Total Documents | 192 |
---|
Total Pages | 700 |
---|
7 June 2023 | Confirmation statement made on 4 June 2023 with no updates |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 |
10 August 2022 | Confirmation statement made on 4 June 2022 with no updates |
10 August 2022 | Registered office address changed from C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF United Kingdom to The Old School the Old School School Lane Blymhill Staffordshire TF11 8LJ on 10 August 2022 |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 |
5 July 2021 | Confirmation statement made on 4 June 2021 with no updates |
18 February 2021 | Total exemption full accounts made up to 30 June 2020 |
3 August 2020 | Confirmation statement made on 4 June 2020 with no updates |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 |
12 June 2019 | Confirmation statement made on 4 June 2019 with no updates |
13 September 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 |
13 September 2018 | Total exemption full accounts made up to 30 June 2018 |
5 July 2018 | Confirmation statement made on 4 June 2018 with no updates |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates |
17 February 2017 | Satisfaction of charge 1 in full |
17 February 2017 | Satisfaction of charge 3 in full |
17 February 2017 | Satisfaction of charge 3 in full |
17 February 2017 | Satisfaction of charge 11 in full |
17 February 2017 | Satisfaction of charge 10 in full |
17 February 2017 | Satisfaction of charge 14 in full |
17 February 2017 | Satisfaction of charge 8 in full |
17 February 2017 | Satisfaction of charge 2 in full |
17 February 2017 | Satisfaction of charge 2 in full |
17 February 2017 | Satisfaction of charge 10 in full |
17 February 2017 | Satisfaction of charge 5 in full |
17 February 2017 | Satisfaction of charge 15 in full |
17 February 2017 | Satisfaction of charge 4 in full |
17 February 2017 | Satisfaction of charge 9 in full |
17 February 2017 | Satisfaction of charge 12 in full |
17 February 2017 | Satisfaction of charge 13 in full |
17 February 2017 | Satisfaction of charge 1 in full |
17 February 2017 | Satisfaction of charge 15 in full |
17 February 2017 | Satisfaction of charge 13 in full |
17 February 2017 | Satisfaction of charge 7 in full |
17 February 2017 | Satisfaction of charge 4 in full |
17 February 2017 | Satisfaction of charge 14 in full |
17 February 2017 | Satisfaction of charge 12 in full |
17 February 2017 | Satisfaction of charge 11 in full |
17 February 2017 | Satisfaction of charge 9 in full |
17 February 2017 | Satisfaction of charge 7 in full |
17 February 2017 | Satisfaction of charge 6 in full |
17 February 2017 | Satisfaction of charge 6 in full |
17 February 2017 | Satisfaction of charge 5 in full |
17 February 2017 | Satisfaction of charge 8 in full |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 June 2016 | Registered office address changed from C/O Stonegate Trinity 2nd Floor, Quayside Tower Broad Street Birmingham B1 2HF to C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF on 28 June 2016 |
28 June 2016 | Registered office address changed from C/O Stonegate Trinity 2nd Floor, Quayside Tower Broad Street Birmingham B1 2HF to C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF on 28 June 2016 |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 |
25 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Rebecca Shorthouse as a director |
25 April 2014 | Termination of appointment of Rebecca Shorthouse as a secretary |
25 April 2014 | Termination of appointment of Rebecca Shorthouse as a director |
25 April 2014 | Director's details changed for Ian Stuart Shorthouse on 25 April 2014 |
25 April 2014 | Termination of appointment of Rebecca Shorthouse as a secretary |
25 April 2014 | Director's details changed for Ian Stuart Shorthouse on 25 April 2014 |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
3 April 2013 | Registered office address changed from C/O C/O Smith & Williamson 19 George Road Edgbaston Birmingham B15 1NU United Kingdom on 3 April 2013 |
3 April 2013 | Registered office address changed from C/O C/O Smith & Williamson 19 George Road Edgbaston Birmingham B15 1NU United Kingdom on 3 April 2013 |
3 April 2013 | Registered office address changed from C/O C/O Smith & Williamson 19 George Road Edgbaston Birmingham B15 1NU United Kingdom on 3 April 2013 |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
20 February 2012 | Registered office address changed from C/O Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 20 February 2012 |
20 February 2012 | Registered office address changed from C/O Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 20 February 2012 |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
11 February 2010 | Director's details changed for Ian Stuart Shorthouse on 18 January 2010 |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders |
11 February 2010 | Director's details changed for Rebecca Mary Shorthouse on 18 January 2010 |
11 February 2010 | Director's details changed for Ian Stuart Shorthouse on 18 January 2010 |
11 February 2010 | Director's details changed for Rebecca Mary Shorthouse on 18 January 2010 |
5 May 2009 | Accounts for a small company made up to 30 June 2008 |
5 May 2009 | Accounts for a small company made up to 30 June 2008 |
11 February 2009 | Return made up to 19/01/09; full list of members |
11 February 2009 | Return made up to 19/01/09; full list of members |
11 February 2009 | Registered office changed on 11/02/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU |
11 February 2009 | Registered office changed on 11/02/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU |
19 December 2008 | Particulars of a mortgage or charge / charge no: 15 |
19 December 2008 | Particulars of a mortgage or charge / charge no: 15 |
1 July 2008 | Particulars of a mortgage or charge / charge no: 14 |
1 July 2008 | Particulars of a mortgage or charge / charge no: 14 |
2 February 2008 | Particulars of mortgage/charge |
2 February 2008 | Particulars of mortgage/charge |
21 January 2008 | Return made up to 19/01/08; full list of members |
21 January 2008 | Return made up to 19/01/08; full list of members |
31 December 2007 | Total exemption small company accounts made up to 30 June 2007 |
31 December 2007 | Total exemption small company accounts made up to 30 June 2007 |
10 October 2007 | Particulars of mortgage/charge |
10 October 2007 | Particulars of mortgage/charge |
22 September 2007 | Particulars of mortgage/charge |
22 September 2007 | Particulars of mortgage/charge |
1 June 2007 | Registered office changed on 01/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU |
1 June 2007 | Registered office changed on 01/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 |
23 January 2007 | Return made up to 19/01/07; full list of members |
23 January 2007 | Return made up to 19/01/07; full list of members |
15 February 2006 | Return made up to 19/01/06; full list of members |
15 February 2006 | Return made up to 19/01/06; full list of members |
14 February 2006 | Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU |
14 February 2006 | Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU |
10 January 2006 | Registered office changed on 10/01/06 from: 24 calthorpe road edgbaston birmingham B15 1RP |
10 January 2006 | Registered office changed on 10/01/06 from: 24 calthorpe road edgbaston birmingham B15 1RP |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 |
1 February 2005 | Return made up to 19/01/05; full list of members |
1 February 2005 | Return made up to 19/01/05; full list of members |
30 November 2004 | Particulars of mortgage/charge |
30 November 2004 | Particulars of mortgage/charge |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 |
5 February 2004 | Return made up to 19/01/04; full list of members |
5 February 2004 | Return made up to 19/01/04; full list of members |
4 November 2003 | Particulars of mortgage/charge |
4 November 2003 | Particulars of mortgage/charge |
2 July 2003 | Particulars of mortgage/charge |
2 July 2003 | Particulars of mortgage/charge |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 |
18 February 2003 | Return made up to 19/01/03; full list of members |
18 February 2003 | Return made up to 19/01/03; full list of members |
23 July 2002 | Particulars of mortgage/charge |
23 July 2002 | Particulars of mortgage/charge |
5 July 2002 | Particulars of mortgage/charge |
5 July 2002 | Particulars of mortgage/charge |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 |
17 January 2002 | Return made up to 19/01/02; full list of members |
17 January 2002 | Return made up to 19/01/02; full list of members |
15 September 2001 | Particulars of mortgage/charge |
15 September 2001 | Particulars of mortgage/charge |
29 January 2001 | Return made up to 19/01/01; full list of members
|
29 January 2001 | Return made up to 19/01/01; full list of members
|
20 November 2000 | Accounts for a small company made up to 30 June 2000 |
20 November 2000 | Accounts for a small company made up to 30 June 2000 |
18 August 2000 | Ad 04/08/00--------- £ si 998@1=998 £ ic 2/1000 |
18 August 2000 | Ad 04/08/00--------- £ si 998@1=998 £ ic 2/1000 |
17 August 2000 | Particulars of mortgage/charge |
17 August 2000 | Particulars of mortgage/charge |
25 January 2000 | Return made up to 19/01/00; full list of members |
25 January 2000 | Return made up to 19/01/00; full list of members |
17 December 1999 | Particulars of mortgage/charge |
17 December 1999 | Particulars of mortgage/charge |
17 December 1999 | Particulars of mortgage/charge |
17 December 1999 | Particulars of mortgage/charge |
17 December 1999 | Particulars of mortgage/charge |
17 December 1999 | Particulars of mortgage/charge |
17 May 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 |
17 May 1999 | Director's particulars changed |
17 May 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 |
17 May 1999 | Secretary's particulars changed;director's particulars changed |
17 May 1999 | Secretary's particulars changed;director's particulars changed |
17 May 1999 | Director's particulars changed |
5 February 1999 | New secretary appointed;new director appointed |
5 February 1999 | Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN |
5 February 1999 | Director resigned |
5 February 1999 | New secretary appointed;new director appointed |
5 February 1999 | New director appointed |
5 February 1999 | Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN |
5 February 1999 | Secretary resigned |
5 February 1999 | Director resigned |
5 February 1999 | Secretary resigned |
5 February 1999 | New director appointed |
19 January 1999 | Incorporation |
19 January 1999 | Incorporation |