- Company Overview for 14534813 LTD (14534813)
- Filing history for 14534813 LTD (14534813)
- People for 14534813 LTD (14534813)
- More for 14534813 LTD (14534813)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | AP01 | Appointment of Mr Daniel Neil Hedgecock-Presswell as a director on 6 May 2024 | |
21 Jan 2025 | AP01 | Appointment of Mr Kaleb Jack Donaldson as a director on 1 April 2024 | |
21 Jan 2025 | AD01 | Registered office address changed from Bell & Co Leeds Park House Park Square West Leeds LS1 2PW United Kingdom to Izabella House Regent Place Birmingham B1 3NJ on 21 January 2025 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
01 Jul 2024 | CERTNM |
Company name changed 11 asset holdings LTD\certificate issued on 01/07/24
|
|
28 Jun 2024 | CH01 | Director's details changed for Martin James Mcnamara on 28 June 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 24 Stuart House Cromwell Park, Banbury Road Chipping Norton Cotswolds OX7 5SR England to Bell & Co Leeds Park House Park Square West Leeds LS1 2PW on 28 June 2024 | |
15 Mar 2024 | CERTNM |
Company name changed central employment solutions LTD\certificate issued on 15/03/24
|
|
15 Mar 2024 | TM01 | Termination of appointment of the Employment Co Group Ltd as a director on 15 March 2024 | |
01 Mar 2024 | CH02 | Director's details changed for 11 Asset Holdings Ltd on 1 March 2024 | |
28 Feb 2024 | CERTNM |
Company name changed 22 asset holdings LTD\certificate issued on 28/02/24
|
|
05 Oct 2023 | MA | Memorandum and Articles of Association | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2023 | PSC01 | Notification of Martin James Mcnamara as a person with significant control on 30 August 2023 | |
30 Aug 2023 | PSC07 | Cessation of Pierre James Netty as a person with significant control on 30 August 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Pierre James Netty as a director on 16 August 2023 | |
16 Aug 2023 | AP02 | Appointment of 11 Asset Holdings Ltd as a director on 16 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Martin James Mcnamara as a director on 16 August 2023 | |
29 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
04 May 2023 | AD01 | Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to 24 Stuart House Cromwell Park, Banbury Road Chipping Norton Cotswolds OX7 5SR on 4 May 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Signature, 2nd Floor Berkeley Square House, Berkeley Square London W1J 6BD United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 19 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
21 Feb 2023 | PSC04 | Change of details for Pierre James Netty as a person with significant control on 16 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates |