Date | Description |
2023-10-13 |
delete phone 0203 5898610 |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-02 |
update statutory_documents 31/05/23 UNAUDITED ABRIDGED |
2023-03-02 |
update statutory_documents 02/03/23 STATEMENT OF CAPITAL GBP 48 |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STUART DENNISON |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOMINIC SUNDERLAND |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE WHITEHEAD |
2023-01-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2023 |
2023-01-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-29 |
update statutory_documents 18/11/22 STATEMENT OF CAPITAL GBP 45 |
2022-08-08 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-08-08 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-07-05 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-07-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-06-21 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-02-04 |
delete person Bob Johnson |
2021-02-04 |
delete person Denis Williams |
2021-02-04 |
delete person Duncan Venn |
2021-02-04 |
delete person John McCulloch |
2021-02-04 |
delete person Karen Duke |
2021-02-04 |
delete person Mike Bennett |
2021-02-04 |
delete person Nick Nichols |
2021-02-04 |
delete person Nigel Chew |
2021-02-04 |
delete person Phil Gibb |
2021-02-04 |
delete person Philip Page |
2021-02-04 |
delete person Sarah Amery |
2021-02-04 |
delete person Stephen Webster |
2021-02-04 |
delete person Steve Gillespie |
2021-02-04 |
insert client Joe Teggart - Kier Construction |
2021-02-04 |
insert client Lee Scragg - VINCI FM |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NELSON |
2020-10-30 |
delete address FAIROAK COTTAGE WHITCHURCH HILL READING BERKSHIRE RG8 7PG |
2020-10-30 |
insert address FAIROAK COTTAGE WHITCHURCH HILL READING BERKSHIRE ENGLAND RG8 7PG |
2020-10-30 |
update registered_address |
2020-10-08 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM
CAMP BARN THE CAMP
CALF WAY
STROUD
GLOUCESTERSHIRE
GL6 7HL
ENGLAND |
2020-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM
FAIROAK COTTAGE WHITCHURCH HILL
READING
BERKSHIRE
RG8 7PG |
2020-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARONS NELSON / 03/08/2020 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
insert client Mark Langdale - Arcadis |
2020-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART DENNISON / 05/01/2019 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-02 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-27 |
insert person Duncan Venn |
2019-03-25 |
delete client_pages_linkeddomain eventmapsolutions.com |
2019-03-25 |
delete client_pages_linkeddomain hlmarchitects.com |
2019-03-25 |
delete person Alan Oliver |
2019-03-25 |
insert person Philip Page |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-05 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/09/2018 |
2018-02-26 |
delete client John Parker - Sir Robert McAlpine |
2018-02-26 |
insert client EventMAP |
2018-02-26 |
insert client William Lunn - Sir Robert McAlpine |
2018-02-26 |
insert client_pages_linkeddomain eventmapsolutions.com |
2018-02-26 |
insert client_pages_linkeddomain hlmarchitects.com |
2018-02-26 |
insert person Alan Oliver |
2018-02-26 |
insert person Mike Bennett |
2018-02-26 |
insert person Nick Nichols |
2018-02-26 |
insert person Sarah Amery |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID IAN OLNEY |
2017-11-07 |
update statutory_documents CESSATION OF IAN STUART DENNISON AS A PSC |
2017-11-07 |
update statutory_documents CESSATION OF RICHARD JAMES BARONS NELSON AS A PSC |
2017-11-07 |
update statutory_documents CESSATION OF SUZANNE WHITEHEAD AS A PSC |
2017-10-17 |
update statutory_documents ADOPT ARTICLES 10/10/2017 |
2017-10-17 |
update statutory_documents CONSENT TO VARIATION OF CLASS RIGHTS 10/10/2017 |
2017-10-13 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-07-31 |
insert person Denis Williams |
2017-07-31 |
insert person Karen Duke |
2017-06-30 |
insert otherexecutives David Olney |
2017-06-30 |
delete person Victoria Pamment |
2017-06-30 |
insert person Bob Johnson |
2017-06-30 |
insert person Chantal Ferrar |
2017-06-30 |
insert person David Olney |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DOMINIC SUNDERLAND |
2016-12-21 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-21 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-16 |
delete index_pages_linkeddomain facebook.com |
2016-11-16 |
delete index_pages_linkeddomain twitter.com |
2016-11-02 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-09 |
delete source_ip 87.106.159.35 |
2016-08-09 |
insert source_ip 217.160.122.2 |
2016-02-12 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-12 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-12 |
update statutory_documents 12/01/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART DENNISON / 01/09/2015 |
2015-09-09 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
delete otherexecutives Garrett Doran |
2015-08-09 |
delete person Garrett Doran |
2015-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRETT DORAN |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-13 |
update statutory_documents 12/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-08-08 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address FAIROAK COTTAGE WHITCHURCH HILL READING BERKSHIRE UNITED KINGDOM RG8 7PG |
2014-02-07 |
insert address FAIROAK COTTAGE WHITCHURCH HILL READING BERKSHIRE RG8 7PG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-14 |
update statutory_documents 12/01/14 FULL LIST |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT MICHAEL DORAN / 12/01/2012 |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARRONS NELSON / 12/01/2012 |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE WHITEHEAD / 12/01/2012 |
2014-01-14 |
update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 60 |
2013-12-02 |
insert index_pages_linkeddomain facebook.com |
2013-12-02 |
insert index_pages_linkeddomain twitter.com |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-12 => 2015-02-28 |
2013-09-06 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT MICHAEL DORAN / 01/06/2013 |
2013-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARRONS NELSON / 01/06/2013 |
2013-06-24 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-24 |
update returns_last_madeup_date null => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-22 |
update account_ref_month 1 => 5 |
2013-04-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-04-03 |
update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 60 |
2013-01-16 |
update statutory_documents 12/01/13 FULL LIST |
2012-12-19 |
update statutory_documents DIRECTOR APPOINTED MR IAN STUART DENNISON |
2012-09-19 |
update statutory_documents CURREXT FROM 31/01/2013 TO 31/05/2013 |
2012-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARRONS NELSON / 07/02/2012 |
2012-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BARRONS NELSON / 07/02/2012 |
2012-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUE WHITEHEAD / 07/02/2012 |
2012-01-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |