THE CONTINUUM GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewTermination of appointment of Andrew Mark Pawson as a secretary on 2025-07-22

View Document

02/08/252 August 2025 NewAppointment of Ged & Co Ltd as a secretary on 2025-07-22

View Document

02/08/252 August 2025 NewTermination of appointment of Judith Donovan as a director on 2025-07-22

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

29/11/2429 November 2024 Group of companies' accounts made up to 2024-01-31

View Document

11/11/2411 November 2024 Termination of appointment of Juliana Elizabeth Delaney as a director on 2024-10-31

View Document

24/06/2424 June 2024 Appointment of Mrs Judith Donovan as a director on 2024-06-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

15/12/2315 December 2023 Appointment of Mr Andrew Charles Marsden as a director on 2023-12-04

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Termination of appointment of Peter Vincent Addyman as a director on 2023-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/10/2228 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

03/12/213 December 2021 Group of companies' accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/10/1830 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN EAST

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/10/1730 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

07/11/167 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

24/02/1624 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

30/01/1530 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR KEVIN BRIAN SMITH

View Document

06/01/146 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MRS EMMA JANE LECKIE

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

04/02/114 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANA ELIZABETH DELANEY / 01/11/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK PAWSON / 01/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PAWSON / 01/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GARLAND / 01/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY EAST / 01/11/2009

View Document

19/01/1019 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED DR PETER VINCENT ADDYMAN

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MS ABIGAIL JANE SKIPPER

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAYTOM

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR ANDREW MARK PAWSON

View Document

14/01/0914 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC TWEDDLE

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HAMPSON

View Document

18/01/0818 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED HERITAGE PROJECTS (MANAGEMENT) L IMITED CERTIFICATE ISSUED ON 24/05/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ADOPT ARTICLES 05/12/00

View Document

11/01/0111 January 2001 CONVE 05/12/00

View Document

11/01/0111 January 2001 VARYING SHARE RIGHTS AND NAMES 05/12/00

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: BOWCLIFFE COURT BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/09/0021 September 2000 REDUCTION OF ISSUED CAPITAL

View Document

21/09/0021 September 2000 REDUCTION OF ISSUED CAPITAL 14/08/00

View Document

21/09/0021 September 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 8750500/ 456500

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/11/9818 November 1998 ALTER MEM AND ARTS 12/11/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: 22 MOUNT SION TUNBRIDGE WELLS KENT TN1 1UN

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: UNITED HOUSE PICCADILLY YORK YO1 1PQ

View Document

18/01/9318 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

26/11/9226 November 1992 TRANSFER SHARES 15/10/92

View Document

26/11/9226 November 1992 NC INC ALREADY ADJUSTED 15/10/92

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 NC INC ALREADY ADJUSTED 21/11/91

View Document

16/01/9216 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/91

View Document

02/12/912 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 NC INC ALREADY ADJUSTED 26/11/90

View Document

09/01/919 January 1991 TRANS OF SHARES 26/11/90

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 NC INC ALREADY ADJUSTED 11/08/89

View Document

22/03/9022 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/89

View Document

07/03/907 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

03/05/893 May 1989 DIRECTOR RESIGNED

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/896 February 1989 NC INC ALREADY ADJUSTED

View Document

06/02/896 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/01/89

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company