Bolton
BL1 4AG
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(22 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Alison Bennett |
---|---|
Status | Current |
Appointed | 15 December 2022(22 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Dawn Anne Gosling |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Bloxham Road Banbury Oxfordshire OX16 9JN |
Director Name | Mrs Carol Ann Henderson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Home Farm Main Street Over Norton Oxfordshire OX7 5PU |
Secretary Name | Peter Andrew Cusack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Prescott Avenue Banbury Oxfordshire OX16 0RF |
Director Name | Mr Brian Henderson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 May 2008) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | The Granary Home Farm Main Street, Over Norton Chipping Norton Oxfordshire OX7 5PU |
Secretary Name | Mrs Carol Ann Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Home Farm Main Street Over Norton Oxfordshire OX7 5PU |
Director Name | Sarah Cruickshank |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2008) |
Role | Nurse |
Correspondence Address | 37 Ringwood Road Alderholt Fordingbridge Hampshire SP6 3DF |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Royle Avenue Glossop Derbyshire SK13 7RD |
Secretary Name | Sanaya Homi Bhote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Sycamore House Devonshire Farm 84 Aylesbury Road Bierton Buckinghamshire HP22 5DL |
Secretary Name | Mr David William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Royle Avenue Glossop Derbyshire SK13 7RD |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 2012(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Dr Natalie-Jane Anne MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2013(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Secretary Name | Mr William Vaughan Napier-Fenning |
---|---|
Status | Resigned |
Appointed | 11 August 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 13 November 2014(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Iain James Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Ms Isabella Mary Hutchison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2023) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2020) |
Role | Finance Director (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Website | fosteringsolutions.com |
---|---|
Telephone | 0800 1601607 |
Telephone region | Freephone |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Happen Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
8 September 2016 | Delivered on: 14 September 2016 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Except for any restricted land, all current and future material land and other land, and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|---|
3 September 2014 | Delivered on: 11 September 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
8 August 2011 | Delivered on: 12 August 2011 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Confirmatory debenture relating to a debenture dated 18 january 2010 Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 January 2010 | Delivered on: 23 January 2010 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 May 2008 | Delivered on: 12 May 2008 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Security Trustee for the Finance Parties (The Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 June 2006 | Delivered on: 6 July 2006 Satisfied on: 9 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 19 north bar street banbury oxfordshire. Fully Satisfied |
19 May 2003 | Delivered on: 22 May 2003 Satisfied on: 9 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 west bar banbury oxfordshire. Fully Satisfied |
9 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 18 November 2020 (1 page) |
18 November 2020 | Change of details for Happen Holdings Limited as a person with significant control on 6 November 2020 (2 pages) |
18 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page) |
18 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
23 July 2020 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 August 2019 | Appointment of Mr Stephen James Christie as a director on 7 August 2019 (2 pages) |
9 August 2019 | Satisfaction of charge 041171110007 in full (4 pages) |
8 August 2019 | Appointment of Mr Ryan David Edwards as a director on 7 August 2019 (2 pages) |
28 June 2019 | Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 (1 page) |
3 June 2019 | Accounts for a dormant company made up to 31 August 2018 (8 pages) |
21 May 2019 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
21 March 2019 | Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 September 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 October 2017 | Appointment of Mr Antony Vincent Holt as a director on 6 October 2017 (2 pages) |
31 October 2017 | Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Antony Vincent Holt as a director on 6 October 2017 (2 pages) |
31 October 2017 | Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages) |
4 July 2017 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
14 September 2016 | Registration of charge 041171110007, created on 8 September 2016 (52 pages) |
14 September 2016 | Registration of charge 041171110007, created on 8 September 2016 (52 pages) |
17 August 2016 | Satisfaction of charge 041171110006 in full (1 page) |
17 August 2016 | Satisfaction of charge 041171110006 in full (1 page) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
25 November 2014 | Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page) |
25 November 2014 | Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page) |
25 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
11 September 2014 | Registration of charge 041171110006, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 041171110006, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 041171110006, created on 3 September 2014 (75 pages) |
5 September 2014 | Satisfaction of charge 5 in full (12 pages) |
5 September 2014 | Satisfaction of charge 5 in full (12 pages) |
5 September 2014 | Satisfaction of charge 4 in full (8 pages) |
5 September 2014 | Satisfaction of charge 4 in full (8 pages) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
11 August 2014 | Appointment of Mr William Vaughan Napier-Fenning as a secretary on 11 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of David William Johnson as a secretary on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of David William Johnson as a secretary on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mr William Vaughan Napier-Fenning as a secretary on 11 August 2014 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
6 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
6 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
23 May 2013 | Full accounts made up to 31 August 2012 (17 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (17 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (14 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (14 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
11 February 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
11 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 December 2008 | Director appointed mr mark arnold croghan (1 page) |
8 December 2008 | Director appointed mr mark arnold croghan (1 page) |
15 October 2008 | Secretary appointed mr david william johnson (1 page) |
15 October 2008 | Secretary appointed mr david william johnson (1 page) |
15 October 2008 | Appointment terminated secretary sanaya bhote (1 page) |
15 October 2008 | Appointment terminated secretary sanaya bhote (1 page) |
14 July 2008 | Director appointed kevin joseph mcneany (8 pages) |
14 July 2008 | Director appointed kevin joseph mcneany (8 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 May 2008 | Appointment terminate, director and secretary sarah cruickshank logged form (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 6 west bar banbury oxfordshire OX16 9RR (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Appointment terminate, director and secretary sarah cruickshank logged form (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Appointment terminated director and secretary carol henderson (1 page) |
12 May 2008 | Appointment terminated director and secretary carol henderson (1 page) |
12 May 2008 | Director appointed stephen page (8 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (31 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Director appointed david johnson (4 pages) |
12 May 2008 | Appointment terminated director brian henderson (1 page) |
12 May 2008 | Secretary appointed sanaya bhote (8 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
12 May 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
12 May 2008 | Declaration of assistance for shares acquisition (31 pages) |
12 May 2008 | Director appointed stephen page (8 pages) |
12 May 2008 | Secretary appointed sanaya bhote (8 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
12 May 2008 | Director appointed david johnson (4 pages) |
12 May 2008 | Appointment terminated director brian henderson (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 6 west bar banbury oxfordshire OX16 9RR (1 page) |
4 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
4 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
31 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
31 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
25 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members
|
10 December 2003 | Return made up to 30/11/03; full list of members
|
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Company name changed happen cts LIMITED\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed happen cts LIMITED\certificate issued on 02/03/03 (2 pages) |
29 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
29 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
16 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
18 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
18 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 75 prescott avenue banbury oxfordshire OX16 0RF (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 75 prescott avenue banbury oxfordshire OX16 0RF (1 page) |
12 June 2001 | Memorandum and Articles of Association (1 page) |
12 June 2001 | Memorandum and Articles of Association (1 page) |
30 November 2000 | Incorporation (8 pages) |
30 November 2000 | Incorporation (8 pages) |