13 December 2017 | Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 13 December 2017 | 2 pages |
---|
5 December 2017 | Declaration of solvency | 5 pages |
---|
5 December 2017 | Appointment of a voluntary liquidator | 1 page |
---|
5 December 2017 | Resolutions - LRESSP ‐ Special resolution to wind up on 2017-11-21
| 1 page |
---|
28 November 2017 | Total exemption full accounts made up to 31 October 2017 | 7 pages |
---|
28 November 2017 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 | 1 page |
---|
27 November 2017 | Total exemption full accounts made up to 31 March 2017 | 8 pages |
---|
21 July 2017 | Confirmation statement made on 15 July 2017 with updates | 4 pages |
---|
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 | 7 pages |
---|
19 November 2016 | Satisfaction of charge 22 in full | 4 pages |
---|
10 August 2016 | Confirmation statement made on 15 July 2016 with updates | 5 pages |
---|
13 July 2016 | Registered office address changed from Braidwood & Co Accountants Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 13 July 2016 | 2 pages |
---|
4 April 2016 | Satisfaction of charge 6 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 2 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 13 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 10 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 11 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 8 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 21 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 14 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 7 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 12 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 18 in full | 5 pages |
---|
4 April 2016 | Satisfaction of charge 16 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 3 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 19 in full | 5 pages |
---|
4 April 2016 | Satisfaction of charge 1 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 5 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 20 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 17 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 9 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 15 in full | 4 pages |
---|
4 April 2016 | Satisfaction of charge 4 in full | 4 pages |
---|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 5 pages |
---|
27 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-27 | 4 pages |
---|
26 June 2015 | Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Braidwood & Co Accountants Willow Grange the Street Betchworth Surrey RH3 7DJ on 26 June 2015 | 2 pages |
---|
27 April 2015 | Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to Willow Grange the Street Betchworth Surrey RH3 7DJ on 27 April 2015 | 2 pages |
---|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 | 6 pages |
---|
8 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-08 | 4 pages |
---|
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
| 4 pages |
---|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
14 August 2012 | Director's details changed for Diane Meryl Church on 29 June 2012 | 2 pages |
---|
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders | 4 pages |
---|
29 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders | 5 pages |
---|
28 September 2011 | Termination of appointment of Richard Rose as a director | 1 page |
---|
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 | 6 pages |
---|
20 May 2011 | Termination of appointment of Dan Church as a secretary | 1 page |
---|
6 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders | 5 pages |
---|
5 August 2010 | Director's details changed for Richard Andrew Rose on 5 August 2010 | 2 pages |
---|
5 August 2010 | Director's details changed for Diane Meryl Church on 5 August 2010 | 2 pages |
---|
5 August 2010 | Director's details changed for Diane Meryl Church on 5 August 2010 | 2 pages |
---|
5 August 2010 | Director's details changed for Richard Andrew Rose on 5 August 2010 | 2 pages |
---|
5 August 2010 | Director's details changed for Peter Blomfield Willows on 5 August 2010 | 2 pages |
---|
5 August 2010 | Director's details changed for Peter Blomfield Willows on 5 August 2010 | 2 pages |
---|
3 August 2010 | Secretary's details changed for Dan Ernest Church on 3 August 2010 | 1 page |
---|
3 August 2010 | Secretary's details changed for Dan Ernest Church on 3 August 2010 | 1 page |
---|
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
14 August 2009 | Return made up to 15/07/09; full list of members | 6 pages |
---|
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 | 6 pages |
---|
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
25 September 2008 | Director's change of particulars / peter willows / 10/09/2008 | 1 page |
---|
29 July 2008 | Return made up to 15/07/08; full list of members | 6 pages |
---|
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 | 5 pages |
---|
13 August 2007 | Director's particulars changed | 1 page |
---|
13 August 2007 | Secretary's particulars changed | 1 page |
---|
13 August 2007 | Return made up to 15/07/07; full list of members | 4 pages |
---|
13 August 2007 | Registered office changed on 13/08/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ | 1 page |
---|
21 April 2007 | Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY | 1 page |
---|
2 November 2006 | Registered office changed on 02/11/06 from: gladstone house 77 - 79 high street egham surrey TW20 9HY | 1 page |
---|
9 October 2006 | Accounts for a small company made up to 31 March 2006 | 8 pages |
---|
20 July 2006 | Return made up to 15/07/06; full list of members | 4 pages |
---|
2 February 2006 | Accounts for a small company made up to 31 March 2005 | 8 pages |
---|
5 January 2006 | New director appointed | 2 pages |
---|
15 September 2005 | Registered office changed on 15/09/05 from: europe house bancroft road reigate surrey RH2 7RP | 1 page |
---|
2 August 2005 | Return made up to 15/07/05; full list of members | 4 pages |
---|
13 August 2004 | Accounts for a small company made up to 31 March 2004 | 6 pages |
---|
6 August 2004 | Return made up to 15/07/04; full list of members | 9 pages |
---|
11 September 2003 | Return made up to 15/07/03; full list of members | 9 pages |
---|
29 August 2003 | Director resigned | 1 page |
---|
28 July 2003 | Accounts for a small company made up to 31 March 2003 | 8 pages |
---|
16 July 2002 | Accounts for a small company made up to 31 March 2002 | 8 pages |
---|
15 July 2002 | Return made up to 15/07/02; full list of members | 9 pages |
---|
17 October 2001 | Registered office changed on 17/10/01 from: chart house effingham road reigate surrey RH2 7JN | 1 page |
---|
13 August 2001 | Accounts for a small company made up to 31 March 2001 | 8 pages |
---|
27 July 2001 | Return made up to 15/07/01; full list of members | 9 pages |
---|
1 February 2001 | Return made up to 15/07/00; full list of members - 363(287) ‐ Registered office changed on 01/02/01
- 363(288) ‐ Director's particulars changed
| 9 pages |
---|
19 October 2000 | Accounts for a small company made up to 31 March 2000 | 7 pages |
---|
23 May 2000 | Registered office changed on 23/05/00 from: 1 effingham road reigate surrey RH2 7SN | 1 page |
---|
7 September 1999 | Accounts for a small company made up to 31 March 1999 | 8 pages |
---|
3 September 1999 | Return made up to 15/07/99; no change of members - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
14 August 1998 | Accounts for a small company made up to 31 March 1998 | 7 pages |
---|
11 August 1998 | Return made up to 15/07/98; no change of members | 4 pages |
---|
25 September 1997 | Full accounts made up to 31 March 1997 | 14 pages |
---|
4 September 1997 | Return made up to 15/07/97; full list of members | 6 pages |
---|
27 August 1996 | Return made up to 15/07/96; no change of members - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
11 June 1996 | Full accounts made up to 31 March 1996 | 15 pages |
---|
7 February 1996 | Registered office changed on 07/02/96 from: 24 holmesdale road reigate surrey RH2 0BQ | 1 page |
---|
6 November 1995 | Secretary resigned | 2 pages |
---|
11 October 1995 | New secretary appointed | 2 pages |
---|
7 September 1995 | New director appointed | 2 pages |
---|
22 August 1995 | Accounts for a small company made up to 31 March 1995 | 5 pages |
---|
4 August 1995 | Return made up to 15/07/95; full list of members - 363(288) ‐ Director resigned
| 6 pages |
---|
21 July 1995 | New director appointed | 2 pages |
---|
21 July 1995 | New director appointed | 2 pages |
---|
17 December 1987 | Accounts for a small company made up to 31 March 1987 | 4 pages |
---|
3 November 1986 | Accounts for a small company made up to 31 March 1986 | 4 pages |
---|
22 November 1954 | Incorporation | 20 pages |
---|