Total Documents | 104 |
---|
Total Pages | 435 |
---|
26 November 2023 | Final Gazette dissolved following liquidation |
---|---|
25 August 2023 | Return of final meeting in a creditors' voluntary winding up |
1 February 2023 | Liquidators' statement of receipts and payments to 13 December 2022 |
12 October 2022 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 |
22 December 2021 | Resolutions
|
22 December 2021 | Registered office address changed from 20 Chantry Lane Bromley Kent BR2 9QL to 257B Croydon Road Beckenham Kent BR3 3PS on 22 December 2021 |
22 December 2021 | Statement of affairs |
22 December 2021 | Appointment of a voluntary liquidator |
6 September 2021 | Confirmation statement made on 14 August 2021 with no updates |
26 July 2021 | Change of details for Mr Mark John Yates-Smith as a person with significant control on 23 July 2021 |
23 July 2021 | Change of details for Mr Mark John Yates-Smith as a person with significant control on 23 July 2021 |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 |
15 August 2019 | Confirmation statement made on 14 August 2019 with updates |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 |
18 September 2018 | Confirmation statement made on 14 August 2018 with no updates |
18 September 2018 | Notification of Janette Denise Yates-Smith as a person with significant control on 6 April 2017 |
16 August 2018 | Register inspection address has been changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to 20 Chantry Lane Bromley Kent BR2 9QL |
3 May 2018 | Total exemption full accounts made up to 31 March 2017 |
7 February 2018 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 |
3 January 2018 | Appointment of Mr Sam Yates-Smith as a director on 1 November 2017 |
24 August 2017 | Register inspection address has been changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
24 August 2017 | Register inspection address has been changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
23 August 2017 | Register inspection address has been changed from First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
23 August 2017 | Register inspection address has been changed from First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates |
16 August 2017 | Change of details for Mr Mark John Yates-Smith as a person with significant control on 5 April 2017 |
16 August 2017 | Cessation of Gregory Tisdell as a person with significant control on 16 August 2017 |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates |
16 August 2017 | Change of details for Mr Mark John Yates-Smith as a person with significant control on 5 April 2017 |
16 August 2017 | Cessation of Gregory Tisdell as a person with significant control on 5 April 2017 |
8 June 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
8 June 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
23 May 2017 | Purchase of own shares. |
23 May 2017 | Purchase of own shares. |
24 February 2017 | Termination of appointment of Gregory Tisdell as a director on 21 February 2017 |
24 February 2017 | Termination of appointment of Gregory Tisdell as a director on 21 February 2017 |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
12 September 2013 | Register inspection address has been changed from C/O Laker Goodwin & Partners Ltd Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom |
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Register inspection address has been changed from C/O Laker Goodwin & Partners Ltd Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
23 August 2012 | Secretary's details changed for Janette Denise Yates-Smith on 14 August 2012 |
23 August 2012 | Director's details changed for Mr Gregory Tisdell on 14 August 2012 |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders |
23 August 2012 | Director's details changed for Mr Mark John Yates-Smith on 14 August 2012 |
23 August 2012 | Director's details changed for Mr Mark John Yates-Smith on 14 August 2012 |
23 August 2012 | Director's details changed for Mr Gregory Tisdell on 14 August 2012 |
23 August 2012 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom |
23 August 2012 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom |
23 August 2012 | Secretary's details changed for Janette Denise Yates-Smith on 14 August 2012 |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
6 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders |
6 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders |
10 September 2010 | Register(s) moved to registered inspection location |
10 September 2010 | Register(s) moved to registered inspection location |
10 September 2010 | Register(s) moved to registered inspection location |
10 September 2010 | Register inspection address has been changed |
10 September 2010 | Register(s) moved to registered inspection location |
10 September 2010 | Register(s) moved to registered inspection location |
10 September 2010 | Register(s) moved to registered inspection location |
10 September 2010 | Register inspection address has been changed |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 |
3 September 2009 | Return made up to 14/08/09; full list of members |
3 September 2009 | Return made up to 14/08/09; full list of members |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 |
21 August 2008 | Return made up to 14/08/08; full list of members |
21 August 2008 | Return made up to 14/08/08; full list of members |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
7 September 2007 | Return made up to 14/08/07; full list of members |
7 September 2007 | Return made up to 14/08/07; full list of members |
6 September 2007 | Director's particulars changed |
6 September 2007 | Director's particulars changed |
14 August 2006 | Incorporation |
14 August 2006 | Incorporation |