Manchester
M26 2JS
Director Name | Mrs Ruth Stuart |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 October 2023) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Jardin Exotique Monaco 98000 |
Director Name | Mr Philip Kavanagh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Evolution Hooters Hall Raod Newcastle Under Lyme ST5 9QF |
Director Name | Property Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 October 2023) |
Correspondence Address | Unit 5 Evolution Hooters Hall Road Newcastle-Under-Lyme ST5 9QF |
Director Name | Mr Criag Moreton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 621 Fountain Court Birchwood Boulevard Warrington WA3 7QU |
Director Name | Miss Cheryl Price |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brunswick Street Newcastle-Under-Lyme ST5 1HL |
Director Name | Justin Graham Bates |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF |
Director Name | David John Leach |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Evolution Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF |
Director Name | Mr David John Leach |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Crystal Buildings Brunswick St Newcastle Under Lyme ST5 1BU |
Director Name | David John Leach |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 02 April 2014) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Crystal Buildings Brunswick Street Newcastle-Under-Lyme Staffordshire ST5 1BU |
Director Name | Mr Patrick Aisher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Unit 5 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF |
Director Name | Mr Michael William Cuthbert |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 2015) |
Role | Consultant |
Country of Residence | Monaco |
Correspondence Address | Unit 5 Evolution Hooters Hall Road Newcastle-Under-Lyme ST5 9QF |
Director Name | Mr Robert Reid Thurlow |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 April 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Unit 5 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF |
Director Name | Mr Bakir Begovic |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2014(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1725 Old County Road San Carlos Ca 94070 United States |
Director Name | Mr Jeffrey Rubin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 5 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF |
Director Name | Mr David John Leach |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Russell Close Congleton Cheshire CW12 3UD |
Director Name | Mr John Thompson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 29 June 2016) |
Role | Chamber Of Commerce |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Hooters Hall Road Newcastle Under Lyme ST5 9QF |
Director Name | Property Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Cay 1 Road Town Tortola 873 |
Director Name | Property Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2012(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 June 2013) |
Correspondence Address | Unit 5 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF |
Director Name | Property Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 2013) |
Correspondence Address | Crystal Buildings Brunswick Street Newcastle Under Lyme Staffordshire ST5 1BU |
Director Name | Property Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 September 2013) |
Correspondence Address | Crystal Buildings Brunswick St Newcastle Under Lyme ST5 1BU |
Website | movehut.co.uk |
---|---|
Telephone | 0800 6525085 |
Telephone region | Freephone |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
44.2k at £1 | Ruth Stuart 71.16% Ordinary |
---|---|
2.1k at £1 | Hambros (Guernsey Nominees) Limited 3.46% Ordinary |
1.8k at £1 | Sennatech Pte Limited 2.83% Ordinary |
1.4k at £1 | Mark Edward Denning 2.30% Ordinary |
1.3k at £1 | Julie Lewis 2.01% Ordinary |
6.7k at £1 | Dennex Holdings Limited 10.71% Ordinary |
1.1k at £1 | Niche Capital LTD 1.74% Ordinary |
1k at £1 | Kinled Holding Limited 1.69% Ordinary |
716 at £1 | Honourable Alexander Andrew Macdonnell Fraser 1.15% Ordinary |
662 at £1 | M7 Real Estate Holdco LLP 1.07% Ordinary |
666 at £1 | Neville Simpson 1.07% Ordinary |
270 at £1 | Yphelios Limited 0.43% Ordinary |
240 at £1 | Thor Foss 0.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,000 |
Net Worth | £1,802,000 |
Cash | £3,680,000 |
Current Liabilities | £918,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 January 2021 | Liquidators' statement of receipts and payments to 19 November 2020 (21 pages) |
---|---|
23 January 2020 | Liquidators' statement of receipts and payments to 19 November 2019 (14 pages) |
14 December 2018 | Appointment of a voluntary liquidator (3 pages) |
20 November 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
12 June 2018 | Administrator's progress report (15 pages) |
23 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
21 December 2017 | Administrator's progress report (16 pages) |
21 December 2017 | Administrator's progress report (16 pages) |
29 June 2017 | Administrator's progress report (20 pages) |
29 June 2017 | Administrator's progress report (20 pages) |
24 January 2017 | Statement of administrator's proposal (40 pages) |
24 January 2017 | Statement of administrator's proposal (40 pages) |
12 January 2017 | Registered office address changed from Unit 5 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF to 32 Stamford Street Altrincham Cheshire WA14 1EY on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Unit 5 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF to 32 Stamford Street Altrincham Cheshire WA14 1EY on 12 January 2017 (2 pages) |
30 November 2016 | Appointment of an administrator (1 page) |
30 November 2016 | Appointment of an administrator (1 page) |
10 November 2016 | Termination of appointment of David John Leach as a director on 9 November 2016 (1 page) |
10 November 2016 | Termination of appointment of David John Leach as a director on 9 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Philip Kavanagh as a director on 1 June 2016 (2 pages) |
9 November 2016 | Appointment of Mr Philip Kavanagh as a director on 1 June 2016 (2 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Registration of charge 074905830001, created on 3 October 2016 (37 pages) |
7 October 2016 | Registration of charge 074905830001, created on 3 October 2016 (37 pages) |
5 July 2016 | Termination of appointment of John Thompson as a director on 29 June 2016 (1 page) |
5 July 2016 | Termination of appointment of John Thompson as a director on 29 June 2016 (1 page) |
22 June 2016 | Appointment of Mr John Thompson as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr John Thompson as a director on 17 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Jeffrey Rubin as a director on 20 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Jeffrey Rubin as a director on 20 May 2016 (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 August 2015 | Appointment of Mr David John Leach as a director on 23 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr David John Leach as a director on 23 July 2015 (2 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (31 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (31 pages) |
23 July 2015 | Termination of appointment of Robert Reid Thurlow as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Robert Reid Thurlow as a director on 23 July 2015 (1 page) |
19 June 2015 | Memorandum and Articles of Association (22 pages) |
19 June 2015 | Memorandum and Articles of Association (22 pages) |
18 June 2015 | Termination of appointment of Bakir Begovic as a director on 17 June 2015 (1 page) |
18 June 2015 | Appointment of Mrs Ruth Stuart as a director on 17 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Bakir Begovic as a director on 17 June 2015 (1 page) |
18 June 2015 | Appointment of Mrs Ruth Stuart as a director on 17 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Michael William Cuthbert as a director on 16 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Michael William Cuthbert as a director on 16 March 2015 (1 page) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
9 April 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
9 April 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
9 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders (18 pages) |
9 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders (18 pages) |
26 March 2015 | Secretary's details changed for Mrs Rita Rimmel on 30 January 2015 (1 page) |
26 March 2015 | Secretary's details changed for Mrs Rita Rimmel on 30 January 2015 (1 page) |
17 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
17 March 2015 | Resolutions
|
17 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
17 March 2015 | Resolutions
|
17 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
4 March 2015 | Appointment of Property Group Limited as a director on 23 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Bakir Begovic as a director on 7 December 2014 (2 pages) |
4 March 2015 | Appointment of Property Group Limited as a director on 23 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Bakir Begovic as a director on 7 December 2014 (2 pages) |
4 March 2015 | Appointment of Mr Bakir Begovic as a director on 7 December 2014 (2 pages) |
3 March 2015 | Appointment of Mr Jeffrey Rubin as a director on 22 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Jeffrey Rubin as a director on 22 January 2015 (2 pages) |
15 February 2015 | Termination of appointment of Patrick Aisher as a director on 15 February 2015
|
15 February 2015 | Termination of appointment of Patrick Aisher as a director on 15 February 2015
|
13 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
13 January 2015 | Auditor's resignation (2 pages) |
13 January 2015 | Auditor's resignation (2 pages) |
7 January 2015 | Second filing of SH01 previously delivered to Companies House
|
7 January 2015 | Second filing of SH01 previously delivered to Companies House
|
25 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
17 November 2014 | Appointment of Mr Robert Reid Thurlow as a director on 22 April 2014 (2 pages) |
17 November 2014 | Appointment of Mr Robert Reid Thurlow as a director on 22 April 2014 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 September 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
7 September 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
1 July 2014 | Memorandum and Articles of Association (15 pages) |
1 July 2014 | Memorandum and Articles of Association (15 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
2 May 2014 | Memorandum and Articles of Association (15 pages) |
2 May 2014 | Memorandum and Articles of Association (15 pages) |
28 April 2014 | Termination of appointment of David Leach as a director (1 page) |
28 April 2014 | Termination of appointment of David Leach as a director (1 page) |
11 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
2 April 2014 | Appointment of Mr Michael William Cuthbert as a director (2 pages) |
2 April 2014 | Termination of appointment of David Leach as a director (1 page) |
2 April 2014 | Appointment of Mr Michael William Cuthbert as a director (2 pages) |
2 April 2014 | Termination of appointment of David Leach as a director (1 page) |
24 March 2014 | Full accounts made up to 31 December 2012 (29 pages) |
24 March 2014 | Full accounts made up to 31 December 2012 (29 pages) |
6 March 2014 | Appointment of Mr Patrick Aisher as a director (2 pages) |
6 March 2014 | Appointment of Mr Patrick Aisher as a director (2 pages) |
25 February 2014 | Appointment of David John Leach as a director (3 pages) |
25 February 2014 | Appointment of David John Leach as a director (3 pages) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (5 pages) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (5 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Resolutions
|
30 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Termination of appointment of Property Group Ltd as a director (1 page) |
13 September 2013 | Termination of appointment of Property Group Ltd as a director (1 page) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Termination of appointment of David Leach as a director (1 page) |
2 September 2013 | Termination of appointment of Property Group Limited as a director (1 page) |
2 September 2013 | Termination of appointment of Property Group Limited as a director (1 page) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Termination of appointment of David Leach as a director (1 page) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
16 July 2013 | Termination of appointment of Justin Bates as a director (2 pages) |
16 July 2013 | Termination of appointment of Justin Bates as a director (2 pages) |
16 July 2013 | Appointment of David John Leach as a director (3 pages) |
16 July 2013 | Termination of appointment of Harry Hill as a director (2 pages) |
16 July 2013 | Appointment of David John Leach as a director (3 pages) |
16 July 2013 | Termination of appointment of Harry Hill as a director (2 pages) |
16 July 2013 | Appointment of Property Group Ltd as a director (3 pages) |
16 July 2013 | Appointment of Property Group Ltd as a director (3 pages) |
15 July 2013 | Appointment of Mrs Rita Rimmel as a secretary (2 pages) |
15 July 2013 | Appointment of Mrs Rita Rimmel as a secretary (2 pages) |
4 July 2013 | Appointment of Property Group Limi9Ted as a director (2 pages) |
4 July 2013 | Director's details changed for Property Group Limi9Ted on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Property Group Limi9Ted on 4 July 2013 (1 page) |
4 July 2013 | Appointment of Property Group Limi9Ted as a director (2 pages) |
4 July 2013 | Appointment of Mr David John Leach as a director (2 pages) |
4 July 2013 | Director's details changed for Property Group Limi9Ted on 4 July 2013 (1 page) |
4 July 2013 | Appointment of Mr David John Leach as a director (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Property Group Limited on 3 June 2013 (1 page) |
3 June 2013 | Director's details changed for Property Group Limited on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Property Group Limited as a director (1 page) |
3 June 2013 | Director's details changed for Property Group Limited on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Property Group Limited as a director (1 page) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
22 December 2012 | Appointment of Property Group Limited as a director (2 pages) |
22 December 2012 | Appointment of Property Group Limited as a director (2 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Termination of appointment of Property Group Ltd as a director (1 page) |
12 October 2012 | Termination of appointment of Property Group Ltd as a director (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
11 October 2012 | Termination of appointment of Cheryl Price as a director (1 page) |
11 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
11 October 2012 | Termination of appointment of Cheryl Price as a director (1 page) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2012 (16 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2012 (16 pages) |
27 September 2012 | Second filing of SH01 previously delivered to Companies House
|
27 September 2012 | Second filing of SH01 previously delivered to Companies House
|
26 September 2012 | Appointment of Mr Harry Douglas Hill as a director (3 pages) |
26 September 2012 | Appointment of Mr Harry Douglas Hill as a director (3 pages) |
26 September 2012 | Appointment of Justin Graham Bates as a director (3 pages) |
26 September 2012 | Appointment of Justin Graham Bates as a director (3 pages) |
18 September 2012 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 18 September 2012 (1 page) |
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders
|
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
11 February 2011 | Appointment of Miss Cheryl Price as a director (2 pages) |
11 February 2011 | Appointment of Miss Cheryl Price as a director (2 pages) |
8 February 2011 | Termination of appointment of Criag Moreton as a director (1 page) |
8 February 2011 | Termination of appointment of Criag Moreton as a director (1 page) |
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|