Total Documents | 197 |
---|
Total Pages | 870 |
---|
19 October 2023 | Total exemption full accounts made up to 30 June 2023 |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates |
6 April 2023 | Appointment of Mrs Julie Lowe as a director on 27 March 2023 |
3 April 2023 | Appointment of Mr Christopher John Richmond as a director on 27 March 2023 |
29 March 2023 | Termination of appointment of Peter John Hope as a director on 27 March 2023 |
29 March 2023 | Termination of appointment of Christine Ann Byrne as a director on 27 March 2023 |
8 October 2022 | Total exemption full accounts made up to 30 June 2022 |
2 July 2022 | Confirmation statement made on 21 June 2022 with no updates |
2 July 2022 | Register inspection address has been changed from C/O Eras Holdings Ltd Providence Court 104 -106 Denmark Street Diss Norfolk IP22 4WN England to 21 Esthwaite Green Kendal Cumbria LA9 7RZ |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 |
15 December 2021 | Appointment of Mrs Tracey Elizabeth Richardson as a secretary on 14 December 2021 |
15 December 2021 | Registered office address changed from 5 Bective Road Kirkby Lonsdale Carnforth LA6 2BG England to 21 Esthwaite Green Kendal LA9 7RZ on 15 December 2021 |
15 December 2021 | Termination of appointment of Robert Alexander Lemmer as a secretary on 14 December 2021 |
14 July 2021 | Confirmation statement made on 21 June 2021 with updates |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates |
7 February 2020 | Total exemption full accounts made up to 30 June 2019 |
3 July 2019 | Appointment of Mr Peter John Hope as a director on 26 June 2019 |
3 July 2019 | Appointment of Mrs Christine Ann Byrne as a director on 26 June 2019 |
2 July 2019 | Termination of appointment of Andrew Walton Thornton as a director on 26 June 2019 |
25 June 2019 | Confirmation statement made on 21 June 2019 with updates |
11 January 2019 | Termination of appointment of Shuna Margaret Burrow as a secretary on 11 January 2019 |
11 January 2019 | Registered office address changed from Greenlands Hoole Lane Nateby Preston Lancashire PR3 0LN to 5 Bective Road Kirkby Lonsdale Carnforth LA6 2BG on 11 January 2019 |
11 January 2019 | Appointment of Mr Robert Alexander Lemmer as a secretary on 11 January 2019 |
2 January 2019 | Micro company accounts made up to 30 June 2018 |
18 December 2018 | Termination of appointment of James Robert Burrow as a director on 9 December 2018 |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates |
21 June 2018 | Director's details changed for Mr Andrew Walton Thornton on 21 June 2018 |
7 February 2018 | Micro company accounts made up to 30 June 2017 |
28 June 2017 | Notification of a person with significant control statement |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates |
28 June 2017 | Register inspection address has been changed to C/O Eras Holdings Ltd Providence Court 104 -106 Denmark Street Diss Norfolk IP22 4WN |
28 June 2017 | Notification of a person with significant control statement |
28 June 2017 | Register inspection address has been changed to C/O Eras Holdings Ltd Providence Court 104 -106 Denmark Street Diss Norfolk IP22 4WN |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates |
8 March 2017 | Termination of appointment of Janet Elizabeth Tomkinson as a director on 1 March 2017 |
8 March 2017 | Termination of appointment of Janet Elizabeth Tomkinson as a director on 1 March 2017 |
18 January 2017 | Micro company accounts made up to 30 June 2016 |
18 January 2017 | Micro company accounts made up to 30 June 2016 |
8 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr John Andrew Kitchen on 15 June 2015 |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr John Andrew Kitchen on 15 June 2015 |
1 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
1 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
2 February 2012 | Appointment of Dr Shuna Margaret Burrow as a secretary |
2 February 2012 | Appointment of Dr Shuna Margaret Burrow as a secretary |
1 February 2012 | Registered office address changed from , Flat 9 Glebe Court, Fairbank, Kirkby Lonsdale, Cumbria, LA6 2DX on 1 February 2012 |
1 February 2012 | Termination of appointment of John Kitchen as a secretary |
1 February 2012 | Termination of appointment of John Kitchen as a secretary |
1 February 2012 | Registered office address changed from Flat 9 Glebe Court, Fairbank Kirkby Lonsdale Cumbria LA6 2DX on 1 February 2012 |
1 February 2012 | Registered office address changed from Flat 9 Glebe Court, Fairbank Kirkby Lonsdale Cumbria LA6 2DX on 1 February 2012 |
1 February 2012 | Registered office address changed from , Flat 9 Glebe Court, Fairbank, Kirkby Lonsdale, Cumbria, LA6 2DX on 1 February 2012 |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 |
6 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 |
5 July 2009 | Return made up to 21/06/09; full list of members |
5 July 2009 | Return made up to 21/06/09; full list of members |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 |
27 October 2008 | Appointment terminated director susan holland |
27 October 2008 | Appointment terminated director susan holland |
7 July 2008 | Return made up to 21/06/08; full list of members |
7 July 2008 | Return made up to 21/06/08; full list of members |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 |
1 May 2008 | Appointment terminated director sue lavery |
1 May 2008 | Appointment terminated director sue lavery |
1 May 2008 | Director appointed mr andrew walton thornton |
1 May 2008 | Director appointed mr andrew walton thornton |
29 August 2007 | New director appointed |
29 August 2007 | New director appointed |
29 August 2007 | New director appointed |
29 August 2007 | New director appointed |
28 August 2007 | New director appointed |
28 August 2007 | Registered office changed on 28/08/07 from: 3 glebe court fairbank kirkby lonsdale via carnforth cumbria LA6 2DX |
28 August 2007 | Registered office changed on 28/08/07 from: 3 glebe court fairbank, kirkby lonsdale, via carnforth, cumbria LA6 2DX |
28 August 2007 | New director appointed |
2 July 2007 | Location of register of members |
2 July 2007 | Return made up to 21/06/07; full list of members |
2 July 2007 | Location of register of members |
2 July 2007 | Return made up to 21/06/07; full list of members |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 |
27 April 2007 | New secretary appointed |
27 April 2007 | New secretary appointed |
26 April 2007 | Registered office changed on 26/04/07 from: flat 7 glebe court kirkby lonsdale via carnforth lancashire LA6 2DX |
26 April 2007 | Secretary resigned |
26 April 2007 | Secretary resigned |
26 April 2007 | Registered office changed on 26/04/07 from: flat 7 glebe court, kirkby lonsdale, via carnforth, lancashire LA6 2DX |
8 February 2007 | Director resigned |
8 February 2007 | New director appointed |
8 February 2007 | Director resigned |
8 February 2007 | New director appointed |
6 July 2006 | Return made up to 21/06/06; full list of members |
6 July 2006 | Return made up to 21/06/06; full list of members |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 |
3 April 2006 | New director appointed |
3 April 2006 | New director appointed |
2 March 2006 | Director resigned |
2 March 2006 | Director resigned |
9 August 2005 | Return made up to 21/06/05; full list of members |
9 August 2005 | Return made up to 21/06/05; full list of members |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 |
6 August 2004 | New director appointed |
6 August 2004 | New director appointed |
12 July 2004 | Director resigned |
12 July 2004 | Director resigned |
12 July 2004 | Return made up to 21/06/04; change of members
|
12 July 2004 | Return made up to 21/06/04; change of members
|
5 May 2004 | Total exemption full accounts made up to 30 June 2003 |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 |
7 July 2003 | Return made up to 21/06/03; full list of members |
7 July 2003 | Return made up to 21/06/03; full list of members |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 |
3 July 2002 | Return made up to 21/06/02; full list of members
|
3 July 2002 | Return made up to 21/06/02; full list of members
|
5 May 2002 | Total exemption full accounts made up to 30 June 2001 |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 |
18 September 2001 | Return made up to 21/06/01; full list of members |
18 September 2001 | New secretary appointed |
18 September 2001 | New secretary appointed |
18 September 2001 | Return made up to 21/06/01; full list of members |
18 September 2001 | New director appointed |
18 September 2001 | New director appointed |
3 May 2001 | Full accounts made up to 30 June 2000 |
3 May 2001 | Secretary resigned;director resigned |
3 May 2001 | Full accounts made up to 30 June 2000 |
3 May 2001 | Secretary resigned;director resigned |
10 July 2000 | Return made up to 21/06/00; change of members
|
10 July 2000 | Return made up to 21/06/00; change of members
|
5 June 2000 | New secretary appointed;new director appointed |
5 June 2000 | New secretary appointed;new director appointed |
23 May 2000 | New director appointed |
23 May 2000 | New director appointed |
26 April 2000 | Full accounts made up to 30 June 1999 |
26 April 2000 | Full accounts made up to 30 June 1999 |
30 June 1999 | Return made up to 21/06/99; full list of members |
30 June 1999 | Return made up to 21/06/99; full list of members |
10 April 1999 | Full accounts made up to 30 June 1998 |
10 April 1999 | Full accounts made up to 30 June 1998 |
20 July 1998 | Return made up to 21/06/98; full list of members
|
20 July 1998 | Return made up to 21/06/98; full list of members
|
14 May 1998 | Director resigned |
14 May 1998 | Director resigned |
1 May 1998 | Full accounts made up to 30 June 1997 |
1 May 1998 | Full accounts made up to 30 June 1997 |
29 April 1997 | Full accounts made up to 30 June 1996 |
29 April 1997 | Full accounts made up to 30 June 1996 |
18 December 1996 | New secretary appointed |
18 December 1996 | New secretary appointed |
11 December 1996 | Director resigned |
11 December 1996 | Director resigned |
10 December 1996 | Secretary resigned |
10 December 1996 | Secretary resigned |
15 June 1996 | New director appointed |
15 June 1996 | Return made up to 21/06/96; no change of members |
15 June 1996 | New director appointed |
15 June 1996 | Return made up to 21/06/96; no change of members |
30 April 1996 | Full accounts made up to 30 June 1995 |
30 April 1996 | Full accounts made up to 30 June 1995 |
20 June 1995 | Return made up to 21/06/95; full list of members
|
20 June 1995 | Return made up to 21/06/95; full list of members
|
20 June 1995 | New director appointed |
20 June 1995 | New director appointed |
1 May 1995 | Full accounts made up to 30 June 1994 |
1 May 1995 | Full accounts made up to 30 June 1994 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
21 June 1989 | Incorporation |
21 June 1989 | Incorporation |