Total Documents | 161 |
---|
Total Pages | 749 |
---|
14 March 2024 | Confirmation statement made on 3 March 2024 with no updates |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 |
15 March 2023 | Total exemption full accounts made up to 31 March 2022 |
13 March 2023 | Confirmation statement made on 3 March 2023 with no updates |
14 March 2022 | Confirmation statement made on 3 March 2022 with no updates |
7 March 2022 | Total exemption full accounts made up to 31 March 2021 |
5 March 2021 | Confirmation statement made on 3 March 2021 with no updates |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 |
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates |
11 March 2020 | Register(s) moved to registered office address 85 High Street Oxford Oxfordshire OX1 4BG |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 |
15 March 2019 | Confirmation statement made on 3 March 2019 with updates |
15 March 2019 | Register inspection address has been changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Mpa Limited Mercers Manor Barns Sherington Newport Pagnell MK16 9PU |
14 March 2019 | Register(s) moved to registered inspection location C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 |
13 March 2018 | Confirmation statement made on 3 March 2018 with updates |
17 November 2017 | Register inspection address has been changed from C/O Critchleys Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP |
17 November 2017 | Register inspection address has been changed from C/O Critchleys Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP |
25 September 2017 | Termination of appointment of Anthony John Sloggett as a secretary on 21 September 2017 |
25 September 2017 | Termination of appointment of Anthony John Sloggett as a director on 21 September 2017 |
25 September 2017 | Cessation of Anthony John Sloggett as a person with significant control on 25 September 2017 |
25 September 2017 | Cessation of Susan Mary Sloggett as a person with significant control on 25 September 2017 |
25 September 2017 | Notification of Vincent Page as a person with significant control on 25 September 2017 |
25 September 2017 | Termination of appointment of Anthony John Sloggett as a director on 21 September 2017 |
25 September 2017 | Termination of appointment of Anthony John Sloggett as a secretary on 21 September 2017 |
25 September 2017 | Termination of appointment of Susan Mary Sloggett as a director on 21 September 2017 |
25 September 2017 | Notification of Vincent Page as a person with significant control on 25 September 2017 |
25 September 2017 | Cessation of Anthony John Sloggett as a person with significant control on 21 September 2017 |
25 September 2017 | Termination of appointment of Susan Mary Sloggett as a director on 21 September 2017 |
25 September 2017 | Cessation of Susan Mary Sloggett as a person with significant control on 21 September 2017 |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 |
4 July 2017 | Appointment of Mr Vincent Stuart Page as a director on 4 July 2017 |
4 July 2017 | Appointment of Mr Vincent Stuart Page as a director on 4 July 2017 |
11 March 2017 | Confirmation statement made on 3 March 2017 with updates |
11 March 2017 | Confirmation statement made on 3 March 2017 with updates |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 June 2016 | Register(s) moved to registered inspection location C/O Critchleys Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD |
9 June 2016 | Register(s) moved to registered inspection location C/O Critchleys Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD |
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register(s) moved to registered office address 85 High Street Oxford Oxfordshire OX1 4BG |
6 March 2015 | Register(s) moved to registered office address 85 High Street Oxford Oxfordshire OX1 4BG |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
13 March 2014 | Appointment of Mrs Susan Mary Sloggett as a director |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Appointment of Mrs Susan Mary Sloggett as a director |
13 March 2014 | Termination of appointment of Katherine Sloggett as a director |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Katherine Sloggett as a director |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
29 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
29 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
9 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders |
9 March 2010 | Director's details changed for Anthony John Sloggett on 9 March 2010 |
9 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders |
9 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders |
9 March 2010 | Register inspection address has been changed |
9 March 2010 | Appointment of Miss Katherine Anne Sloggett as a director |
9 March 2010 | Director's details changed for Anthony John Sloggett on 9 March 2010 |
9 March 2010 | Register(s) moved to registered inspection location |
9 March 2010 | Director's details changed for Anthony John Sloggett on 9 March 2010 |
9 March 2010 | Appointment of Miss Katherine Anne Sloggett as a director |
9 March 2010 | Register inspection address has been changed |
9 March 2010 | Register(s) moved to registered inspection location |
20 October 2009 | Termination of appointment of Joan Lee as a director |
20 October 2009 | Termination of appointment of Joan Lee as a director |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
17 March 2009 | Return made up to 03/03/09; full list of members |
17 March 2009 | Return made up to 03/03/09; full list of members |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
19 March 2008 | Return made up to 03/03/08; full list of members |
19 March 2008 | Return made up to 03/03/08; full list of members |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
10 April 2007 | Return made up to 03/03/07; full list of members
|
10 April 2007 | Return made up to 03/03/07; full list of members
|
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
23 March 2006 | Return made up to 03/03/06; full list of members |
23 March 2006 | Return made up to 03/03/06; full list of members |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 |
13 April 2005 | Secretary resigned;director resigned |
13 April 2005 | New secretary appointed;new director appointed |
13 April 2005 | New secretary appointed;new director appointed |
13 April 2005 | Secretary resigned;director resigned |
13 April 2005 | New director appointed |
13 April 2005 | New director appointed |
13 April 2005 | Director resigned |
13 April 2005 | Registered office changed on 13/04/05 from: church house shrivenham swindon wiltshire SN6 8AH |
13 April 2005 | Registered office changed on 13/04/05 from: church house shrivenham swindon wiltshire SN6 8AH |
13 April 2005 | Director resigned |
15 March 2005 | Return made up to 03/03/05; full list of members |
15 March 2005 | Return made up to 03/03/05; full list of members |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 |
19 March 2004 | Return made up to 03/03/04; full list of members |
19 March 2004 | Return made up to 03/03/04; full list of members |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 |
13 March 2003 | Return made up to 03/03/03; full list of members |
13 March 2003 | Return made up to 03/03/03; full list of members |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 |
12 March 2002 | Return made up to 03/03/02; full list of members |
12 March 2002 | Return made up to 03/03/02; full list of members |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 |
3 April 2001 | Return made up to 03/03/01; full list of members |
3 April 2001 | Return made up to 03/03/01; full list of members |
5 September 2000 | Full accounts made up to 31 March 2000 |
5 September 2000 | Full accounts made up to 31 March 2000 |
21 April 2000 | Return made up to 03/03/00; no change of members |
21 April 2000 | Return made up to 03/03/00; no change of members |
4 December 1999 | Full accounts made up to 31 March 1999 |
4 December 1999 | Full accounts made up to 31 March 1999 |
22 March 1999 | Return made up to 03/03/99; no change of members |
22 March 1999 | Return made up to 03/03/99; no change of members |
20 October 1998 | Full accounts made up to 31 March 1998 |
20 October 1998 | Full accounts made up to 31 March 1998 |
11 March 1998 | Return made up to 03/03/98; full list of members |
11 March 1998 | Return made up to 03/03/98; full list of members |
24 April 1997 | Particulars of mortgage/charge |
24 April 1997 | Particulars of mortgage/charge |
10 March 1997 | New director appointed |
10 March 1997 | Secretary resigned |
10 March 1997 | New secretary appointed;new director appointed |
10 March 1997 | New director appointed |
10 March 1997 | Director resigned |
10 March 1997 | Registered office changed on 10/03/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN |
10 March 1997 | Director resigned |
10 March 1997 | Secretary resigned |
10 March 1997 | Registered office changed on 10/03/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN |
10 March 1997 | New secretary appointed;new director appointed |
3 March 1997 | Incorporation |
3 March 1997 | Incorporation |