Total Documents | 198 |
---|
Total Pages | 758 |
---|
27 February 2024 | Withdrawal of a person with significant control statement on 27 February 2024 |
---|---|
27 February 2024 | Notification of Marilyn Ann Richardson as a person with significant control on 26 February 2024 |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 |
19 May 2023 | Confirmation statement made on 8 May 2023 with no updates |
17 May 2023 | Notification of a person with significant control statement |
17 May 2023 | Termination of appointment of John Peter Lumb as a director on 7 December 2022 |
17 May 2023 | Cessation of John Peter Lumb as a person with significant control on 7 December 2022 |
5 December 2022 | Total exemption full accounts made up to 31 December 2021 |
22 May 2022 | Confirmation statement made on 8 May 2022 with no updates |
28 April 2022 | Director's details changed for Ms Rachael Hughes on 28 April 2022 |
7 March 2022 | Appointment of Ms Rachael Hughes as a director on 1 March 2022 |
21 February 2022 | Appointment of Mr John Trevor Hughes as a director on 21 February 2022 |
18 September 2021 | Notification of John Peter Lumb as a person with significant control on 31 August 2021 |
13 September 2021 | Termination of appointment of Alan John Sibley as a director on 31 August 2021 |
13 September 2021 | Cessation of Michael Christopher Bourne as a person with significant control on 31 August 2021 |
13 September 2021 | Micro company accounts made up to 31 December 2020 |
22 May 2021 | Confirmation statement made on 8 May 2021 with updates |
5 January 2021 | Registered office address changed from , Lytchett House Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England to 31 Hollow Lane Hayling Island PO11 9EX on 5 January 2021 |
5 January 2021 | Registered office address changed from Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England to 31 Hollow Lane Hayling Island PO11 9EX on 5 January 2021 |
5 January 2021 | Appointment of Mrs Marilyn Ann Richardson as a secretary on 1 December 2020 |
5 January 2021 | Termination of appointment of Rhonda Kneller as a secretary on 1 December 2020 |
19 October 2020 | Micro company accounts made up to 31 December 2019 |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates |
3 September 2019 | Micro company accounts made up to 31 December 2018 |
20 June 2019 | Confirmation statement made on 8 May 2019 with no updates |
14 March 2019 | Cessation of John Peter Lumb as a person with significant control on 13 March 2019 |
5 March 2019 | Appointment of Mrs Rhonda Kneller as a secretary on 27 February 2019 |
5 March 2019 | Registered office address changed from C/O Marilyn Richardson 31 Hollow Lane Hayling Island Hampshire PO11 9EX to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 5 March 2019 |
5 March 2019 | Registered office address changed from , C/O Marilyn Richardson, 31 Hollow Lane, Hayling Island, Hampshire, PO11 9EX to 31 Hollow Lane Hayling Island PO11 9EX on 5 March 2019 |
27 February 2019 | Termination of appointment of Marilyn Ann Richardson as a secretary on 22 February 2019 |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 May 2012 | Registered office address changed from 1 Artillery Row Ackworth Road Hilsea Portsmouth PO3 5NS on 24 May 2012 |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders |
24 May 2012 | Registered office address changed from , 1 Artillery Row Ackworth Road, Hilsea, Portsmouth, PO3 5NS on 24 May 2012 |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders |
24 May 2012 | Registered office address changed from 1 Artillery Row Ackworth Road Hilsea Portsmouth PO3 5NS on 24 May 2012 |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
4 June 2010 | Secretary's details changed for Marilyn Ann Richardson on 8 May 2010 |
4 June 2010 | Director's details changed for Mr Michael Christopher Bourne on 8 May 2010 |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
4 June 2010 | Director's details changed for John Lumb on 8 May 2010 |
4 June 2010 | Director's details changed for Mr Michael Christopher Bourne on 8 May 2010 |
4 June 2010 | Director's details changed for John Lumb on 8 May 2010 |
4 June 2010 | Director's details changed for Mr Michael Christopher Bourne on 8 May 2010 |
4 June 2010 | Director's details changed for Alan John Sibley on 8 May 2010 |
4 June 2010 | Secretary's details changed for Marilyn Ann Richardson on 8 May 2010 |
4 June 2010 | Director's details changed for John Lumb on 8 May 2010 |
4 June 2010 | Director's details changed for Alan John Sibley on 8 May 2010 |
4 June 2010 | Secretary's details changed for Marilyn Ann Richardson on 8 May 2010 |
4 June 2010 | Director's details changed for Alan John Sibley on 8 May 2010 |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 |
12 May 2009 | Return made up to 08/05/09; full list of members |
12 May 2009 | Return made up to 08/05/09; full list of members |
12 May 2009 | Director's change of particulars / michael bourne / 01/01/2009 |
12 May 2009 | Director's change of particulars / michael bourne / 01/01/2009 |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 |
25 June 2008 | Registered office changed on 25/06/2008 from unit one artillery row ackworth road trading estates hilsea portsmouth hampshire PO3 5HU |
25 June 2008 | Return made up to 08/05/08; full list of members |
25 June 2008 | Registered office changed on 25/06/2008 from unit one artillery row ackworth road trading estates hilsea portsmouth hampshire PO3 5HU |
25 June 2008 | Registered office changed on 25/06/2008 from, unit one artillery row, ackworth road trading estates, hilsea portsmouth, hampshire, PO3 5HU |
25 June 2008 | Return made up to 08/05/08; full list of members |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
26 June 2007 | Amended accounts made up to 31 December 2006 |
26 June 2007 | Amended accounts made up to 31 December 2006 |
8 May 2007 | Return made up to 08/05/07; full list of members |
8 May 2007 | Return made up to 08/05/07; full list of members |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 |
10 May 2006 | Return made up to 08/05/06; full list of members |
10 May 2006 | Director's particulars changed |
10 May 2006 | Return made up to 08/05/06; full list of members |
10 May 2006 | Director's particulars changed |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
12 May 2005 | Return made up to 08/05/05; full list of members |
12 May 2005 | Return made up to 08/05/05; full list of members |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 |
11 May 2004 | Return made up to 08/05/04; full list of members |
11 May 2004 | Return made up to 08/05/04; full list of members |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
17 May 2003 | Return made up to 08/05/03; full list of members |
17 May 2003 | Return made up to 08/05/03; full list of members |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 |
16 May 2002 | Return made up to 08/05/02; full list of members |
16 May 2002 | Return made up to 08/05/02; full list of members |
28 November 2001 | Director resigned |
28 November 2001 | Director resigned |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
16 May 2001 | Return made up to 08/05/01; full list of members |
16 May 2001 | Return made up to 08/05/01; full list of members |
22 August 2000 | Accounts for a small company made up to 31 December 1999 |
22 August 2000 | Accounts for a small company made up to 31 December 1999 |
12 May 2000 | Return made up to 08/05/00; full list of members |
12 May 2000 | Return made up to 08/05/00; full list of members |
15 February 2000 | Director resigned |
15 February 2000 | Director resigned |
15 February 2000 | New director appointed |
15 February 2000 | New director appointed |
4 October 1999 | Accounts for a small company made up to 31 December 1998 |
4 October 1999 | Accounts for a small company made up to 31 December 1998 |
5 June 1999 | New director appointed |
5 June 1999 | New director appointed |
21 May 1999 | Return made up to 08/05/99; full list of members |
21 May 1999 | Return made up to 08/05/99; full list of members |
3 November 1998 | Accounts for a small company made up to 31 December 1997 |
3 November 1998 | Accounts for a small company made up to 31 December 1997 |
14 May 1998 | Return made up to 08/05/98; no change of members |
14 May 1998 | Return made up to 08/05/98; no change of members |
5 March 1998 | Director resigned |
5 March 1998 | Director resigned |
4 March 1998 | Director resigned |
4 March 1998 | Director resigned |
19 February 1998 | Director resigned |
19 February 1998 | Director resigned |
5 February 1998 | Registered office changed on 05/02/98 from: 27 sheet street, windsor, berkshire, SL4 1BX |
5 February 1998 | Registered office changed on 05/02/98 from: 27 sheet street windsor berkshire SL4 1BX |
5 February 1998 | Registered office changed on 05/02/98 from: 27 sheet street windsor berkshire SL4 1BX |
25 January 1998 | New director appointed |
25 January 1998 | New director appointed |
25 January 1998 | New director appointed |
25 January 1998 | New director appointed |
30 July 1997 | Secretary resigned;director resigned |
30 July 1997 | Secretary resigned;director resigned |
30 July 1997 | New director appointed |
30 July 1997 | New director appointed |
30 July 1997 | New secretary appointed |
30 July 1997 | New secretary appointed |
12 June 1997 | New director appointed |
12 June 1997 | New director appointed |
12 June 1997 | New director appointed |
12 June 1997 | New director appointed |
20 May 1997 | Return made up to 10/05/97; full list of members |
20 May 1997 | Return made up to 10/05/97; full list of members |
16 April 1997 | Full accounts made up to 31 December 1996 |
16 April 1997 | Full accounts made up to 31 December 1996 |
20 May 1996 | Return made up to 10/05/96; full list of members
|
20 May 1996 | Return made up to 10/05/96; full list of members
|
1 April 1996 | Full accounts made up to 31 December 1995 |
1 April 1996 | Full accounts made up to 31 December 1995 |
27 December 1995 | Accounting reference date notified as 31/12 |
27 December 1995 | Accounting reference date notified as 31/12 |
9 June 1995 | Registered office changed on 09/06/95 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP |
9 June 1995 | Ad 10/05/95--------- £ si 1@1=1 £ ic 1/2 |
9 June 1995 | Director resigned |
9 June 1995 | Secretary resigned |
9 June 1995 | Director resigned |
9 June 1995 | Registered office changed on 09/06/95 from: c/o nationwide company services, LIMITED, kemp house, 152-160 city road, london EC1V 2NP |
9 June 1995 | Registered office changed on 09/06/95 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP |
9 June 1995 | Secretary resigned |
9 June 1995 | Ad 10/05/95--------- £ si 1@1=1 £ ic 1/2 |
8 June 1995 | New secretary appointed;new director appointed |
8 June 1995 | New director appointed |
8 June 1995 | New director appointed |
8 June 1995 | New secretary appointed;new director appointed |
10 May 1995 | Incorporation |
10 May 1995 | Incorporation |