25 January 2021 | Secretary's details changed for Matthew William Arnold on 25 January 2021 | 1 page |
---|
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates | 3 pages |
---|
14 January 2020 | Micro company accounts made up to 31 October 2019 | 2 pages |
---|
28 November 2019 | Director's details changed for Justin Baden Bissell on 20 February 2018 | 2 pages |
---|
24 October 2019 | Confirmation statement made on 21 October 2019 with no updates | 3 pages |
---|
14 May 2019 | Micro company accounts made up to 31 October 2018 | 2 pages |
---|
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates | 3 pages |
---|
23 October 2018 | Director's details changed for Justin Baden Bissell on 20 February 2018 | 2 pages |
---|
11 July 2018 | Micro company accounts made up to 31 October 2017 | 5 pages |
---|
30 October 2017 | Confirmation statement made on 21 October 2017 with updates | 3 pages |
---|
30 October 2017 | Confirmation statement made on 21 October 2017 with updates | 3 pages |
---|
30 June 2017 | Total exemption full accounts made up to 31 October 2016 | 3 pages |
---|
30 June 2017 | Total exemption full accounts made up to 31 October 2016 | 3 pages |
---|
3 May 2017 | Termination of appointment of Rebecca Jayne Newman as a director on 1 January 2017 | 1 page |
---|
3 May 2017 | Termination of appointment of Rebecca Jayne Newman as a director on 1 January 2017 | 1 page |
---|
14 November 2016 | Confirmation statement made on 21 October 2016 with updates | 4 pages |
---|
14 November 2016 | Confirmation statement made on 21 October 2016 with updates | 4 pages |
---|
3 February 2016 | Total exemption full accounts made up to 31 October 2015 | 4 pages |
---|
3 February 2016 | Total exemption full accounts made up to 31 October 2015 | 4 pages |
---|
20 November 2015 | Annual return made up to 21 October 2015 no member list | 4 pages |
---|
20 November 2015 | Annual return made up to 21 October 2015 no member list | 4 pages |
---|
20 May 2015 | Total exemption full accounts made up to 31 October 2014 | 6 pages |
---|
20 May 2015 | Total exemption full accounts made up to 31 October 2014 | 6 pages |
---|
23 October 2014 | Annual return made up to 21 October 2014 no member list | 4 pages |
---|
23 October 2014 | Annual return made up to 21 October 2014 no member list | 4 pages |
---|
23 January 2014 | Total exemption full accounts made up to 31 October 2013 | 6 pages |
---|
23 January 2014 | Total exemption full accounts made up to 31 October 2013 | 6 pages |
---|
24 October 2013 | Annual return made up to 21 October 2013 no member list | 4 pages |
---|
24 October 2013 | Annual return made up to 21 October 2013 no member list | 4 pages |
---|
10 April 2013 | Total exemption full accounts made up to 31 October 2012 | 6 pages |
---|
10 April 2013 | Total exemption full accounts made up to 31 October 2012 | 6 pages |
---|
23 October 2012 | Annual return made up to 21 October 2012 no member list | 4 pages |
---|
23 October 2012 | Annual return made up to 21 October 2012 no member list | 4 pages |
---|
4 January 2012 | Total exemption full accounts made up to 31 October 2011 | 6 pages |
---|
4 January 2012 | Total exemption full accounts made up to 31 October 2011 | 6 pages |
---|
15 November 2011 | Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 15 November 2011 | 2 pages |
---|
15 November 2011 | Appointment of Matthew William Arnold as a secretary | 3 pages |
---|
15 November 2011 | Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 15 November 2011 | 2 pages |
---|
15 November 2011 | Appointment of Matthew William Arnold as a secretary | 3 pages |
---|
8 November 2011 | Annual return made up to 21 October 2011 no member list | 3 pages |
---|
8 November 2011 | Annual return made up to 21 October 2011 no member list | 3 pages |
---|
8 July 2011 | Termination of appointment of Jm Accounting Services Limited as a secretary | 2 pages |
---|
8 July 2011 | Termination of appointment of Jm Accounting Services Limited as a secretary | 2 pages |
---|
31 March 2011 | Total exemption full accounts made up to 31 October 2010 | 6 pages |
---|
31 March 2011 | Total exemption full accounts made up to 31 October 2010 | 6 pages |
---|
22 November 2010 | Annual return made up to 21 October 2010 no member list | 4 pages |
---|
22 November 2010 | Annual return made up to 21 October 2010 no member list | 4 pages |
---|
27 April 2010 | Total exemption full accounts made up to 31 October 2009 | 6 pages |
---|
27 April 2010 | Total exemption full accounts made up to 31 October 2009 | 6 pages |
---|
26 March 2010 | Termination of appointment of Carol Bosworth as a director | 2 pages |
---|
26 March 2010 | Termination of appointment of Carol Bosworth as a director | 2 pages |
---|
30 October 2009 | Annual return made up to 21 October 2009 no member list | 4 pages |
---|
30 October 2009 | Director's details changed for Rebecca Jayne Newman on 1 October 2009 | 2 pages |
---|
30 October 2009 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 30 October 2009 | 2 pages |
---|
30 October 2009 | Secretary's details changed for Jm Accounting Services Limited on 1 October 2009 | 2 pages |
---|
30 October 2009 | Director's details changed for Rebecca Jayne Newman on 1 October 2009 | 2 pages |
---|
30 October 2009 | Director's details changed for Carol Ann Bosworth on 1 October 2009 | 2 pages |
---|
30 October 2009 | Director's details changed for Rebecca Jayne Newman on 1 October 2009 | 2 pages |
---|
30 October 2009 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 30 October 2009 | 2 pages |
---|
30 October 2009 | Director's details changed for Justin Baden Bissell on 1 October 2009 | 2 pages |
---|
30 October 2009 | Director's details changed for Carol Ann Bosworth on 1 October 2009 | 2 pages |
---|
30 October 2009 | Secretary's details changed for Jm Accounting Services Limited on 1 October 2009 | 2 pages |
---|
30 October 2009 | Director's details changed for Carol Ann Bosworth on 1 October 2009 | 2 pages |
---|
30 October 2009 | Director's details changed for Justin Baden Bissell on 1 October 2009 | 2 pages |
---|
30 October 2009 | Annual return made up to 21 October 2009 no member list | 4 pages |
---|
30 October 2009 | Director's details changed for Justin Baden Bissell on 1 October 2009 | 2 pages |
---|
30 October 2009 | Secretary's details changed for Jm Accounting Services Limited on 1 October 2009 | 2 pages |
---|
22 June 2009 | Director appointed rebecca jayne newman | 2 pages |
---|
22 June 2009 | Director appointed rebecca jayne newman | 2 pages |
---|
31 March 2009 | Total exemption full accounts made up to 31 October 2008 | 6 pages |
---|
31 March 2009 | Total exemption full accounts made up to 31 October 2008 | 6 pages |
---|
7 February 2009 | Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX | 1 page |
---|
7 February 2009 | Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX | 1 page |
---|
27 January 2009 | Appointment terminated secretary carol bosworth | 1 page |
---|
27 January 2009 | Appointment terminated secretary john llewellyn | 1 page |
---|
27 January 2009 | Secretary appointed jm accounting services LIMITED | 1 page |
---|
27 January 2009 | Secretary appointed jm accounting services LIMITED | 1 page |
---|
27 January 2009 | Appointment terminated secretary john llewellyn | 1 page |
---|
27 January 2009 | Appointment terminated secretary carol bosworth | 1 page |
---|
22 January 2009 | Annual return made up to 21/10/08 | 3 pages |
---|
22 January 2009 | Annual return made up to 21/10/08 | 3 pages |
---|
5 January 2009 | Registered office changed on 05/01/2009 from windsor wright & co 49 rodney road cheltenham gloucestershire GL50 1HX | 1 page |
---|
5 January 2009 | Registered office changed on 05/01/2009 from windsor wright & co 49 rodney road cheltenham gloucestershire GL50 1HX | 1 page |
---|
14 December 2007 | Annual return made up to 21/10/07 | 4 pages |
---|
14 December 2007 | Annual return made up to 21/10/07 | 4 pages |
---|
11 December 2007 | Total exemption full accounts made up to 31 October 2007 | 8 pages |
---|
11 December 2007 | Total exemption full accounts made up to 31 October 2007 | 8 pages |
---|
6 December 2007 | New director appointed | 2 pages |
---|
6 December 2007 | New director appointed | 2 pages |
---|
6 December 2007 | New secretary appointed | 2 pages |
---|
6 December 2007 | New secretary appointed | 2 pages |
---|
21 April 2007 | Total exemption full accounts made up to 31 October 2006 | 6 pages |
---|
21 April 2007 | Total exemption full accounts made up to 31 October 2006 | 6 pages |
---|
7 December 2006 | Annual return made up to 21/10/06 | 4 pages |
---|
7 December 2006 | Annual return made up to 21/10/06 | 4 pages |
---|
31 May 2006 | Total exemption full accounts made up to 31 October 2005 | 7 pages |
---|
31 May 2006 | Total exemption full accounts made up to 31 October 2005 | 7 pages |
---|
17 January 2006 | Director resigned | 1 page |
---|
17 January 2006 | Director resigned | 1 page |
---|
28 October 2005 | Annual return made up to 21/10/05 | 4 pages |
---|
28 October 2005 | Annual return made up to 21/10/05 | 4 pages |
---|
8 July 2005 | Total exemption full accounts made up to 31 October 2004 | 8 pages |
---|
8 July 2005 | Total exemption full accounts made up to 31 October 2004 | 8 pages |
---|
31 May 2005 | Annual return made up to 21/10/04 | 3 pages |
---|
31 May 2005 | New secretary appointed;new director appointed | 2 pages |
---|
31 May 2005 | New secretary appointed;new director appointed | 2 pages |
---|
31 May 2005 | Annual return made up to 21/10/04 | 3 pages |
---|
14 December 2004 | Secretary resigned | 1 page |
---|
14 December 2004 | Secretary resigned | 1 page |
---|
27 July 2004 | New director appointed | 2 pages |
---|
27 July 2004 | New director appointed | 2 pages |
---|
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 | 5 pages |
---|
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 | 5 pages |
---|
10 March 2004 | Director resigned | 1 page |
---|
10 March 2004 | Director resigned | 1 page |
---|
11 February 2004 | Annual return made up to 21/10/03 | 3 pages |
---|
11 February 2004 | Annual return made up to 21/10/03 | 3 pages |
---|
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 | 5 pages |
---|
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 | 5 pages |
---|
22 April 2003 | Annual return made up to 21/10/02 | 4 pages |
---|
22 April 2003 | Annual return made up to 21/10/02 | 4 pages |
---|
22 April 2003 | New secretary appointed | 2 pages |
---|
22 April 2003 | New secretary appointed | 2 pages |
---|
20 August 2002 | Secretary resigned | 1 page |
---|
20 August 2002 | Secretary resigned | 1 page |
---|
27 February 2002 | Total exemption small company accounts made up to 31 October 2001 | 5 pages |
---|
27 February 2002 | Total exemption small company accounts made up to 31 October 2001 | 5 pages |
---|
28 October 2001 | Annual return made up to 21/10/01 | 3 pages |
---|
28 October 2001 | Annual return made up to 21/10/01 | 3 pages |
---|
27 March 2001 | Accounts for a small company made up to 31 October 2000 | 5 pages |
---|
27 March 2001 | Accounts for a small company made up to 31 October 2000 | 5 pages |
---|
8 November 2000 | Annual return made up to 21/10/00 - 363(287) ‐ Registered office changed on 08/11/00
| 3 pages |
---|
8 November 2000 | Annual return made up to 21/10/00 - 363(287) ‐ Registered office changed on 08/11/00
| 3 pages |
---|
5 October 2000 | Secretary resigned | 1 page |
---|
5 October 2000 | New secretary appointed | 2 pages |
---|
5 October 2000 | New director appointed | 2 pages |
---|
5 October 2000 | Director resigned | 1 page |
---|
5 October 2000 | Secretary resigned | 1 page |
---|
5 October 2000 | New director appointed | 2 pages |
---|
5 October 2000 | New secretary appointed | 2 pages |
---|
5 October 2000 | Director resigned | 1 page |
---|
5 April 2000 | Accounts for a small company made up to 31 October 1999 | 5 pages |
---|
5 April 2000 | Registered office changed on 05/04/00 from: 9 mimosa court wisteria way churchdown gloucester GL3 1LQ | 1 page |
---|
5 April 2000 | Accounts for a small company made up to 31 October 1999 | 5 pages |
---|
5 April 2000 | Registered office changed on 05/04/00 from: 9 mimosa court wisteria way churchdown gloucester GL3 1LQ | 1 page |
---|
28 October 1999 | Annual return made up to 21/10/99 | 3 pages |
---|
28 October 1999 | Annual return made up to 21/10/99 | 3 pages |
---|
13 April 1999 | Accounts for a small company made up to 31 October 1998 | 5 pages |
---|
13 April 1999 | Accounts for a small company made up to 31 October 1998 | 5 pages |
---|
26 February 1999 | Secretary resigned | 1 page |
---|
26 February 1999 | Secretary resigned | 1 page |
---|
26 February 1999 | Director resigned | 1 page |
---|
26 February 1999 | New director appointed | 2 pages |
---|
26 February 1999 | Director resigned | 1 page |
---|
26 February 1999 | New secretary appointed | 2 pages |
---|
26 February 1999 | New director appointed | 2 pages |
---|
26 February 1999 | New secretary appointed | 2 pages |
---|
27 October 1998 | Annual return made up to 21/10/98 | 4 pages |
---|
27 October 1998 | Annual return made up to 21/10/98 | 4 pages |
---|
4 June 1998 | Accounts for a small company made up to 31 October 1997 | 5 pages |
---|
4 June 1998 | Accounts for a small company made up to 31 October 1997 | 5 pages |
---|
26 October 1997 | Annual return made up to 21/10/97 | 4 pages |
---|
26 October 1997 | Annual return made up to 21/10/97 | 4 pages |
---|
24 June 1997 | Director resigned | 1 page |
---|
24 June 1997 | Director resigned | 1 page |
---|
27 May 1997 | Accounts for a small company made up to 31 October 1996 | 6 pages |
---|
27 May 1997 | Accounts for a small company made up to 31 October 1996 | 6 pages |
---|
28 November 1996 | Annual return made up to 21/10/96 | 4 pages |
---|
28 November 1996 | Annual return made up to 21/10/96 | 4 pages |
---|
5 September 1996 | Accounts for a small company made up to 31 October 1995 | 6 pages |
---|
5 September 1996 | Accounts for a small company made up to 31 October 1995 | 6 pages |
---|
8 November 1995 | Annual return made up to 21/10/95 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
8 November 1995 | Annual return made up to 21/10/95 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
21 January 1992 | Memorandum and Articles of Association | 15 pages |
---|
21 January 1992 | Memorandum and Articles of Association | 15 pages |
---|