Total Documents | 130 |
---|
Total Pages | 451 |
---|
18 April 2024 | Confirmation statement made on 15 March 2024 with no updates |
---|---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 |
18 April 2023 | Confirmation statement made on 15 March 2023 with no updates |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 |
25 March 2022 | Confirmation statement made on 15 March 2022 with no updates |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 |
8 June 2021 | Confirmation statement made on 15 March 2021 with no updates |
8 June 2021 | Registered office address changed from Turnfields Gate Turnfields Thatcham RG19 4PT England to 1 Anglesey Cottages Stalbridge Sturminster Newton Dorset DT10 2NE on 8 June 2021 |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 |
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 |
30 October 2018 | Registered office address changed from Westridge Long Lane Shaw Newbury Berkshire RG14 2TA to Turnfields Gate Turnfields Thatcham RG19 4PT on 30 October 2018 |
16 March 2018 | Confirmation statement made on 15 March 2018 with updates |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 |
27 March 2017 | Director's details changed for Mrs Belynda Rose Ann Mitchell on 1 January 2017 |
27 March 2017 | Director's details changed for Mrs Belynda Rose Ann Mitchell on 1 January 2017 |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 May 2016 | Termination of appointment of Grosvenor Graham Chaundy as a director on 9 March 2016 |
5 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Grosvenor Graham Chaundy as a director on 9 March 2016 |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
15 April 2013 | Register inspection address has been changed from C/O G Chaundy Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN |
15 April 2013 | Register inspection address has been changed from C/O G Chaundy Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 June 2012 | Appointment of Mrs Belynda Rose Ann Mitchell as a director |
14 June 2012 | Appointment of Mrs Belynda Rose Ann Mitchell as a director |
19 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders |
19 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders |
6 September 2011 | Registered office address changed from Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN on 6 September 2011 |
6 September 2011 | Registered office address changed from Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN on 6 September 2011 |
6 September 2011 | Registered office address changed from Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN on 6 September 2011 |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 |
4 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders |
4 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders |
1 April 2010 | Register inspection address has been changed |
1 April 2010 | Termination of appointment of Derek Moss as a director |
1 April 2010 | Termination of appointment of Derek Moss as a secretary |
1 April 2010 | Register inspection address has been changed |
1 April 2010 | Termination of appointment of Darren Cooksey as a director |
1 April 2010 | Termination of appointment of Darren Cooksey as a director |
1 April 2010 | Termination of appointment of Derek Moss as a secretary |
1 April 2010 | Termination of appointment of Derek Moss as a director |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
19 March 2009 | Return made up to 15/03/09; full list of members |
19 March 2009 | Return made up to 15/03/09; full list of members |
18 March 2009 | Director's change of particulars / grosvenor chaundy / 18/03/2009 |
18 March 2009 | Director's change of particulars / grosvenor chaundy / 18/03/2009 |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
19 March 2008 | Return made up to 15/03/08; full list of members |
19 March 2008 | Return made up to 15/03/08; full list of members |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
23 March 2007 | Return made up to 15/03/07; full list of members |
23 March 2007 | Return made up to 15/03/07; full list of members |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 |
13 November 2006 | New secretary appointed;new director appointed |
13 November 2006 | Secretary resigned |
13 November 2006 | New secretary appointed;new director appointed |
13 November 2006 | Secretary resigned |
27 March 2006 | Return made up to 15/03/06; full list of members |
27 March 2006 | Return made up to 15/03/06; full list of members |
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 |
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 |
10 March 2005 | Return made up to 15/03/05; full list of members
|
10 March 2005 | Return made up to 15/03/05; full list of members
|
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 |
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 |
27 January 2005 | Ad 20/01/05--------- £ si 1000@1=1000 £ ic 1/1001 |
27 January 2005 | Ad 20/01/05--------- £ si 1000@1=1000 £ ic 1/1001 |
27 January 2005 | Nc inc already adjusted 20/01/05 |
27 January 2005 | Nc inc already adjusted 20/01/05 |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
1 June 2004 | New director appointed |
1 June 2004 | New director appointed |
16 March 2004 | Director resigned |
16 March 2004 | Director resigned |
10 March 2004 | Return made up to 15/03/04; full list of members |
10 March 2004 | Return made up to 15/03/04; full list of members |
21 January 2004 | Secretary resigned;director resigned |
21 January 2004 | Secretary resigned;director resigned |
10 January 2004 | New secretary appointed |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 |
10 January 2004 | Registered office changed on 10/01/04 from: F2 warrington business park long lane warrington lancashire WA2 8TX |
10 January 2004 | New secretary appointed |
10 January 2004 | Registered office changed on 10/01/04 from: F2 warrington business park long lane warrington lancashire WA2 8TX |
8 October 2003 | Secretary resigned |
8 October 2003 | Secretary resigned |
31 May 2003 | Return made up to 10/04/03; full list of members |
31 May 2003 | Return made up to 10/04/03; full list of members |
30 October 2002 | New secretary appointed |
30 October 2002 | New secretary appointed |
19 April 2002 | New director appointed |
19 April 2002 | Registered office changed on 19/04/02 from: F2 warrington business park long lane warrington cheshire WA2 8TX |
19 April 2002 | New director appointed |
19 April 2002 | Registered office changed on 19/04/02 from: F2 warrington business park long lane warrington cheshire WA2 8TX |
22 March 2002 | Director resigned |
22 March 2002 | Director resigned |
22 March 2002 | Secretary resigned |
22 March 2002 | Secretary resigned |
15 March 2002 | Incorporation |
15 March 2002 | Incorporation |