Total Documents | 112 |
---|
Total Pages | 560 |
---|
17 November 2023 | Total exemption full accounts made up to 31 October 2023 |
---|---|
19 April 2023 | Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY United Kingdom to Unit C1 Quarry Park Old Milverton Lane Leamington Spa Warwickshire CV32 6RW on 19 April 2023 |
14 April 2023 | Confirmation statement made on 3 April 2023 with no updates |
17 February 2023 | Total exemption full accounts made up to 31 October 2022 |
7 December 2022 | Previous accounting period extended from 30 April 2022 to 31 October 2022 |
21 June 2022 | Registered office address changed from Hawkstone House Portland Mews Leamington Spa CV32 5HD England to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 21 June 2022 |
12 April 2022 | Confirmation statement made on 3 April 2022 with no updates |
16 March 2022 | Secretary's details changed for Mrs Helen Deborah Harlock on 16 March 2022 |
16 March 2022 | Director's details changed for Mr Timothy Harlock on 16 March 2022 |
16 March 2022 | Director's details changed for Mrs Helen Deborah Harlock on 16 March 2022 |
16 March 2022 | Change of details for Mr Timothy Harlock as a person with significant control on 2 September 2019 |
16 March 2022 | Change of details for Mrs Helen Deborah Harlock as a person with significant control on 2 September 2019 |
15 March 2022 | Satisfaction of charge 047227200003 in full |
19 May 2021 | Total exemption full accounts made up to 30 April 2021 |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 |
13 April 2021 | Confirmation statement made on 3 April 2021 with no updates |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates |
3 September 2019 | Director's details changed for Mrs Helen Deborah Harlock on 2 September 2019 |
3 September 2019 | Director's details changed for Mr Timothy Harlock on 2 September 2019 |
3 September 2019 | Secretary's details changed for Mrs Helen Deborah Harlock on 2 September 2019 |
23 May 2019 | Total exemption full accounts made up to 30 April 2019 |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 |
9 August 2018 | Registration of charge 047227200003, created on 27 July 2018 |
12 April 2018 | Confirmation statement made on 3 April 2018 with updates |
30 May 2017 | Total exemption full accounts made up to 30 April 2017 |
30 May 2017 | Total exemption full accounts made up to 30 April 2017 |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates |
3 March 2017 | Registered office address changed from 44 Holly Walk Leamington Spa Warwickshire CV32 4HY to Hawkstone House Portland Mews Leamington Spa CV32 5HD on 3 March 2017 |
3 March 2017 | Registered office address changed from 44 Holly Walk Leamington Spa Warwickshire CV32 4HY to Hawkstone House Portland Mews Leamington Spa CV32 5HD on 3 March 2017 |
27 May 2016 | Total exemption small company accounts made up to 30 April 2016 |
27 May 2016 | Total exemption small company accounts made up to 30 April 2016 |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 June 2015 | Total exemption small company accounts made up to 30 April 2015 |
8 June 2015 | Total exemption small company accounts made up to 30 April 2015 |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 November 2014 | Termination of appointment of Pamela Harlock as a secretary on 25 November 2014 |
25 November 2014 | Appointment of Mrs Helen Deborah Harlock as a secretary on 25 November 2014 |
25 November 2014 | Appointment of Mrs Helen Deborah Harlock as a secretary on 25 November 2014 |
25 November 2014 | Appointment of Mrs Helen Deborah Harlock as a director on 25 November 2014 |
25 November 2014 | Termination of appointment of Pamela Harlock as a secretary on 25 November 2014 |
25 November 2014 | Appointment of Mrs Helen Deborah Harlock as a director on 25 November 2014 |
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 |
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 October 2013 | Satisfaction of charge 2 in full |
15 October 2013 | Satisfaction of charge 2 in full |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
19 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders |
19 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders |
19 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 |
27 April 2010 | Director's details changed for Timothy Harlock on 1 October 2009 |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders |
27 April 2010 | Director's details changed for Timothy Harlock on 1 October 2009 |
27 April 2010 | Director's details changed for Timothy Harlock on 1 October 2009 |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 |
5 June 2009 | Capitals not rolled up |
5 June 2009 | Capitals not rolled up |
20 May 2009 | Return made up to 03/04/09; full list of members |
20 May 2009 | Return made up to 03/04/09; full list of members |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 |
12 May 2008 | Return made up to 03/04/08; full list of members |
12 May 2008 | Return made up to 03/04/08; full list of members |
16 August 2007 | Total exemption small company accounts made up to 30 April 2007 |
16 August 2007 | Total exemption small company accounts made up to 30 April 2007 |
19 April 2007 | Return made up to 03/04/07; no change of members |
19 April 2007 | Return made up to 03/04/07; no change of members |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 |
5 April 2006 | Return made up to 03/04/06; full list of members
|
5 April 2006 | Return made up to 03/04/06; full list of members
|
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 |
14 April 2005 | Return made up to 03/04/05; full list of members |
14 April 2005 | Return made up to 03/04/05; full list of members |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 |
22 April 2004 | Return made up to 03/04/04; full list of members |
22 April 2004 | Return made up to 03/04/04; full list of members |
31 March 2004 | Registered office changed on 31/03/04 from: 21 beaconsfield street leamington spa warwickshire CV31 1DT |
31 March 2004 | Registered office changed on 31/03/04 from: 21 beaconsfield street leamington spa warwickshire CV31 1DT |
22 October 2003 | Particulars of mortgage/charge |
22 October 2003 | Particulars of mortgage/charge |
3 April 2003 | Incorporation |
3 April 2003 | Incorporation |