1 page) |
22 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 January 2018 | Termination of appointment of Craig Graham Roberts as a director on 12 January 2018 (1 page) |
29 December 2017 | Group of companies' accounts made up to 30 September 2017 (35 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
25 October 2017 | Resolutions
|
25 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
25 October 2017 | Statement by Directors (2 pages) |
25 October 2017 | Statement by Directors (2 pages) |
25 October 2017 | Statement of capital on 25 October 2017
|
25 October 2017 | Statement of capital on 25 October 2017
|
25 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
25 October 2017 | Resolutions
|
23 October 2017 | Change of details for Minority Venture Partners Limited as a person with significant control on 30 November 2016 (2 pages) |
23 October 2017 | Change of details for Minority Venture Partners Limited as a person with significant control on 30 November 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (6 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (6 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
15 August 2017 | Second filing of Confirmation Statement dated 14/05/2017 (8 pages) |
15 August 2017 | Second filing of Confirmation Statement dated 14/05/2017 (8 pages) |
8 June 2017 | Director's details changed for Mr Kevin Catterall on 7 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Kevin Catterall on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Nathan Lucas Walton on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr David Alexander Lewis Clapp on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Craig Graham Roberts on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Alastair James Christopherson on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Ms Lesley Garratt on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Kevin Catterall on 7 June 2015 (2 pages) |
7 June 2017 | Director's details changed for Mr Alastair James Christopherson on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Dr Michael John Lewis Clapp on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Timothy Paul Crighton on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Ms Lesley Garratt on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Dr Michael John Lewis Clapp on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Timothy Paul Crighton on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Nathan Lucas Walton on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr David Gordon Herd on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Craig Graham Roberts on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr David Alexander Lewis Clapp on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Kevin Catterall on 7 June 2015 (2 pages) |
7 June 2017 | Director's details changed for Mr David Gordon Herd on 7 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates
|
19 May 2017 | Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 19 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates
|
17 May 2017 | Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages) |
20 March 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
20 March 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
9 January 2017 | Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page) |
19 October 2016 | Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page) |
18 July 2016 | Registered office address changed from County House Fourth Avenue Crewe Cheshire CW1 6XL to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from County House Fourth Avenue Crewe Cheshire CW1 6XL to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Robert John Appleton on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Robert John Appleton on 1 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Timothy Paul Crighton on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr David Gordon Herd on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Timothy Paul Crighton on 1 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Minority Venture Partners Limited Crn 08568295 on 1 June 2016 (1 page) |
1 June 2016 | Director's details changed for Mr David Gordon Herd on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Minority Venture Partners Limited Crn 08568295 on 1 June 2016 (1 page) |
2 March 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
2 March 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
5 February 2016 | Statement of capital following an allotment of shares on 12 July 2013
|
5 February 2016 | Change of share class name or designation (2 pages) |
5 February 2016 | Change of share class name or designation (2 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 12 July 2013
|
5 February 2016 | Sub-division of shares on 12 July 2013 (5 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 12 July 2013
|
5 February 2016 | Sub-division of shares on 12 July 2013 (5 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 12 July 2013
|
4 February 2016 | Appointment of Mr Robert Appleton as a director on 4 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Robert Appleton as a director on 4 February 2016 (2 pages) |
12 August 2015 | Satisfaction of charge 085292300001 in full (1 page) |
12 August 2015 | Satisfaction of charge 085292300001 in full (1 page) |
10 August 2015 | Registration of charge 085292300002, created on 30 July 2015 (33 pages) |
10 August 2015 | Registration of charge 085292300002, created on 30 July 2015 (33 pages) |
30 June 2015 | Appointment of Minority Venture Partners Limited Crn 08568295 as a director on 1 October 2014 (3 pages) |
30 June 2015 | Appointment of Minority Venture Partners Limited Crn 08568295 as a director on 1 October 2014 (3 pages) |
30 June 2015 | Appointment of Minority Venture Partners Limited Crn 08568295 as a director on 1 October 2014 (3 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
23 June 2015 | Termination of appointment of Alexander Michael Lewis Clapp as a director on 1 October 2014 (2 pages) |
23 June 2015 | Termination of appointment of Alexander Michael Lewis Clapp as a director on 1 October 2014 (2 pages) |
23 June 2015 | Termination of appointment of Alexander Michael Lewis Clapp as a director on 1 October 2014 (2 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
23 June 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Section 519 (1 page) |
4 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Section 519 (1 page) |
12 January 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
12 January 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
20 August 2014 | Termination of appointment of Shaun Alexander Ellison as a director on 19 May 2014 (1 page) |
20 August 2014 | Termination of appointment of Shaun Alexander Ellison as a director on 19 May 2014 (1 page) |
19 August 2014 | Appointment of Mr Shaun Alexander Ellison as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Alexander Michael Lewis Clapp as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Craig Graham Roberts as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Nathan Lucas Walton as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Nathan Lucas Walton as a director on 19 May 2014 (2 pages) |
19 August 2014 | Director's details changed for Ms Lesley Garratt on 5 June 2014 (2 pages) |
19 August 2014 | Director's details changed for Ms Lesley Garratt on 5 June 2014 (2 pages) |
19 August 2014 | Appointment of Mr David Gordon Herd as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr David Gordon Herd as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Kevin Catterall as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Kevin Catterall as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Craig Graham Roberts as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Timothy Paul Crighton as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Timothy Paul Crighton as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Dr Michael John Lewis Clapp as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Alexander Michael Lewis Clapp as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Dr Michael John Lewis Clapp as a director on 19 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr Shaun Alexander Ellison as a director on 19 May 2014 (2 pages) |
19 August 2014 | Director's details changed for Ms Lesley Garratt on 5 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders (7 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders (7 pages) |
2 May 2014 | Termination of appointment of Timothy Crighton as a director (1 page) |
2 May 2014 | Termination of appointment of David Herd as a director (1 page) |
2 May 2014 | Termination of appointment of Kevin Catterall as a director (1 page) |
2 May 2014 | Termination of appointment of Timothy Crighton as a director (1 page) |
2 May 2014 | Termination of appointment of David Herd as a director (1 page) |
2 May 2014 | Termination of appointment of Kevin Catterall as a director (1 page) |
29 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 September 2013 | Current accounting period shortened from 30 September 2014 to 30 September 2013 (1 page) |
6 September 2013 | Current accounting period shortened from 30 September 2014 to 30 September 2013 (1 page) |
17 July 2013 | Registration of charge 085292300001 (11 pages) |
17 July 2013 | Registration of charge 085292300001 (11 pages) |
15 May 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
15 May 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|