12 February 2021 | Micro company accounts made up to 31 December 2019 | 6 pages |
---|
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates | 3 pages |
---|
9 January 2020 | Notification of Cognatum Estates Ltd as a person with significant control on 1 January 2019 | 2 pages |
---|
8 October 2019 | Confirmation statement made on 31 August 2019 with no updates | 3 pages |
---|
5 August 2019 | Micro company accounts made up to 31 December 2018 | 6 pages |
---|
28 June 2019 | Termination of appointment of Malcolm Trevor Vine as a director on 28 June 2019 | 1 page |
---|
28 June 2019 | Cessation of Malcolm Trevor Vine as a person with significant control on 28 June 2019 | 1 page |
---|
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates | 3 pages |
---|
11 June 2018 | Micro company accounts made up to 31 December 2017 | 6 pages |
---|
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates | 3 pages |
---|
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates | 3 pages |
---|
29 June 2017 | Micro company accounts made up to 31 December 2016 | 4 pages |
---|
29 June 2017 | Micro company accounts made up to 31 December 2016 | 4 pages |
---|
31 August 2016 | Confirmation statement made on 31 August 2016 with updates | 4 pages |
---|
31 August 2016 | Confirmation statement made on 31 August 2016 with updates | 4 pages |
---|
27 June 2016 | Annual return made up to 22 May 2016 no member list | 4 pages |
---|
27 June 2016 | Annual return made up to 22 May 2016 no member list | 4 pages |
---|
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 | 7 pages |
---|
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 | 7 pages |
---|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 | 7 pages |
---|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 | 7 pages |
---|
28 May 2015 | Annual return made up to 22 May 2015 no member list | 5 pages |
---|
28 May 2015 | Termination of appointment of Charles Henry Vernon Clayton as a secretary on 28 May 2015 | 1 page |
---|
28 May 2015 | Appointment of Mr John Timothy Lavin as a director on 28 May 2015 | 2 pages |
---|
28 May 2015 | Termination of appointment of Charles Henry Vernon Clayton as a secretary on 28 May 2015 | 1 page |
---|
28 May 2015 | Termination of appointment of Charles Harry Vernon Clayton as a director on 28 May 2015 | 1 page |
---|
28 May 2015 | Appointment of Mr John Timothy Lavin as a director on 28 May 2015 | 2 pages |
---|
28 May 2015 | Termination of appointment of Charles Harry Vernon Clayton as a director on 28 May 2015 | 1 page |
---|
28 May 2015 | Annual return made up to 22 May 2015 no member list | 5 pages |
---|
8 January 2015 | Registered office address changed from Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 8 January 2015 | 1 page |
---|
8 January 2015 | Registered office address changed from Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 8 January 2015 | 1 page |
---|
8 January 2015 | Registered office address changed from Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 8 January 2015 | 1 page |
---|
23 May 2014 | Annual return made up to 22 May 2014 no member list | 5 pages |
---|
23 May 2014 | Annual return made up to 22 May 2014 no member list | 5 pages |
---|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 | 7 pages |
---|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 | 7 pages |
---|
28 May 2013 | Annual return made up to 22 May 2013 no member list | 5 pages |
---|
28 May 2013 | Annual return made up to 22 May 2013 no member list | 5 pages |
---|
17 April 2013 | Full accounts made up to 31 December 2012 | 8 pages |
---|
17 April 2013 | Full accounts made up to 31 December 2012 | 8 pages |
---|
8 June 2012 | Annual return made up to 22 May 2012 no member list | 5 pages |
---|
8 June 2012 | Annual return made up to 22 May 2012 no member list | 5 pages |
---|
3 April 2012 | Full accounts made up to 31 December 2011 | 8 pages |
---|
3 April 2012 | Full accounts made up to 31 December 2011 | 8 pages |
---|
16 March 2012 | Appointment of Mr Malcolm Trevor Vine as a director | 2 pages |
---|
16 March 2012 | Appointment of Mr Malcolm Trevor Vine as a director | 2 pages |
---|
25 May 2011 | Annual return made up to 22 May 2011 no member list | 4 pages |
---|
25 May 2011 | Annual return made up to 22 May 2011 no member list | 4 pages |
---|
8 April 2011 | Full accounts made up to 31 December 2010 | 8 pages |
---|
8 April 2011 | Full accounts made up to 31 December 2010 | 8 pages |
---|
1 June 2010 | Full accounts made up to 31 December 2009 | 8 pages |
---|
1 June 2010 | Full accounts made up to 31 December 2009 | 8 pages |
---|
28 May 2010 | Annual return made up to 22 May 2010 no member list | 3 pages |
---|
28 May 2010 | Annual return made up to 22 May 2010 no member list | 3 pages |
---|
12 January 2010 | Termination of appointment of Michael Owen as a director | 2 pages |
---|
12 January 2010 | Termination of appointment of Noel Shuttleworth as a director | 2 pages |
---|
12 January 2010 | Termination of appointment of Angela Barker as a director | 2 pages |
---|
12 January 2010 | Appointment of Sharon Beverly Taylor as a director | 3 pages |
---|
12 January 2010 | Termination of appointment of Noel Shuttleworth as a director | 2 pages |
---|
12 January 2010 | Termination of appointment of Bruce Sharman as a director | 2 pages |
---|
12 January 2010 | Appointment of Sharon Beverly Taylor as a director | 3 pages |
---|
12 January 2010 | Termination of appointment of Christopher Mackenzie Beevor as a director | 2 pages |
---|
12 January 2010 | Termination of appointment of Michael Owen as a director | 2 pages |
---|
12 January 2010 | Termination of appointment of Angela Barker as a director | 2 pages |
---|
12 January 2010 | Termination of appointment of Bruce Sharman as a director | 2 pages |
---|
12 January 2010 | Termination of appointment of Christopher Mackenzie Beevor as a director | 2 pages |
---|
12 October 2009 | Termination of appointment of Stephen Alexander as a secretary | 2 pages |
---|
12 October 2009 | Appointment of Charles Henry Vernon Clayton as a secretary | 3 pages |
---|
12 October 2009 | Termination of appointment of Stephen Alexander as a director | 2 pages |
---|
12 October 2009 | Appointment of Charles Henry Vernon Clayton as a secretary | 3 pages |
---|
12 October 2009 | Termination of appointment of Stephen Alexander as a secretary | 2 pages |
---|
12 October 2009 | Termination of appointment of Stephen Alexander as a director | 2 pages |
---|
13 August 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | 1 page |
---|
13 August 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | 1 page |
---|
6 July 2009 | Full accounts made up to 30 November 2008 | 11 pages |
---|
6 July 2009 | Full accounts made up to 30 November 2008 | 11 pages |
---|
27 May 2009 | Location of register of members | 1 page |
---|
27 May 2009 | Annual return made up to 22/05/09 | 4 pages |
---|
27 May 2009 | Annual return made up to 22/05/09 | 4 pages |
---|
27 May 2009 | Registered office changed on 27/05/2009 from glebe farm cuxham road watlington oxfordshire OX49 5NB | 1 page |
---|
27 May 2009 | Registered office changed on 27/05/2009 from glebe farm cuxham road watlington oxfordshire OX49 5NB | 1 page |
---|
27 May 2009 | Location of register of members | 1 page |
---|
27 May 2009 | Location of debenture register | 1 page |
---|
27 May 2009 | Location of debenture register | 1 page |
---|
15 May 2009 | Appointment terminated director daniel pearce | 1 page |
---|
15 May 2009 | Appointment terminated director daniel pearce | 1 page |
---|
23 April 2009 | Registered office changed on 23/04/2009 from 2 prospect house the broadway farnham common slough berkshire SL2 3PP | 1 page |
---|
23 April 2009 | Registered office changed on 23/04/2009 from 2 prospect house the broadway farnham common slough berkshire SL2 3PP | 1 page |
---|
27 May 2008 | Annual return made up to 22/05/08 | 4 pages |
---|
27 May 2008 | Annual return made up to 22/05/08 | 4 pages |
---|
22 May 2008 | Full accounts made up to 30 November 2007 | 11 pages |
---|
22 May 2008 | Full accounts made up to 30 November 2007 | 11 pages |
---|
3 April 2008 | Appointment terminated director thomas o'brien | 1 page |
---|
3 April 2008 | Appointment terminated director thomas o'brien | 1 page |
---|
30 August 2007 | New director appointed | 2 pages |
---|
30 August 2007 | New director appointed | 2 pages |
---|
23 May 2007 | Annual return made up to 22/05/07 | 3 pages |
---|
23 May 2007 | Annual return made up to 22/05/07 | 3 pages |
---|
22 May 2007 | New director appointed | 2 pages |
---|
22 May 2007 | New director appointed | 2 pages |
---|
22 May 2007 | New director appointed | 2 pages |
---|
22 May 2007 | New director appointed | 2 pages |
---|
3 May 2007 | Full accounts made up to 30 November 2006 | 11 pages |
---|
3 May 2007 | Full accounts made up to 30 November 2006 | 11 pages |
---|
3 April 2007 | Director resigned | 1 page |
---|
3 April 2007 | Director resigned | 1 page |
---|
28 December 2006 | Director resigned | 1 page |
---|
28 December 2006 | Director resigned | 1 page |
---|
19 December 2006 | New director appointed | 2 pages |
---|
19 December 2006 | New director appointed | 2 pages |
---|
25 May 2006 | Annual return made up to 22/05/06 | 2 pages |
---|
25 May 2006 | Annual return made up to 22/05/06 | 2 pages |
---|
18 April 2006 | Full accounts made up to 30 November 2005 | 10 pages |
---|
18 April 2006 | Full accounts made up to 30 November 2005 | 10 pages |
---|
31 August 2005 | Director resigned | 1 page |
---|
31 August 2005 | Director resigned | 1 page |
---|
26 August 2005 | New director appointed | 2 pages |
---|
26 August 2005 | New director appointed | 1 page |
---|
26 August 2005 | New director appointed | 2 pages |
---|
26 August 2005 | New director appointed | 1 page |
---|
2 June 2005 | Annual return made up to 22/05/05 - 363(353) ‐ Location of register of members address changed
| 3 pages |
---|
2 June 2005 | Annual return made up to 22/05/05 - 363(353) ‐ Location of register of members address changed
| 3 pages |
---|
25 May 2005 | New director appointed | 2 pages |
---|
25 May 2005 | New director appointed | 2 pages |
---|
3 May 2005 | Full accounts made up to 30 November 2004 | 10 pages |
---|
3 May 2005 | Full accounts made up to 30 November 2004 | 10 pages |
---|
16 December 2004 | Registered office changed on 16/12/04 from: woodlands farm burnham road beaconsfield buckinghamshire HP9 2SF | 1 page |
---|
16 December 2004 | Registered office changed on 16/12/04 from: woodlands farm burnham road beaconsfield buckinghamshire HP9 2SF | 1 page |
---|
2 June 2004 | Annual return made up to 22/05/04 | 5 pages |
---|
2 June 2004 | Annual return made up to 22/05/04 | 5 pages |
---|
5 May 2004 | Full accounts made up to 30 November 2003 | 10 pages |
---|
5 May 2004 | Full accounts made up to 30 November 2003 | 10 pages |
---|
31 May 2003 | Annual return made up to 22/05/03 - 363(287) ‐ Registered office changed on 31/05/03
| 5 pages |
---|
31 May 2003 | Annual return made up to 22/05/03 - 363(287) ‐ Registered office changed on 31/05/03
| 5 pages |
---|
12 May 2003 | Full accounts made up to 30 November 2002 | 10 pages |
---|
12 May 2003 | Full accounts made up to 30 November 2002 | 10 pages |
---|
7 May 2003 | Registered office changed on 07/05/03 from: 15 moor road broadstone dorset BH18 8AZ | 1 page |
---|
7 May 2003 | Registered office changed on 07/05/03 from: 15 moor road broadstone dorset BH18 8AZ | 1 page |
---|
5 June 2002 | Annual return made up to 22/05/02 | 5 pages |
---|
5 June 2002 | Annual return made up to 22/05/02 | 5 pages |
---|
14 May 2002 | Accounts for a small company made up to 30 November 2001 | 10 pages |
---|
14 May 2002 | Accounts for a small company made up to 30 November 2001 | 10 pages |
---|
13 September 2001 | New director appointed | 2 pages |
---|
13 September 2001 | New director appointed | 2 pages |
---|
9 August 2001 | New director appointed | 3 pages |
---|
9 August 2001 | New director appointed | 3 pages |
---|
8 June 2001 | Annual return made up to 22/05/01 - 363(353) ‐ Location of register of members address changed
| 4 pages |
---|
8 June 2001 | Annual return made up to 22/05/01 - 363(353) ‐ Location of register of members address changed
| 4 pages |
---|
18 May 2001 | Full accounts made up to 30 November 2000 | 10 pages |
---|
18 May 2001 | Full accounts made up to 30 November 2000 | 10 pages |
---|
23 April 2001 | New director appointed | 2 pages |
---|
23 April 2001 | New director appointed | 2 pages |
---|
26 May 2000 | Annual return made up to 22/05/00 | 3 pages |
---|
26 May 2000 | Annual return made up to 22/05/00 | 3 pages |
---|
17 May 2000 | Full accounts made up to 30 November 1999 | 9 pages |
---|
17 May 2000 | Full accounts made up to 30 November 1999 | 9 pages |
---|
14 July 1999 | Full accounts made up to 30 November 1998 | 9 pages |
---|
14 July 1999 | Full accounts made up to 30 November 1998 | 9 pages |
---|
27 May 1999 | Annual return made up to 22/05/99 | 5 pages |
---|
27 May 1999 | Annual return made up to 22/05/99 | 5 pages |
---|
4 June 1998 | Full accounts made up to 30 November 1997 | 11 pages |
---|
4 June 1998 | Full accounts made up to 30 November 1997 | 11 pages |
---|
28 May 1998 | Annual return made up to 22/05/98 | 5 pages |
---|
28 May 1998 | Annual return made up to 22/05/98 | 5 pages |
---|
17 April 1998 | Registered office changed on 17/04/98 from: 8 holland street london W8 4LT | 1 page |
---|
17 April 1998 | Registered office changed on 17/04/98 from: 8 holland street london W8 4LT | 1 page |
---|
24 June 1997 | Full accounts made up to 30 November 1996 | 11 pages |
---|
24 June 1997 | Full accounts made up to 30 November 1996 | 11 pages |
---|
19 June 1997 | Annual return made up to 22/05/97 | 5 pages |
---|
19 June 1997 | Annual return made up to 22/05/97 | 5 pages |
---|
30 May 1996 | Annual return made up to 22/05/96 | 5 pages |
---|
30 May 1996 | Full accounts made up to 30 November 1995 | 10 pages |
---|
30 May 1996 | Full accounts made up to 30 November 1995 | 10 pages |
---|
30 May 1996 | Annual return made up to 22/05/96 | 5 pages |
---|
14 August 1995 | Full accounts made up to 30 November 1994 | 9 pages |
---|
14 August 1995 | Full accounts made up to 30 November 1994 | 9 pages |
---|
24 May 1995 | Annual return made up to 22/05/95 | 6 pages |
---|
24 May 1995 | Annual return made up to 22/05/95 | 6 pages |
---|
13 February 1987 | Return made up to 29/12/86; full list of members | 4 pages |
---|
13 February 1987 | Return made up to 29/12/86; full list of members | 4 pages |
---|
3 July 1979 | Certificate of incorporation | 1 page |
---|
3 July 1979 | Incorporation | 30 pages |
---|
3 July 1979 | Incorporation | 30 pages |
---|
3 July 1979 | Certificate of incorporation | 1 page |
---|
3 July 1979 | Incorporation | 31 pages |
---|
3 July 1979 | Incorporation | 31 pages |
---|