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 | 15 March 2023(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
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 | 19 October 2023(29 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
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 | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Andrew Perry |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 86 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Philip David Ward |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bruce Close Haywards Heath West Sussex RH16 4QE |
Secretary Name | Paul Kenneth Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Old Wickham Lane Haywards Heath West Sussex RH16 1UP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Timothy Grange Lazenby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Holly Rise Haywards Heath Road North Chailey Lewes East Sussex BN8 4ET |
Secretary Name | Mr William Brian Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 1 Montrouge Crescent Epsom Downs Epsom Surrey KT17 3PB |
Secretary Name | Christopher Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 19 Treebourne Road Biggin Hill Westerham Kent TN16 3QW |
Secretary Name | Mr David Andrew Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Philip David Ward |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 41-43 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Director Name | Roy Thomas Ward |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 41-43 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Secretary Name | Diane Edwina Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(7 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 1st Floor 41-43 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Director Name | Mark Collison |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(11 years, 2 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 | Michael Kevin Scott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(11 years, 2 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(19 years, 5 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(19 years, 5 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(21 years, 9 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(22 years, 11 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(25 years, 9 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 Haywards 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(26 years, 5 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(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2023) |
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 | 05 September 2022(27 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 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(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2013) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | harlandsgroup.co.uk |
---|---|
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 |
1000 at £1 | Harlands Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,603,366 |
Net Worth | £4,974,697 |
Cash | £12,184,782 |
Current Liabilities | £9,679,690 |
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 | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
25 February 2020 | Delivered on: 25 February 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
10 November 2015 | Delivered on: 19 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Particulars: Security over leasehold property located at 2ND floor, rockwood house, 9-17 perrymount road, haywards heath, sussex, and with title number WSX354382. Outstanding |
7 April 2014 | Delivered on: 17 April 2014 Satisfied on: 13 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Particulars: L/H 2ND floor rockwood house 9-17 perrymount road haywards heath sussex t/no WSX354382. 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 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 |
4 November 2005 | Delivered on: 11 November 2005 Satisfied on: 26 November 2009 Persons entitled: Dacorar Limited Classification: Rent deposit deed Secured details: £8,625.00 due or to become due from the company to. Particulars: Deposit account containing £8,625.00. Fully Satisfied |
12 August 2004 | Delivered on: 18 August 2004 Satisfied on: 4 May 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
31 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
---|---|
31 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages) |
12 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 October 2023 | Appointment of Nicola Dorothy Mcguiness-Brown as a director on 19 October 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 30 September 2023 with updates (5 pages) |
27 July 2023 | Termination of appointment of Nathan John Best as a director on 30 June 2023 (1 page) |
16 March 2023 | Appointment of Mr. Anthony Carabin as a director on 15 March 2023 (2 pages) |
16 March 2023 | Termination of appointment of Scott William Maud as a director on 15 March 2023 (1 page) |
16 March 2023 | Appointment of Pamela Ann Joseph as a director on 15 March 2023 (2 pages) |
6 January 2023 | Statement of capital following an allotment of shares on 19 December 2022
|
7 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages) |
7 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (32 pages) |
7 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
12 September 2022 | Appointment of Mr Nathan John Best as a director on 5 September 2022 (2 pages) |
14 July 2022 | Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page) |
13 July 2022 | Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages) |
6 April 2022 | Full accounts made up to 31 December 2020 (35 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) |
31 March 2022 | Change of details for Harlands Group Ltd as a person with significant control on 31 March 2022 (2 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 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) |
24 July 2021 | Full accounts made up to 31 March 2020 (33 pages) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2021 | Memorandum and Articles of Association (13 pages) |
27 April 2021 | Resolutions
|
12 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
30 March 2021 | Termination of appointment of Steven John Holmes as a director on 25 March 2021 (1 page) |
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) |
6 January 2021 | Part of the property or undertaking has been released from charge 029829250006 (5 pages) |
4 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
17 August 2020 | Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages) |
25 February 2020 | Registration of charge 029829250006, created on 25 February 2020 (24 pages) |
25 February 2020 | Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page) |
6 January 2020 | Full accounts made up to 31 March 2019 (30 pages) |
13 November 2019 | Satisfaction of charge 029829250005 in full (4 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
25 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
25 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages) |
25 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 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) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (22 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 | 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 (22 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
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) |
3 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 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 (3 pages) |
3 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
3 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
3 March 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 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 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 October 2016 | Termination of appointment of Mark Collison 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 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Termination of appointment of Michael Kevin Scott as a director on 19 July 2016 (1 page) |
13 October 2016 | Termination of appointment of Mark Collison 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 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Termination of appointment of Michael Kevin Scott as a director on 19 July 2016 (1 page) |
17 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages) |
17 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages) |
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 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
15 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
15 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (32 pages) |
19 November 2015 | Registration of charge 029829250005, created on 10 November 2015 (17 pages) |
19 November 2015 | Registration of charge 029829250005, created on 10 November 2015 (17 pages) |
13 November 2015 | Satisfaction of charge 029829250004 in full (4 pages) |
13 November 2015 | Satisfaction of charge 029829250004 in full (4 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 April 2014 | Appointment of Mr Steven John Holmes as a director (2 pages) |
23 April 2014 | Appointment of Mr Craig Scott Marshall as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven John Holmes as a director (2 pages) |
23 April 2014 | Appointment of Mr Craig Scott Marshall as a director (2 pages) |
17 April 2014 | Registration of charge 029829250004 (62 pages) |
17 April 2014 | Registration of charge 029829250004 (62 pages) |
21 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
21 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
11 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Director's details changed for Michael Kevin Scott on 1 February 2013 (2 pages) |
11 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Director's details changed for Michael Kevin Scott on 1 February 2013 (2 pages) |
11 October 2013 | Director's details changed for Mark Collison on 1 February 2013 (2 pages) |
11 October 2013 | Director's details changed for Mark Collison on 1 February 2013 (2 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Michael Kevin Scott on 1 February 2013 (2 pages) |
11 October 2013 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom (1 page) |
11 October 2013 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom (1 page) |
11 October 2013 | Director's details changed for Mark Collison on 1 February 2013 (2 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
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) |
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 medium company made up to 31 March 2012 (19 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (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 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 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 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Director's details changed for Philip David Ward on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Michael Kevin Scott on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mark Collison on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Michael Kevin Scott on 1 October 2009 (2 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Director's details changed for Michael Kevin Scott on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mark Collison on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Philip David Ward on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Philip David Ward on 1 October 2009 (2 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Director's details changed for Mark Collison on 1 October 2009 (2 pages) |
10 September 2010 | Appointment of Olswang Cosec Limited as a secretary (3 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 | Termination of appointment of Diane Rimmer as a secretary (2 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) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page) |
15 October 2009 | Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Philip David Ward on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Collison on 30 September 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page) |
15 October 2009 | Director's details changed for Philip David Ward on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Collison on 30 September 2009 (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) |
5 October 2009 | Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Philip David Ward on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Collison on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Collison on 30 September 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page) |
5 October 2009 | Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Philip David Ward on 30 September 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page) |
5 October 2009 | Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages) |
6 May 2009 | Director's change of particulars / philip ward / 03/03/2009 (1 page) |
6 May 2009 | Director's change of particulars / philip ward / 03/03/2009 (1 page) |
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 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 30/09/08; 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) |
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) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Location of debenture register (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 18 bridge road haywards heath west sussex RH16 1UA (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 18 bridge road haywards heath west sussex RH16 1UA (1 page) |
17 November 2005 | Particulars of mortgage/charge (8 pages) |
17 November 2005 | Particulars of mortgage/charge (8 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Company name changed credit resolution services LTD\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed credit resolution services LTD\certificate issued on 11/03/04 (2 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) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: chester house harlands road haywards heath west sussex RH16 1LR (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: chester house harlands road haywards heath west sussex RH16 1LR (2 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (3 pages) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
1 August 2002 | Company name changed direct insurance advice line lim ited\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed direct insurance advice line lim ited\certificate issued on 01/08/02 (2 pages) |
1 February 2002 | Auditor's resignation (1 page) |
1 February 2002 | Auditor's resignation (1 page) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
13 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
13 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
4 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: victoria gate 119-127 south road haywards heath west sussex RH16 4LR (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: victoria gate 119-127 south road haywards heath west sussex RH16 4LR (1 page) |
17 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 October 1998 | Return made up to 30/09/98; no change of members
|
26 October 1998 | Return made up to 30/09/98; no change of members
|
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 October 1997 | Return made up to 30/09/97; full list of members
|
16 October 1997 | Return made up to 30/09/97; full list of members
|
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
4 October 1996 | Return made up to 30/09/96; no change of members
|
4 October 1996 | Return made up to 30/09/96; no change of members
|
11 August 1996 | Director's particulars changed (1 page) |
11 August 1996 | Director's particulars changed (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
24 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 October 1994 | Incorporation (17 pages) |
25 October 1994 | Incorporation (17 pages) |