25 July 2023 | Confirmation statement made on 25 July 2023 with no updates | 3 pages |
---|
4 June 2023 | Registered office address changed from 5 Cornfield Terrace 5 Cornfield Terrace Eastbourne BN21 4NN England to 5 Cornfield Terrace Eastbourne BN21 4NN on 4 June 2023 | 1 page |
---|
31 May 2023 | Micro company accounts made up to 25 March 2023 | 3 pages |
---|
2 September 2022 | Termination of appointment of Vivien Frances Proddow as a secretary on 1 September 2022 | 1 page |
---|
2 September 2022 | Termination of appointment of Nicholas Adam Le Messurier-Ritchie as a director on 1 September 2022 | 1 page |
---|
2 September 2022 | Confirmation statement made on 27 July 2022 with no updates | 3 pages |
---|
12 July 2022 | Micro company accounts made up to 25 March 2022 | 6 pages |
---|
21 March 2022 | Registered office address changed from Flat 2 10 Grassington Road Eastbourne East Sussex BN20 7BP England to 5 Cornfield Terrace 5 Cornfield Terrace Eastbourne BN21 4NN on 21 March 2022 | 1 page |
---|
21 March 2022 | Director's details changed for Mrs Linda Marie Le Messurier-Ritchie on 21 March 2022 | 2 pages |
---|
21 March 2022 | Director's details changed for Jennifer Ann Barnard on 21 March 2022 | 2 pages |
---|
21 March 2022 | Director's details changed for Mrs Christine Helen Heath on 21 March 2022 | 2 pages |
---|
21 March 2022 | Secretary's details changed for Ms Vivien Frances Proddow on 21 March 2022 | 1 page |
---|
28 July 2021 | Confirmation statement made on 27 July 2021 with no updates | 3 pages |
---|
21 July 2021 | Micro company accounts made up to 25 March 2021 | 6 pages |
---|
9 October 2020 | Micro company accounts made up to 25 March 2020 | 3 pages |
---|
29 July 2020 | Confirmation statement made on 27 July 2020 with updates | 3 pages |
---|
4 October 2019 | Appointment of Mrs Linda Marie Le Messurier-Ritchie as a director on 4 October 2019 | 2 pages |
---|
4 October 2019 | Appointment of Mr Nicholas Adam Le Messurier-Ritchie as a director on 4 October 2019 | 2 pages |
---|
27 September 2019 | Termination of appointment of Paul Kenneth Bailey as a director on 1 August 2017 | 1 page |
---|
27 September 2019 | Appointment of Ms Vivien Frances Proddow as a secretary on 17 September 2019 | 2 pages |
---|
27 September 2019 | Termination of appointment of Nathan Russell Parker as a director on 7 July 2019 | 1 page |
---|
17 September 2019 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL England to Flat 2 10 Grassington Road Eastbourne East Sussex BN20 7BP on 17 September 2019 | 1 page |
---|
17 September 2019 | Termination of appointment of Peter Sanders as a secretary on 17 September 2019 | 1 page |
---|
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates | 3 pages |
---|
14 May 2019 | Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL England to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 14 May 2019 | 1 page |
---|
14 May 2019 | Micro company accounts made up to 25 March 2019 | 2 pages |
---|
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates | 3 pages |
---|
23 May 2018 | Micro company accounts made up to 25 March 2018 | 2 pages |
---|
22 December 2017 | Micro company accounts made up to 25 March 2017 | 2 pages |
---|
22 December 2017 | Micro company accounts made up to 25 March 2017 | 2 pages |
---|
17 August 2017 | Appointment of Jennifer Ann Barnard as a director on 10 August 2017 | 2 pages |
---|
17 August 2017 | Appointment of Jennifer Ann Barnard as a director on 10 August 2017 | 2 pages |
---|
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates | 3 pages |
---|
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates | 3 pages |
---|
2 March 2017 | Appointment of Ms Vivien Frances Proddow as a director on 27 February 2017 | 2 pages |
---|
2 March 2017 | Appointment of Ms Vivien Frances Proddow as a director on 27 February 2017 | 2 pages |
---|
16 January 2017 | Total exemption small company accounts made up to 25 March 2016 | 4 pages |
---|
16 January 2017 | Total exemption small company accounts made up to 25 March 2016 | 4 pages |
---|
9 January 2017 | Termination of appointment of Pauline Ann Nicholson as a director on 5 January 2017 | 1 page |
---|
9 January 2017 | Termination of appointment of Lena Krikor as a director on 9 September 2016 | 1 page |
---|
9 January 2017 | Director's details changed for Mr Paul Kenneth Bailey on 5 January 2017 | 2 pages |
---|
9 January 2017 | Termination of appointment of Ronan Philip Kelly as a director on 5 January 2017 | 1 page |
---|
9 January 2017 | Termination of appointment of Gillian Alison Kelly as a director on 5 January 2017 | 1 page |
---|
9 January 2017 | Director's details changed for Mr Kevin Nicholas Brown on 5 January 2017 | 2 pages |
---|
9 January 2017 | Termination of appointment of Lena Krikor as a director on 9 September 2016 | 1 page |
---|
9 January 2017 | Director's details changed for Mr Paul Kenneth Bailey on 5 January 2017 | 2 pages |
---|
9 January 2017 | Director's details changed for Mr Kevin Nicholas Brown on 5 January 2017 | 2 pages |
---|
9 January 2017 | Termination of appointment of Pauline Ann Nicholson as a director on 5 January 2017 | 1 page |
---|
9 January 2017 | Termination of appointment of Gillian Alison Kelly as a director on 5 January 2017 | 1 page |
---|
9 January 2017 | Termination of appointment of Ronan Philip Kelly as a director on 5 January 2017 | 1 page |
---|
14 November 2016 | Appointment of Mrs Christine Helen Heath as a director on 10 November 2016 | 2 pages |
---|
14 November 2016 | Appointment of Mrs Christine Helen Heath as a director on 10 November 2016 | 2 pages |
---|
11 November 2016 | Appointment of Mr Nathan Russell Parker as a director on 9 November 2016 | 2 pages |
---|
11 November 2016 | Appointment of Mr Nathan Russell Parker as a director on 9 November 2016 | 2 pages |
---|
13 September 2016 | Registered office address changed from Flat 3 Knightsbrook 10 Grassington Road Eastbourne East Sussex BN20 7BP to 4a Gildredge Road Eastbourne BN21 4RL on 13 September 2016 | 1 page |
---|
13 September 2016 | Termination of appointment of Lena Krikor as a secretary on 9 September 2016 | 1 page |
---|
13 September 2016 | Confirmation statement made on 29 July 2016 with updates | 4 pages |
---|
13 September 2016 | Appointment of Mr Peter Sanders as a secretary on 9 September 2016 | 2 pages |
---|
13 September 2016 | Confirmation statement made on 29 July 2016 with updates | 4 pages |
---|
13 September 2016 | Termination of appointment of Lena Krikor as a secretary on 9 September 2016 | 1 page |
---|
13 September 2016 | Registered office address changed from Flat 3 Knightsbrook 10 Grassington Road Eastbourne East Sussex BN20 7BP to 4a Gildredge Road Eastbourne BN21 4RL on 13 September 2016 | 1 page |
---|
13 September 2016 | Appointment of Mr Peter Sanders as a secretary on 9 September 2016 | 2 pages |
---|
21 August 2015 | Annual return made up to 29 July 2015 no member list | 8 pages |
---|
21 August 2015 | Annual return made up to 29 July 2015 no member list | 8 pages |
---|
21 August 2015 | Appointment of Mr Kevin Nicholas Brown as a director on 2 September 2014 | 2 pages |
---|
21 August 2015 | Appointment of Mr Kevin Nicholas Brown as a director on 2 September 2014 | 2 pages |
---|
21 August 2015 | Appointment of Mr Kevin Nicholas Brown as a director on 2 September 2014 | 2 pages |
---|
20 July 2015 | Total exemption small company accounts made up to 25 March 2015 | 4 pages |
---|
20 July 2015 | Total exemption small company accounts made up to 25 March 2015 | 4 pages |
---|
27 November 2014 | Total exemption small company accounts made up to 25 March 2014 | 5 pages |
---|
27 November 2014 | Total exemption small company accounts made up to 25 March 2014 | 5 pages |
---|
13 August 2014 | Annual return made up to 29 July 2014 no member list | 7 pages |
---|
13 August 2014 | Annual return made up to 29 July 2014 no member list | 7 pages |
---|
20 September 2013 | Total exemption small company accounts made up to 25 March 2013 | 5 pages |
---|
20 September 2013 | Total exemption small company accounts made up to 25 March 2013 | 5 pages |
---|
27 August 2013 | Annual return made up to 29 July 2013 no member list | 7 pages |
---|
27 August 2013 | Annual return made up to 29 July 2013 no member list | 7 pages |
---|
10 September 2012 | Total exemption small company accounts made up to 25 March 2012 | 5 pages |
---|
10 September 2012 | Total exemption small company accounts made up to 25 March 2012 | 5 pages |
---|
30 August 2012 | Annual return made up to 29 July 2012 no member list | 7 pages |
---|
30 August 2012 | Annual return made up to 29 July 2012 no member list | 7 pages |
---|
3 August 2011 | Appointment of Mrs Gillian Alison Kelly as a director | 2 pages |
---|
3 August 2011 | Annual return made up to 29 July 2011 no member list | 7 pages |
---|
3 August 2011 | Appointment of Mrs Gillian Alison Kelly as a director | 2 pages |
---|
3 August 2011 | Annual return made up to 29 July 2011 no member list | 7 pages |
---|
4 July 2011 | Total exemption small company accounts made up to 25 March 2011 | 5 pages |
---|
4 July 2011 | Total exemption small company accounts made up to 25 March 2011 | 5 pages |
---|
14 December 2010 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 14 December 2010 | 1 page |
---|
14 December 2010 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 14 December 2010 | 1 page |
---|
9 September 2010 | Annual return made up to 29 July 2010 no member list | 6 pages |
---|
9 September 2010 | Director's details changed for Dr Ronan Philip Kelly on 20 July 2010 | 2 pages |
---|
9 September 2010 | Director's details changed for Lena Krikor on 20 July 2010 | 2 pages |
---|
9 September 2010 | Director's details changed for Lena Krikor on 20 July 2010 | 2 pages |
---|
9 September 2010 | Director's details changed for Dr Ronan Philip Kelly on 20 July 2010 | 2 pages |
---|
9 September 2010 | Annual return made up to 29 July 2010 no member list | 6 pages |
---|
9 September 2010 | Director's details changed for Paul Kenneth Bailey on 20 July 2010 | 2 pages |
---|
9 September 2010 | Director's details changed for Pauline Ann Nicholson on 20 July 2010 | 2 pages |
---|
9 September 2010 | Director's details changed for Pauline Ann Nicholson on 20 July 2010 | 2 pages |
---|
9 September 2010 | Director's details changed for Paul Kenneth Bailey on 20 July 2010 | 2 pages |
---|
16 August 2010 | Termination of appointment of Neil Winfield as a director | 1 page |
---|
16 August 2010 | Termination of appointment of Neil Winfield as a director | 1 page |
---|
12 August 2010 | Total exemption small company accounts made up to 25 March 2010 | 5 pages |
---|
12 August 2010 | Total exemption small company accounts made up to 25 March 2010 | 5 pages |
---|
19 January 2010 | Total exemption full accounts made up to 25 March 2009 | 10 pages |
---|
19 January 2010 | Total exemption full accounts made up to 25 March 2009 | 10 pages |
---|
5 August 2009 | Annual return made up to 29/07/09 | 3 pages |
---|
5 August 2009 | Annual return made up to 29/07/09 | 3 pages |
---|
28 October 2008 | Secretary appointed lena krikor | 1 page |
---|
28 October 2008 | Secretary appointed lena krikor | 1 page |
---|
28 October 2008 | Total exemption small company accounts made up to 25 March 2008 | 5 pages |
---|
28 October 2008 | Total exemption small company accounts made up to 25 March 2008 | 5 pages |
---|
28 October 2008 | Appointment terminated secretary ian clifton | 1 page |
---|
28 October 2008 | Appointment terminated secretary ian clifton | 1 page |
---|
5 September 2008 | Location of register of members | 1 page |
---|
5 September 2008 | Annual return made up to 29/07/08 | 3 pages |
---|
5 September 2008 | Annual return made up to 29/07/08 | 3 pages |
---|
5 September 2008 | Location of register of members | 1 page |
---|
10 June 2008 | Appointment terminated director gertrude kelly | 1 page |
---|
10 June 2008 | Director appointed dr ronan philip kelly | 2 pages |
---|
10 June 2008 | Director appointed dr ronan philip kelly | 2 pages |
---|
10 June 2008 | Appointment terminated director gertrude kelly | 1 page |
---|
27 September 2007 | Total exemption full accounts made up to 25 March 2007 | 10 pages |
---|
27 September 2007 | Total exemption full accounts made up to 25 March 2007 | 10 pages |
---|
3 August 2007 | Annual return made up to 29/07/07 | 2 pages |
---|
3 August 2007 | Annual return made up to 29/07/07 | 2 pages |
---|
23 March 2007 | New director appointed | 2 pages |
---|
23 March 2007 | New director appointed | 2 pages |
---|
19 March 2007 | Director resigned | 1 page |
---|
19 March 2007 | Director resigned | 1 page |
---|
19 March 2007 | Total exemption small company accounts made up to 25 March 2006 | 5 pages |
---|
19 March 2007 | Director resigned | 1 page |
---|
19 March 2007 | Total exemption small company accounts made up to 25 March 2006 | 5 pages |
---|
19 March 2007 | New director appointed | 1 page |
---|
19 March 2007 | New director appointed | 1 page |
---|
19 March 2007 | Director resigned | 1 page |
---|
30 August 2006 | Director resigned | 1 page |
---|
30 August 2006 | Annual return made up to 29/07/06 | 2 pages |
---|
30 August 2006 | Director resigned | 1 page |
---|
30 August 2006 | Annual return made up to 29/07/06 | 2 pages |
---|
3 March 2006 | New director appointed | 2 pages |
---|
3 March 2006 | New director appointed | 2 pages |
---|
23 February 2006 | New director appointed | 1 page |
---|
23 February 2006 | New director appointed | 1 page |
---|
24 January 2006 | Total exemption small company accounts made up to 25 March 2005 | 5 pages |
---|
24 January 2006 | Total exemption small company accounts made up to 25 March 2005 | 5 pages |
---|
20 January 2006 | New director appointed | 2 pages |
---|
20 January 2006 | New director appointed | 2 pages |
---|
14 November 2005 | New secretary appointed | 2 pages |
---|
14 November 2005 | Secretary resigned | 1 page |
---|
14 November 2005 | Registered office changed on 14/11/05 from: 1B knightsbrook 10 grassington road eastbourne east sussex BN20 7BP | 1 page |
---|
14 November 2005 | Secretary resigned | 1 page |
---|
14 November 2005 | Registered office changed on 14/11/05 from: 1B knightsbrook 10 grassington road eastbourne east sussex BN20 7BP | 1 page |
---|
14 November 2005 | New secretary appointed | 2 pages |
---|
31 August 2005 | Annual return made up to 29/07/05 - 363(288) ‐ Director resigned
| 5 pages |
---|
31 August 2005 | Annual return made up to 29/07/05 - 363(288) ‐ Director resigned
| 5 pages |
---|
17 January 2005 | Total exemption small company accounts made up to 25 March 2004 | 5 pages |
---|
17 January 2005 | Total exemption small company accounts made up to 25 March 2004 | 5 pages |
---|
13 August 2004 | Annual return made up to 29/07/04 | 5 pages |
---|
13 August 2004 | Annual return made up to 29/07/04 | 5 pages |
---|
20 February 2004 | Total exemption small company accounts made up to 25 March 2003 | 5 pages |
---|
20 February 2004 | Total exemption small company accounts made up to 25 March 2003 | 5 pages |
---|
21 August 2003 | Annual return made up to 29/07/03 | 5 pages |
---|
21 August 2003 | Annual return made up to 29/07/03 | 5 pages |
---|
8 March 2003 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
8 March 2003 | Registered office changed on 08/03/03 from: laburnum cottage sloe lane alfriston east sussex BN26 5UP | 1 page |
---|
8 March 2003 | Registered office changed on 08/03/03 from: laburnum cottage sloe lane alfriston east sussex BN26 5UP | 1 page |
---|
8 March 2003 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
2 January 2003 | Total exemption small company accounts made up to 25 March 2002 | 5 pages |
---|
2 January 2003 | Total exemption small company accounts made up to 25 March 2002 | 5 pages |
---|
14 August 2002 | Annual return made up to 29/07/02 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
14 August 2002 | Annual return made up to 29/07/02 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
16 May 2002 | New director appointed | 2 pages |
---|
16 May 2002 | New director appointed | 2 pages |
---|
14 May 2002 | Director resigned | 1 page |
---|
14 May 2002 | Director resigned | 1 page |
---|
1 March 2002 | Registered office changed on 01/03/02 from: 2 knightsbrook 10 grassington road eastbourne east sussex BN20 7BP | 1 page |
---|
1 March 2002 | Registered office changed on 01/03/02 from: 2 knightsbrook 10 grassington road eastbourne east sussex BN20 7BP | 1 page |
---|
27 February 2002 | Total exemption small company accounts made up to 25 March 2001 | 5 pages |
---|
27 February 2002 | Total exemption small company accounts made up to 25 March 2001 | 5 pages |
---|
3 October 2001 | Registered office changed on 03/10/01 from: flat 4 10 grassington road eastbourne east sussex BN20 7BP | 1 page |
---|
3 October 2001 | Registered office changed on 03/10/01 from: flat 4 10 grassington road eastbourne east sussex BN20 7BP | 1 page |
---|
31 August 2001 | New secretary appointed | 2 pages |
---|
31 August 2001 | New secretary appointed | 2 pages |
---|
23 August 2001 | Annual return made up to 29/07/01 - 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
| 4 pages |
---|
23 August 2001 | Annual return made up to 29/07/01 - 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
| 4 pages |
---|
12 October 2000 | Accounts for a small company made up to 25 March 2000 | 5 pages |
---|
12 October 2000 | Accounts for a small company made up to 25 March 2000 | 5 pages |
---|
29 September 2000 | Annual return made up to 29/07/00 | 4 pages |
---|
29 September 2000 | Annual return made up to 29/07/00 | 4 pages |
---|
17 February 2000 | Accounts for a small company made up to 25 March 1999 | 5 pages |
---|
17 February 2000 | Accounts for a small company made up to 25 March 1999 | 5 pages |
---|
18 August 1999 | Annual return made up to 29/07/99 | 6 pages |
---|
18 August 1999 | Annual return made up to 29/07/99 | 6 pages |
---|
8 October 1998 | Annual return made up to 29/07/98 | 6 pages |
---|
8 October 1998 | Annual return made up to 29/07/98 | 6 pages |
---|
16 September 1998 | New secretary appointed | 2 pages |
---|
16 September 1998 | New secretary appointed | 2 pages |
---|
16 September 1998 | Director resigned | 1 page |
---|
16 September 1998 | Director resigned | 1 page |
---|
15 September 1998 | Accounts for a small company made up to 25 March 1998 | 5 pages |
---|
15 September 1998 | Accounts for a small company made up to 25 March 1998 | 5 pages |
---|
5 August 1998 | New director appointed | 2 pages |
---|
5 August 1998 | New director appointed | 2 pages |
---|
27 August 1997 | New director appointed | 2 pages |
---|
27 August 1997 | New director appointed | 2 pages |
---|
27 August 1997 | New director appointed | 2 pages |
---|
27 August 1997 | New director appointed | 2 pages |
---|
27 August 1997 | New director appointed | 2 pages |
---|
27 August 1997 | New director appointed | 2 pages |
---|
13 August 1997 | Annual return made up to 29/07/97 - 363(288) ‐ Secretary resigned;director resigned
| 6 pages |
---|
13 August 1997 | Annual return made up to 29/07/97 - 363(288) ‐ Secretary resigned;director resigned
| 6 pages |
---|
13 August 1997 | Accounts for a small company made up to 25 March 1997 | 5 pages |
---|
13 August 1997 | Accounts for a small company made up to 25 March 1997 | 5 pages |
---|
13 January 1997 | Accounts for a small company made up to 25 March 1996 | 6 pages |
---|
13 January 1997 | Accounts for a small company made up to 25 March 1996 | 6 pages |
---|
13 September 1996 | Annual return made up to 29/07/96 | 6 pages |
---|
13 September 1996 | Annual return made up to 29/07/96 | 6 pages |
---|
15 August 1995 | Accounts for a small company made up to 25 March 1995 | 7 pages |
---|
15 August 1995 | Accounts for a small company made up to 25 March 1995 | 7 pages |
---|
29 July 1991 | Incorporation | 24 pages |
---|
29 July 1991 | Incorporation | 24 pages |
---|