Total Documents | 202 |
---|
Total Pages | 1,126 |
---|
4 January 2024 | Confirmation statement made on 31 December 2023 with updates |
---|---|
1 December 2023 | Total exemption full accounts made up to 31 March 2023 |
6 June 2023 | Amended total exemption full accounts made up to 31 March 2022 |
22 May 2023 | Amended total exemption full accounts made up to 5 April 2020 |
22 May 2023 | Amended total exemption full accounts made up to 31 March 2021 |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 |
30 March 2021 | Current accounting period shortened from 5 April 2021 to 31 March 2021 |
30 March 2021 | Total exemption full accounts made up to 5 April 2020 |
5 January 2021 | Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 |
18 June 2019 | Purchase of own shares. |
18 June 2019 | Purchase of own shares. |
12 June 2019 | Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL |
16 April 2019 | Notification of Melanie Susan Gurney as a person with significant control on 28 February 2019 |
15 April 2019 | Withdrawal of a person with significant control statement on 15 April 2019 |
9 April 2019 | Resolutions
|
9 April 2019 | Cancellation of shares. Statement of capital on 28 February 2019
|
8 March 2019 | Termination of appointment of Shirley Doris Garner as a secretary on 1 March 2019 |
8 March 2019 | Appointment of Nicholas John Chase as a director on 1 March 2019 |
8 March 2019 | Director's details changed for Melanie Susan Gurney on 1 March 2019 |
8 March 2019 | Termination of appointment of Shirley Doris Garner as a director on 1 March 2019 |
15 January 2019 | Satisfaction of charge 4 in full |
15 January 2019 | Satisfaction of charge 7 in full |
15 January 2019 | Satisfaction of charge 9 in full |
15 January 2019 | Satisfaction of charge 6 in full |
15 January 2019 | Satisfaction of charge 8 in full |
15 January 2019 | Satisfaction of charge 5 in full |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates |
31 December 2018 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates |
27 December 2017 | Total exemption full accounts made up to 5 April 2017 |
27 December 2017 | Total exemption full accounts made up to 5 April 2017 |
11 January 2017 | Total exemption full accounts made up to 5 April 2016 |
11 January 2017 | Total exemption full accounts made up to 5 April 2016 |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates |
10 January 2016 | Total exemption full accounts made up to 5 April 2015 |
10 January 2016 | Total exemption full accounts made up to 5 April 2015 |
10 January 2016 | Total exemption full accounts made up to 5 April 2015 |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 January 2015 | Total exemption full accounts made up to 5 April 2014 |
9 January 2015 | Total exemption full accounts made up to 5 April 2014 |
9 January 2015 | Total exemption full accounts made up to 5 April 2014 |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
20 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 January 2014 | Total exemption full accounts made up to 5 April 2013 |
4 January 2014 | Total exemption full accounts made up to 5 April 2013 |
4 January 2014 | Total exemption full accounts made up to 5 April 2013 |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders |
31 December 2013 | Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders |
31 December 2013 | Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom |
6 January 2013 | Total exemption full accounts made up to 5 April 2012 |
6 January 2013 | Total exemption full accounts made up to 5 April 2012 |
6 January 2013 | Total exemption full accounts made up to 5 April 2012 |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
6 January 2011 | Total exemption full accounts made up to 5 April 2010 |
6 January 2011 | Total exemption full accounts made up to 5 April 2010 |
6 January 2011 | Total exemption full accounts made up to 5 April 2010 |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders |
7 January 2010 | Total exemption full accounts made up to 5 April 2009 |
7 January 2010 | Total exemption full accounts made up to 5 April 2009 |
7 January 2010 | Total exemption full accounts made up to 5 April 2009 |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders |
31 December 2009 | Director's details changed for Shirley Doris Garner on 31 December 2009 |
31 December 2009 | Register inspection address has been changed |
31 December 2009 | Register(s) moved to registered inspection location |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders |
31 December 2009 | Director's details changed for Shirley Doris Garner on 31 December 2009 |
31 December 2009 | Register inspection address has been changed |
31 December 2009 | Register(s) moved to registered inspection location |
22 January 2009 | Total exemption full accounts made up to 5 April 2008 |
22 January 2009 | Total exemption full accounts made up to 5 April 2008 |
22 January 2009 | Total exemption full accounts made up to 5 April 2008 |
13 January 2009 | Return made up to 31/12/08; full list of members |
13 January 2009 | Return made up to 31/12/08; full list of members |
27 November 2008 | Particulars of a mortgage or charge / charge no: 8 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 4 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 7 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 6 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 5 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 7 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 9 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 5 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 8 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 4 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 6 |
27 November 2008 | Particulars of a mortgage or charge / charge no: 9 |
3 February 2008 | Total exemption full accounts made up to 5 April 2007 |
3 February 2008 | Total exemption full accounts made up to 5 April 2007 |
3 February 2008 | Total exemption full accounts made up to 5 April 2007 |
7 January 2008 | Return made up to 31/12/07; full list of members |
7 January 2008 | Return made up to 31/12/07; full list of members |
12 February 2007 | Total exemption full accounts made up to 5 April 2006 |
12 February 2007 | Total exemption full accounts made up to 5 April 2006 |
12 February 2007 | Total exemption full accounts made up to 5 April 2006 |
2 January 2007 | Return made up to 31/12/06; full list of members |
2 January 2007 | Return made up to 31/12/06; full list of members |
31 March 2006 | Registered office changed on 31/03/06 from: charter court third avenue southampton hampshire SO15 0AP |
31 March 2006 | Registered office changed on 31/03/06 from: charter court third avenue southampton hampshire SO15 0AP |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 |
25 January 2006 | Return made up to 31/12/05; full list of members |
25 January 2006 | Return made up to 31/12/05; full list of members |
17 January 2005 | Return made up to 31/12/04; full list of members |
17 January 2005 | Return made up to 31/12/04; full list of members |
20 December 2004 | Total exemption full accounts made up to 5 April 2004 |
20 December 2004 | Total exemption full accounts made up to 5 April 2004 |
20 December 2004 | Total exemption full accounts made up to 5 April 2004 |
10 February 2004 | Total exemption full accounts made up to 5 April 2003 |
10 February 2004 | Total exemption full accounts made up to 5 April 2003 |
10 February 2004 | Total exemption full accounts made up to 5 April 2003 |
13 January 2004 | Return made up to 31/12/03; full list of members |
13 January 2004 | Return made up to 31/12/03; full list of members |
28 February 2003 | Return made up to 31/12/02; full list of members |
28 February 2003 | Return made up to 31/12/02; full list of members |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 |
15 January 2002 | Total exemption full accounts made up to 5 April 2001 |
15 January 2002 | Total exemption full accounts made up to 5 April 2001 |
15 January 2002 | Total exemption full accounts made up to 5 April 2001 |
11 January 2002 | Return made up to 31/12/01; full list of members |
11 January 2002 | Return made up to 31/12/01; full list of members |
23 March 2001 | Nc inc already adjusted 13/12/00 |
23 March 2001 | Resolutions
|
23 March 2001 | Particulars of contract relating to shares |
23 March 2001 | Ad 13/12/00--------- £ si 9108@1 |
23 March 2001 | Nc inc already adjusted 13/12/00 |
23 March 2001 | Particulars of contract relating to shares |
23 March 2001 | Resolutions
|
23 March 2001 | Ad 13/12/00--------- £ si 9108@1 |
1 February 2001 | Full accounts made up to 5 April 2000 |
1 February 2001 | Full accounts made up to 5 April 2000 |
1 February 2001 | Full accounts made up to 5 April 2000 |
24 January 2001 | Return made up to 31/12/00; full list of members |
24 January 2001 | Return made up to 31/12/00; full list of members |
30 January 2000 | Full accounts made up to 5 April 1999 |
30 January 2000 | Full accounts made up to 5 April 1999 |
30 January 2000 | Full accounts made up to 5 April 1999 |
5 January 2000 | Return made up to 31/12/99; no change of members |
5 January 2000 | Return made up to 31/12/99; no change of members |
8 February 1999 | Full accounts made up to 5 April 1998 |
8 February 1999 | Full accounts made up to 5 April 1998 |
8 February 1999 | Full accounts made up to 5 April 1998 |
5 January 1999 | Return made up to 31/12/98; full list of members |
5 January 1999 | Return made up to 31/12/98; full list of members |
29 January 1998 | Full accounts made up to 5 April 1997 |
29 January 1998 | Full accounts made up to 5 April 1997 |
29 January 1998 | Full accounts made up to 5 April 1997 |
28 January 1998 | Return made up to 31/12/97; full list of members
|
28 January 1998 | Return made up to 31/12/97; full list of members
|
31 January 1997 | Full accounts made up to 5 April 1996 |
31 January 1997 | Full accounts made up to 5 April 1996 |
31 January 1997 | Full accounts made up to 5 April 1996 |
21 January 1997 | Return made up to 31/12/96; no change of members |
21 January 1997 | Return made up to 31/12/96; no change of members |
12 February 1996 | Accounts for a small company made up to 5 April 1995 |
12 February 1996 | Accounts for a small company made up to 5 April 1995 |
12 February 1996 | Accounts for a small company made up to 5 April 1995 |
25 January 1996 | Return made up to 31/12/95; no change of members |
25 January 1996 | Return made up to 31/12/95; no change of members |
17 January 1996 | Registered office changed on 17/01/96 from: 1 brockhurst cottage gordon road curdridge southampton SO3 2BE |
17 January 1996 | Registered office changed on 17/01/96 from: 1 brockhurst cottage gordon road curdridge southampton SO3 2BE |
27 April 1995 | Particulars of mortgage/charge |
27 April 1995 | Particulars of mortgage/charge |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 February 1994 | Return made up to 31/12/93; change of members
|
1 February 1994 | Return made up to 31/12/93; change of members
|
12 February 1992 | Particulars of mortgage/charge |
12 February 1992 | Particulars of mortgage/charge |
14 January 1992 | Return made up to 31/12/91; full list of members
|
14 January 1992 | Return made up to 31/12/91; full list of members
|
9 June 1989 | Return made up to 31/12/88; full list of members |
9 June 1989 | Return made up to 31/12/88; full list of members |
9 May 1988 | Return made up to 31/12/87; full list of members |
9 May 1988 | Return made up to 31/12/87; full list of members |
29 July 1987 | Return made up to 31/12/86; full list of members |
29 July 1987 | Return made up to 31/12/86; full list of members |
19 May 1986 | Return made up to 31/12/85; full list of members |
19 May 1986 | Return made up to 31/12/85; full list of members |
7 March 1962 | Incorporation |
7 March 1962 | Incorporation |