Total Documents | 129 |
---|
Total Pages | 430 |
---|
19 January 2021 | Confirmation statement made on 11 November 2020 with no updates |
---|---|
9 December 2020 | Total exemption full accounts made up to 30 June 2020 |
21 October 2020 | Appointment of Mrs Carol Elizabeth Sullivan as a director on 1 October 2019 |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates |
31 October 2018 | Total exemption full accounts made up to 30 June 2018 |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates |
19 January 2017 | Amended total exemption full accounts made up to 30 June 2016 |
19 January 2017 | Amended total exemption full accounts made up to 30 June 2016 |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 |
11 November 2016 | Confirmation statement made on 11 November 2016 with no updates |
11 November 2016 | Confirmation statement made on 11 November 2016 with no updates |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 August 2014 | Total exemption small company accounts made up to 30 June 2013 |
14 August 2014 | Total exemption small company accounts made up to 30 June 2013 |
14 August 2014 | Total exemption small company accounts made up to 30 June 2014 |
14 August 2014 | Total exemption small company accounts made up to 30 June 2014 |
9 August 2014 | Compulsory strike-off action has been discontinued |
9 August 2014 | Compulsory strike-off action has been discontinued |
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 July 2014 | First Gazette notice for compulsory strike-off |
1 July 2014 | First Gazette notice for compulsory strike-off |
22 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 June 2013 | Second filing of TM01 previously delivered to Companies House
|
12 June 2013 | Second filing of TM01 previously delivered to Companies House
|
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 |
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 |
6 December 2012 | Registered office address changed from 184 Pack Lane Basingstoke GU22 5HW United Kingdom on 6 December 2012 |
6 December 2012 | Registered office address changed from 184 Pack Lane Basingstoke GU22 5HW United Kingdom on 6 December 2012 |
6 December 2012 | Registered office address changed from 184 Pack Lane Basingstoke GU22 5HW United Kingdom on 6 December 2012 |
14 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
14 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
10 May 2012 | Registered office address changed from Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ United Kingdom on 10 May 2012 |
10 May 2012 | Registered office address changed from Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ United Kingdom on 10 May 2012 |
9 May 2012 | Termination of appointment of Mari Scholes as a director
|
9 May 2012 | Termination of appointment of Mari Scholes as a secretary |
9 May 2012 | Termination of appointment of Mari Scholes as a director
|
9 May 2012 | Termination of appointment of Mari Scholes as a secretary |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
13 January 2011 | Amended accounts made up to 30 June 2009 |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 |
13 January 2011 | Amended accounts made up to 30 June 2009 |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
19 August 2009 | Total exemption small company accounts made up to 30 June 2008 |
19 August 2009 | Total exemption small company accounts made up to 30 June 2008 |
8 August 2009 | Amended accounts made up to 30 June 2007 |
8 August 2009 | Amended accounts made up to 30 June 2007 |
4 August 2009 | First Gazette notice for compulsory strike-off |
4 August 2009 | First Gazette notice for compulsory strike-off |
1 August 2009 | Compulsory strike-off action has been discontinued |
1 August 2009 | Compulsory strike-off action has been discontinued |
31 July 2009 | Return made up to 13/07/09; full list of members |
31 July 2009 | Return made up to 13/07/09; full list of members |
6 April 2009 | Return made up to 13/07/08; change of members; amend |
6 April 2009 | Return made up to 13/07/08; change of members; amend |
2 October 2008 | Amended accounts made up to 30 June 2007 |
2 October 2008 | Amended accounts made up to 30 June 2007 |
1 September 2008 | Return made up to 13/07/08; full list of members |
1 September 2008 | Location of debenture register |
1 September 2008 | Appointment terminated secretary carol sullivan |
1 September 2008 | Location of register of members |
1 September 2008 | Location of register of members |
1 September 2008 | Registered office changed on 01/09/2008 from cobwebs west hill elstead godalming surrey GU8 6DQ |
1 September 2008 | Secretary's change of particulars / vivian sullivan / 28/08/2008 |
1 September 2008 | Appointment terminated director john bird |
1 September 2008 | Registered office changed on 01/09/2008 from cobwebs west hill elstead godalming surrey GU8 6DQ |
1 September 2008 | Secretary's change of particulars / vivian sullivan / 28/08/2008 |
1 September 2008 | Location of debenture register |
1 September 2008 | Appointment terminated secretary carol sullivan |
1 September 2008 | Return made up to 13/07/08; full list of members |
1 September 2008 | Appointment terminated director john bird |
19 June 2008 | Director appointed mr vivian erwin sullivan |
19 June 2008 | Director appointed mr vivian erwin sullivan |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 |
22 April 2008 | Amended full accounts made up to 31 July 2006 |
22 April 2008 | Amended full accounts made up to 31 July 2006 |
20 July 2007 | Return made up to 13/07/07; full list of members |
20 July 2007 | Return made up to 13/07/07; full list of members |
31 May 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 |
31 May 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 |
14 May 2007 | Accounts for a dormant company made up to 31 July 2006 |
14 May 2007 | Accounts for a dormant company made up to 31 July 2006 |
12 September 2006 | Director resigned |
12 September 2006 | Director resigned |
4 September 2006 | New director appointed |
4 September 2006 | New director appointed |
28 July 2006 | Return made up to 13/07/06; full list of members |
28 July 2006 | Return made up to 13/07/06; full list of members |
16 June 2006 | New secretary appointed |
16 June 2006 | New secretary appointed |
6 June 2006 | Registered office changed on 06/06/06 from: 184 pack lane kempshott basingstoke hampshire RG22 5HW |
6 June 2006 | Registered office changed on 06/06/06 from: 184 pack lane kempshott basingstoke hampshire RG22 5HW |
22 March 2006 | New director appointed |
22 March 2006 | New director appointed |
6 March 2006 | Director resigned |
6 March 2006 | Registered office changed on 06/03/06 from: 15 rectory road farnborough hants GU14 7BU |
6 March 2006 | Director resigned |
6 March 2006 | Registered office changed on 06/03/06 from: 15 rectory road farnborough hants GU14 7BU |
22 February 2006 | Registered office changed on 22/02/06 from: greenacres 184 pack lane kempshott basingstoke hampshire RG22 5HW |
22 February 2006 | Registered office changed on 22/02/06 from: greenacres 184 pack lane kempshott basingstoke hampshire RG22 5HW |
15 February 2006 | New secretary appointed |
15 February 2006 | New secretary appointed |
13 February 2006 | Registered office changed on 13/02/06 from: 83 churchway, haddenham aylesbury buckinghamshire HP17 8DT |
13 February 2006 | New director appointed |
13 February 2006 | Registered office changed on 13/02/06 from: 83 churchway, haddenham aylesbury buckinghamshire HP17 8DT |
13 February 2006 | New director appointed |
13 July 2005 | Incorporation |
13 July 2005 | Incorporation |