Total Documents | 161 |
---|
Total Pages | 856 |
---|
10 August 2023 | Confirmation statement made on 9 June 2023 with no updates |
---|---|
25 August 2022 | Micro company accounts made up to 30 June 2022 |
25 August 2022 | Termination of appointment of Roland Des Voeux Pelly as a secretary on 31 July 2022 |
25 August 2022 | Registered office address changed from No 4 the Exchange, 9 Station Road Stansted Essex CM24 8BE to The Offices Middle Farm Charlton Horethorne Sherborne DT9 4NL on 25 August 2022 |
25 August 2022 | Appointment of Mrs Alison Louisa Cooper as a secretary on 31 July 2022 |
1 July 2022 | Confirmation statement made on 9 June 2022 with no updates |
30 March 2022 | Micro company accounts made up to 30 June 2021 |
9 August 2021 | Confirmation statement made on 9 June 2021 with no updates |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 |
12 June 2020 | Confirmation statement made on 9 June 2020 with updates |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 |
25 September 2019 | Appointment of Mr Daniel Charles Ashley as a director on 6 August 2019 |
11 June 2019 | Termination of appointment of Tracy Louise Lambert as a director on 22 February 2019 |
11 June 2019 | Termination of appointment of Jonathan David Charles Bramley as a director on 22 February 2019 |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates |
13 February 2017 | Total exemption full accounts made up to 30 June 2016 |
13 February 2017 | Total exemption full accounts made up to 30 June 2016 |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for Mr Roland Des Voeux Pelly on 21 December 2015 |
20 June 2016 | Director's details changed for Mr Roland Des Voeux Pelly on 21 December 2015 |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Roland Des Voeux Pelly on 21 December 2015 |
20 June 2016 | Secretary's details changed for Mr Roland Des Voeux Pelly on 21 December 2015 |
17 March 2016 | Total exemption full accounts made up to 30 June 2015 |
17 March 2016 | Total exemption full accounts made up to 30 June 2015 |
28 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Director's details changed for Mr Jonathan David Charles Lambert on 14 April 2014 |
28 June 2015 | Director's details changed for Mr Jonathan David Charles Lambert on 14 April 2014 |
28 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
27 March 2015 | Appointment of Mr Jonathan David Charles Lambert as a director on 14 April 2014 |
27 March 2015 | Director's details changed for Mrs Tracy Louise Lambert on 27 March 2015 |
27 March 2015 | Appointment of Mr Jonathan David Charles Lambert as a director on 14 April 2014 |
27 March 2015 | Appointment of Mrs Tracy Louise Lambert as a director on 14 April 2014 |
27 March 2015 | Appointment of Mrs Tracy Louise Lambert as a director on 14 April 2014 |
27 March 2015 | Director's details changed for Mrs Tracy Louise Lambert on 27 March 2015 |
18 March 2015 | Registered office address changed from Pellys Transport and Regulatory Law Ltd Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN to No 4 the Exchange, 9 Station Road Stansted Essex CM24 8BE on 18 March 2015 |
18 March 2015 | Termination of appointment of Douglas Rutherford Gibbs as a director on 16 April 2014 |
18 March 2015 | Termination of appointment of Douglas Rutherford Gibbs as a director on 16 April 2014 |
18 March 2015 | Registered office address changed from Pellys Transport and Regulatory Law Ltd Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN to No 4 the Exchange, 9 Station Road Stansted Essex CM24 8BE on 18 March 2015 |
17 March 2015 | Total exemption full accounts made up to 30 June 2014 |
17 March 2015 | Total exemption full accounts made up to 30 June 2014 |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from C/O Pellys Llp Sworders Court North Street Bishops Stortford Hertfordshire CM23 2TN England on 4 July 2014 |
4 July 2014 | Registered office address changed from C/O Pellys Llp Sworders Court North Street Bishops Stortford Hertfordshire CM23 2TN England on 4 July 2014 |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from C/O Pellys Llp Sworders Court North Street Bishops Stortford Hertfordshire CM23 2TN England on 4 July 2014 |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 February 2014 | Total exemption full accounts made up to 30 June 2013 |
11 February 2014 | Total exemption full accounts made up to 30 June 2013 |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
3 June 2013 | Total exemption full accounts made up to 30 June 2012 |
3 June 2013 | Total exemption full accounts made up to 30 June 2012 |
1 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
1 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
1 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
31 January 2012 | Total exemption full accounts made up to 30 June 2011 |
31 January 2012 | Total exemption full accounts made up to 30 June 2011 |
19 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
19 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
19 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 |
30 December 2010 | Registered office address changed from the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND on 30 December 2010 |
30 December 2010 | Registered office address changed from C/O Pellys Transport and Regulatory Services Sworders Court North Street Bishops Stortford Hertfordshire CM23 2TN on 30 December 2010 |
30 December 2010 | Registered office address changed from the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND on 30 December 2010 |
30 December 2010 | Registered office address changed from C/O Pellys Transport and Regulatory Services Sworders Court North Street Bishops Stortford Hertfordshire CM23 2TN on 30 December 2010 |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders |
12 July 2010 | Director's details changed for Mr Roland Des Voeux Pelly on 9 June 2010 |
12 July 2010 | Director's details changed for Brian Baugh on 9 June 2010 |
12 July 2010 | Director's details changed for Brian Baugh on 9 June 2010 |
12 July 2010 | Director's details changed for Mrs Delia Horsfall on 9 June 2010 |
12 July 2010 | Director's details changed for Brian Baugh on 9 June 2010 |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders |
12 July 2010 | Director's details changed for Mrs Delia Horsfall on 9 June 2010 |
12 July 2010 | Director's details changed for Mr Douglas Rutherford Gibbs on 9 June 2010 |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders |
12 July 2010 | Director's details changed for Mr Douglas Rutherford Gibbs on 9 June 2010 |
12 July 2010 | Director's details changed for Mrs Delia Horsfall on 9 June 2010 |
12 July 2010 | Director's details changed for Mr Roland Des Voeux Pelly on 9 June 2010 |
12 July 2010 | Director's details changed for Mr Roland Des Voeux Pelly on 9 June 2010 |
12 July 2010 | Director's details changed for Mr Douglas Rutherford Gibbs on 9 June 2010 |
20 April 2010 | Total exemption full accounts made up to 30 June 2009 |
20 April 2010 | Total exemption full accounts made up to 30 June 2009 |
21 September 2009 | Director appointed mr douglas rutherford gibbs |
21 September 2009 | Director appointed mrs delia none horsfall |
21 September 2009 | Director appointed mrs delia none horsfall |
21 September 2009 | Return made up to 09/06/09; full list of members |
21 September 2009 | Director appointed mr douglas rutherford gibbs |
21 September 2009 | Return made up to 09/06/09; full list of members |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 |
8 July 2008 | Total exemption full accounts made up to 30 June 2007 |
8 July 2008 | Total exemption full accounts made up to 30 June 2007 |
4 July 2008 | Appointment terminated director douglas rutherford |
4 July 2008 | Return made up to 09/06/08; full list of members |
4 July 2008 | Appointment terminated director douglas rutherford |
4 July 2008 | Return made up to 09/06/08; full list of members |
17 July 2007 | Return made up to 09/06/07; change of members |
17 July 2007 | Return made up to 09/06/07; change of members |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 |
5 July 2006 | Return made up to 09/06/06; full list of members
|
5 July 2006 | Return made up to 09/06/06; full list of members
|
14 February 2006 | Total exemption full accounts made up to 30 June 2005 |
14 February 2006 | Total exemption full accounts made up to 30 June 2005 |
21 June 2005 | Return made up to 09/06/05; full list of members |
21 June 2005 | Return made up to 09/06/05; full list of members |
19 January 2005 | Total exemption full accounts made up to 30 June 2004 |
19 January 2005 | Total exemption full accounts made up to 30 June 2004 |
17 June 2004 | Return made up to 09/06/04; full list of members |
17 June 2004 | Return made up to 09/06/04; full list of members |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 |
5 July 2003 | Return made up to 09/06/03; full list of members |
5 July 2003 | Return made up to 09/06/03; full list of members |
24 January 2003 | Total exemption full accounts made up to 30 June 2002 |
24 January 2003 | Total exemption full accounts made up to 30 June 2002 |
1 July 2002 | Return made up to 09/06/02; full list of members |
1 July 2002 | Return made up to 09/06/02; full list of members |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 |
19 July 2001 | Return made up to 09/06/01; full list of members
|
19 July 2001 | New director appointed |
19 July 2001 | Return made up to 09/06/01; full list of members
|
19 July 2001 | New director appointed |
29 March 2001 | Full accounts made up to 30 June 2000 |
29 March 2001 | Full accounts made up to 30 June 2000 |
26 June 2000 | Return made up to 09/06/00; full list of members |
26 June 2000 | Return made up to 09/06/00; full list of members |
7 April 2000 | Full accounts made up to 30 June 1999 |
7 April 2000 | Full accounts made up to 30 June 1999 |
25 June 1999 | Return made up to 09/06/99; no change of members |
25 June 1999 | Return made up to 09/06/99; no change of members |
31 March 1999 | Full accounts made up to 30 June 1998 |
31 March 1999 | Full accounts made up to 30 June 1998 |
31 July 1998 | Return made up to 09/06/98; full list of members
|
31 July 1998 | Return made up to 09/06/98; full list of members
|
8 July 1997 | Return made up to 09/06/97; no change of members |
8 July 1997 | Return made up to 09/06/97; no change of members |
14 May 1997 | Full accounts made up to 30 June 1996 |
14 May 1997 | Full accounts made up to 30 June 1996 |
28 August 1996 | Return made up to 09/06/96; no change of members
|
28 August 1996 | Return made up to 09/06/96; no change of members
|
26 April 1996 | Accounts for a small company made up to 30 June 1995 |
26 April 1996 | Accounts for a small company made up to 30 June 1995 |
4 August 1995 | Return made up to 09/06/95; full list of members |
4 August 1995 | Return made up to 09/06/95; full list of members |
24 April 1995 | Accounts for a dormant company made up to 30 June 1994 |
24 April 1995 | Accounts for a dormant company made up to 30 June 1994 |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
10 April 1995 | Registered office changed on 10/04/95 from: 3/5 applemarket kingston upon thames surrey KT1 1JE |
10 April 1995 | Registered office changed on 10/04/95 from: 3/5 applemarket kingston upon thames surrey KT1 1JE |