Manchester
M2 2BY
Director Name | Mr Heejae Richard Chae |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 2023(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Walker House Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Current |
Appointed | 22 September 2023(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Mark Alexander Reilly |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Owen Phillips |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(16 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Dr Jonathan Willis Richards |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Howrah House 76 London Road Tunbridge Wells Kent TN1 1DY |
Director Name | Mr Abbyu Hardoon Adulayavichit |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Nelson House Park Road Timperley Cheshire WA14 5BZ |
Director Name | Mr Robert Khalastchy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 September 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Georgina Denise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 August 2007) |
Role | Company Director |
Correspondence Address | 6 Lawn Close London N9 9JQ |
Director Name | Mrs Julie Ann Joyce |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endways Cottage 10 Frog Lane Plungar Nottingham Nottinghamshire NG13 0JE |
Secretary Name | Mrs Julie Ann Joyce |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endways Cottage 10 Frog Lane Plungar Nottingham Nottinghamshire NG13 0JE |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(2 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 September 2023) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Secretary Name | Mr Clive Stewart Maudsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Nelson House Park Road Timperley Cheshire WA14 5BZ |
Director Name | Mr Chistopher Neil Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Ms Kirsti Pinnell |
---|---|
Status | Resigned |
Appointed | 05 July 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | 3 St. Marys Parsonage Manchester M3 2RD |
Director Name | Mr Michael Peter Hogan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Mr Michael Peter Hogan |
---|---|
Status | Resigned |
Appointed | 15 August 2016(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Ms Amy Louise Yateman-Smith |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Secretary Name | Mrs Kirsti Jane Pinnell |
---|---|
Status | Resigned |
Appointed | 01 December 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | 3 St. Marys Parsonage Manchester M3 2RD |
Secretary Name | Mr Stuart McBain |
---|---|
Status | Resigned |
Appointed | 14 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 19 April 2017) |
Role | Company Director |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Julian David Llewellyn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Mr Julian David Llewellyn |
---|---|
Status | Resigned |
Appointed | 19 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Adam Binks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Mark Richard Quartermaine |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 December 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Kirsti Pinnell |
---|---|
Status | Resigned |
Appointed | 27 June 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Martin Audcent |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Secretary Name | Mr Martin Richard Audcent |
---|---|
Status | Resigned |
Appointed | 21 September 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 September 2023) |
Role | Company Director |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Cobbetts (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | daily.co.uk |
---|---|
Telephone | 0115 8736118 |
Telephone region | Nottingham |
Registered Address | Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,891,000 |
Gross Profit | £2,422,000 |
Net Worth | -£1,920,000 |
Cash | £426,000 |
Current Liabilities | £1,854,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
13 December 2016 | Delivered on: 15 December 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
14 November 2012 | Delivered on: 1 December 2012 Satisfied on: 26 February 2014 Persons entitled: Hawkstone Capital Limited Abby U Hardoon Adulayavichit and John Thompson Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
5 October 2023 | Resolutions
|
---|---|
3 October 2023 | Group of companies' accounts made up to 31 March 2023 (102 pages) |
27 September 2023 | Appointment of Mrs Wendy Baker as a secretary on 22 September 2023 (2 pages) |
27 September 2023 | Termination of appointment of Martin Richard Audcent as a secretary on 22 September 2023 (1 page) |
27 September 2023 | Appointment of Mr Paul Edwards as a director on 25 September 2023 (2 pages) |
27 September 2023 | Sale or transfer of treasury shares. Treasury capital:
|
27 September 2023 | Termination of appointment of John Michael Edelson as a director on 22 September 2023 (1 page) |
12 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2023 | Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page) |
1 July 2023 | Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages) |
1 July 2023 | Notification of Heejae Chae as a person with significant control on 26 June 2023 (2 pages) |
30 June 2023 | Cessation of Adam Binks as a person with significant control on 26 June 2023 (1 page) |
21 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
20 September 2022 | Group of companies' accounts made up to 31 March 2022 (111 pages) |
15 September 2022 | Resolutions
|
25 April 2022 | Notification of Adam Binks as a person with significant control on 31 October 2017 (2 pages) |
23 April 2022 | Withdrawal of a person with significant control statement on 23 April 2022 (2 pages) |
23 April 2022 | Notification of Martin Audcent as a person with significant control on 16 July 2018 (2 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
28 September 2021 | Group of companies' accounts made up to 31 March 2021 (99 pages) |
22 September 2021 | Resolutions
|
22 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
11 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2020 | Group of companies' accounts made up to 31 March 2020 (99 pages) |
1 September 2020 | Resolutions
|
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
7 October 2019 | Resolutions
|
26 September 2019 | Group of companies' accounts made up to 31 March 2019 (93 pages) |
27 March 2019 | Notification of a person with significant control statement (3 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
24 October 2018 | Termination of appointment of Robert Khalastchy as a director on 21 September 2018 (1 page) |
30 September 2018 | Group of companies' accounts made up to 31 March 2018 (87 pages) |
28 September 2018 | Appointment of Mr Martin Richard Audcent as a secretary on 21 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Kirsti Pinnell as a secretary on 21 September 2018 (1 page) |
17 July 2018 | Appointment of Mr Martin Audcent as a director on 16 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Adam Binks on 3 April 2018 (2 pages) |
27 June 2018 | Termination of appointment of Julian David Llewellyn as a secretary on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page) |
27 June 2018 | Appointment of Kirsti Pinnell as a secretary on 27 June 2018 (2 pages) |
8 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 April 2018 | Director's details changed for Mr Adam Binks on 3 April 2018 (2 pages) |
8 January 2018 | Appointment of Mr Michael James Fletcher as a director on 8 January 2018 (2 pages) |
5 December 2017 | Termination of appointment of Chistopher Neil Evans as a director on 30 November 2017 (1 page) |
5 December 2017 | Appointment of Mark Quartermaine as a director (2 pages) |
5 December 2017 | Appointment of Mark Quartermaine as a director (2 pages) |
5 December 2017 | Termination of appointment of Chistopher Neil Evans as a director on 30 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Mark Richard Quartermaine as a director on 7 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Mark Richard Quartermaine as a director on 7 November 2017 (2 pages) |
4 November 2017 | Appointment of Mr Adam Binks as a director on 31 October 2017 (2 pages) |
4 November 2017 | Appointment of Mr Adam Binks as a director on 31 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Amy Louise Yateman-Smith as a director on 23 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Amy Louise Yateman-Smith as a director on 23 October 2017 (1 page) |
11 October 2017 | Amended group of companies' accounts made up to 31 March 2017 (85 pages) |
11 October 2017 | Amended group of companies' accounts made up to 31 March 2017 (85 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (85 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (85 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
19 April 2017 | Director's details changed for Mr Julian David Llewellyn on 6 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a director on 6 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a director on 6 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Stuart Mcbain as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Director's details changed for Mr Julian David Llewellyn on 6 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Stuart Mcbain as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (3 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (3 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
20 January 2017 | Termination of appointment of Kirsti Jane Pinnell as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Kirsti Jane Pinnell as a secretary on 19 January 2017 (1 page) |
17 December 2016 | Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016 (2 pages) |
17 December 2016 | Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016 (2 pages) |
15 December 2016 | Registration of charge 061722390002, created on 13 December 2016 (28 pages) |
15 December 2016 | Registration of charge 061722390002, created on 13 December 2016 (28 pages) |
2 December 2016 | Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Michael Peter Hogan as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Appointment of Mrs Kirsti Jane Pinnell as a secretary on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Michael Peter Hogan as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page) |
2 December 2016 | Appointment of Mrs Kirsti Jane Pinnell as a secretary on 1 December 2016 (2 pages) |
21 September 2016 | Appointment of Ms Amy Yateman-Smith as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Ms Amy Yateman-Smith as a director on 21 September 2016 (2 pages) |
18 September 2016 | Group of companies' accounts made up to 31 March 2016 (84 pages) |
18 September 2016 | Group of companies' accounts made up to 31 March 2016 (84 pages) |
31 August 2016 | Consolidation of shares on 5 July 2016 (4 pages) |
31 August 2016 | Consolidation of shares on 5 July 2016 (4 pages) |
26 August 2016 | Second filing for the appointment of Michael Hogan as a director (6 pages) |
26 August 2016 | Second filing for the appointment of Michael Hogan as a director (6 pages) |
17 August 2016 | Termination of appointment of Kirsti Pinnell as a secretary on 15 August 2016 (1 page) |
17 August 2016 | Director's details changed for Mr Chistopher Neil Evans on 15 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Michael Peter Hogan as a secretary on 15 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr John Michael Edelson on 15 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr John Michael Edelson on 15 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Michael Peter Hogan as a secretary on 15 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Robert Khalastchy on 15 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Michael Peter Hogan as a director on 15 August 2015
|
17 August 2016 | Termination of appointment of Kirsti Pinnell as a secretary on 15 August 2016 (1 page) |
17 August 2016 | Director's details changed for Mr Chistopher Neil Evans on 15 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Michael Peter Hogan as a director on 15 August 2015
|
17 August 2016 | Director's details changed for Mr Chistopher Neil Evans on 15 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Chistopher Neil Evans on 15 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Robert Khalastchy on 15 August 2016 (2 pages) |
4 August 2016 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
4 August 2016 | Reduction of iss capital and minute (oc) (6 pages) |
4 August 2016 | Statement of capital on 4 August 2016
|
4 August 2016 | Statement of capital on 4 August 2016
|
4 August 2016 | Reduction of iss capital and minute (oc) (6 pages) |
4 August 2016 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
28 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
27 July 2016 | Registered office address changed from First Floor, Nelson House Park Road Timperley Cheshire WA14 5BZ to Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from First Floor, Nelson House Park Road Timperley Cheshire WA14 5BZ to Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
14 July 2016 | Termination of appointment of Clive Stewart Maudsley as a secretary on 5 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Clive Stewart Maudsley as a secretary on 5 July 2016 (1 page) |
14 July 2016 | Appointment of Ms Kirsti Pinnell as a secretary on 5 July 2016 (2 pages) |
14 July 2016 | Appointment of Ms Kirsti Pinnell as a secretary on 5 July 2016 (2 pages) |
5 July 2016 | Change of name notice (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Change of name notice (2 pages) |
5 July 2016 | Resolutions
|
30 March 2016 | Annual return made up to 20 March 2016 no member list Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 no member list Statement of capital on 2016-03-30
|
23 February 2016 | Termination of appointment of Abbyu Hardoon Adulayavichit as a director on 22 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Abbyu Hardoon Adulayavichit as a director on 22 February 2016 (1 page) |
13 October 2015 | Director's details changed for Mr Chistopher Neil Evans on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Chistopher Neil Evans on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Abbyu Hardoon Adulayavichit on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Abbyu Hardoon Adulayavichit on 13 October 2015 (2 pages) |
12 October 2015 | Group of companies' accounts made up to 31 March 2015 (53 pages) |
12 October 2015 | Group of companies' accounts made up to 31 March 2015 (53 pages) |
28 August 2015 | Resolutions
|
23 June 2015 | Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page) |
23 June 2015 | Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page) |
16 June 2015 | Amended group of companies' accounts made up to 31 March 2014 (56 pages) |
16 June 2015 | Amended group of companies' accounts made up to 31 March 2014 (56 pages) |
28 April 2015 | Annual return made up to 20 March 2015 no member list Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 March 2015 no member list Statement of capital on 2015-04-28
|
6 March 2015 | Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page) |
6 March 2015 | Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page) |
6 March 2015 | Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page) |
20 October 2014 | Registered office address changed from Number 14 Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to First Floor, Nelson House Park Road Timperley Cheshire WA14 5BZ on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Number 14 Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to First Floor, Nelson House Park Road Timperley Cheshire WA14 5BZ on 20 October 2014 (1 page) |
7 September 2014 | Group of companies' accounts made up to 31 March 2014 (56 pages) |
7 September 2014 | Group of companies' accounts made up to 31 March 2014 (56 pages) |
6 May 2014 | Appointment of Mr Chistopher Neil Evans as a director (2 pages) |
6 May 2014 | Appointment of Mr Chistopher Neil Evans as a director (2 pages) |
30 April 2014 | Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Clive Maudsley on 1 March 2014 (1 page) |
28 April 2014 | Director's details changed for Mr John Michael Edelson on 1 March 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Clive Maudsley on 28 April 2014 (1 page) |
28 April 2014 | Director's details changed for Mr John Michael Edelson on 1 March 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Clive Maudsley on 1 March 2014 (1 page) |
28 April 2014 | Annual return made up to 20 March 2014 no member list Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 March 2014 no member list Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Clive Maudsley on 1 March 2014 (1 page) |
28 April 2014 | Secretary's details changed for Clive Maudsley on 28 April 2014 (1 page) |
28 April 2014 | Director's details changed for Mr John Michael Edelson on 1 March 2014 (2 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (48 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (48 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Annual return made up to 20 March 2013 no member list (7 pages) |
3 May 2013 | Annual return made up to 20 March 2013 no member list (7 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 23 January 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 14 March 2008
|
14 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 23 January 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 14 March 2008
|
14 January 2013 | Statement of capital following an allotment of shares on 27 September 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 27 September 2012
|
10 December 2012 | Auditor's resignation (1 page) |
10 December 2012 | Auditor's resignation (1 page) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
16 July 2012 | Appointment of Clive Maudsley as a secretary (3 pages) |
16 July 2012 | Termination of appointment of Ian Aspinall as a secretary (2 pages) |
16 July 2012 | Appointment of Clive Maudsley as a secretary (3 pages) |
16 July 2012 | Termination of appointment of Ian Aspinall as a secretary (2 pages) |
17 April 2012 | Annual return made up to 20 March 2012 (16 pages) |
17 April 2012 | Annual return made up to 20 March 2012 (16 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (43 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (43 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
10 August 2010 | Statement of capital following an allotment of shares on 23 March 2009
|
10 August 2010 | Appointment of Mr John Michael Edelson as a director (1 page) |
10 August 2010 | Appointment of Mr John Michael Edelson as a director (1 page) |
10 August 2010 | Statement of capital following an allotment of shares on 23 March 2009
|
5 May 2010 | Director's details changed for Mr Robert Khalastchy on 4 September 2009 (3 pages) |
5 May 2010 | Director's details changed for Mr Robert Khalastchy on 4 September 2009 (3 pages) |
5 May 2010 | Director's details changed for Mr Robert Khalastchy on 4 September 2009 (3 pages) |
26 April 2010 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
26 April 2010 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
26 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (41 pages) |
26 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (41 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
20 May 2009 | Return made up to 20/03/09; no change of members (5 pages) |
20 May 2009 | Return made up to 20/03/09; no change of members (5 pages) |
12 May 2009 | Secretary appointed ian aspinall (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 67-69 george street london W1U 8LT (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 67-69 george street london W1U 8LT (1 page) |
12 May 2009 | Appointment terminated secretary julie joyce (1 page) |
12 May 2009 | Appointment terminated secretary julie joyce (1 page) |
12 May 2009 | Secretary appointed ian aspinall (2 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
17 October 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
17 October 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
17 June 2008 | Return made up to 20/03/08; full list of members (8 pages) |
17 June 2008 | Return made up to 20/03/08; full list of members (8 pages) |
12 December 2007 | Ad 01/05/07--------- £ si [email protected]=29998 £ ic 197274/227272 (2 pages) |
12 December 2007 | Ad 01/05/07--------- £ si [email protected]=29998 £ ic 197274/227272 (2 pages) |
12 December 2007 | Ad 01/05/07--------- £ si [email protected]=50000 £ ic 147274/197274 (2 pages) |
12 December 2007 | Ad 01/05/07--------- £ si [email protected]=50000 £ ic 147274/197274 (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
22 October 2007 | Ad 04/10/07--------- £ si [email protected]=17275 £ ic 129999/147274 (6 pages) |
22 October 2007 | Ad 04/10/07--------- £ si [email protected]=17275 £ ic 129999/147274 (6 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | Memorandum and Articles of Association (78 pages) |
15 August 2007 | Memorandum and Articles of Association (78 pages) |
27 June 2007 | Ad 08/06/07--------- £ si [email protected]=14510 £ ic 80000/94510 (2 pages) |
27 June 2007 | Ad 08/06/07--------- £ si [email protected]=35489 £ ic 94510/129999 (9 pages) |
27 June 2007 | Ad 08/06/07--------- £ si [email protected]=14510 £ ic 80000/94510 (2 pages) |
27 June 2007 | Ad 08/06/07--------- £ si [email protected]=35489 £ ic 94510/129999 (9 pages) |
21 May 2007 | Application to commence business (2 pages) |
21 May 2007 | Certificate of authorisation to commence business and borrow (1 page) |
21 May 2007 | Application to commence business (2 pages) |
21 May 2007 | Certificate of authorisation to commence business and borrow (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Ad 01/05/07--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | S-div 01/05/07 (1 page) |
17 May 2007 | Nc inc already adjusted 01/05/07 (1 page) |
17 May 2007 | S-div 01/05/07 (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Ad 01/05/07--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: ship canal house king street manchester M2 4WB (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: ship canal house king street manchester M2 4WB (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Nc inc already adjusted 01/05/07 (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Ad 01/05/07--------- £ si [email protected]=29998 £ ic 50002/80000 (2 pages) |
17 May 2007 | Ad 01/05/07--------- £ si [email protected]=29998 £ ic 50002/80000 (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
4 May 2007 | Company name changed cobco 828 PLC\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed cobco 828 PLC\certificate issued on 04/05/07 (2 pages) |
20 March 2007 | Incorporation (84 pages) |
20 March 2007 | Incorporation (84 pages) |