The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Keith James Barnes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 November 2023(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Peter Ian Parsons |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Supreme House Hovefields Avenue Basildon Essex SS13 1EB |
Director Name | Mr David Leonard Fryatt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX |
Director Name | Mr Frank Waelde |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Supreme House Hovefields Avenue Basildon Essex SS13 1EB |
Director Name | Mr Steven John Burch |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX |
Director Name | Mr Peter Ian Parsons |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX |
Director Name | Mr Anthony Mark Parsons |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX |
Director Name | Mr Gareth Howard Noonan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX |
Director Name | Mr Philip John Knowles |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | Mr Mark Burgess |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(9 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
200 at £1 | David Leonard Fryatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£189 |
Cash | £21,976 |
Current Liabilities | £562,468 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
4 March 2016 | Delivered on: 14 March 2016 Persons entitled: Capital Mortgages Direct Limited Classification: A registered charge Outstanding |
---|---|
23 December 2022 | Delivered on: 4 January 2023 Persons entitled: IL2 (2018) S.Ã.R.L. Classification: A registered charge Outstanding |
4 November 2021 | Delivered on: 11 November 2021 Persons entitled: IL2 (2018) S.A.R.L. Classification: A registered charge Outstanding |
4 November 2021 | Delivered on: 11 November 2021 Persons entitled: Industrial Lending 1 S.A. Classification: A registered charge Outstanding |
10 May 2021 | Delivered on: 11 May 2021 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
15 May 2020 | Delivered on: 22 May 2020 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
15 May 2020 | Delivered on: 22 May 2020 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
9 April 2020 | Delivered on: 14 April 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
6 March 2020 | Delivered on: 6 March 2020 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 26 January 2016 Persons entitled: Capital Mortgages Direct Limited Classification: A registered charge Outstanding |
6 March 2020 | Delivered on: 6 March 2020 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
19 February 2020 | Delivered on: 19 February 2020 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Outstanding |
21 November 2019 | Delivered on: 10 December 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
21 November 2019 | Delivered on: 10 December 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
21 August 2019 | Delivered on: 5 September 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
21 August 2019 | Delivered on: 5 September 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
4 June 2019 | Delivered on: 12 June 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
4 June 2019 | Delivered on: 12 June 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 8 March 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 8 March 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 26 January 2016 Persons entitled: Capital Mortgages Direct Limited Classification: A registered charge Outstanding |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
22 November 2018 | Delivered on: 27 November 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
22 November 2018 | Delivered on: 23 November 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
16 November 2018 | Delivered on: 19 November 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
28 August 2018 | Delivered on: 29 August 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
27 June 2018 | Delivered on: 28 June 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
5 January 2016 | Delivered on: 12 January 2016 Persons entitled: Capital Mortgages Direct Limited Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
28 February 2018 | Delivered on: 1 March 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
23 August 2017 | Delivered on: 23 August 2017 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 11 August 2017 Persons entitled: Industrial Lending 1 Sa Classification: A registered charge Outstanding |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Moneything (Security Trustee) Limited (Company No 09933277) Classification: A registered charge Particulars: N/A. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
22 March 2017 | Delivered on: 10 April 2017 Persons entitled: Moneything (Security Trustee) Limited Classification: A registered charge Outstanding |
22 March 2017 | Delivered on: 10 April 2017 Persons entitled: Moneything (Security Trustee) Limited Classification: A registered charge Outstanding |
5 January 2016 | Delivered on: 12 January 2016 Persons entitled: Capital Mortgages Direct Limited Classification: A registered charge Outstanding |
22 March 2017 | Delivered on: 10 April 2017 Persons entitled: Moneything (Security Trustee) Limited Classification: A registered charge Outstanding |
22 March 2017 | Delivered on: 10 April 2017 Persons entitled: Moneything (Security Trustee) Limited Classification: A registered charge Outstanding |
22 March 2017 | Delivered on: 10 April 2017 Persons entitled: Moneything (Security Trustee) Limited Classification: A registered charge Outstanding |
22 March 2017 | Delivered on: 10 April 2017 Persons entitled: Moneything (Security Trustee) Limited Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 10 April 2017 Persons entitled: Moneything (Security Trustee) Limited Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 10 April 2017 Persons entitled: Moneything (Security Trustee) Limited Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 1 March 2017 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
24 December 2016 | Delivered on: 3 January 2017 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 December 2016 | Delivered on: 13 December 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 November 2016 | Delivered on: 29 November 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 10 December 2015 Persons entitled: Capital Mortgages Direct Limited Classification: A registered charge Outstanding |
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 October 2016 | Delivered on: 2 November 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 October 2016 | Delivered on: 18 October 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 September 2016 | Delivered on: 26 September 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 September 2016 | Delivered on: 12 September 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 24 August 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 August 2016 | Delivered on: 10 August 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 July 2016 | Delivered on: 26 July 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
19 July 2016 | Delivered on: 20 July 2016 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 10 December 2015 Persons entitled: Capital Mortgages Direct Limited Classification: A registered charge Outstanding |
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 22 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 20 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 20 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 20 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 20 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
16 September 2015 | Delivered on: 29 September 2015 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 20 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 20 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 17 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Outstanding |
25 May 2016 | Delivered on: 25 May 2016 Persons entitled: Asset Advantage LTD Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 25 April 2016 Persons entitled: Capital Mortgages Direct Limited Trading as Moneything.Com Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 25 April 2016 Persons entitled: Capital Mortgages Direct Limited Trading as Moneything.Com Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 14 March 2016 Persons entitled: Capital Mortgages Direct Limited Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 16 June 2015 Persons entitled: Asset Advantage LTD Classification: A registered charge Outstanding |
18 May 2016 | Delivered on: 7 June 2016 Satisfied on: 20 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Fully Satisfied |
6 June 2016 | Delivered on: 6 June 2016 Satisfied on: 21 June 2016 Persons entitled: Moneything Security Trustees Limited Classification: A registered charge Fully Satisfied |
24 May 2016 | Delivered on: 26 May 2016 Satisfied on: 27 June 2016 Persons entitled: Moneything Security Trustee Limited Classification: A registered charge Fully Satisfied |
6 November 2023 | Appointment of Mr Keith James Barnes as a director on 3 November 2023 (2 pages) |
---|---|
17 October 2023 | Termination of appointment of Mark Burgess as a director on 13 October 2023 (1 page) |
21 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
4 September 2023 | Appointment of Mr Mark Burgess as a director on 1 September 2023 (2 pages) |
30 August 2023 | Termination of appointment of Philip John Knowles as a director on 27 August 2023 (1 page) |
4 May 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
4 January 2023 | Registration of charge 086794850087, created on 23 December 2022 (24 pages) |
27 May 2022 | Full accounts made up to 31 December 2021 (26 pages) |
13 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
1 December 2021 | Full accounts made up to 31 December 2020 (22 pages) |
30 November 2021 | Satisfaction of charge 086794850082 in full (1 page) |
30 November 2021 | Satisfaction of charge 086794850068 in full (1 page) |
30 November 2021 | Satisfaction of charge 086794850083 in full (1 page) |
30 November 2021 | Satisfaction of charge 086794850067 in full (1 page) |
11 November 2021 | Registration of charge 086794850086, created on 4 November 2021 (24 pages) |
11 November 2021 | Registration of charge 086794850085, created on 4 November 2021 (23 pages) |
27 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850082 (1 page) |
27 August 2021 | Satisfaction of charge 086794850079 in full (1 page) |
27 August 2021 | Satisfaction of charge 086794850080 in full (1 page) |
29 July 2021 | Satisfaction of charge 086794850077 in full (1 page) |
29 July 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850079 (1 page) |
29 July 2021 | Satisfaction of charge 086794850076 in full (1 page) |
29 July 2021 | Satisfaction of charge 086794850071 in full (1 page) |
29 July 2021 | Satisfaction of charge 086794850070 in full (1 page) |
11 May 2021 | Registration of charge 086794850084, created on 10 May 2021 (17 pages) |
23 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850079 (1 page) |
23 March 2021 | Satisfaction of charge 086794850066 in full (1 page) |
23 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page) |
23 March 2021 | Satisfaction of charge 086794850064 in full (1 page) |
22 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
23 February 2021 | Satisfaction of charge 086794850059 in full (1 page) |
23 February 2021 | Satisfaction of charge 086794850075 in full (1 page) |
23 February 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850082 (1 page) |
23 February 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page) |
23 February 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page) |
23 February 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850077 (1 page) |
23 February 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850070 (1 page) |
23 February 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page) |
23 February 2021 | Satisfaction of charge 086794850057 in full (1 page) |
23 February 2021 | Part of the property or undertaking has been released and no longer forms part of charge 086794850079 (1 page) |
23 February 2021 | Satisfaction of charge 086794850058 in full (1 page) |
23 February 2021 | Satisfaction of charge 086794850074 in full (1 page) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
1 August 2020 | Registered office address changed from Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020 (1 page) |
5 June 2020 | Part of the property or undertaking has been released and no longer forms part of charge 086794850079 (1 page) |
5 June 2020 | Part of the property or undertaking has been released and no longer forms part of charge 086794850074 (1 page) |
5 June 2020 | Satisfaction of charge 086794850063 in full (1 page) |
5 June 2020 | Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page) |
5 June 2020 | Satisfaction of charge 086794850062 in full (1 page) |
5 June 2020 | Part of the property or undertaking has been released and no longer forms part of charge 086794850076 (1 page) |
5 June 2020 | Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page) |
22 May 2020 | Registration of charge 086794850083, created on 15 May 2020 (13 pages) |
22 May 2020 | Registration of charge 086794850082, created on 15 May 2020 (3 pages) |
17 April 2020 | Satisfaction of charge 086794850060 in full (1 page) |
17 April 2020 | Satisfaction of charge 086794850056 in full (1 page) |
17 April 2020 | Part of the property or undertaking has been released and no longer forms part of charge 086794850075 (1 page) |
17 April 2020 | Satisfaction of charge 086794850061 in full (1 page) |
17 April 2020 | Part of the property or undertaking has been released and no longer forms part of charge 086794850071 (1 page) |
17 April 2020 | Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page) |
17 April 2020 | Part of the property or undertaking has been released and no longer forms part of charge 086794850077 (1 page) |
16 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
14 April 2020 | Registration of charge 086794850081, created on 9 April 2020 (23 pages) |
24 March 2020 | Termination of appointment of Gareth Howard Noonan as a director on 20 March 2020 (1 page) |
6 March 2020 | Registration of charge 086794850080, created on 6 March 2020 (13 pages) |
6 March 2020 | Registration of charge 086794850079, created on 6 March 2020 (3 pages) |
19 February 2020 | Registration of charge 086794850078, created on 19 February 2020 (14 pages) |
10 December 2019 | Registration of charge 086794850077, created on 21 November 2019 (13 pages) |
10 December 2019 | Registration of charge 086794850076, created on 21 November 2019 (3 pages) |
3 December 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page) |
3 December 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page) |
3 December 2019 | Satisfaction of charge 086794850073 in full (1 page) |
3 December 2019 | Satisfaction of charge 086794850072 in full (1 page) |
3 December 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page) |
3 December 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850059 (1 page) |
3 December 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850070 (1 page) |
13 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page) |
13 November 2019 | Satisfaction of charge 086794850065 in full (1 page) |
13 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850061 (1 page) |
13 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850070 (1 page) |
13 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page) |
13 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850073 (1 page) |
13 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850071 (1 page) |
13 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850072 (1 page) |
13 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
5 September 2019 | Registration of charge 086794850074, created on 21 August 2019 (13 pages) |
5 September 2019 | Registration of charge 086794850075, created on 21 August 2019 (3 pages) |
12 June 2019 | Registration of charge 086794850072, created on 4 June 2019 (3 pages) |
12 June 2019 | Registration of charge 086794850073, created on 4 June 2019 (13 pages) |
10 June 2019 | Satisfaction of charge 086794850013 in full (1 page) |
10 June 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page) |
10 June 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page) |
10 June 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850059 (1 page) |
10 June 2019 | Satisfaction of charge 086794850031 in full (1 page) |
10 June 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page) |
10 June 2019 | Satisfaction of charge 086794850055 in full (1 page) |
10 June 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page) |
4 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850067 (1 page) |
4 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850065 (1 page) |
4 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page) |
4 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850061 (1 page) |
4 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850059 (1 page) |
4 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page) |
4 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850066 (1 page) |
4 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page) |
21 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
8 March 2019 | Registration of charge 086794850071, created on 28 February 2019 (3 pages) |
8 March 2019 | Registration of charge 086794850070, created on 28 February 2019 (13 pages) |
25 January 2019 | Registration of charge 086794850069, created on 23 January 2019 (30 pages) |
27 November 2018 | Registration of charge 086794850068, created on 22 November 2018 (4 pages) |
23 November 2018 | Registration of charge 086794850067, created on 22 November 2018 (13 pages) |
19 November 2018 | Satisfaction of charge 086794850043 in full (1 page) |
19 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page) |
19 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850059 (1 page) |
19 November 2018 | Registration of charge 086794850066, created on 16 November 2018 (14 pages) |
19 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page) |
19 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page) |
19 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850063 (1 page) |
19 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850055 (1 page) |
22 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850064 (1 page) |
22 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page) |
22 October 2018 | Satisfaction of charge 086794850002 in full (1 page) |
22 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850065 (1 page) |
22 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850061 (1 page) |
22 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850031 (1 page) |
22 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850055 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
29 August 2018 | Registration of charge 086794850065, created on 28 August 2018 (14 pages) |
10 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850055 (2 pages) |
9 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850043 (1 page) |
9 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850059 (1 page) |
9 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850060 (1 page) |
9 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (2 pages) |
9 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850056 (1 page) |
9 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850058 (1 page) |
9 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850002 (2 pages) |
9 July 2018 | Satisfaction of charge 086794850052 in full (1 page) |
9 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850031 (2 pages) |
9 July 2018 | Satisfaction of charge 086794850001 in full (1 page) |
9 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 086794850061 (1 page) |
28 June 2018 | Registration of charge 086794850064, created on 27 June 2018 (14 pages) |
10 May 2018 | Appointment of Mr Philip John Knowles as a director on 10 May 2018 (2 pages) |
28 March 2018 | Registration of charge 086794850060, created on 26 March 2018 (3 pages) |
28 March 2018 | Registration of charge 086794850059, created on 26 March 2018 (13 pages) |
28 March 2018 | Registration of charge 086794850061, created on 26 March 2018 (13 pages) |
28 March 2018 | Registration of charge 086794850062, created on 26 March 2018 (3 pages) |
28 March 2018 | Registration of charge 086794850057, created on 26 March 2018 (23 pages) |
28 March 2018 | Registration of charge 086794850063, created on 26 March 2018 (13 pages) |
28 March 2018 | Registration of charge 086794850058, created on 26 March 2018 (3 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
1 March 2018 | Registration of charge 086794850056, created on 28 February 2018 (14 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
23 August 2017 | Registration of charge 086794850055, created on 23 August 2017 (15 pages) |
15 August 2017 | Satisfaction of charge 086794850049 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850045 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850050 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850046 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850053 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850048 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850051 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850048 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850044 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850049 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850047 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850044 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850050 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850053 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850047 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850051 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850045 in full (1 page) |
15 August 2017 | Satisfaction of charge 086794850046 in full (1 page) |
11 August 2017 | Registration of charge 086794850054, created on 28 July 2017 (28 pages) |
11 August 2017 | Registration of charge 086794850054, created on 28 July 2017 (28 pages) |
20 June 2017 | Satisfaction of charge 086794850024 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850040 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850025 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850020 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850035 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850017 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850025 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850033 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850034 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850019 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850018 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850017 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850023 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850024 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850036 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850027 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850037 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850019 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850028 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850018 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850033 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850021 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850022 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850032 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850038 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850041 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850038 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850035 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850032 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850041 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850042 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850042 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850039 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850023 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850022 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850020 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850034 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850030 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850026 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850028 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850026 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850027 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850036 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850021 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850039 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850030 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850040 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850029 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850029 in full (1 page) |
20 June 2017 | Satisfaction of charge 086794850037 in full (1 page) |
8 June 2017 | Registration of charge 086794850053, created on 31 May 2017 (38 pages) |
8 June 2017 | Registration of charge 086794850053, created on 31 May 2017 (38 pages) |
11 April 2017 | Registration of charge 086794850052, created on 10 April 2017 (15 pages) |
11 April 2017 | Registration of charge 086794850052, created on 10 April 2017 (15 pages) |
10 April 2017 | Registration of charge 086794850051, created on 22 March 2017 (32 pages) |
10 April 2017 | Registration of charge 086794850049, created on 22 March 2017 (30 pages) |
10 April 2017 | Registration of charge 086794850046, created on 22 March 2017 (32 pages) |
10 April 2017 | Registration of charge 086794850050, created on 22 March 2017 (30 pages) |
10 April 2017 | Registration of charge 086794850047, created on 22 March 2017 (32 pages) |
10 April 2017 | Registration of charge 086794850045, created on 10 April 2017 (31 pages) |
10 April 2017 | Registration of charge 086794850044, created on 10 April 2017 (33 pages) |
10 April 2017 | Registration of charge 086794850048, created on 22 March 2017 (30 pages) |
10 April 2017 | Registration of charge 086794850051, created on 22 March 2017 (32 pages) |
10 April 2017 | Registration of charge 086794850046, created on 22 March 2017 (32 pages) |
10 April 2017 | Registration of charge 086794850047, created on 22 March 2017 (32 pages) |
10 April 2017 | Registration of charge 086794850048, created on 22 March 2017 (30 pages) |
10 April 2017 | Registration of charge 086794850044, created on 10 April 2017 (33 pages) |
10 April 2017 | Registration of charge 086794850050, created on 22 March 2017 (30 pages) |
10 April 2017 | Registration of charge 086794850045, created on 10 April 2017 (31 pages) |
10 April 2017 | Registration of charge 086794850049, created on 22 March 2017 (30 pages) |
30 March 2017 | Part of the property or undertaking has been released from charge 086794850043 (1 page) |
30 March 2017 | Part of the property or undertaking has been released from charge 086794850013 (1 page) |
30 March 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
30 March 2017 | Part of the property or undertaking has been released from charge 086794850002 (1 page) |
30 March 2017 | Part of the property or undertaking has been released from charge 086794850031 (1 page) |
30 March 2017 | Part of the property or undertaking has been released from charge 086794850002 (1 page) |
30 March 2017 | Part of the property or undertaking has been released from charge 086794850031 (1 page) |
30 March 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
30 March 2017 | Part of the property or undertaking has been released from charge 086794850013 (1 page) |
30 March 2017 | Part of the property or undertaking has been released from charge 086794850043 (1 page) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
1 March 2017 | Registration of charge 086794850043, created on 22 February 2017 (14 pages) |
1 March 2017 | Registration of charge 086794850043, created on 22 February 2017 (14 pages) |
3 January 2017 | Registration of charge 086794850042, created on 24 December 2016 (16 pages) |
3 January 2017 | Registration of charge 086794850042, created on 24 December 2016 (16 pages) |
13 December 2016 | Registration of charge 086794850041, created on 10 December 2016 (16 pages) |
13 December 2016 | Registration of charge 086794850041, created on 10 December 2016 (16 pages) |
29 November 2016 | Registration of charge 086794850040, created on 24 November 2016 (16 pages) |
29 November 2016 | Registration of charge 086794850040, created on 24 November 2016 (16 pages) |
18 November 2016 | Registration of charge 086794850039, created on 10 November 2016 (16 pages) |
18 November 2016 | Registration of charge 086794850039, created on 10 November 2016 (16 pages) |
2 November 2016 | Registration of charge 086794850038, created on 24 October 2016 (16 pages) |
2 November 2016 | Registration of charge 086794850038, created on 24 October 2016 (16 pages) |
26 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
26 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
18 October 2016 | Registration of charge 086794850037, created on 10 October 2016 (16 pages) |
18 October 2016 | Registration of charge 086794850037, created on 10 October 2016 (16 pages) |
10 October 2016 | Termination of appointment of Anthony Mark Parsons as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Anthony Mark Parsons as a director on 7 October 2016 (1 page) |
26 September 2016 | Registration of charge 086794850036, created on 24 September 2016 (17 pages) |
26 September 2016 | Registration of charge 086794850036, created on 24 September 2016 (17 pages) |
16 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
12 September 2016 | Registration of charge 086794850035, created on 10 September 2016 (16 pages) |
12 September 2016 | Registration of charge 086794850035, created on 10 September 2016 (16 pages) |
24 August 2016 | Registration of charge 086794850034, created on 24 August 2016 (16 pages) |
24 August 2016 | Registration of charge 086794850034, created on 24 August 2016 (16 pages) |
12 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850031 (1 page) |
12 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page) |
12 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850001 (1 page) |
12 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850002 (1 page) |
12 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850001 (1 page) |
12 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850031 (1 page) |
12 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850002 (1 page) |
12 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page) |
10 August 2016 | Registration of charge 086794850033, created on 10 August 2016 (16 pages) |
10 August 2016 | Registration of charge 086794850033, created on 10 August 2016 (16 pages) |
8 August 2016 | Appointment of Mr Gareth Howard Noonan as a director on 5 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Gareth Howard Noonan as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Peter Ian Parsons as a director on 2 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Peter Ian Parsons as a director on 2 August 2016 (1 page) |
26 July 2016 | Registration of charge 086794850032, created on 24 July 2016 (16 pages) |
26 July 2016 | Registration of charge 086794850032, created on 24 July 2016 (16 pages) |
20 July 2016 | Registration of charge 086794850031, created on 19 July 2016 (14 pages) |
20 July 2016 | Registration of charge 086794850031, created on 19 July 2016 (14 pages) |
14 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850021 (1 page) |
14 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850021 (1 page) |
14 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850022 (1 page) |
14 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850019 (1 page) |
14 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850020 (1 page) |
14 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850019 (1 page) |
14 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850024 (1 page) |
14 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850022 (1 page) |
14 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850024 (1 page) |
14 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850020 (1 page) |
12 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850001 (2 pages) |
12 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850001 (2 pages) |
12 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850002 (2 pages) |
12 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page) |
12 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850002 (2 pages) |
12 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 086794850013 (1 page) |
29 June 2016 | Termination of appointment of Steven John Burch as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Steven John Burch as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of David Leonard Fryatt as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of David Leonard Fryatt as a director on 29 June 2016 (1 page) |
27 June 2016 | Registration of charge 086794850025, created on 24 June 2016 (16 pages) |
27 June 2016 | Satisfaction of charge 086794850008 in full (1 page) |
27 June 2016 | Registration of charge 086794850025, created on 24 June 2016 (16 pages) |
27 June 2016 | Satisfaction of charge 086794850007 in full (1 page) |
27 June 2016 | Registration of charge 086794850027, created on 24 June 2016 (16 pages) |
27 June 2016 | Satisfaction of charge 086794850011 in full (1 page) |
27 June 2016 | Registration of charge 086794850030, created on 24 June 2016 (16 pages) |
27 June 2016 | Registration of charge 086794850026, created on 24 June 2016 (16 pages) |
27 June 2016 | Registration of charge 086794850030, created on 24 June 2016 (16 pages) |
27 June 2016 | Registration of charge 086794850027, created on 24 June 2016 (16 pages) |
27 June 2016 | Registration of charge 086794850026, created on 24 June 2016 (16 pages) |
27 June 2016 | Satisfaction of charge 086794850014 in full (1 page) |
27 June 2016 | Satisfaction of charge 086794850008 in full (1 page) |
27 June 2016 | Registration of charge 086794850029, created on 24 June 2016 (16 pages) |
27 June 2016 | Satisfaction of charge 086794850012 in full (1 page) |
27 June 2016 | Satisfaction of charge 086794850012 in full (1 page) |
27 June 2016 | Registration of charge 086794850028, created on 24 June 2016 (16 pages) |
27 June 2016 | Registration of charge 086794850028, created on 24 June 2016 (16 pages) |
27 June 2016 | Satisfaction of charge 086794850007 in full (1 page) |
27 June 2016 | Satisfaction of charge 086794850011 in full (1 page) |
27 June 2016 | Registration of charge 086794850029, created on 24 June 2016 (16 pages) |
27 June 2016 | Satisfaction of charge 086794850014 in full (1 page) |
22 June 2016 | Registration of charge 086794850024, created on 10 June 2016 (16 pages) |
22 June 2016 | Registration of charge 086794850024, created on 10 June 2016 (16 pages) |
21 June 2016 | Satisfaction of charge 086794850015 in full (1 page) |
21 June 2016 | Satisfaction of charge 086794850015 in full (1 page) |
20 June 2016 | Registration of charge 086794850022, created on 10 June 2016 (16 pages) |
20 June 2016 | Registration of charge 086794850018, created on 10 June 2016 (16 pages) |
20 June 2016 | Registration of charge 086794850018, created on 10 June 2016 (16 pages) |
20 June 2016 | Satisfaction of charge 086794850004 in full (1 page) |
20 June 2016 | Satisfaction of charge 086794850005 in full (1 page) |
20 June 2016 | Registration of charge 086794850022, created on 10 June 2016 (16 pages) |
20 June 2016 | Registration of charge 086794850023, created on 10 June 2016 (16 pages) |
20 June 2016 | Satisfaction of charge 086794850006 in full (1 page) |
20 June 2016 | Satisfaction of charge 086794850010 in full (1 page) |
20 June 2016 | Satisfaction of charge 086794850004 in full (1 page) |
20 June 2016 | Satisfaction of charge 086794850010 in full (1 page) |
20 June 2016 | Satisfaction of charge 086794850009 in full (1 page) |
20 June 2016 | Registration of charge 086794850023, created on 10 June 2016 (16 pages) |
20 June 2016 | Satisfaction of charge 086794850005 in full (1 page) |
20 June 2016 | Registration of charge 086794850021, created on 10 June 2016 (16 pages) |
20 June 2016 | Satisfaction of charge 086794850016 in full (1 page) |
20 June 2016 | Satisfaction of charge 086794850016 in full (1 page) |
20 June 2016 | Registration of charge 086794850019, created on 10 June 2016 (16 pages) |
20 June 2016 | Registration of charge 086794850019, created on 10 June 2016 (16 pages) |
20 June 2016 | Registration of charge 086794850021, created on 10 June 2016 (16 pages) |
20 June 2016 | Satisfaction of charge 086794850006 in full (1 page) |
20 June 2016 | Registration of charge 086794850020, created on 10 June 2016 (16 pages) |
20 June 2016 | Registration of charge 086794850020, created on 10 June 2016 (16 pages) |
20 June 2016 | Satisfaction of charge 086794850009 in full (1 page) |
17 June 2016 | Registration of charge 086794850017, created on 10 June 2016 (16 pages) |
17 June 2016 | Satisfaction of charge 086794850003 in full (1 page) |
17 June 2016 | Registration of charge 086794850017, created on 10 June 2016 (16 pages) |
17 June 2016 | Satisfaction of charge 086794850003 in full (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850003 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850011 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850009 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850009 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850003 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850010 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850008 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850006 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850006 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850011 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850016 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850012 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850010 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850016 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850008 (1 page) |
8 June 2016 | Part of the property or undertaking has been released from charge 086794850012 (1 page) |
7 June 2016 | Registration of charge 086794850016, created on 18 May 2016 (17 pages) |
7 June 2016 | Registration of charge 086794850016, created on 18 May 2016 (17 pages) |
6 June 2016 | Part of the property or undertaking has been released from charge 086794850009 (1 page) |
6 June 2016 | Registration of charge 086794850015, created on 6 June 2016 (17 pages) |
6 June 2016 | Part of the property or undertaking has been released from charge 086794850011 (1 page) |
6 June 2016 | Part of the property or undertaking has been released from charge 086794850010 (1 page) |
6 June 2016 | Part of the property or undertaking has been released from charge 086794850010 (1 page) |
6 June 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
6 June 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
6 June 2016 | Registration of charge 086794850015, created on 6 June 2016 (17 pages) |
6 June 2016 | Part of the property or undertaking has been released from charge 086794850011 (1 page) |
6 June 2016 | Part of the property or undertaking has been released from charge 086794850009 (1 page) |
26 May 2016 | Registration of charge 086794850014, created on 24 May 2016 (17 pages) |
26 May 2016 | Registration of charge 086794850014, created on 24 May 2016 (17 pages) |
25 May 2016 | Registration of charge 086794850013, created on 25 May 2016 (14 pages) |
25 May 2016 | Registration of charge 086794850013, created on 25 May 2016 (14 pages) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850006 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850011 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850007 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850007 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850012 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850010 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850012 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850006 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850010 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850011 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850003 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850003 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
10 May 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
6 May 2016 | Director's details changed for Mr Peter Ian Parsons on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Peter Ian Parsons on 6 May 2016 (2 pages) |
25 April 2016 | Registration of charge 086794850012, created on 25 April 2016 (17 pages) |
25 April 2016 | Registration of charge 086794850011, created on 25 April 2016 (17 pages) |
25 April 2016 | Registration of charge 086794850012, created on 25 April 2016 (17 pages) |
25 April 2016 | Registration of charge 086794850011, created on 25 April 2016 (17 pages) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850006 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850008 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850009 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850007 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850006 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850008 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850009 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850007 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850010 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850010 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
14 April 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
18 March 2016 | Appointment of Mr Anthony Mark Parsons as a director on 14 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Anthony Mark Parsons as a director on 14 March 2016 (2 pages) |
14 March 2016 | Registration of charge 086794850009, created on 4 March 2016 (16 pages) |
14 March 2016 | Registration of charge 086794850010, created on 4 March 2016 (16 pages) |
14 March 2016 | Registration of charge 086794850010, created on 4 March 2016 (16 pages) |
14 March 2016 | Registration of charge 086794850009, created on 4 March 2016 (16 pages) |
3 March 2016 | Part of the property or undertaking has been released from charge 086794850008 (1 page) |
3 March 2016 | Part of the property or undertaking has been released from charge 086794850006 (1 page) |
3 March 2016 | Part of the property or undertaking has been released from charge 086794850007 (1 page) |
3 March 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
3 March 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
3 March 2016 | Part of the property or undertaking has been released from charge 086794850008 (1 page) |
3 March 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
3 March 2016 | Part of the property or undertaking has been released from charge 086794850007 (1 page) |
3 March 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
3 March 2016 | Part of the property or undertaking has been released from charge 086794850006 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850008 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850006 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850008 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850006 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850007 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850007 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850007 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850003 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850003 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850005 (1 page) |
10 February 2016 | Part of the property or undertaking has been released from charge 086794850007 (1 page) |
6 February 2016 | Appointment of Mr Peter Ian Parsons as a director on 1 February 2016 (2 pages) |
6 February 2016 | Appointment of Mr Peter Ian Parsons as a director on 1 February 2016 (2 pages) |
26 January 2016 | Registration of charge 086794850008, created on 21 January 2016 (17 pages) |
26 January 2016 | Registration of charge 086794850008, created on 21 January 2016 (17 pages) |
26 January 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
26 January 2016 | Registration of charge 086794850007, created on 21 January 2016 (17 pages) |
26 January 2016 | Part of the property or undertaking has been released from charge 086794850004 (1 page) |
26 January 2016 | Registration of charge 086794850007, created on 21 January 2016 (17 pages) |
12 January 2016 | Registration of charge 086794850005, created on 5 January 2016 (16 pages) |
12 January 2016 | Registration of charge 086794850006, created on 5 January 2016 (16 pages) |
12 January 2016 | Registration of charge 086794850006, created on 5 January 2016 (16 pages) |
12 January 2016 | Registration of charge 086794850005, created on 5 January 2016 (16 pages) |
10 December 2015 | Registration of charge 086794850003, created on 30 November 2015 (15 pages) |
10 December 2015 | Registration of charge 086794850004, created on 30 November 2015 (15 pages) |
10 December 2015 | Registration of charge 086794850003, created on 30 November 2015 (15 pages) |
10 December 2015 | Registration of charge 086794850004, created on 30 November 2015 (15 pages) |
24 November 2015 | Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 (2 pages) |
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Registration of charge 086794850002, created on 16 September 2015 (14 pages) |
29 September 2015 | Registration of charge 086794850002, created on 16 September 2015 (14 pages) |
4 August 2015 | Director's details changed for Mr Steven John Burch on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Steven John Burch on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr David Leonard Fryatt on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Steven John Burch on 4 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from Unit 15 Alpha Centre 238 London Road Wickford Essex Ss12 )Jx England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit 15 Alpha Centre 238 London Road Wickford Essex Ss12 )Jx England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit 15 Alpha Centre 238 London Road Wickford Essex Ss12 )Jx England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 (1 page) |
16 June 2015 | Registration of charge 086794850001, created on 10 June 2015 (15 pages) |
16 June 2015 | Registration of charge 086794850001, created on 10 June 2015 (15 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Termination of appointment of Peter Ian Parsons as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Peter Ian Parsons as a director on 31 March 2015 (1 page) |
20 April 2015 | Registered office address changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Frank Waelde as a director on 31 January 2015 (1 page) |
20 April 2015 | Termination of appointment of Frank Waelde as a director on 31 January 2015 (1 page) |
27 March 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
27 March 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Steven John Burch as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Steven John Burch as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Steven John Burch as a director on 1 December 2014 (2 pages) |
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
25 April 2014 | Company name changed the car loan centre LTD\certificate issued on 25/04/14
|
25 April 2014 | Company name changed the car loan centre LTD\certificate issued on 25/04/14
|
9 April 2014 | Appointment of Mr Frank Waelde as a director (2 pages) |
9 April 2014 | Appointment of Mr Frank Waelde as a director (2 pages) |
6 November 2013 | Appointment of Mr David Leonard Fryatt as a director (2 pages) |
6 November 2013 | Appointment of Mr David Leonard Fryatt as a director (2 pages) |
5 September 2013 | Incorporation
|
5 September 2013 | Incorporation
|