FORM FILED LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Change of details for Mr Michael Julian Ingall as a person with significant control on 2024-09-30

View Document

23/05/2523 May 2025 Cessation of Frederick Paul Graham-Watson as a person with significant control on 2024-09-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/10/2318 October 2023 Satisfaction of charge 3 in full

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

02/06/232 June 2023 Director's details changed for Mr Michael Julian Ingall on 2022-06-01

View Document

02/06/232 June 2023 Change of details for Mr Michael Julian Ingall as a person with significant control on 2022-06-01

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Registration of charge 044632820004, created on 2021-10-27

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 13/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PAUL GRAHAM WATSON / 15/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM C/O C/O ALLIED LONDON PROPERTIES 2ND FLOOR HQ BUILDING 2 ATHERTON STREET MANCHESTER M3 3GS

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JONATHAN RAINE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDY CAMPBELL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDY CAMPBELL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR SURESH PREMJI GORASIA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JULIAN INGALL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK PAUL GRAHAM-WATSON

View Document

17/11/1617 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 SAIL ADDRESS CHANGED FROM: QUAY HOUSE 6TH FLOOR QUAY STREET MANCHESTER M3 3JE UNITED KINGDOM

View Document

23/07/1523 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O CAPITAL PROPERTIES (UK) LTD LEVEL 5 TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ANDY JAMES CAMPBELL

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/145 March 2014 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O CAPITAL PROPERTIES (UK) LTD 5TH FLOOR TOWER 12 AVENUE NORTH 18-20 BRIDGE STREET MANCHESTER M3 3BZ UNITED KINGDOM

View Document

31/07/1331 July 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PAUL GRAHAM WATSON / 17/07/2013

View Document

17/07/1317 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM C/O CAPITAL PROPERTIES (UK) LTD 5TH FLOOR TOWER 12 AVENUE NORTH 18-20 BRIDGE STREET MANCHESTER M3 3BZ UNITED KINGDOM

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 1ST FLOOR 33 CORK STREET LONDON W1S 3NQ ENGLAND

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN BELL

View Document

10/04/1210 April 2012 SECRETARY APPOINTED ANDY CAMPBELL

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY SURESH GORASIA

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MR MARTIN BELL

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 01/04/2011

View Document

13/07/1113 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 SAIL ADDRESS CHANGED FROM: 2 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1 CAVENDISH PLACE LONDON W1G 0QF

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR SURESH PREMJI GORASIA

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ASHURST

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 SECTION 175(5)(A) CA 2006 27/10/2009

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY TROTT

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 1 CAVENDISH PLACE LONDON W1G 0QD

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 40 PORTMAN SQUARE LONDON W1H 6LT

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 06/12/04

View Document

21/12/0421 December 2004 £ NC 1000/1500000 06/1

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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