6 March 2023 | Accounts for a dormant company made up to 28 February 2023 | 2 pages |
---|
6 March 2023 | Confirmation statement made on 17 February 2023 with no updates | 3 pages |
---|
6 March 2023 | Termination of appointment of Paula Jackson as a director on 5 June 2022 | 1 page |
---|
22 March 2022 | Confirmation statement made on 17 February 2022 with no updates | 3 pages |
---|
22 March 2022 | Accounts for a dormant company made up to 28 February 2022 | 2 pages |
---|
28 February 2021 | Confirmation statement made on 17 February 2021 with no updates | 3 pages |
---|
28 February 2021 | Accounts for a dormant company made up to 28 February 2021 | 2 pages |
---|
28 February 2021 | Termination of appointment of Jodie Marie Evans as a director on 10 February 2021 | 1 page |
---|
28 February 2021 | Appointment of Mrs Paula Jackson as a director on 10 February 2021 | 2 pages |
---|
2 March 2020 | Confirmation statement made on 17 February 2020 with no updates | 3 pages |
---|
2 March 2020 | Accounts for a dormant company made up to 28 February 2020 | 2 pages |
---|
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates | 3 pages |
---|
28 February 2019 | Accounts for a dormant company made up to 28 February 2019 | 2 pages |
---|
28 February 2018 | Accounts for a dormant company made up to 28 February 2018 | 2 pages |
---|
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates | 3 pages |
---|
21 December 2017 | Accounts for a dormant company made up to 28 February 2017 | 2 pages |
---|
21 December 2017 | Accounts for a dormant company made up to 28 February 2017 | 2 pages |
---|
2 March 2017 | Confirmation statement made on 17 February 2017 with updates | 4 pages |
---|
2 March 2017 | Confirmation statement made on 17 February 2017 with updates | 4 pages |
---|
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 | 2 pages |
---|
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 | 2 pages |
---|
15 March 2016 | Annual return made up to 17 February 2016 no member list | 4 pages |
---|
15 March 2016 | Annual return made up to 17 February 2016 no member list | 4 pages |
---|
17 November 2015 | Registered office address changed from House Numbers 1,2,3,4,5 or 6 Ludlow Gate Bridgnorth Shropshire WV16 5AB to House Numbers 1,2,3,4,5 & 6 Ludlow Gate Bridgnorth Shropshire WV16 5AB on 17 November 2015 | 1 page |
---|
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 | 2 pages |
---|
17 November 2015 | Registered office address changed from House Numbers 1,2,3,4,5 or 6 Ludlow Gate Bridgnorth Shropshire WV16 5AB to House Numbers 1,2,3,4,5 & 6 Ludlow Gate Bridgnorth Shropshire WV16 5AB on 17 November 2015 | 1 page |
---|
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 | 2 pages |
---|
24 March 2015 | Appointment of Mr Daniel Thomas Barnshaw as a director on 1 October 2014 | 2 pages |
---|
24 March 2015 | Annual return made up to 17 February 2015 no member list | 4 pages |
---|
24 March 2015 | Director's details changed for Ms Jodie Marie Plumpton on 25 April 2014 | 2 pages |
---|
24 March 2015 | Annual return made up to 17 February 2015 no member list | 4 pages |
---|
24 March 2015 | Registered office address changed from C/O House Numbers 1, 2, 4, 5 or 6 Ludlow Gate (Bridgnorth) Managment Company Limited Ludlow Gate Off Ludlow Road Bridgnorth Shropshire WV16 5AB to House Numbers 1,2,3,4,5 or 6 Ludlow Gate Bridgnorth Shropshire WV16 5AB on 24 March 2015 | 1 page |
---|
24 March 2015 | Appointment of Mr Daniel Thomas Barnshaw as a director on 1 October 2014 | 2 pages |
---|
24 March 2015 | Registered office address changed from C/O House Numbers 1, 2, 4, 5 or 6 Ludlow Gate (Bridgnorth) Managment Company Limited Ludlow Gate Off Ludlow Road Bridgnorth Shropshire WV16 5AB to House Numbers 1,2,3,4,5 or 6 Ludlow Gate Bridgnorth Shropshire WV16 5AB on 24 March 2015 | 1 page |
---|
24 March 2015 | Appointment of Mr Daniel Thomas Barnshaw as a director on 1 October 2014 | 2 pages |
---|
24 March 2015 | Director's details changed for Ms Jodie Marie Plumpton on 25 April 2014 | 2 pages |
---|
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 | 2 pages |
---|
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 | 2 pages |
---|
28 April 2014 | Annual return made up to 17 February 2014 no member list | 3 pages |
---|
28 April 2014 | Annual return made up to 17 February 2014 no member list | 3 pages |
---|
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 | 3 pages |
---|
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 | 3 pages |
---|
7 October 2013 | Termination of appointment of Deirdre O'dea as a secretary | 1 page |
---|
7 October 2013 | Registered office address changed from C/O Cox & Co Ltd Hagley Court North the Waterfront Level Street Brierley Hill West Midlands DY5 1XF England on 7 October 2013 | 1 page |
---|
7 October 2013 | Termination of appointment of Deirdre O'dea as a secretary | 1 page |
---|
7 October 2013 | Registered office address changed from C/O Cox & Co Ltd Hagley Court North the Waterfront Level Street Brierley Hill West Midlands DY5 1XF England on 7 October 2013 | 1 page |
---|
7 October 2013 | Registered office address changed from C/O Cox & Co Ltd Hagley Court North the Waterfront Level Street Brierley Hill West Midlands DY5 1XF England on 7 October 2013 | 1 page |
---|
7 August 2013 | Appointment of Ms Deirdre O'dea as a secretary | 1 page |
---|
7 August 2013 | Appointment of Ms Deirdre O'dea as a secretary | 1 page |
---|
7 August 2013 | Termination of appointment of Paul Reed as a director | 1 page |
---|
7 August 2013 | Appointment of Ms Julie Rachel Whitmore as a director | 2 pages |
---|
7 August 2013 | Appointment of Ms Jodie Marie Plumpton as a director | 2 pages |
---|
7 August 2013 | Appointment of Mr Stephen Philip Whitehouse as a director | 2 pages |
---|
7 August 2013 | Termination of appointment of Paul Reed as a director | 1 page |
---|
7 August 2013 | Appointment of Ms Julie Rachel Whitmore as a director | 2 pages |
---|
7 August 2013 | Appointment of Mr Stephen Philip Whitehouse as a director | 2 pages |
---|
7 August 2013 | Appointment of Ms Helen Louise Edwards as a director | 2 pages |
---|
7 August 2013 | Appointment of Ms Helen Louise Edwards as a director | 2 pages |
---|
7 August 2013 | Registered office address changed from Homer House 8 Homer Road Solihull West Midlands B91 3QQ on 7 August 2013 | 1 page |
---|
7 August 2013 | Appointment of Ms Jodie Marie Plumpton as a director | 2 pages |
---|
7 August 2013 | Registered office address changed from Homer House 8 Homer Road Solihull West Midlands B91 3QQ on 7 August 2013 | 1 page |
---|
7 August 2013 | Registered office address changed from Homer House 8 Homer Road Solihull West Midlands B91 3QQ on 7 August 2013 | 1 page |
---|
3 April 2013 | Annual return made up to 17 February 2013 no member list | 2 pages |
---|
3 April 2013 | Annual return made up to 17 February 2013 no member list | 2 pages |
---|
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 | 7 pages |
---|
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 | 7 pages |
---|
23 March 2012 | Annual return made up to 17 February 2012 no member list | 2 pages |
---|
23 March 2012 | Annual return made up to 17 February 2012 no member list | 2 pages |
---|
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 | 7 pages |
---|
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 | 7 pages |
---|
3 May 2011 | Annual return made up to 17 February 2011 no member list | 2 pages |
---|
3 May 2011 | Annual return made up to 17 February 2011 no member list | 2 pages |
---|
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 | 7 pages |
---|
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 | 7 pages |
---|
25 February 2010 | Annual return made up to 17 February 2010 no member list | 2 pages |
---|
25 February 2010 | Annual return made up to 17 February 2010 no member list | 2 pages |
---|
4 November 2009 | Director's details changed for Paul David Reed on 4 November 2009 | 2 pages |
---|
4 November 2009 | Director's details changed for Paul David Reed on 4 November 2009 | 2 pages |
---|
4 November 2009 | Director's details changed for Paul David Reed on 4 November 2009 | 2 pages |
---|
26 June 2009 | Director appointed paul david reed | 1 page |
---|
26 June 2009 | Director appointed paul david reed | 1 page |
---|
25 June 2009 | Appointment terminated secretary london law secretarial LIMITED | 1 page |
---|
25 June 2009 | Appointment terminated director john cowdry | 1 page |
---|
25 June 2009 | Appointment terminated secretary london law secretarial LIMITED | 1 page |
---|
25 June 2009 | Registered office changed on 25/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england | 1 page |
---|
25 June 2009 | Appointment terminated director john cowdry | 1 page |
---|
25 June 2009 | Registered office changed on 25/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england | 1 page |
---|
17 February 2009 | Incorporation | 25 pages |
---|
17 February 2009 | Incorporation | 25 pages |
---|