Total Documents | 114 |
---|
Total Pages | 367 |
---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates |
---|---|
22 May 2023 | Micro company accounts made up to 31 December 2022 |
28 July 2022 | Confirmation statement made on 25 July 2022 with no updates |
20 June 2022 | Registered office address changed from Sunnybank Main Road Itchen Abbas Winchester SO21 1BQ England to Partnership House 84 Lodge Road Southampton SO14 6RG on 20 June 2022 |
31 March 2022 | Micro company accounts made up to 31 December 2021 |
18 October 2021 | Appointment of Mrs Rachel Selina Chancellor as a director on 5 October 2021 |
2 September 2021 | Micro company accounts made up to 31 December 2020 |
12 August 2021 | Confirmation statement made on 25 July 2021 with no updates |
19 July 2021 | Registered office address changed from The Long Barn the Long Barn Ramsdean Road, Ramsdean Petersfield Hampshire GU32 1RU England to Sunnybank Main Road Itchen Abbas Winchester SO21 1BQ on 19 July 2021 |
30 July 2020 | Confirmation statement made on 25 July 2020 with no updates |
6 April 2020 | Micro company accounts made up to 31 December 2019 |
29 January 2020 | Registered office address changed from 10 Ramshill Petersfield Hampshire GU31 4AP England to The Long Barn the Long Barn Ramsdean Road, Ramsdean Petersfield Hampshire GU32 1RU on 29 January 2020 |
30 September 2019 | Micro company accounts made up to 31 December 2018 |
27 July 2019 | Confirmation statement made on 25 July 2019 with no updates |
24 September 2018 | Micro company accounts made up to 31 December 2017 |
26 July 2018 | Change of details for Mr Murray Harold Chancellor as a person with significant control on 15 September 2016 |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates |
27 July 2017 | Micro company accounts made up to 31 December 2016 |
27 July 2017 | Micro company accounts made up to 31 December 2016 |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates |
26 July 2017 | Notification of Rachel Selina Chancellor as a person with significant control on 15 September 2016 |
26 July 2017 | Notification of Rachel Selina Chancellor as a person with significant control on 15 September 2016 |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates |
15 February 2016 | Director's details changed for Murray Harold Chancellor on 15 February 2016 |
15 February 2016 | Termination of appointment of Nicholas Anthony Sellars as a secretary on 15 February 2016 |
15 February 2016 | Termination of appointment of Nicholas Anthony Sellars as a director on 15 February 2016 |
15 February 2016 | Termination of appointment of Nicholas Anthony Sellars as a secretary on 15 February 2016 |
15 February 2016 | Termination of appointment of Nicholas Anthony Sellars as a director on 15 February 2016 |
15 February 2016 | Appointment of Mr Murray Harold Chancellor as a secretary on 15 February 2016 |
15 February 2016 | Registered office address changed from 7a Manland Avenue Harpenden Herts AL5 4RG to 10 Ramshill Petersfield Hampshire GU31 4AP on 15 February 2016 |
15 February 2016 | Appointment of Mr Murray Harold Chancellor as a secretary on 15 February 2016 |
15 February 2016 | Registered office address changed from 7a Manland Avenue Harpenden Herts AL5 4RG to 10 Ramshill Petersfield Hampshire GU31 4AP on 15 February 2016 |
15 February 2016 | Director's details changed for Murray Harold Chancellor on 15 February 2016 |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
14 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders |
14 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 |
10 November 2010 | Total exemption small company accounts made up to 31 December 2009 |
30 July 2010 | Director's details changed for Murray Harold Chancellor on 24 July 2010 |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders |
30 July 2010 | Director's details changed for Murray Harold Chancellor on 24 July 2010 |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders |
16 December 2009 | Amended accounts made up to 31 December 2008 |
16 December 2009 | Amended accounts made up to 31 December 2008 |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
6 August 2009 | Return made up to 25/07/09; full list of members |
6 August 2009 | Return made up to 25/07/09; full list of members |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
27 August 2008 | Return made up to 25/07/08; full list of members |
27 August 2008 | Return made up to 25/07/08; full list of members |
2 October 2007 | Return made up to 25/07/07; full list of members |
2 October 2007 | Return made up to 25/07/07; full list of members |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
2 January 2007 | Amended accounts made up to 31 December 2005 |
2 January 2007 | Amended accounts made up to 31 December 2005 |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 |
12 September 2006 | Return made up to 25/07/06; full list of members |
12 September 2006 | Return made up to 25/07/06; full list of members |
20 January 2006 | Registered office changed on 20/01/06 from: 5-6 carlos place london W1K 3AP |
20 January 2006 | Registered office changed on 20/01/06 from: 5-6 carlos place london W1K 3AP |
26 July 2005 | Return made up to 25/07/05; full list of members |
26 July 2005 | Return made up to 25/07/05; full list of members |
25 May 2005 | Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 |
25 May 2005 | Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 |
30 March 2005 | New director appointed |
30 March 2005 | Director resigned |
30 March 2005 | Director resigned |
30 March 2005 | New secretary appointed;new director appointed |
30 March 2005 | New director appointed |
30 March 2005 | Secretary resigned;director resigned |
30 March 2005 | New secretary appointed;new director appointed |
30 March 2005 | Secretary resigned;director resigned |
27 August 2004 | Return made up to 25/07/04; full list of members |
27 August 2004 | Return made up to 25/07/04; full list of members |
10 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 |
10 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 |
23 August 2003 | Registered office changed on 23/08/03 from: 58 well road, otford sevenoaks kent TN14 5PT |
23 August 2003 | Registered office changed on 23/08/03 from: 58 well road, otford sevenoaks kent TN14 5PT |
4 August 2003 | New secretary appointed;new director appointed |
4 August 2003 | New secretary appointed;new director appointed |
4 August 2003 | New director appointed |
4 August 2003 | Director resigned |
4 August 2003 | Secretary resigned |
4 August 2003 | New director appointed |
4 August 2003 | Secretary resigned |
4 August 2003 | Director resigned |
25 July 2003 | Incorporation |
25 July 2003 | Incorporation |