Date | Document Type | Document Description |
---|
2024-07-17 | | CESSATION OF JOHN FREDERICK KNIGHT AS A PERSON OF SIGNIFICANT CONTROL |
2024-07-17 | | Termination of appointment of John Frederick Knight on 2024-07-01 |
2024-07-17 | | Termination of appointment of Daphne Ruth Lunnon on 2024-07-01 |
2024-07-17 | | APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK KNIGHT |
2024-07-17 | | REGISTERED OFFICE CHANGED ON 17/07/24 FROM Unit 1 the Links Business Park Raynham Road Bishops Stortford Herts CM23 5NZ |
2024-07-17 | | DIRECTOR APPOINTED MR ROBERT CHARLES WICKINGS |
2024-07-17 | | DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW |
2024-07-17 | | DIRECTOR APPOINTED MR DAVID JASON FOGELMAN |
2024-07-17 | | Notification of Scci Alphatrack Ltd as a person with significant control on 2024-07-01 |
2024-03-23 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 |
2024-02-26 | | 30/11/23 ACCOUNTS TOTAL EXEMPTION FULL |
2024-02-26 | | CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES |
2023-04-04 | | 30/11/22 ACCOUNTS TOTAL EXEMPTION FULL |
2023-02-14 | | CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES |
2022-03-22 | AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-02-15 | | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES |
2022-02-15 | CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES |
2022-01-20 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 |
2022-01-20 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 |
2022-01-20 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 |
2021-05-20 | AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL |
2021-03-03 | CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES |
2020-05-27 | AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL |
2020-02-25 | CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES |
2019-05-05 | AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL |
2019-02-15 | CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES |
2018-03-28 | AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL |
2018-02-20 | CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES |
2017-04-07 | AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL |
2017-03-05 | LATEST SOC | 05/03/17 STATEMENT OF CAPITAL;GBP 10000 |
2017-03-05 | CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2016-11-16 | CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN FREDERICK KNIGHT on 2016-11-16 |
2016-11-16 | CH01 | Director's details changed for Mr John Frederick Knight on 2016-11-01 |
2016-09-16 | AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-03-09 | LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 10000 |
2016-03-09 | AR01 | 11/02/16 ANNUAL RETURN FULL LIST |
2015-07-29 | AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-02-26 | LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 10000 |
2015-02-26 | AR01 | 11/02/15 ANNUAL RETURN FULL LIST |
2014-09-02 | AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-03-10 | LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 10000 |
2014-03-10 | AR01 | 11/02/14 ANNUAL RETURN FULL LIST |
2013-06-06 | AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-03-13 | AR01 | 11/02/13 ANNUAL RETURN FULL LIST |
2012-04-26 | AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL |
2012-02-29 | AR01 | 11/02/12 ANNUAL RETURN FULL LIST |
2011-08-03 | AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL |
2011-02-15 | AR01 | 11/02/11 ANNUAL RETURN FULL LIST |
2010-09-10 | AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL |
2010-02-19 | AR01 | 11/02/10 ANNUAL RETURN FULL LIST |
2010-02-19 | CH01 | Director's details changed for Mr John Frederick Knight on 2010-02-11 |
2009-06-23 | AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL |
2009-03-10 | 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-03-10 | 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-02-19 | 363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-12-16 | 287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM
17 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD |
2008-11-21 | AA | 30/11/07 TOTAL EXEMPTION SMALL |
2008-09-24 | 363s | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
2008-07-17 | 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2007-07-31 | 288a | NEW SECRETARY APPOINTED |
2007-07-25 | 288b | SECRETARY RESIGNED |
2007-07-23 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-03-09 | 363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2007-01-16 | 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-25 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-02-23 | 288a | NEW SECRETARY APPOINTED |
2006-02-17 | 363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2005-12-13 | 288b | DIRECTOR RESIGNED |
2005-05-17 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-03-16 | 363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
2005-03-04 | 287 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM:
45 CHIGWELL ROAD
SOUTH WOODFORD
LONDON
E18 1NG |
2004-06-22 | AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-02-12 | 363(288) | DIRECTOR'S PARTICULARS CHANGED |
2004-02-12 | 363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2003-03-31 | AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-02-17 | 363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
2002-09-09 | AA | FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-04-11 | 363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
2001-05-31 | AA | FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-03-16 | 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-03-16 | 363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
2000-11-01 | 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-10-04 | AA | FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-03-14 | 363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
1999-05-25 | AA | FULL ACCOUNTS MADE UP TO 30/11/98 |
1999-02-10 | 363s | RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS |
1998-09-10 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
1998-02-20 | 363s | RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS |
1998-02-20 | AA | FULL ACCOUNTS MADE UP TO 30/11/97 |
1997-02-26 | 363s | RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS |
1997-02-11 | AA | FULL ACCOUNTS MADE UP TO 30/11/96 |
1996-11-11 | 288c | DIRECTOR'S PARTICULARS CHANGED |
1996-02-22 | AA | FULL ACCOUNTS MADE UP TO 30/11/95 |
1996-02-19 | 122 | CONVE
07/02/96 |
1996-02-19 | ORES12 | VARYING SHARE RIGHTS AND NAMES 07/02/96 |
1996-02-13 | 363s | RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS |
1995-03-07 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-03-07 | | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/94 |
1995-02-24 | 363s | RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS |
1994-10-11 | 288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-02-27 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1994-02-27 | | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/93 |
1994-02-25 | 363s | RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS |
1993-03-10 | 363s | RETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS |
1993-03-10 | | FULL ACCOUNTS MADE UP TO 30/11/92 |
1992-06-01 | | Particulars of mortgage/charge |
1992-03-10 | | FULL ACCOUNTS MADE UP TO 30/11/91 |
1992-02-03 | | Return made up to 11/02/92; no change of members |
1991-09-03 | | FULL ACCOUNTS MADE UP TO 30/11/90 |
1991-02-28 | | Return made up to 31/12/90; full list of members |
1990-02-27 | | Return made up to 21/02/90; full list of members |
1990-02-27 | | FULL ACCOUNTS MADE UP TO 30/11/89 |
1989-05-10 | | Return made up to 05/05/89; full list of members |
1989-05-10 | | FULL ACCOUNTS MADE UP TO 30/11/88 |
1988-11-15 | | Particulars of mortgage/charge |
1988-11-07 | | Return made up to 22/04/88; full list of members |
1988-11-07 | | FULL ACCOUNTS MADE UP TO 30/11/87 |
1987-02-03 | | Accounting reference date notified as 30/11 |
1986-12-12 | | Gazettable document |
1986-11-26 | | Registered office changed on 26/11/86 from:\50 lincoln's inn fields london WC2A 3PF |