Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Matthew Edward Pearson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mrs Samantha Rosemary Jane Booth |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2021(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Tim Shaw |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 September 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Johnny Orlando Lopez |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2001) |
Role | Business Executive |
Correspondence Address | 2239 Moreno Drive Los Angeles California 90039 |
Director Name | Eva Monica Kalawski |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2001) |
Role | Executive/Lawyer |
Country of Residence | United States |
Correspondence Address | 2013 Canal Street Venice California 90291 United States |
Secretary Name | Eva Monica Kalawski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2001) |
Role | Executive/Lawyer |
Country of Residence | United States |
Correspondence Address | 2013 Canal Street Venice California 90291 United States |
Director Name | Mr Jeffrey Anthony Kaye |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Exeter Road Southgate London N14 5JS |
Director Name | Malcolm James Fallen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | Madleigh House Village Road Coleshill Buckinghamshire HP7 0LQ |
Director Name | Mr Steven Maine |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Cat Lane, Ewelme Wallingford Oxfordshire OX10 6HX |
Director Name | Ian Robert McKenzie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Langcliffe Close Spofforth Harrogate North Yorkshire HG3 1BL |
Secretary Name | Mr John Philip Cureton Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thornleys Bishop Burton Road Cherry Burton East Yorkshire HU17 7SJ |
Director Name | Mr John Philip Cureton Bailey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thornleys Bishop Burton Road Cherry Burton East Yorkshire HU17 7SJ |
Director Name | Mr Paul Simon Simpson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melbourne House Brandy Carr Road Wrenthorpe Wakefield West Yorkshire WF2 0UG |
Secretary Name | Mr Paul Simon Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Langwith Avenue Collingham LS22 5DD |
Secretary Name | Mrs Denise Brenda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2009) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 135 Belgrave Drive Hull East Yorkshire HU4 6DP |
Secretary Name | Mrs Elizabeth Mary McDonald |
---|---|
Status | Resigned |
Appointed | 14 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 November 2009) |
Role | Solicitor |
Correspondence Address | 4 Moorside Slaithwaite Huddersfield West Yorkshire HD7 5UU |
Secretary Name | Ms Nicola Jane Miller |
---|---|
Status | Resigned |
Appointed | 20 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 18 August 2010) |
Role | Company Director |
Correspondence Address | Melbourne House Brandy Carr Road Wrenthorpe Wakefield West Yorkshire WF2 0UG |
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Resigned |
Appointed | 18 August 2010(12 years after company formation) |
Appointment Duration | 8 years (resigned 21 August 2018) |
Role | Company Director |
Correspondence Address | Melbourne House Brandy Carr Road Wrenthorpe Wakefield West Yorkshire WF2 0UG |
Director Name | Mr William George Halbert |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Finsbury Square London EC2A 1DS |
Director Name | Miss Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Director Name | Mr Graham Sutherland |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carr Lane Hull East Yorkshire HU1 3RE |
Secretary Name | Mrs Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 05 November 2018(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2019) |
Role | Company Director |
Correspondence Address | Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Director Name | Mr Dale Wayne Raneberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 2019(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carr Lane Hull East Yorkshire HU1 3RE |
Director Name | Mr Alexander William Tong |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carr Lane Hull East Yorkshire HU1 3RE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 September 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 September 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | kcom.com |
---|---|
Telephone | 01482 602100 |
Telephone region | Hull |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Affiniti Integrated Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 1999 | Delivered on: 26 May 1999 Satisfied on: 21 March 2001 Persons entitled: Foothill Capital Corporation Classification: Guarantee and debenture between the charging company;milgo solutions limited and foothill capital corporation Secured details: All monies and liabilities due or to become due from the charging company and each other group company (except as guarantor for the charging company) under or pursuant to the loan documents (all as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 September 1998 | Delivered on: 29 September 1998 Satisfied on: 21 March 2001 Persons entitled: Foothill Capital Corporation Classification: Share charge Secured details: All monies due owing or incurred by the company and each other group company to the chargee under or pursuant to the loan documents. Particulars: The securities being 66% of the issued share capital of racal-datacom limited which comprised on the charge date of 90,000 ordinary shares of £1 each all stocks shares or other securities rights monies or other property all dividends interest and other income for full details of charged assets please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
5 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2023 | Termination of appointment of Matthew Edward Pearson as a director on 25 August 2023 (1 page) |
30 August 2023 | Termination of appointment of Matthew Edward Pearson as a secretary on 25 August 2023 (1 page) |
5 June 2023 | Termination of appointment of Samantha Rosemary Jane Booth as a director on 15 December 2022 (1 page) |
5 June 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 June 2022 | Declaration of solvency (6 pages) |
8 June 2022 | Resolutions
|
8 June 2022 | Appointment of a voluntary liquidator (3 pages) |
8 June 2022 | Registered office address changed from 37 Carr Lane Hull East Yorkshire HU1 3RE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 June 2022 (2 pages) |
5 May 2022 | Appointment of Tim Shaw as a director on 28 April 2022 (2 pages) |
3 May 2022 | Termination of appointment of Dale Wayne Raneberg as a director on 20 April 2022 (1 page) |
4 January 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
1 October 2021 | Appointment of Samantha Rosemary Jane Booth as a director on 29 September 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
8 April 2021 | Termination of appointment of Alexander William Tong as a director on 31 March 2021 (1 page) |
23 February 2021 | Appointment of Mr Matthew Edward Pearson as a director on 15 February 2021 (2 pages) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Mr Alexander William Tong as a director on 31 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Matthew Edward Pearson as a secretary on 9 December 2019 (2 pages) |
16 January 2020 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 9 December 2019 (1 page) |
16 January 2020 | Termination of appointment of Anna Catherine Bielby as a director on 31 December 2019 (1 page) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
19 November 2019 | Appointment of Mr Dale Raneberg as a director on 14 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Graham Sutherland as a director on 22 October 2019 (1 page) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 February 2019 | Cessation of Kch (Holdings) Limited as a person with significant control on 31 July 2016 (1 page) |
18 February 2019 | Cessation of Kingston Services Holdings Limited as a person with significant control on 31 July 2016 (1 page) |
18 February 2019 | Cessation of Kcom Group Plc as a person with significant control on 31 July 2016 (1 page) |
10 December 2018 | Termination of appointment of William George Halbert as a director on 29 November 2018 (1 page) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Appointment of Mrs Sarah Elizabeth Jones as a secretary on 5 November 2018 (2 pages) |
16 November 2018 | Appointment of Miss Anna Catherine Bielby as a director on 15 October 2018 (2 pages) |
16 November 2018 | Appointment of Mr Graham Sutherland as a director on 15 October 2018 (2 pages) |
21 August 2018 | Termination of appointment of Katharine Olivia Helen Smith as a secretary on 21 August 2018 (1 page) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Appointment of Mr William George Halbert as a director on 11 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr William George Halbert as a director on 11 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Paul Simon Simpson as a director on 11 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Paul Simon Simpson as a director on 11 October 2016 (1 page) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary (2 pages) |
18 August 2010 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary (2 pages) |
18 August 2010 | Termination of appointment of Nicola Miller as a secretary (1 page) |
18 August 2010 | Termination of appointment of Nicola Miller as a secretary (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
4 December 2009 | Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages) |
24 November 2009 | Termination of appointment of Elizabeth Mcdonald as a secretary (1 page) |
24 November 2009 | Termination of appointment of Elizabeth Mcdonald as a secretary (1 page) |
24 November 2009 | Appointment of Ms Nicola Jane Miller as a secretary (1 page) |
24 November 2009 | Appointment of Ms Nicola Jane Miller as a secretary (1 page) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
30 April 2009 | Secretary appointed mrs elizabeth mary mcdonald (1 page) |
30 April 2009 | Secretary appointed mrs elizabeth mary mcdonald (1 page) |
3 April 2009 | Appointment terminated secretary denise robinson (1 page) |
3 April 2009 | Appointment terminated secretary denise robinson (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
12 December 2008 | Appointment terminated director malcolm fallen (1 page) |
12 December 2008 | Appointment terminated director malcolm fallen (1 page) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 August 2007 | Memorandum and Articles of Association (45 pages) |
20 August 2007 | Memorandum and Articles of Association (45 pages) |
15 August 2007 | Company name changed kcom group LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed kcom group LIMITED\certificate issued on 15/08/07 (2 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
30 March 2007 | Company name changed peh uk holdings LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed peh uk holdings LIMITED\certificate issued on 30/03/07 (2 pages) |
28 September 2006 | Auditor's resignation (1 page) |
28 September 2006 | Auditor's resignation (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New director appointed (3 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
12 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Full accounts made up to 31 March 2002 (8 pages) |
12 March 2003 | Full accounts made up to 31 March 2002 (8 pages) |
11 October 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
11 October 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
5 September 2002 | Return made up to 31/07/02; full list of members (5 pages) |
5 September 2002 | Return made up to 31/07/02; full list of members (5 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: telephone house carr lane hull east yorkshire HU1 3RE (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: telephone house carr lane hull east yorkshire HU1 3RE (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
14 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 100 new bridge street london EC4V 6JA (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 100 new bridge street london EC4V 6JA (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
18 April 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
18 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
18 April 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
18 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (4 pages) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (4 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
31 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
31 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (7 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (7 pages) |
26 May 1999 | Particulars of mortgage/charge (13 pages) |
26 May 1999 | Particulars of mortgage/charge (13 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Ad 22/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 1998 | Ad 22/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
16 September 1998 | Memorandum and Articles of Association (45 pages) |
16 September 1998 | Memorandum and Articles of Association (45 pages) |
11 September 1998 | New director appointed (14 pages) |
11 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
11 September 1998 | Location of register of members (non legible) (1 page) |
11 September 1998 | New director appointed (14 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 83 leonard street london EC2A 4OS (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 83 leonard street london EC2A 4OS (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (14 pages) |
11 September 1998 | New director appointed (14 pages) |
11 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
11 September 1998 | Location of register of members (non legible) (1 page) |
9 September 1998 | Company name changed completeland LIMITED\certificate issued on 10/09/98 (2 pages) |
9 September 1998 | Company name changed completeland LIMITED\certificate issued on 10/09/98 (2 pages) |
31 July 1998 | Incorporation (9 pages) |
31 July 1998 | Incorporation (9 pages) |