Total Documents | 112 |
---|
Total Pages | 395 |
---|
23 October 2020 | Confirmation statement made on 1 October 2020 with no updates |
---|---|
3 September 2020 | Accounts for a dormant company made up to 31 March 2020 |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 |
28 January 2019 | Change of details for Miss Joanne Elizabeth Osborne as a person with significant control on 1 December 2017 |
28 January 2019 | Director's details changed for Miss Joanne Elizabeth Osborne on 28 January 2019 |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 |
3 November 2017 | Confirmation statement made on 1 October 2017 with no updates |
3 November 2017 | Confirmation statement made on 1 October 2017 with no updates |
4 January 2017 | Registered office address changed from Tcbc Business Centre 22 - 30a Abington Street Northampton NN1 2AJ England to North Brownshill Cottage Outwood Lane Outwood Redhill RH1 5PN on 4 January 2017 |
4 January 2017 | Registered office address changed from North Brownshill Cottage Outwood Lane Outwood Redhill RH1 5PN England to North Brownshill Cottage Outwood Lane Outwood Redhill RH1 5PN on 4 January 2017 |
4 January 2017 | Registered office address changed from Tcbc Business Centre 22 - 30a Abington Street Northampton NN1 2AJ England to North Brownshill Cottage Outwood Lane Outwood Redhill RH1 5PN on 4 January 2017 |
4 January 2017 | Registered office address changed from North Brownshill Cottage Outwood Lane Outwood Redhill RH1 5PN England to North Brownshill Cottage Outwood Lane Outwood Redhill RH1 5PN on 4 January 2017 |
22 November 2016 | Micro company accounts made up to 31 March 2016 |
22 November 2016 | Micro company accounts made up to 31 March 2016 |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates |
12 September 2016 | Registered office address changed from 365 South Coast Road Telscombe Cliffs East Sussex BN10 7HA to Tcbc Business Centre 22 - 30a Abington Street Northampton NN1 2AJ on 12 September 2016 |
12 September 2016 | Termination of appointment of Louise Budd as a secretary on 1 September 2016 |
12 September 2016 | Director's details changed for Miss Joanne Elizabeth Osborne on 12 September 2016 |
12 September 2016 | Registered office address changed from 365 South Coast Road Telscombe Cliffs East Sussex BN10 7HA to Tcbc Business Centre 22 - 30a Abington Street Northampton NN1 2AJ on 12 September 2016 |
12 September 2016 | Director's details changed for Miss Joanne Elizabeth Osborne on 12 September 2016 |
12 September 2016 | Termination of appointment of Louise Budd as a secretary on 1 September 2016 |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 |
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 |
15 October 2013 | Director's details changed for Joanne Elizabeth Osborne on 4 January 2013 |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Joanne Elizabeth Osborne on 4 January 2013 |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Joanne Elizabeth Osborne on 4 January 2013 |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 December 2012 | Total exemption full accounts made up to 31 March 2012 |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
12 October 2012 | Director's details changed for Joanne Elizabeth Osborne on 9 December 2011 |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
12 October 2012 | Director's details changed for Joanne Elizabeth Osborne on 9 December 2011 |
12 October 2012 | Director's details changed for Joanne Elizabeth Osborne on 9 December 2011 |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 |
7 October 2011 | Director's details changed for Joanne Elizabeth Osborne on 1 July 2010 |
7 October 2011 | Director's details changed for Joanne Elizabeth Osborne on 1 July 2010 |
7 October 2011 | Director's details changed for Joanne Elizabeth Osborne on 1 July 2010 |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
16 October 2009 | Director's details changed for Joanne Elizabeth Osborne on 16 October 2009 |
16 October 2009 | Director's details changed for Joanne Elizabeth Osborne on 16 October 2009 |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 |
1 December 2008 | Return made up to 01/10/08; full list of members |
1 December 2008 | Return made up to 01/10/08; full list of members |
27 November 2008 | Registered office changed on 27/11/2008 from 86 south coast road peacehaven east sussex BN10 8SL |
27 November 2008 | Registered office changed on 27/11/2008 from 86 south coast road peacehaven east sussex BN10 8SL |
5 November 2007 | Return made up to 01/10/07; no change of members |
5 November 2007 | Return made up to 01/10/07; no change of members |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 |
13 November 2006 | Return made up to 01/10/06; full list of members |
13 November 2006 | Return made up to 01/10/06; full list of members |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 |
17 October 2005 | Return made up to 01/10/05; full list of members |
17 October 2005 | Return made up to 01/10/05; full list of members |
4 October 2005 | Registered office changed on 04/10/05 from: 3A ancren close ferring sussex BN12 6PD |
4 October 2005 | Registered office changed on 04/10/05 from: 3A ancren close ferring sussex BN12 6PD |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 |
20 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 |
20 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 |
28 October 2004 | Return made up to 01/10/04; full list of members
|
28 October 2004 | Return made up to 01/10/04; full list of members
|
31 August 2004 | Director's particulars changed |
31 August 2004 | Director's particulars changed |
31 August 2004 | Registered office changed on 31/08/04 from: 86 southcoast road peacehaven east sussex BN10 8SL |
31 August 2004 | Registered office changed on 31/08/04 from: 86 southcoast road peacehaven east sussex BN10 8SL |
30 October 2003 | New director appointed |
30 October 2003 | New director appointed |
29 October 2003 | Ad 12/10/03--------- £ si 1@1=1 £ ic 1/2 |
29 October 2003 | Ad 12/10/03--------- £ si 1@1=1 £ ic 1/2 |
23 October 2003 | New secretary appointed |
23 October 2003 | New secretary appointed |
6 October 2003 | Secretary resigned |
6 October 2003 | Director resigned |
6 October 2003 | Secretary resigned |
6 October 2003 | Director resigned |
1 October 2003 | Incorporation |
1 October 2003 | Incorporation |