10 November 2020 | Confirmation statement made on 31 October 2020 with no updates | 3 pages |
---|
26 October 2020 | Micro company accounts made up to 31 March 2020 | 3 pages |
---|
17 December 2019 | Micro company accounts made up to 31 March 2019 | 3 pages |
---|
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates | 3 pages |
---|
26 June 2019 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 | 1 page |
---|
19 November 2018 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates | 3 pages |
---|
19 January 2018 | Notification of Fiona Rodda Ward as a person with significant control on 1 January 2018 | 2 pages |
---|
19 January 2018 | Notification of Jenny Brockwell as a person with significant control on 1 January 2018 | 2 pages |
---|
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 | 2 pages |
---|
19 January 2018 | Notification of Fiona Rodda Ward as a person with significant control on 1 January 2018 | 2 pages |
---|
19 January 2018 | Notification of Jenny Brockwell as a person with significant control on 1 January 2018 | 2 pages |
---|
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 | 2 pages |
---|
23 November 2017 | Confirmation statement made on 31 October 2017 with no updates | 3 pages |
---|
23 November 2017 | Confirmation statement made on 31 October 2017 with no updates | 3 pages |
---|
2 October 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
2 October 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
10 November 2016 | Confirmation statement made on 31 October 2016 with updates | 4 pages |
---|
10 November 2016 | Confirmation statement made on 31 October 2016 with updates | 4 pages |
---|
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
3 June 2016 | Appointment of Essex Properties Limited as a secretary on 13 April 2016 | 2 pages |
---|
3 June 2016 | Appointment of Essex Properties Limited as a secretary on 13 April 2016 | 2 pages |
---|
3 June 2016 | Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 | 1 page |
---|
3 June 2016 | Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 | 1 page |
---|
10 November 2015 | Annual return made up to 31 October 2015 no member list | 3 pages |
---|
10 November 2015 | Annual return made up to 31 October 2015 no member list | 3 pages |
---|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
14 November 2014 | Annual return made up to 31 October 2014 no member list | 3 pages |
---|
14 November 2014 | Annual return made up to 31 October 2014 no member list | 3 pages |
---|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 | 4 pages |
---|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 | 4 pages |
---|
10 January 2014 | Director's details changed for Jenny Annette Grainger on 1 January 2014 | 2 pages |
---|
10 January 2014 | Director's details changed for Jenny Annette Grainger on 1 January 2014 | 2 pages |
---|
10 January 2014 | Director's details changed for Jenny Annette Grainger on 1 January 2014 | 2 pages |
---|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 4 pages |
---|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 4 pages |
---|
22 November 2013 | Annual return made up to 31 October 2013 no member list | 3 pages |
---|
22 November 2013 | Termination of appointment of Carol Sullivan as a secretary | 1 page |
---|
22 November 2013 | Appointment of Mr James Victor Sullivan as a secretary | 1 page |
---|
22 November 2013 | Termination of appointment of Carol Sullivan as a secretary | 1 page |
---|
22 November 2013 | Appointment of Mr James Victor Sullivan as a secretary | 1 page |
---|
22 November 2013 | Annual return made up to 31 October 2013 no member list | 3 pages |
---|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
1 November 2012 | Annual return made up to 31 October 2012 no member list | 3 pages |
---|
1 November 2012 | Annual return made up to 31 October 2012 no member list | 3 pages |
---|
2 November 2011 | Annual return made up to 31 October 2011 no member list | 3 pages |
---|
2 November 2011 | Annual return made up to 31 October 2011 no member list | 3 pages |
---|
4 August 2011 | Director's details changed for Jenny Annette Grainger on 21 June 2011 | 3 pages |
---|
4 August 2011 | Director's details changed for Jenny Annette Grainger on 21 June 2011 | 3 pages |
---|
4 August 2011 | Director's details changed for Fiona Rodda Ward on 21 June 2011 | 3 pages |
---|
4 August 2011 | Director's details changed for Fiona Rodda Ward on 21 June 2011 | 3 pages |
---|
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
11 November 2010 | Annual return made up to 31 October 2010 no member list | 4 pages |
---|
11 November 2010 | Annual return made up to 31 October 2010 no member list | 4 pages |
---|
8 February 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 | 3 pages |
---|
8 February 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 | 3 pages |
---|
18 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 December 2009 | 1 page |
---|
18 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 December 2009 | 1 page |
---|
15 December 2009 | Termination of appointment of John Cowdry as a director | 1 page |
---|
15 December 2009 | Termination of appointment of John Cowdry as a director | 1 page |
---|
15 December 2009 | Termination of appointment of London Law Secretarial Limited as a secretary | 1 page |
---|
15 December 2009 | Termination of appointment of London Law Secretarial Limited as a secretary | 1 page |
---|
9 December 2009 | Appointment of Fiona Rodda Ward as a director | 2 pages |
---|
9 December 2009 | Appointment of Carol Sullivan as a secretary | 1 page |
---|
9 December 2009 | Director's details changed for Jenny Annette Grainger on 30 November 2009 | 3 pages |
---|
9 December 2009 | Appointment of Carol Sullivan as a secretary | 1 page |
---|
9 December 2009 | Appointment of Fiona Rodda Ward as a director | 2 pages |
---|
9 December 2009 | Director's details changed for Jenny Annette Grainger on 30 November 2009 | 3 pages |
---|
8 December 2009 | Appointment of Jenny Annette Grainger as a director | 2 pages |
---|
8 December 2009 | Appointment of Jenny Annette Grainger as a director | 2 pages |
---|
31 October 2009 | Incorporation | 22 pages |
---|
31 October 2009 | Incorporation | 22 pages |
---|