Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Nicola Dorothy McGuiness-Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(35 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Director Of Operational Excellence |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr William Brian Preston |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 1 Montrouge Crescent Epsom Downs Epsom Surrey KT17 3PB |
Director Name | Mr Paul Roland Upperton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 2 Arun Close Durrington Worthing West Sussex BN13 3HT |
Director Name | Philip David Ward |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN |
Secretary Name | Paul Kenneth Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 18 Old Wickham Lane Haywards Heath West Sussex RH16 1UP |
Director Name | Mr David Andrew Perry |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1996) |
Role | Insurance Brokers |
Country of Residence | England |
Correspondence Address | 86 Reddown Road Coulsdon Surrey CR5 1AL |
Secretary Name | Mr William Brian Preston |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 1 Montrouge Crescent Epsom Downs Epsom Surrey KT17 3PB |
Secretary Name | Mr William Brian Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 1 Montrouge Crescent Epsom Downs Epsom Surrey KT17 3PB |
Director Name | Roy Thomas Ward |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN |
Secretary Name | Judith Anne Trappitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 18 The Hawthorns Burgess Hill West Sussex RH15 8RN |
Secretary Name | Diane Edwina Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 1st Floor 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN |
Director Name | Michael Kevin Scott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU |
Director Name | Mark Collison |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU |
Director Name | Mr Steven John Holmes |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 April 2014(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 29 Allen Johnston Place St Johns Auckland 1072 New Zealand |
Director Name | Mr Craig Scott Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 April 2014(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 5 Manawa Road Remuera Auckland 1050 New Zealand |
Director Name | Mr Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU |
Director Name | Mr Thomas Rowe Bell Jr |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(29 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 16 April 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU |
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywrds Heath West Sussex RH16 3DU |
Director Name | Ms Camilla Sunner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2021(32 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2021(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(34 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2023) |
Role | General Manager Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2010(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2013) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | www.harlandsfinance.com |
---|---|
Telephone | 01444 449157 |
Telephone region | Haywards Heath |
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Harlands Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,877 |
Net Worth | -£164,460 |
Cash | £375,744 |
Current Liabilities | £743,039 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
10 November 2015 | Delivered on: 19 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 April 2014 | Delivered on: 17 April 2014 Satisfied on: 13 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Fully Satisfied |
8 November 2005 | Delivered on: 17 November 2005 Satisfied on: 13 May 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company formerly known as msl (premium services) LTD to the chargee on any account whatsoever. 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 |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
---|---|
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 September 2023 | Second filing for the appointment of Pamela Ann Joseph as a director (3 pages) |
5 July 2023 | Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023 (2 pages) |
27 June 2023 | Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages) |
27 June 2023 | Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page) |
25 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
16 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
16 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
6 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 November 2022 | Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page) |
30 November 2022 | Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages) |
3 October 2022 | Appointment of Pamela Ann Joseph as a director on 1 October 2022
|
9 August 2022 | Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages) |
14 July 2022 | Termination of appointment of a secretary (1 page) |
13 July 2022 | Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages) |
13 July 2022 | Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page) |
25 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
5 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
31 March 2022 | Change of details for Harlands Group Ltd as a person with significant control on 31 March 2022 (2 pages) |
31 March 2022 | Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page) |
21 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages) |
21 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
23 September 2021 | Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page) |
1 September 2021 | Change of details for Harlands Group Ltd as a person with significant control on 27 August 2021 (2 pages) |
1 September 2021 | Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW on 1 September 2021 (1 page) |
27 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages) |
27 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages) |
26 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages) |
30 March 2021 | Appointment of Scott Maud as a director on 25 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Steven John Holmes as a director on 25 March 2021 (1 page) |
4 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 August 2020 | Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page) |
24 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
24 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
24 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (55 pages) |
13 November 2019 | Satisfaction of charge 022567800003 in full (4 pages) |
30 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
1 March 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
1 March 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
1 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
15 May 2018 | Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page) |
15 May 2018 | Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
20 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
20 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
20 September 2017 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
3 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
3 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
3 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
3 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
3 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
13 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 October 2016 | Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page) |
13 October 2016 | Termination of appointment of Michael Kevin Scott as a director on 19 July 2016 (1 page) |
13 October 2016 | Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages) |
13 October 2016 | Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page) |
13 October 2016 | Termination of appointment of Michael Kevin Scott as a director on 19 July 2016 (1 page) |
13 October 2016 | Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages) |
29 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages) |
15 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
15 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
15 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (32 pages) |
15 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
15 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
15 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (32 pages) |
19 November 2015 | Registration of charge 022567800003, created on 10 November 2015 (17 pages) |
19 November 2015 | Registration of charge 022567800003, created on 10 November 2015 (17 pages) |
13 November 2015 | Satisfaction of charge 022567800002 in full (4 pages) |
13 November 2015 | Satisfaction of charge 022567800002 in full (4 pages) |
2 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (20 pages) |
2 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (20 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom (1 page) |
23 April 2014 | Appointment of Mr Craig Scott Marshall as a director (2 pages) |
23 April 2014 | Appointment of Mr Craig Scott Marshall as a director (2 pages) |
23 April 2014 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom (1 page) |
23 April 2014 | Appointment of Mr Steven John Holmes as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven John Holmes as a director (2 pages) |
22 April 2014 | Register(s) moved to registered office address (1 page) |
22 April 2014 | Register(s) moved to registered office address (1 page) |
17 April 2014 | Registration of charge 022567800002 (62 pages) |
17 April 2014 | Registration of charge 022567800002 (62 pages) |
21 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
21 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
9 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
9 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
29 August 2013 | Section 516 companies act 2006 (1 page) |
29 August 2013 | Section 516 companies act 2006 (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Registered office address changed from 1St Floor 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from 1St Floor 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN on 13 March 2013 (2 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 April 2012 | Director's details changed for Mark Collison on 30 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mark Collison on 30 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Termination of appointment of Philip Ward as a director (2 pages) |
29 July 2011 | Termination of appointment of Philip Ward as a director (2 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 September 2010 | Termination of appointment of Diane Rimmer as a secretary (2 pages) |
10 September 2010 | Termination of appointment of Diane Rimmer as a secretary (2 pages) |
10 September 2010 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
10 September 2010 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
17 June 2010 | Termination of appointment of Roy Ward as a director (2 pages) |
17 June 2010 | Termination of appointment of Roy Ward as a director (2 pages) |
24 May 2010 | Secretary's details changed for Diane Edwina Rimmer on 31 March 2010 (1 page) |
24 May 2010 | Director's details changed for Roy Thomas Ward on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael Kevin Scott on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Philip David Ward on 31 March 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Diane Edwina Rimmer on 31 March 2010 (1 page) |
24 May 2010 | Director's details changed for Mark Collison on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mark Collison on 31 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Michael Kevin Scott on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Philip David Ward on 31 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Roy Thomas Ward on 31 March 2010 (2 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 April 2009 | Director's change of particulars / philip ward / 03/03/2009 (2 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Director's change of particulars / philip ward / 03/03/2009 (2 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / mark collison / 28/03/2008 (1 page) |
14 April 2008 | Director's change of particulars / mark collison / 28/03/2008 (1 page) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
18 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | New director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: chester house harlands road haywards heath west sussex RH16 1LR (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: chester house harlands road haywards heath west sussex RH16 1LR (1 page) |
17 November 2005 | Particulars of mortgage/charge (10 pages) |
17 November 2005 | Particulars of mortgage/charge (10 pages) |
8 November 2005 | Company name changed msl (premium services) LTD\certificate issued on 08/11/05 (2 pages) |
8 November 2005 | Company name changed msl (premium services) LTD\certificate issued on 08/11/05 (2 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 October 2001 | Nc inc already adjusted 27/09/01 (1 page) |
2 October 2001 | Nc inc already adjusted 27/09/01 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
29 June 2001 | Company name changed independent reinsurance services LTD\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed independent reinsurance services LTD\certificate issued on 29/06/01 (2 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
20 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: victoria gate 119/127 south road haywards heath w sussex RH16 4LR (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: victoria gate 119/127 south road haywards heath w sussex RH16 4LR (1 page) |
30 March 1999 | Return made up to 31/03/99; no change of members (6 pages) |
30 March 1999 | Return made up to 31/03/99; no change of members (6 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members
|
23 April 1997 | Return made up to 31/03/97; full list of members
|
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | New director appointed (3 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members
|
17 April 1996 | Return made up to 31/03/96; no change of members
|
30 January 1996 | Director's particulars changed (1 page) |
30 January 1996 | Director's particulars changed (1 page) |
30 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 May 1988 | Incorporation (15 pages) |
12 May 1988 | Incorporation (15 pages) |