DISPUTE RESOLUTION OMBUDSMAN

08945616
PREMIER HOUSE 1ST FLOOR 1-5 ARGYLE WAY STEVENAGE HERTS SG1 2AD

Documents

Documents
Date Category Description Pages
21 Mar 2024 accounts Annual Accounts 13 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 accounts Annual Accounts 10 Buy now
14 Nov 2022 resolution Resolution 3 Buy now
14 Nov 2022 incorporation Memorandum Articles 24 Buy now
07 Oct 2022 officers Appointment of director (Mr Richard Puckey) 2 Buy now
04 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 10 Buy now
12 Jul 2021 officers Change of particulars for director (Kevin Grix) 2 Buy now
03 Jun 2021 officers Appointment of director (Mr James Graham Walker) 2 Buy now
26 Mar 2021 accounts Annual Accounts 9 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 officers Change of particulars for director (Mr William Christopher Quinn) 2 Buy now
23 Mar 2021 officers Change of particulars for director (Mr Jonathan Charles Westbrooke) 2 Buy now
23 Mar 2021 officers Change of particulars for director (Mr John Colin Peerless-Mountford) 2 Buy now
23 Mar 2021 officers Change of particulars for director (Mr Vincent Linnane) 2 Buy now
23 Mar 2021 officers Appointment of director (Mrs Judith Helen Turner) 2 Buy now
23 Mar 2021 officers Change of particulars for director (Kevin Grix) 2 Buy now
05 Mar 2021 officers Termination of appointment of director (Vincent Linnane) 1 Buy now
27 Jul 2020 mortgage Registration of a charge 41 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Nov 2018 officers Appointment of director (Mr Jonathan Charles Westbrooke) 2 Buy now
01 May 2018 officers Termination of appointment of director (Katharine Rosalind Painter) 1 Buy now
24 Apr 2018 accounts Annual Accounts 9 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 officers Change of particulars for director (Kevin Grix) 2 Buy now
21 Sep 2017 accounts Annual Accounts 9 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2016 accounts Annual Accounts 8 Buy now
24 Mar 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2015 accounts Annual Accounts 7 Buy now
17 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
23 Jun 2015 officers Termination of appointment of director (Stephen Anthony Mcpartland) 1 Buy now
20 Mar 2015 annual-return Annual Return 7 Buy now
09 Jan 2015 officers Appointment of director (Mr William Christopher Quinn) 2 Buy now
18 Nov 2014 resolution Resolution 1 Buy now
18 Nov 2014 change-of-name Change Of Name Request Comments 2 Buy now
18 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
01 Aug 2014 officers Appointment of director (Mr Stephen Anthony Mcpartland) 2 Buy now
01 Aug 2014 officers Appointment of director (Mr Vincent Linnane) 2 Buy now
01 Aug 2014 officers Appointment of director (Mr John Colin Peerless-Mountford) 2 Buy now
01 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2014 officers Appointment of director (Mrs Katharine Rosalind Painter) 2 Buy now
18 Mar 2014 incorporation Incorporation Company 44 Buy now