Total Documents | 68 |
---|
Total Pages | 332 |
---|
23 July 2020 | Termination of appointment of Graham John Canfor French as a director on 21 July 2020 |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
18 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
6 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 January 2015 | Total exemption small company accounts made up to 30 June 2014 |
24 January 2015 | Total exemption small company accounts made up to 30 June 2014 |
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
11 December 2010 | Director's details changed for Graham John Canfor French on 14 September 2010 |
11 December 2010 | Director's details changed for Rosemary Wade French on 14 September 2010 |
11 December 2010 | Director's details changed for Rosemary Wade French on 14 September 2010 |
11 December 2010 | Director's details changed for Graham John Canfor French on 14 September 2010 |
11 December 2010 | Director's details changed for Rosemary Wade French on 14 September 2010 |
11 December 2010 | Director's details changed for Rosemary Wade French on 14 September 2010 |
12 September 2010 | Registered office address changed from Neaves Cottage Stone Pit Lane Henfield West Sussex BN5 9QU England on 12 September 2010 |
12 September 2010 | Registered office address changed from Neaves Cottage Stone Pit Lane Henfield West Sussex BN5 9QU England on 12 September 2010 |
12 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders |
12 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders |
12 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders |
16 December 2009 | Appointment of Rosemary Wade French as a director |
16 December 2009 | Appointment of Rosemary Wade French as a director |
25 September 2009 | Ad 17/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ |
25 September 2009 | Ad 17/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ |
25 September 2009 | Statement of affairs |
25 September 2009 | Statement of affairs |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
28 July 2009 | Nc inc already adjusted 17/06/09 |
28 July 2009 | Nc inc already adjusted 17/06/09 |
2 June 2009 | Incorporation |
2 June 2009 | Incorporation |