Total Documents | 82 |
---|
Total Pages | 351 |
---|
7 January 2021 | Confirmation statement made on 3 January 2021 with no updates |
---|---|
27 January 2020 | Micro company accounts made up to 31 March 2019 |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates |
20 September 2019 | Second filing of the annual return made up to 9 March 2016 |
10 April 2019 | Confirmation statement made on 9 March 2019 with no updates |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 |
17 March 2018 | Confirmation statement made on 9 March 2018 with no updates |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 |
26 March 2017 | Confirmation statement made on 9 March 2017 with updates |
26 March 2017 | Confirmation statement made on 9 March 2017 with updates |
25 August 2016 | Registered office address changed from 59 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE to Wineham Place Wineham Lane Wineham Henfield West Sussex BN5 9AZ on 25 August 2016 |
25 August 2016 | Registered office address changed from , 59 High Street, Hurstpierpoint, Hassocks, West Sussex, BN6 9RE to Wineham Place Wineham Lane Wineham Henfield West Sussex BN5 9AZ on 25 August 2016 |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 March 2015 | Director's details changed for Stephen Beresford Dunning Lovelace on 12 March 2015 |
12 March 2015 | Director's details changed for Stephen Beresford Dunning Lovelace on 12 March 2015 |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 |
20 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 |
15 July 2014 | Compulsory strike-off action has been discontinued |
15 July 2014 | Compulsory strike-off action has been discontinued |
14 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 July 2014 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 10 July 2014 |
10 July 2014 | Registered office address changed from , 82 st John Street, London, EC1M 4JN, United Kingdom on 10 July 2014 |
8 July 2014 | First Gazette notice for compulsory strike-off |
8 July 2014 | First Gazette notice for compulsory strike-off |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 |
10 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
17 February 2012 | Secretary's details changed for Grosvenor Secretary Ltd on 7 February 2012 |
17 February 2012 | Secretary's details changed for Grosvenor Secretary Ltd on 7 February 2012 |
17 February 2012 | Secretary's details changed for Grosvenor Secretary Ltd on 7 February 2012 |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
14 June 2011 | Director's details changed for Stephen Beresford Dunning Lovelace on 9 March 2011 |
14 June 2011 | Director's details changed for Stephen Beresford Dunning Lovelace on 9 March 2011 |
14 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
14 June 2011 | Director's details changed for Vivian Lovelace on 9 March 2011 |
14 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
14 June 2011 | Director's details changed for Vivian Lovelace on 9 March 2011 |
14 June 2011 | Director's details changed for Vivian Lovelace on 9 March 2011 |
14 June 2011 | Registered office address changed from , 6-7 Ludgate Square, London, EC4M 7AS on 14 June 2011 |
14 June 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 14 June 2011 |
14 June 2011 | Director's details changed for Stephen Beresford Dunning Lovelace on 9 March 2011 |
22 October 2010 | Appointment of Grosvenor Secretary Ltd as a secretary |
22 October 2010 | Appointment of Grosvenor Secretary Ltd as a secretary |
14 July 2010 | Director's details changed for Steve Lovelace on 13 July 2010 |
14 July 2010 | Director's details changed for Steve Lovelace on 13 July 2010 |
30 April 2010 | Appointment of Vivian Lovelace as a director |
30 April 2010 | Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom on 30 April 2010 |
30 April 2010 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 30 April 2010 |
30 April 2010 | Appointment of Steve Lovelace as a director |
30 April 2010 | Appointment of Vivian Lovelace as a director |
30 April 2010 | Appointment of Steve Lovelace as a director |
27 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 |
27 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 |
20 April 2010 | Termination of appointment of John Carter as a director |
20 April 2010 | Termination of appointment of John Carter as a director |
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|