Stoneclough Road
Kearsley
Manchester
M26 1GG
Director Name | Mr Nilesh Kundanlal Pandya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr David Jeremy Menton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharton Green Bostock Road Winsford Cheshire CW7 3BD |
Director Name | Mr John Rochford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharton Green Bostock Road Winsford Cheshire CW7 3BD |
Director Name | Mr Philip Simon Shapiro |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharton Green Bostock Road Winsford Cheshire CW7 3BD |
Director Name | Mr Kanesh Khilosia |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wharton Green Bostock Road Winsford Cheshire CW7 3BD |
Secretary Name | Kanesh Khilosia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2013) |
Role | Company Director |
Correspondence Address | Wharton Green Bostock Road Winsford Cheshire CW7 3BD |
Director Name | Mr David John Carman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wharton Green Bostock Road Winsford Cheshire CW7 3BD |
Director Name | Mr Eric John Kump |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2016) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Jean Michel Claude Bonnavion |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 2018) |
Role | Investment Manager |
Country of Residence | Unted Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Status | Resigned |
Appointed | 16 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Andrew Guy Pearson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Integrated Dental Holdings Europa House Europa Tra Kearsley Manchester M26 1GG |
Director Name | Mr Andrew Sloan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Robert Mark Stephenson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2018) |
Role | COO |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Gervase Paul Adams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Benjamin William Goodger |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | thedbg.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
102.1k at £1 | Healthcare Buying Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £581,240 |
Current Liabilities | £70,560 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
30 May 2013 | Delivered on: 3 June 2013 Persons entitled: U.S.Bank Trustees Limited (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 March 2010 | Delivered on: 1 April 2010 Satisfied on: 17 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
27 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
14 August 2019 | Appointment of Mr Benjamin William Goodger as a director on 14 August 2019 (2 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
9 October 2018 | Appointment of Mr Gervase Paul Adams as a director on 9 October 2018 (2 pages) |
31 May 2018 | Termination of appointment of Robert Mark Stephenson as a director on 20 April 2018 (1 page) |
9 May 2018 | Termination of appointment of Jean Michel Claude Bonnavion as a director on 8 May 2018 (1 page) |
15 February 2018 | Termination of appointment of Andrew Guy Pearson as a director on 5 December 2017 (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
3 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
25 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
25 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
25 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
19 October 2016 | Termination of appointment of Eric John Kump as a director on 3 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Eric John Kump as a director on 3 October 2016 (1 page) |
19 August 2016 | Satisfaction of charge 071283170002 in full (1 page) |
19 August 2016 | Satisfaction of charge 071283170002 in full (1 page) |
12 August 2016 | Registration of charge 071283170003, created on 5 August 2016 (80 pages) |
12 August 2016 | Registration of charge 071283170003, created on 5 August 2016 (80 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
28 April 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG (1 page) |
28 April 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG (1 page) |
18 April 2016 | Registered office address changed from Wharton Green Bostock Road Winsford Cheshire CW7 3BD to Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Wharton Green Bostock Road Winsford Cheshire CW7 3BD to Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 18 April 2016 (1 page) |
26 February 2016 | Second filing of AP01 previously delivered to Companies House
|
26 February 2016 | Second filing of AP01 previously delivered to Companies House
|
25 February 2016 | Termination of appointment of Kanesh Khilosia as a director on 31 December 2015 (1 page) |
25 February 2016 | Termination of appointment of Kanesh Khilosia as a director on 31 December 2015 (1 page) |
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
8 May 2015 | Appointment of Mr Robert Mark Stephenson as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Robert Mark Stephenson as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Robert Mark Stephenson as a director on 1 May 2015 (2 pages) |
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Secretary's details changed for William Henry Mark Robson on 3 February 2015 (1 page) |
3 February 2015 | Secretary's details changed for William Henry Mark Robson on 3 February 2015 (1 page) |
3 February 2015 | Secretary's details changed for William Henry Mark Robson on 3 February 2015 (1 page) |
11 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr. Kanesh Khilosia on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr. Kanesh Khilosia on 14 February 2014 (2 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 January 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
9 January 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
15 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
15 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
12 December 2013 | Termination of appointment of Andrew Sloan as a director (1 page) |
12 December 2013 | Termination of appointment of Andrew Sloan as a director (1 page) |
20 June 2013 | Appointment of Mr Andrew Sloan as a director (2 pages) |
20 June 2013 | Appointment of Mr Andrew Guy Pearson as a director (2 pages) |
20 June 2013 | Appointment of Mr Andrew Guy Pearson as a director (2 pages) |
20 June 2013 | Appointment of Mr Andrew Sloan as a director (2 pages) |
3 June 2013 | Registration of charge 071283170002 (77 pages) |
3 June 2013 | Registration of charge 071283170002 (77 pages) |
8 May 2013 | Auditor's resignation (1 page) |
8 May 2013 | Auditor's resignation (1 page) |
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
19 April 2013 | Appointment of Mr Richard Charles Smith as a director (2 pages) |
19 April 2013 | Appointment of Mr Richard Charles Smith as a director (2 pages) |
18 April 2013 | Register inspection address has been changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG England (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register inspection address has been changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG England (1 page) |
18 April 2013 | Register inspection address has been changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG England (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Register inspection address has been changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG England (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
17 April 2013 | Termination of appointment of David Menton as a director (1 page) |
17 April 2013 | Termination of appointment of Philip Shapiro as a director (1 page) |
17 April 2013 | Satisfaction of charge 1 in full (1 page) |
17 April 2013 | Termination of appointment of Kanesh Khilosia as a secretary (1 page) |
17 April 2013 | Termination of appointment of David Menton as a director (1 page) |
17 April 2013 | Appointment of Mr Mark Henry William Robson as a director on 16 April 2013
|
17 April 2013 | Termination of appointment of David Carman as a director (1 page) |
17 April 2013 | Appointment of Mr Eric John Kump as a director (2 pages) |
17 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
17 April 2013 | Appointment of Mr Mark Henry William Robson as a director (2 pages) |
17 April 2013 | Appointment of Mr Jean Bonnavion as a director (2 pages) |
17 April 2013 | Termination of appointment of John Rochford as a director (1 page) |
17 April 2013 | Termination of appointment of Kanesh Khilosia as a secretary (1 page) |
17 April 2013 | Appointment of Mr Eric John Kump as a director (2 pages) |
17 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
17 April 2013 | Appointment of Mr Jean Bonnavion as a director (2 pages) |
17 April 2013 | Appointment of Mrs Elizabeth Mcdonald as a secretary (2 pages) |
17 April 2013 | Appointment of Mr Mark Henry William Robson as a director on 16 April 2013
|
17 April 2013 | Termination of appointment of Philip Shapiro as a director (1 page) |
17 April 2013 | Appointment of Mrs Elizabeth Mcdonald as a secretary (2 pages) |
17 April 2013 | Termination of appointment of David Carman as a director (1 page) |
17 April 2013 | Satisfaction of charge 1 in full (1 page) |
17 April 2013 | Termination of appointment of John Rochford as a director (1 page) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (19 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (19 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders
|
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders
|
21 January 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
21 January 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
18 May 2012 | Director's details changed for Mr John Rochford on 1 January 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr John Rochford on 1 January 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr John Rochford on 1 January 2012 (2 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
15 March 2012 | Particulars of variation of rights attached to shares (9 pages) |
15 March 2012 | Particulars of variation of rights attached to shares (9 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
15 March 2012 | Resolutions
|
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
25 October 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
26 May 2011 | Director's details changed for Mr John Rochford on 1 October 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr John Rochford on 1 October 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr John Rochford on 1 October 2010 (2 pages) |
1 March 2011 | Appointment of Mr David John Carman as a director (2 pages) |
1 March 2011 | Appointment of Mr David John Carman as a director (2 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for David Jeremy Menton on 21 July 2010 (3 pages) |
27 July 2010 | Director's details changed for David Jeremy Menton on 21 July 2010 (3 pages) |
21 May 2010 | Appointment of Kanesh Khilosia as a director (3 pages) |
21 May 2010 | Appointment of Kanesh Khilosia as a director (3 pages) |
21 May 2010 | Appointment of Kanesh Khilosia as a secretary (3 pages) |
21 May 2010 | Appointment of Kanesh Khilosia as a secretary (3 pages) |
19 May 2010 | Current accounting period extended from 30 June 2010 to 30 June 2011 (3 pages) |
19 May 2010 | Current accounting period extended from 30 June 2010 to 30 June 2011 (3 pages) |
9 April 2010 | Appointment of Mr John Rochford as a director (3 pages) |
9 April 2010 | Appointment of Mr John Rochford as a director (3 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 20 March 2010
|
9 April 2010 | Resolutions
|
9 April 2010 | Change of share class name or designation (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Statement of capital following an allotment of shares on 20 March 2010
|
9 April 2010 | Change of share class name or designation (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 March 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
22 March 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
22 March 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
22 March 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
22 March 2010 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
22 March 2010 | Appointment of Philip Simon Shapiro as a director (3 pages) |
22 March 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
22 March 2010 | Appointment of David Jeremy Menton as a director (3 pages) |
22 March 2010 | Appointment of David Jeremy Menton as a director (3 pages) |
22 March 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
22 March 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
22 March 2010 | Appointment of Philip Simon Shapiro as a director (3 pages) |
10 March 2010 | Company name changed de facto 1743 LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Company name changed de facto 1743 LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Current accounting period shortened from 31 January 2011 to 30 June 2010 (3 pages) |
10 March 2010 | Current accounting period shortened from 31 January 2011 to 30 June 2010 (3 pages) |
10 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
9 March 2010 | Change of name notice (1 page) |
9 March 2010 | Change of name notice (1 page) |
18 January 2010 | Incorporation (15 pages) |
18 January 2010 | Incorporation (15 pages) |