Manchester
M2 4AW
Director Name | Mr Keith Ainsworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP |
Secretary Name | Mr Robert James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP |
Director Name | Mark Andrew Brunault |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2006(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Victoria Street Basingstoke RG21 3BT |
Director Name | Michael Daniels |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Victoria Street Basingstoke RG21 3BT |
Director Name | Paul McQuilkin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Victoria Street Basingstoke RG21 3BT |
Secretary Name | Paul McQuilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Victoria Street Basingstoke RG21 3BT |
Director Name | Joseph Arthur Dlutowski |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | St Kitts Nevis |
Status | Resigned |
Appointed | 01 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Vantage Victoria Street Basingstoke RG21 3BT |
Director Name | Thomas James Musgrave |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2012) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Victoria Street Basingstoke RG21 3BT |
Director Name | William John Flynn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2014) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | William John Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Kathryn Ann Cox |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2014) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Paul Lewis Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 28 November 2014(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Robert Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2018) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Zachary Jason Lewy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 28 November 2014(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 2019) |
Role | Founder And Group Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Stewart David Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Philip Sinclair Marsland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2017) |
Role | Uk Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2019) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Website | capquestfinance.com |
---|
Registered Address | Belvedere 12 Booth Street Manchester M2 4AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Capquest Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2021 | Application to strike the company off the register (3 pages) |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 August 2020 | Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
25 October 2019 | Termination of appointment of Zachary Jason Lewy as a director on 21 October 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 August 2019 | Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 January 2018 | Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Capquest Group Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Capquest Group Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 August 2017 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page) |
21 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages) |
17 June 2017 | Director's details changed for Robert Memmott on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Robert Memmott on 25 May 2017 (2 pages) |
27 February 2017 | Second filing for the appointment of Robert Memmott as a director (6 pages) |
27 February 2017 | Second filing for the appointment of Robert Memmott as a director (6 pages) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 June 2016 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages) |
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
12 October 2015 | Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 12 October 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 July 2015 | Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page) |
27 January 2015 | Appointment of Zachary Jason Lewy as a director on 28 November 2014 (3 pages) |
27 January 2015 | Appointment of Zachary Jason Lewy as a director on 28 November 2014 (3 pages) |
12 January 2015 | Appointment of Robert Memmott as a director on 28 November 2014
|
12 January 2015 | Appointment of Robert Memmott as a director on 28 November 2014
|
12 January 2015 | Appointment of Robert Memmott as a director on 28 November 2014 (3 pages) |
5 January 2015 | Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages) |
5 January 2015 | Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages) |
18 December 2014 | Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (3 pages) |
18 December 2014 | Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (3 pages) |
17 December 2014 | Resignation of an auditor (2 pages) |
17 December 2014 | Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages) |
17 December 2014 | Resignation of an auditor (2 pages) |
17 December 2014 | Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (2 pages) |
17 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 December 2014 | Termination of appointment of William John Flynn as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of William John Flynn as a director on 28 November 2014 (2 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 December 2013 | Registered office address changed from Vantage Victoria Street Basingstoke RG21 3BT on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Vantage Victoria Street Basingstoke RG21 3BT on 11 December 2013 (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 August 2013 | Appointment of Paul Lewis Miles as a director (3 pages) |
6 August 2013 | Appointment of Paul Lewis Miles as a director (3 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Appointment of Kathryn Ann Cox as a director (3 pages) |
9 January 2013 | Appointment of Kathryn Ann Cox as a director (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Termination of appointment of Thomas Musgrave as a director (1 page) |
22 November 2012 | Termination of appointment of Thomas Musgrave as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Brunault as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Brunault as a director (1 page) |
24 September 2012 | Termination of appointment of Michael Daniels as a director (1 page) |
24 September 2012 | Termination of appointment of Michael Daniels as a director (1 page) |
20 September 2012 | Appointment of Helen Jane Ashton as a director (3 pages) |
20 September 2012 | Appointment of William John Flynn as a director (3 pages) |
20 September 2012 | Appointment of Helen Jane Ashton as a director (3 pages) |
20 September 2012 | Appointment of William John Flynn as a director (3 pages) |
20 July 2012 | Appointment of William John Flynn as a secretary (3 pages) |
20 July 2012 | Appointment of William John Flynn as a secretary (3 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a director (1 page) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a secretary (1 page) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a director (1 page) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a secretary (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 October 2011 | Termination of appointment of Joseph Dlutowski as a director (1 page) |
18 October 2011 | Termination of appointment of Joseph Dlutowski as a director (1 page) |
15 July 2011 | Director's details changed for Joseph Arthur Dlutowski on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Paul Mcquilkin on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Michael Daniels on 15 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Paul Mcquilkin on 15 July 2011 (1 page) |
15 July 2011 | Secretary's details changed for Paul Mcquilkin on 15 July 2011 (1 page) |
15 July 2011 | Director's details changed for Paul Mcquilkin on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Thomas James Musgrave on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Thomas James Musgrave on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mark Andrew Brunault on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Mark Andrew Brunault on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Joseph Arthur Dlutowski on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Michael Daniels on 15 July 2011 (2 pages) |
1 February 2011 | Registered office address changed from 100 Barbirolli Square Manchester Greater Manchester M2 3AB on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 100 Barbirolli Square Manchester Greater Manchester M2 3AB on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 100 Barbirolli Square Manchester Greater Manchester M2 3AB on 1 February 2011 (2 pages) |
21 January 2011 | Change of name notice (2 pages) |
21 January 2011 | Change of name notice (2 pages) |
21 January 2011 | Company name changed telogram LIMITED\certificate issued on 21/01/11
|
21 January 2011 | Company name changed telogram LIMITED\certificate issued on 21/01/11
|
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 July 2010 | Director's details changed for Paul Mcquilkin on 15 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Joseph Arthur Dlutowski on 15 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Mark Andrew Brunault on 15 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Joseph Arthur Dlutowski on 15 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Michael Daniels on 15 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Michael Daniels on 15 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Paul Mcquilkin on 15 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mark Andrew Brunault on 15 June 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
24 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 December 2008 | Director's change of particulars / mark brunault / 24/11/2008 (1 page) |
4 December 2008 | Director's change of particulars / mark brunault / 24/11/2008 (1 page) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 March 2008 | Director appointed thomas james musgrave (2 pages) |
11 March 2008 | Director appointed thomas james musgrave (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
16 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 9 clarendon place, leamington spa, warwickshire CV32 5QP (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 9 clarendon place, leamington spa, warwickshire CV32 5QP (1 page) |
12 February 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 February 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
27 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
27 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
9 August 2005 | Company name changed wh 216 LIMITED\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed wh 216 LIMITED\certificate issued on 09/08/05 (2 pages) |
17 June 2005 | Incorporation (13 pages) |
17 June 2005 | Incorporation (13 pages) |