Total Documents | 73 |
---|
Total Pages | 273 |
---|
18 December 2023 | Micro company accounts made up to 30 September 2023 |
---|---|
14 December 2023 | Previous accounting period shortened from 31 March 2024 to 30 September 2023 |
9 May 2023 | Micro company accounts made up to 31 March 2023 |
3 April 2023 | Confirmation statement made on 30 March 2023 with no updates |
15 March 2023 | Micro company accounts made up to 31 March 2022 |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates |
17 December 2021 | Micro company accounts made up to 31 March 2021 |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates |
20 November 2020 | Micro company accounts made up to 31 March 2020 |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates |
1 July 2019 | Change of details for Mr Frederick March Phillips De Lisle as a person with significant control on 28 June 2019 |
1 July 2019 | Director's details changed for Mr Frederick March Phillips De Lisle on 28 June 2019 |
1 July 2019 | Registered office address changed from Bramstead House Bramstead House Nortoft Guilsborough Northamptonshire NN6 8QB United Kingdom to Bramstead House Nortoft Guilsborough Northampton NN6 8QB on 1 July 2019 |
28 June 2019 | Registered office address changed from The Manor House Great Glen Road Little Stretton Leicester LE2 2FQ to Bramstead House Bramstead House Nortoft Guilsborough Northamptonshire NN6 8QB on 28 June 2019 |
28 May 2019 | Change of details for Mr Frederick March Phillips De Lisle as a person with significant control on 28 May 2019 |
9 May 2019 | Micro company accounts made up to 31 March 2019 |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates |
2 December 2018 | Micro company accounts made up to 31 March 2018 |
19 April 2018 | Termination of appointment of Paul Richard Woodhouse as a director on 6 April 2018 |
31 March 2018 | Confirmation statement made on 30 March 2018 with no updates |
15 January 2018 | Micro company accounts made up to 31 March 2017 |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
26 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Director's details changed for Frederick March Phillips De Lisle on 1 January 2015 |
26 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Director's details changed for Frederick March Phillips De Lisle on 1 January 2015 |
26 April 2015 | Director's details changed for Frederick March Phillips De Lisle on 1 January 2015 |
26 March 2015 | Termination of appointment of Stuart Prentice as a director on 1 January 2015 |
26 March 2015 | Termination of appointment of Stuart Prentice as a director on 1 January 2015 |
26 March 2015 | Termination of appointment of Stuart Prentice as a director on 1 January 2015 |
21 March 2015 | Registered office address changed from Quenby Hall Hungarton Leicester Leicestershire LE7 9JF to The Manor House Great Glen Road Little Stretton Leicester LE2 2FQ on 21 March 2015 |
21 March 2015 | Registered office address changed from Quenby Hall Hungarton Leicester Leicestershire LE7 9JF to The Manor House Great Glen Road Little Stretton Leicester LE2 2FQ on 21 March 2015 |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
15 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
3 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
3 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
5 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
5 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
5 June 2012 | Director's details changed for Stuart Prentice on 25 May 2012 |
5 June 2012 | Director's details changed for Stuart Prentice on 25 May 2012 |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
9 June 2011 | Statement of capital following an allotment of shares on 22 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 22 May 2011
|
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
26 April 2010 | Termination of appointment of John Cowdry as a director |
26 April 2010 | Termination of appointment of John Cowdry as a director |
23 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
23 April 2010 | Appointment of Stuart Prentice as a director |
23 April 2010 | Appointment of Frederick March Phillipps De Lisle as a director |
23 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 April 2010 |
23 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 April 2010 |
23 April 2010 | Appointment of Stuart Prentice as a director |
23 April 2010 | Appointment of Paul Woodhouse as a director |
23 April 2010 | Appointment of Paul Woodhouse as a director |
23 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
23 April 2010 | Appointment of Frederick March Phillipps De Lisle as a director |
30 March 2010 | Incorporation |
30 March 2010 | Incorporation |