INTEGRATED SERVICES PROGRAMME

02820208
MALVERN VIEW SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR B60 4AD

Documents

Documents
Date Category Description Pages
29 Aug 2024 mortgage Registration of a charge 19 Buy now
20 Jul 2024 accounts Annual Accounts 28 Buy now
15 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2023 accounts Annual Accounts 28 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 officers Change of particulars for director (Mrs Jo August) 2 Buy now
21 Jun 2022 accounts Annual Accounts 27 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2021 accounts Annual Accounts 27 Buy now
10 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 27 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Feb 2020 accounts Annual Accounts 22 Buy now
06 Jan 2020 address Move Registers To Sail Company With New Address 1 Buy now
06 Jan 2020 address Change Sail Address Company With New Address 1 Buy now
24 Dec 2019 officers Termination of appointment of director (Venetia Lois Cooper) 1 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 mortgage Registration of a charge 19 Buy now
28 Jan 2019 officers Termination of appointment of director (Rizwan Khan) 1 Buy now
28 Jan 2019 officers Termination of appointment of director (Nicola Louise Tunbridge) 1 Buy now
28 Jan 2019 officers Appointment of director (Mr Jonathan David Clark) 2 Buy now
25 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2018 accounts Annual Accounts 22 Buy now
02 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2018 mortgage Registration of a charge 30 Buy now
05 Apr 2018 mortgage Registration of a charge 68 Buy now
11 Dec 2017 accounts Annual Accounts 23 Buy now
15 Aug 2017 officers Change of particulars for director (Mr Rizvan Khan) 2 Buy now
15 Aug 2017 officers Appointment of director (Mrs Jo August) 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2017 officers Appointment of director (Mrs Nicola Louise Tunbridge) 2 Buy now
02 Jun 2017 officers Appointment of director (Mr Rizvan Khan) 2 Buy now
02 Jun 2017 officers Termination of appointment of director (Elaine Young) 1 Buy now
15 Feb 2017 officers Appointment of director (Mrs Venetia Cooper) 2 Buy now
13 Dec 2016 accounts Annual Accounts 23 Buy now
12 Dec 2016 officers Termination of appointment of director (Paul Simon Thompson) 1 Buy now
10 Jun 2016 annual-return Annual Return 3 Buy now
16 Mar 2016 incorporation Memorandum Articles 38 Buy now
16 Mar 2016 resolution Resolution 2 Buy now
16 Mar 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Mar 2016 mortgage Registration of a charge 50 Buy now
01 Feb 2016 officers Appointment of director (Mr Paul Simon Thompson) 2 Buy now
17 Dec 2015 accounts Annual Accounts 19 Buy now
07 Jul 2015 officers Termination of appointment of director (Jayne Elizabeth Westcott) 1 Buy now
11 Jun 2015 auditors Auditors Resignation Company 2 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
26 Feb 2015 officers Termination of appointment of director (Ian George Butler) 1 Buy now
25 Feb 2015 officers Termination of appointment of secretary (Richard Langford Hanslip Long) 1 Buy now
25 Feb 2015 officers Termination of appointment of director (Richard Alan Boothroyd) 1 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2014 accounts Annual Accounts 16 Buy now
03 Sep 2014 officers Termination of appointment of director (John Henry Whitwell) 1 Buy now
05 Aug 2014 officers Appointment of director (Richard Boothroyd) 3 Buy now
05 Aug 2014 officers Appointment of director (Miss Elaine Young) 3 Buy now
25 Jul 2014 mortgage Registration of a charge 47 Buy now
07 Jul 2014 annual-return Annual Return 6 Buy now
27 May 2014 accounts Annual Accounts 14 Buy now
19 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2014 officers Termination of appointment of director (Brian Bishop) 1 Buy now
07 Jan 2014 officers Termination of appointment of director (Leslie Algar) 1 Buy now
03 Jan 2014 officers Termination of appointment of director (Richard Long) 1 Buy now
09 Dec 2013 officers Termination of appointment of director (Cecilia Cairns) 1 Buy now
03 Jul 2013 officers Change of particulars for director (Mr Richard Langford Hanslip Long) 2 Buy now
03 Jul 2013 officers Appointment of secretary (Mr Richard Langford Hanslip Long) 2 Buy now
20 Jun 2013 annual-return Annual Return 9 Buy now
14 May 2013 accounts Annual Accounts 13 Buy now
09 May 2013 officers Termination of appointment of secretary (Richard Long) 1 Buy now
09 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2013 mortgage Statement of release/cease from a charge 2 Buy now
02 May 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
02 May 2013 change-of-name Reregistration Private Limited To Private Unlimited Company 4 Buy now
02 May 2013 change-of-name Reregistration Assent 2 Buy now
02 May 2013 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
02 May 2013 incorporation Re Registration Memorandum Articles 38 Buy now
18 Apr 2013 officers Change of particulars for director (Jayne Elizabeth Westcott) 3 Buy now
15 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jan 2013 change-of-name Certificate Change Of Name Company 5 Buy now
14 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
19 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jun 2012 annual-return Annual Return 9 Buy now
17 May 2012 accounts Annual Accounts 13 Buy now
14 Jun 2011 resolution Resolution 18 Buy now
22 May 2011 annual-return Annual Return 9 Buy now
12 May 2011 accounts Annual Accounts 13 Buy now
02 Jul 2010 annual-return Annual Return 6 Buy now
01 Jul 2010 officers Change of particulars for director (Ian George Butler) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Cecilia Elizabeth Mary Cairns) 2 Buy now