Total Documents | 162 |
---|
Total Pages | 713 |
---|
27 July 2023 | Full accounts made up to 30 June 2022 |
---|---|
7 June 2023 | Confirmation statement made on 29 May 2023 with no updates |
23 June 2022 | Confirmation statement made on 29 May 2022 with no updates |
24 March 2022 | Full accounts made up to 30 June 2021 |
24 June 2021 | Accounts for a small company made up to 30 June 2020 |
10 June 2021 | Confirmation statement made on 29 May 2021 with no updates |
5 June 2020 | Confirmation statement made on 29 May 2020 with no updates |
27 March 2020 | Accounts for a small company made up to 30 June 2019 |
1 July 2019 | Change of details for Mr Claud Stephen Cecil Gurney Ba Ma Fca as a person with significant control on 1 July 2019 |
1 July 2019 | Confirmation statement made on 29 May 2019 with no updates |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 |
28 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 |
19 March 2018 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 19 March 2018 |
28 July 2017 | Confirmation statement made on 29 May 2017 with updates |
28 July 2017 | Notification of Claud Stephen Cecil Gurney Ba Ma Fca as a person with significant control on 6 April 2016 |
28 July 2017 | Confirmation statement made on 29 May 2017 with updates |
28 July 2017 | Notification of Claud Stephen Cecil Gurney Ba Ma Fca as a person with significant control on 6 April 2016 |
27 March 2017 | Total exemption small company accounts made up to 28 June 2016 |
27 March 2017 | Total exemption small company accounts made up to 28 June 2016 |
6 October 2016 | Total exemption small company accounts made up to 30 June 2015 |
6 October 2016 | Total exemption small company accounts made up to 30 June 2015 |
5 August 2016 | Appointment of Hannah Cecil Gurney as a director on 5 August 2016 |
5 August 2016 | Appointment of Hannah Cecil Gurney as a director on 5 August 2016 |
29 June 2016 | Current accounting period shortened from 29 June 2015 to 28 June 2015 |
29 June 2016 | Current accounting period shortened from 29 June 2015 to 28 June 2015 |
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
5 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders |
5 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 |
10 August 2011 | Director's details changed for Dominic Ralfe Cecil Evans Freke on 18 July 2011 |
10 August 2011 | Director's details changed for Dominic Ralfe Cecil Evans Freke on 18 July 2011 |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
9 February 2011 | Appointment of Mr Claud Stephen Cecil Gurney Ba Ma Fca as a secretary |
9 February 2011 | Termination of appointment of Donnington Secretaries Limited as a secretary |
9 February 2011 | Appointment of Mr Claud Stephen Cecil Gurney Ba Ma Fca as a secretary |
9 February 2011 | Termination of appointment of Donnington Secretaries Limited as a secretary |
6 August 2010 | Director's details changed for Domimc Ralfe Cecil Evans Freke on 26 July 2010 |
6 August 2010 | Director's details changed for Domimc Ralfe Cecil Evans Freke on 26 July 2010 |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
10 June 2009 | Return made up to 29/05/09; full list of members |
10 June 2009 | Return made up to 29/05/09; full list of members |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 |
30 October 2008 | Registered office changed on 30/10/2008 from c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ |
30 October 2008 | Registered office changed on 30/10/2008 from c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 |
19 June 2008 | Return made up to 29/05/08; full list of members |
19 June 2008 | Return made up to 29/05/08; full list of members |
8 May 2008 | Secretary appointed donnington secretaries LIMITED |
8 May 2008 | Appointment terminated secretary jonathan chambers |
8 May 2008 | Secretary appointed donnington secretaries LIMITED |
8 May 2008 | Appointment terminated secretary jonathan chambers |
17 July 2007 | Accounts for a small company made up to 30 June 2006 |
17 July 2007 | Accounts for a small company made up to 30 June 2006 |
2 July 2007 | Return made up to 29/05/07; full list of members |
2 July 2007 | Return made up to 29/05/07; full list of members |
9 August 2006 | Return made up to 29/05/06; full list of members |
9 August 2006 | Return made up to 29/05/06; full list of members |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 |
28 February 2006 | Director resigned |
28 February 2006 | Director resigned |
16 February 2006 | Secretary resigned |
16 February 2006 | New secretary appointed |
16 February 2006 | New secretary appointed |
16 February 2006 | Secretary resigned |
11 January 2006 | Auditor's resignation |
11 January 2006 | Auditor's resignation |
17 November 2005 | Total exemption small company accounts made up to 30 June 2004 |
17 November 2005 | Total exemption small company accounts made up to 30 June 2004 |
11 August 2005 | Return made up to 29/05/05; full list of members |
11 August 2005 | Return made up to 29/05/05; full list of members |
25 June 2004 | Return made up to 29/05/04; full list of members
|
25 June 2004 | Return made up to 29/05/04; full list of members
|
17 June 2004 | Director's particulars changed |
17 June 2004 | Director's particulars changed |
30 April 2004 | Accounts for a small company made up to 30 June 2003 |
30 April 2004 | Accounts for a small company made up to 30 June 2003 |
12 June 2003 | Return made up to 29/05/03; full list of members |
12 June 2003 | Return made up to 29/05/03; full list of members |
3 May 2003 | Accounts for a small company made up to 30 June 2002 |
3 May 2003 | Accounts for a small company made up to 30 June 2002 |
12 April 2003 | Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH |
12 April 2003 | Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH |
19 June 2002 | Director's particulars changed |
19 June 2002 | Director's particulars changed |
6 June 2002 | Return made up to 29/05/02; full list of members |
6 June 2002 | Return made up to 29/05/02; full list of members |
1 May 2002 | Accounts for a small company made up to 30 June 2001 |
1 May 2002 | Accounts for a small company made up to 30 June 2001 |
5 June 2001 | Return made up to 29/05/01; full list of members
|
5 June 2001 | Return made up to 29/05/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 |
2 May 2001 | Accounts for a small company made up to 30 June 2000 |
30 October 2000 | Accounts for a small company made up to 30 June 1999 |
30 October 2000 | Accounts for a small company made up to 30 June 1999 |
16 June 2000 | New director appointed |
16 June 2000 | New director appointed |
16 June 2000 | Director resigned |
16 June 2000 | Director resigned |
31 May 2000 | Return made up to 29/05/00; full list of members
|
31 May 2000 | Return made up to 29/05/00; full list of members
|
13 July 1999 | Return made up to 29/05/99; no change of members |
13 July 1999 | Return made up to 29/05/99; no change of members |
4 May 1999 | Ad 29/03/99--------- £ si 34900@1=34900 £ ic 35000/69900 |
4 May 1999 | Ad 29/03/99--------- £ si 34900@1=34900 £ ic 35000/69900 |
2 May 1999 | Registered office changed on 02/05/99 from: little chart penshurst kent TN11 8ER |
2 May 1999 | Registered office changed on 02/05/99 from: little chart penshurst kent TN11 8ER |
25 February 1999 | Particulars of mortgage/charge |
25 February 1999 | Particulars of mortgage/charge |
20 July 1998 | Return made up to 29/05/98; full list of members |
20 July 1998 | Return made up to 29/05/98; full list of members |
17 July 1998 | Resolutions
|
17 July 1998 | £ nc 100/100000 15/07/97 |
17 July 1998 | Resolutions
|
17 July 1998 | £ nc 100/100000 15/07/97 |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
9 March 1998 | Full accounts made up to 30 June 1997 |
9 March 1998 | Full accounts made up to 30 June 1997 |
17 June 1997 | Return made up to 29/05/97; full list of members |
17 June 1997 | Return made up to 29/05/97; full list of members |
22 August 1996 | Full accounts made up to 30 June 1996 |
22 August 1996 | Full accounts made up to 30 June 1996 |
13 June 1996 | Return made up to 29/05/96; full list of members |
13 June 1996 | Return made up to 29/05/96; full list of members |
2 October 1995 | Full accounts made up to 30 June 1995 |
2 October 1995 | Full accounts made up to 30 June 1995 |
12 June 1995 | Return made up to 29/05/95; full list of members |
12 June 1995 | Return made up to 29/05/95; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
15 July 1992 | Company name changed\certificate issued on 15/07/92 |
15 July 1992 | Company name changed\certificate issued on 15/07/92 |
29 May 1992 | Incorporation |
29 May 1992 | Incorporation |