Total Documents | 155 |
---|
Total Pages | 533 |
---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates |
7 June 2022 | Total exemption full accounts made up to 30 November 2021 |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates |
23 November 2021 | Memorandum and Articles of Association |
23 November 2021 | Resolutions
|
22 November 2021 | Statement of company's objects |
17 November 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
5 November 2021 | Current accounting period extended from 31 May 2021 to 30 November 2021 |
5 May 2021 | Confirmation statement made on 4 May 2021 with no updates |
28 July 2020 | Total exemption full accounts made up to 31 May 2020 |
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates |
31 March 2020 | Director's details changed for Tarragon Roseanna Amarone Kelham on 31 March 2020 |
31 March 2020 | Director's details changed for Poppy Sienna Loire Kelham on 31 March 2020 |
31 October 2019 | Total exemption full accounts made up to 31 May 2019 |
9 May 2019 | Confirmation statement made on 4 May 2019 with updates |
5 February 2019 | Total exemption full accounts made up to 31 May 2018 |
24 September 2018 | Appointment of Mr Tobias Hayward Warwick Kelham as a director on 24 September 2018 |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
17 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 April 2015 | Appointment of Tarragon Roseanna Amarone Kelham as a director on 13 February 2015 |
1 April 2015 | Appointment of Poppy Sienna Loire Kelham as a director on 13 February 2015 |
1 April 2015 | Appointment of Poppy Sienna Loire Kelham as a director on 13 February 2015 |
1 April 2015 | Appointment of Tarragon Roseanna Amarone Kelham as a director on 13 February 2015 |
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 |
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 |
29 September 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 |
29 September 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 May 2012 | Registered office address changed from 6 Mercury Close Daventry Northamptonshire NN11 9HW United Kingdom on 23 May 2012 |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
23 May 2012 | Registered office address changed from 6 Mercury Close Daventry Northamptonshire NN11 9HW United Kingdom on 23 May 2012 |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 |
7 November 2011 | Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom on 7 November 2011 |
7 November 2011 | Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom on 7 November 2011 |
7 November 2011 | Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom on 7 November 2011 |
18 October 2011 | Registered office address changed from 6 Mercury Close Daventry Northamptonshire NN11 9HW on 18 October 2011 |
18 October 2011 | Registered office address changed from 6 Mercury Close Daventry Northamptonshire NN11 9HW on 18 October 2011 |
7 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
7 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
7 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders |
5 May 2010 | Director's details changed for Philippa Jane Kelham on 4 May 2010 |
5 May 2010 | Director's details changed for Philippa Jane Kelham on 4 May 2010 |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders |
5 May 2010 | Director's details changed for David Randon Kelham on 4 May 2010 |
5 May 2010 | Director's details changed for Philippa Jane Kelham on 4 May 2010 |
5 May 2010 | Director's details changed for David Randon Kelham on 4 May 2010 |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders |
5 May 2010 | Director's details changed for David Randon Kelham on 4 May 2010 |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
11 May 2009 | Return made up to 04/05/09; full list of members |
11 May 2009 | Return made up to 04/05/09; full list of members |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
20 May 2008 | Return made up to 04/05/08; full list of members |
20 May 2008 | Return made up to 04/05/08; full list of members |
16 April 2008 | Appointment terminated secretary david nicoll |
16 April 2008 | Appointment terminated secretary david nicoll |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
8 May 2007 | Return made up to 04/05/07; full list of members |
8 May 2007 | Return made up to 04/05/07; full list of members |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
12 July 2006 | Location of register of members |
12 July 2006 | Return made up to 04/05/06; full list of members |
12 July 2006 | Registered office changed on 12/07/06 from: 6 mercury close daventry northamptonshire NN11 9HW |
12 July 2006 | Registered office changed on 12/07/06 from: cartwright house tottle road nottingham NG2 1RT |
12 July 2006 | Location of debenture register (non legible) |
12 July 2006 | Location of debenture register |
12 July 2006 | Location of register of members (non legible) |
12 July 2006 | Location of register of members |
12 July 2006 | Location of debenture register |
12 July 2006 | Registered office changed on 12/07/06 from: cartwright house tottle road nottingham NG2 1RT |
12 July 2006 | Registered office changed on 12/07/06 from: 6 mercury close daventry northamptonshire NN11 9HW |
12 July 2006 | Location of debenture register |
12 July 2006 | Return made up to 04/05/06; full list of members |
12 July 2006 | Location of register of members |
12 July 2006 | Location of register of members (non legible) |
12 July 2006 | Location of debenture register |
12 July 2006 | Location of debenture register (non legible) |
12 July 2006 | Location of register of members |
3 July 2006 | New secretary appointed |
3 July 2006 | New secretary appointed |
30 June 2006 | Secretary resigned |
30 June 2006 | New director appointed |
30 June 2006 | Registered office changed on 30/06/06 from: cartwright house, tottle road nottingham nottinghamshire NG2 1RT |
30 June 2006 | Location of register of members |
30 June 2006 | Location of register of members |
30 June 2006 | Director resigned |
30 June 2006 | New director appointed |
30 June 2006 | Secretary resigned |
30 June 2006 | Registered office changed on 30/06/06 from: cartwright house, tottle road nottingham nottinghamshire NG2 1RT |
30 June 2006 | Director resigned |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
27 June 2005 | Return made up to 04/05/05; full list of members
|
27 June 2005 | Return made up to 04/05/05; full list of members
|
20 May 2005 | Ad 04/05/04--------- £ si 3@1=3 £ ic 1/4 |
20 May 2005 | Ad 04/05/04--------- £ si 3@1=3 £ ic 1/4 |
19 May 2005 | New secretary appointed |
19 May 2005 | New secretary appointed |
19 May 2005 | Secretary resigned |
19 May 2005 | New secretary appointed;new director appointed |
19 May 2005 | Secretary resigned |
19 May 2005 | New secretary appointed;new director appointed |
8 April 2005 | Secretary resigned |
8 April 2005 | Secretary resigned |
31 March 2005 | Director resigned |
31 March 2005 | Director resigned |
22 March 2005 | Director resigned |
22 March 2005 | Director resigned |
16 July 2004 | New director appointed |
16 July 2004 | New director appointed |
6 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 |
6 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 |
21 June 2004 | Director resigned |
21 June 2004 | New director appointed |
21 June 2004 | Director resigned |
21 June 2004 | New director appointed |
21 June 2004 | New director appointed |
21 June 2004 | Secretary resigned |
21 June 2004 | New director appointed |
21 June 2004 | New secretary appointed |
21 June 2004 | New secretary appointed |
21 June 2004 | Secretary resigned |
4 May 2004 | Incorporation |
4 May 2004 | Incorporation |