Total Documents | 159 |
---|
Total Pages | 572 |
---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
4 April 2023 | Confirmation statement made on 22 March 2023 with updates |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 |
30 March 2022 | Confirmation statement made on 22 March 2022 with updates |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 |
8 December 2021 | Appointment of Mrs Lucy Curran as a director on 18 November 2021 |
27 April 2021 | Termination of appointment of Carol Angela Laidler as a director on 27 April 2021 |
23 March 2021 | Confirmation statement made on 22 March 2021 with updates |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 |
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 |
2 October 2019 | Termination of appointment of John Fleming as a director on 25 September 2019 |
13 September 2019 | Appointment of Mr Terence Andrew Pearson as a director on 31 July 2019 |
15 August 2019 | Termination of appointment of Maria Wilkinson as a director on 7 August 2019 |
25 March 2019 | Confirmation statement made on 22 March 2019 with updates |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 |
1 October 2018 | Appointment of Mr Neil John Reader as a director on 26 September 2018 |
27 July 2018 | Termination of appointment of Christopher William Quirk as a director on 27 July 2018 |
26 March 2018 | Confirmation statement made on 22 March 2018 with updates |
9 February 2018 | Appointment of Mr David Charles Kast as a director on 8 February 2018 |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 |
2 June 2017 | Termination of appointment of Peter Simon Stockman as a director on 1 June 2017 |
2 June 2017 | Termination of appointment of Peter Simon Stockman as a director on 1 June 2017 |
30 May 2017 | Director's details changed for Mrs Carol Angela Laidler on 30 May 2017 |
30 May 2017 | Director's details changed for Mr Stephen Paul Watts on 30 May 2017 |
30 May 2017 | Director's details changed for Mrs Carol Angela Laidler on 30 May 2017 |
30 May 2017 | Director's details changed for Mr Robert Mcdonald Robertson on 30 May 2017 |
30 May 2017 | Director's details changed for Mr Stephen Paul Watts on 30 May 2017 |
30 May 2017 | Director's details changed for Mr Robert Mcdonald Robertson on 30 May 2017 |
24 May 2017 | Appointment of Mrs Carol Angela Laidler as a director on 23 May 2017 |
24 May 2017 | Appointment of Mrs Carol Angela Laidler as a director on 23 May 2017 |
23 May 2017 | Appointment of Mr Stephen Paul Watts as a director on 23 May 2017 |
23 May 2017 | Appointment of Mr Stephen Paul Watts as a director on 23 May 2017 |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates |
29 March 2017 | Director's details changed for Mr Peter Anthony Coleman on 1 March 2017 |
29 March 2017 | Director's details changed for Mr Peter Anthony Coleman on 1 March 2017 |
29 March 2017 | Director's details changed for Mr Robert Mcdonald Robertson on 6 April 2016 |
29 March 2017 | Director's details changed for Mr Robert Mcdonald Robertson on 6 April 2016 |
28 March 2017 | Secretary's details changed for Mr Anthony Cecil Wood on 1 March 2017 |
28 March 2017 | Secretary's details changed for Mr Anthony Cecil Wood on 1 March 2017 |
27 March 2017 | Director's details changed for Mr Anthony Cecil Wood on 1 March 2017 |
27 March 2017 | Director's details changed for Mr Anthony Cecil Wood on 1 March 2017 |
27 March 2017 | Director's details changed for Mrs Maria Wilkinson on 6 April 2016 |
27 March 2017 | Director's details changed for Mr Peter Simon Stockman on 6 April 2016 |
27 March 2017 | Director's details changed for Mrs Maria Wilkinson on 6 April 2016 |
27 March 2017 | Director's details changed for Mr Peter Simon Stockman on 6 April 2016 |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 |
19 July 2016 | Appointment of Mr Peter Anthony Coleman as a director on 20 June 2016 |
19 July 2016 | Appointment of Mr Peter Anthony Coleman as a director on 20 June 2016 |
15 April 2016 | Termination of appointment of Lynda Mary Fleming as a director on 5 April 2016 |
15 April 2016 | Termination of appointment of Lynda Mary Fleming as a director on 5 April 2016 |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 January 2016 | Termination of appointment of Dominic Michael Pope as a director on 18 January 2016 |
29 January 2016 | Termination of appointment of Dominic Michael Pope as a director on 18 January 2016 |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 July 2015 | Director's details changed for Mr Christopher William Quirk on 14 July 2015 |
15 July 2015 | Director's details changed for Mr Christopher William Quirk on 14 July 2015 |
8 April 2015 | Appointment of Mr Robert Mcdonald Robertson as a director on 7 April 2015 |
8 April 2015 | Appointment of Mr Robert Mcdonald Robertson as a director on 7 April 2015 |
8 April 2015 | Appointment of Mr Robert Mcdonald Robertson as a director on 7 April 2015 |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 March 2015 | Director's details changed for Mr Anthony Cecil Wood on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Anthony Cecil Wood on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Christopher William Quirk on 6 March 2015 |
6 March 2015 | Director's details changed for Mr John Fleming on 6 March 2015 |
6 March 2015 | Director's details changed for Mr John Fleming on 6 March 2015 |
6 March 2015 | Director's details changed for Mr John Fleming on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Peter Simon Stockman on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Anthony Cecil Wood on 6 March 2015 |
6 March 2015 | Director's details changed for Mrs Lynda Mary Fleming on 6 March 2015 |
6 March 2015 | Secretary's details changed for Mr Anthony Cecil Wood on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Christopher William Quirk on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Victor George Farrow on 6 March 2015 |
6 March 2015 | Secretary's details changed for Mr Anthony Cecil Wood on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Anthony Cecil Wood on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Anthony Cecil Wood on 6 March 2015 |
6 March 2015 | Secretary's details changed for Mr Anthony Cecil Wood on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Anthony Cecil Wood on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Christopher William Quirk on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Victor George Farrow on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Peter Simon Stockman on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Victor George Farrow on 6 March 2015 |
6 March 2015 | Director's details changed for Mr Peter Simon Stockman on 6 March 2015 |
6 March 2015 | Director's details changed for Mrs Lynda Mary Fleming on 6 March 2015 |
6 March 2015 | Director's details changed for Mrs Lynda Mary Fleming on 6 March 2015 |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 January 2014 | Director's details changed for Mr John Fleming on 31 December 2013 |
3 January 2014 | Director's details changed for Mrs Lynda Mary Fleming on 31 December 2013 |
3 January 2014 | Director's details changed for Mr John Fleming on 31 December 2013 |
3 January 2014 | Director's details changed for Mrs Lynda Mary Fleming on 31 December 2013 |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
26 February 2013 | Appointment of Mr Victor George Farrow as a director |
26 February 2013 | Appointment of Mr Victor George Farrow as a director |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 July 2011 | Director's details changed for Mr Dominic Michael Pope on 8 July 2011 |
8 July 2011 | Director's details changed for Mr Dominic Michael Pope on 8 July 2011 |
8 July 2011 | Registered office address changed from Shanklin Theatre Steephill Road Shanklin Isle of Wight PO37 6AH United Kingdom on 8 July 2011 |
8 July 2011 | Termination of appointment of Stephanie Welch as a director |
8 July 2011 | Termination of appointment of Stephanie Welch as a director |
8 July 2011 | Registered office address changed from Shanklin Theatre Steephill Road Shanklin Isle of Wight PO37 6AH United Kingdom on 8 July 2011 |
8 July 2011 | Director's details changed for Mr Dominic Michael Pope on 8 July 2011 |
8 July 2011 | Registered office address changed from Shanklin Theatre Steephill Road Shanklin Isle of Wight PO37 6AH United Kingdom on 8 July 2011 |
7 July 2011 | Appointment of Mr Anthony Cecil Wood as a secretary |
7 July 2011 | Appointment of Mr Anthony Cecil Wood as a secretary |
6 July 2011 | Director's details changed for Anthony Cecil Wood on 4 July 2011 |
6 July 2011 | Director's details changed for Dominic Michael Pope on 4 July 2011 |
6 July 2011 | Director's details changed for Christopher William Quirk on 4 July 2011 |
6 July 2011 | Director's details changed for Peter Simon Stockman on 4 July 2011 |
6 July 2011 | Director's details changed for Stephanie Louise Welch on 4 July 2011 |
6 July 2011 | Director's details changed for John Fleming on 4 July 2011 |
6 July 2011 | Director's details changed for Anthony Cecil Wood on 4 July 2011 |
6 July 2011 | Director's details changed for Maria Wilkinson on 4 July 2011 |
6 July 2011 | Director's details changed for Stephanie Louise Welch on 4 July 2011 |
6 July 2011 | Director's details changed for Dominic Michael Pope on 4 July 2011 |
6 July 2011 | Director's details changed for Christopher William Quirk on 4 July 2011 |
6 July 2011 | Termination of appointment of Stephanie Welch as a secretary |
6 July 2011 | Director's details changed for Maria Wilkinson on 4 July 2011 |
6 July 2011 | Director's details changed for John Fleming on 4 July 2011 |
6 July 2011 | Director's details changed for Peter Simon Stockman on 4 July 2011 |
6 July 2011 | Director's details changed for Peter Simon Stockman on 4 July 2011 |
6 July 2011 | Director's details changed for Lynda Mary Fleming on 4 July 2011 |
6 July 2011 | Termination of appointment of Stephanie Welch as a secretary |
6 July 2011 | Director's details changed for Maria Wilkinson on 4 July 2011 |
6 July 2011 | Director's details changed for Christopher William Quirk on 4 July 2011 |
6 July 2011 | Director's details changed for Lynda Mary Fleming on 4 July 2011 |
6 July 2011 | Director's details changed for Stephanie Louise Welch on 4 July 2011 |
6 July 2011 | Director's details changed for John Fleming on 4 July 2011 |
6 July 2011 | Director's details changed for Lynda Mary Fleming on 4 July 2011 |
6 July 2011 | Director's details changed for Anthony Cecil Wood on 4 July 2011 |
6 July 2011 | Director's details changed for Dominic Michael Pope on 4 July 2011 |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
2 December 2010 | Termination of appointment of Barrie James as a director |
2 December 2010 | Termination of appointment of Barrie James as a director |
26 September 2010 | Registered office address changed from 33a Landguard Road Shanklin Isle of Wight PO37 7JU on 26 September 2010 |
26 September 2010 | Registered office address changed from 33a Landguard Road Shanklin Isle of Wight PO37 7JU on 26 September 2010 |
3 June 2010 | Appointment of John Fleming as a director |
3 June 2010 | Appointment of John Fleming as a director |
3 June 2010 | Appointment of Lynda Fleming as a director |
3 June 2010 | Appointment of Lynda Fleming as a director |
22 March 2010 | Incorporation
|
22 March 2010 | Incorporation
|