Total Documents | 52 |
---|
Total Pages | 180 |
---|
25 June 2017 | Confirmation statement made on 20 June 2017 with updates |
---|---|
7 April 2017 | Micro company accounts made up to 30 June 2016 |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
18 March 2016 | Micro company accounts made up to 30 June 2015 |
2 September 2015 | Termination of appointment of Susan Ann Jessopp as a secretary on 4 August 2015 |
2 September 2015 | Termination of appointment of Raymond Jessopp as a director on 4 August 2015 |
2 September 2015 | Termination of appointment of Susan Ann Jessopp as a secretary on 4 August 2015 |
2 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Raymond Jessopp as a director on 4 August 2015 |
21 August 2015 | Appointment of David George Alcock as a director on 4 August 2015 |
21 August 2015 | Termination of appointment of Susan Ann Jessopp as a secretary on 4 August 2015 |
21 August 2015 | Appointment of Mrs Sheila Jean Biddlecombe as a director on 4 August 2015 |
21 August 2015 | Appointment of Mrs Sheila Jean Biddlecombe as a director on 4 August 2015 |
21 August 2015 | Appointment of David George Alcock as a director on 4 August 2015 |
21 August 2015 | Termination of appointment of Susan Ann Jessopp as a secretary on 4 August 2015 |
21 August 2015 | Termination of appointment of Raymond Jessopp as a director on 4 August 2015 |
21 August 2015 | Termination of appointment of Raymond Jessopp as a director on 4 August 2015 |
20 August 2015 | Registered office address changed from Redbridge Farm Dolmans Hill Lytchett Matravers Poole Dorset BH16 6HP to 9 Lily Court Clapton Crewkerne Somerset TA18 8RA on 20 August 2015 |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
5 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
13 May 2014 | Termination of appointment of Ryan Jessopp as a director |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 |
22 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
10 July 2013 | Compulsory strike-off action has been discontinued |
9 July 2013 | First Gazette notice for compulsory strike-off |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
28 July 2011 | Accounts for a dormant company made up to 30 June 2011 |
10 July 2011 | Termination of appointment of Michael Pearce as a secretary |
10 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders |
10 July 2011 | Appointment of Mrs Susan Ann Jessopp as a secretary |
22 July 2010 | Accounts for a dormant company made up to 30 June 2010 |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders |
18 March 2010 | Registered office address changed from 3Rd Floor 12 - 42 Wood Street Kingston upon Thames Surrey KT1 1TG United Kingdom on 18 March 2010 |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 |
17 August 2009 | Return made up to 20/06/09; full list of members |
8 July 2008 | Return made up to 20/06/08; full list of members |
8 July 2008 | Accounts for a dormant company made up to 30 June 2008 |
18 June 2008 | Ad 30/06/07-30/06/07\gbp si 5@1=5\gbp ic 1/6\ |
18 June 2008 | Accounts for a dormant company made up to 30 June 2007 |
18 June 2008 | Ad 20/07/07-15/11/07\gbp si 3@1=3\gbp ic 6/9\ |
6 June 2008 | Registered office changed on 06/06/2008 from fleet court new fields stinsford road poole dorset BH17 0NF |
28 August 2007 | Return made up to 20/06/07; full list of members |
14 May 2007 | Registered office changed on 14/05/07 from: 26 poole hill bournemouth dorset BH2 5PS |
27 July 2006 | New director appointed |
27 July 2006 | New director appointed |
27 July 2006 | New secretary appointed |
19 July 2006 | Secretary resigned |
19 July 2006 | Director resigned |
19 July 2006 | Registered office changed on 19/07/06 from: marquess court 69 southampton row london WC1B 4ET |
6 July 2006 | Company name changed lilly court management company l imited\certificate issued on 06/07/06 |
20 June 2006 | Incorporation |