8 October 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
23 July 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 February 2019 | Registered office address changed from Aspens Charities High Street Battle TN33 0AE England to 6 Hobney Rise Westham ,Pevensey, Hobney Rise Westham Pevensey BN24 5NN on 13 February 2019 | 1 page |
---|
3 October 2018 | Termination of appointment of Alan Jeffries as a director on 3 October 2018 | 1 page |
---|
3 October 2018 | Termination of appointment of Christopher Nigel Board as a director on 3 October 2018 | 1 page |
---|
3 October 2018 | Registered office address changed from Unit 20 Conqueror Industrial Estate Moorhurst Road St. Leonards-on-Sea East Sussex TN38 9NB to Aspens Charities High Street Battle TN33 0AE on 3 October 2018 | 1 page |
---|
3 October 2018 | Cessation of Christopher Nigel Board as a person with significant control on 10 August 2018 | 1 page |
---|
2 October 2018 | Termination of appointment of Janice Young as a director on 2 October 2018 | 1 page |
---|
5 August 2018 | Confirmation statement made on 5 August 2018 with no updates | 3 pages |
---|
14 May 2018 | Total exemption full accounts made up to 31 March 2017 | 8 pages |
---|
9 May 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
27 February 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates | 3 pages |
---|
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates | 3 pages |
---|
31 December 2016 | Total exemption full accounts made up to 31 March 2016 | 8 pages |
---|
31 December 2016 | Total exemption full accounts made up to 31 March 2016 | 8 pages |
---|
9 August 2016 | Confirmation statement made on 5 August 2016 with updates | 4 pages |
---|
9 August 2016 | Confirmation statement made on 5 August 2016 with updates | 4 pages |
---|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 | 11 pages |
---|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 | 11 pages |
---|
19 August 2015 | Annual return made up to 5 August 2015 no member list | 4 pages |
---|
19 August 2015 | Annual return made up to 5 August 2015 no member list | 4 pages |
---|
19 August 2015 | Annual return made up to 5 August 2015 no member list | 4 pages |
---|
16 January 2015 | Amended total exemption full accounts made up to 31 March 2014 | 8 pages |
---|
16 January 2015 | Amended total exemption full accounts made up to 31 March 2014 | 8 pages |
---|
10 October 2014 | Total exemption full accounts made up to 31 March 2014 | 8 pages |
---|
10 October 2014 | Total exemption full accounts made up to 31 March 2014 | 8 pages |
---|
20 August 2014 | Annual return made up to 5 August 2014 no member list | 4 pages |
---|
20 August 2014 | Annual return made up to 5 August 2014 no member list | 4 pages |
---|
20 August 2014 | Annual return made up to 5 August 2014 no member list | 4 pages |
---|
25 October 2013 | Appointment of Ms Janice Young as a director | 2 pages |
---|
25 October 2013 | Appointment of Ms Janice Young as a director | 2 pages |
---|
1 October 2013 | Termination of appointment of Cheryl Bell as a director | 1 page |
---|
1 October 2013 | Termination of appointment of Michael Mcdowall as a director | 1 page |
---|
1 October 2013 | Termination of appointment of Fiona Allman-Treen as a director | 1 page |
---|
1 October 2013 | Director's details changed for Mrs Karen Clapton on 17 September 2013 | 2 pages |
---|
1 October 2013 | Termination of appointment of Cheryl Bell as a director | 1 page |
---|
1 October 2013 | Director's details changed for Mrs Karen Clapton on 17 September 2013 | 2 pages |
---|
1 October 2013 | Appointment of Mrs Karen Clapton as a director | 2 pages |
---|
1 October 2013 | Appointment of Mrs Karen Clapton as a director | 2 pages |
---|
1 October 2013 | Termination of appointment of Michael Mcdowall as a director | 1 page |
---|
1 October 2013 | Termination of appointment of Dawn Dublin as a director | 1 page |
---|
1 October 2013 | Appointment of Mr Christopher Nigel Board as a director | 2 pages |
---|
1 October 2013 | Termination of appointment of Dawn Dublin as a director | 1 page |
---|
1 October 2013 | Termination of appointment of Fiona Allman-Treen as a director | 1 page |
---|
1 October 2013 | Termination of appointment of Christopher Rogers as a director | 1 page |
---|
1 October 2013 | Appointment of Mr Christopher Nigel Board as a director | 2 pages |
---|
1 October 2013 | Termination of appointment of Christopher Rogers as a director | 1 page |
---|
13 August 2013 | Annual return made up to 5 August 2013 no member list | 5 pages |
---|
13 August 2013 | Register inspection address has been changed from Unit 33, Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT United Kingdom | 1 page |
---|
13 August 2013 | Annual return made up to 5 August 2013 no member list | 5 pages |
---|
13 August 2013 | Annual return made up to 5 August 2013 no member list | 5 pages |
---|
13 August 2013 | Register inspection address has been changed from Unit 33, Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT United Kingdom | 1 page |
---|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 | 4 pages |
---|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 | 4 pages |
---|
7 June 2013 | Termination of appointment of Judith Clark as a director | 1 page |
---|
7 June 2013 | Appointment of Mr Alan Jeffries as a director | 2 pages |
---|
7 June 2013 | Appointment of Mr Michael David Mcdowall as a director | 2 pages |
---|
7 June 2013 | Appointment of Mr Christopher Norman Rogers as a director | 2 pages |
---|
7 June 2013 | Appointment of Mr Christopher Norman Rogers as a director | 2 pages |
---|
7 June 2013 | Appointment of Dawn Angela Dublin as a director | 2 pages |
---|
7 June 2013 | Appointment of Mr Michael David Mcdowall as a director | 2 pages |
---|
7 June 2013 | Termination of appointment of Judith Clark as a director | 1 page |
---|
7 June 2013 | Registered office address changed from Unit 33 Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT on 7 June 2013 | 1 page |
---|
7 June 2013 | Registered office address changed from Unit 33 Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT on 7 June 2013 | 1 page |
---|
7 June 2013 | Appointment of Dawn Angela Dublin as a director | 2 pages |
---|
7 June 2013 | Appointment of Mr Alan Jeffries as a director | 2 pages |
---|
7 June 2013 | Registered office address changed from Unit 33 Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT on 7 June 2013 | 1 page |
---|
27 September 2012 | Annual return made up to 5 August 2012 no member list | 4 pages |
---|
27 September 2012 | Annual return made up to 5 August 2012 no member list | 4 pages |
---|
27 September 2012 | Annual return made up to 5 August 2012 no member list | 4 pages |
---|
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
13 March 2012 | Termination of appointment of Catherine Cooper as a director | 1 page |
---|
13 March 2012 | Termination of appointment of Raymond Bates as a director | 1 page |
---|
13 March 2012 | Termination of appointment of Catherine Cooper as a director | 1 page |
---|
13 March 2012 | Termination of appointment of Raymond Bates as a director | 1 page |
---|
11 October 2011 | Annual return made up to 5 August 2011 no member list | 6 pages |
---|
11 October 2011 | Annual return made up to 5 August 2011 no member list | 6 pages |
---|
11 October 2011 | Annual return made up to 5 August 2011 no member list | 6 pages |
---|
11 October 2011 | Register(s) moved to registered office address | 1 page |
---|
11 October 2011 | Register(s) moved to registered office address | 1 page |
---|
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
29 March 2011 | Appointment of Mrs Fiona Allman-Treen as a director | 2 pages |
---|
29 March 2011 | Appointment of Mrs Fiona Allman-Treen as a director | 2 pages |
---|
6 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | 3 pages |
---|
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 | 3 pages |
---|
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 | 3 pages |
---|
6 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | 3 pages |
---|
29 September 2010 | Annual return made up to 5 August 2010 no member list | 6 pages |
---|
29 September 2010 | Director's details changed for Cheryl Bell on 5 August 2010 | 2 pages |
---|
29 September 2010 | Director's details changed for Judy Clark on 5 August 2010 | 2 pages |
---|
29 September 2010 | Register inspection address has been changed | 1 page |
---|
29 September 2010 | Director's details changed for Judy Clark on 5 August 2010 | 2 pages |
---|
29 September 2010 | Register(s) moved to registered inspection location | 1 page |
---|
29 September 2010 | Director's details changed for Cath Cooper on 5 August 2010 | 2 pages |
---|
29 September 2010 | Director's details changed for Cath Cooper on 5 August 2010 | 2 pages |
---|
29 September 2010 | Register(s) moved to registered inspection location | 1 page |
---|
29 September 2010 | Director's details changed for Cheryl Bell on 5 August 2010 | 2 pages |
---|
29 September 2010 | Director's details changed for Cheryl Bell on 5 August 2010 | 2 pages |
---|
29 September 2010 | Director's details changed for Judy Clark on 5 August 2010 | 2 pages |
---|
29 September 2010 | Director's details changed for Ray Bates on 5 August 2010 | 2 pages |
---|
29 September 2010 | Annual return made up to 5 August 2010 no member list | 6 pages |
---|
29 September 2010 | Director's details changed for Cath Cooper on 5 August 2010 | 2 pages |
---|
29 September 2010 | Director's details changed for Ray Bates on 5 August 2010 | 2 pages |
---|
29 September 2010 | Register inspection address has been changed | 1 page |
---|
29 September 2010 | Annual return made up to 5 August 2010 no member list | 6 pages |
---|
29 September 2010 | Director's details changed for Ray Bates on 5 August 2010 | 2 pages |
---|
23 August 2010 | Termination of appointment of Louise South as a director | 1 page |
---|
23 August 2010 | Termination of appointment of Louise South as a director | 1 page |
---|
1 October 2009 | Appointment terminated director and secretary mary gillam | 1 page |
---|
1 October 2009 | Appointment terminated director and secretary mary gillam | 1 page |
---|
5 August 2009 | Incorporation | 39 pages |
---|
5 August 2009 | Incorporation | 39 pages |
---|