Total Documents | 90 |
---|
Total Pages | 350 |
---|
19 June 2023 | Confirmation statement made on 9 June 2023 with no updates |
---|---|
13 March 2023 | Micro company accounts made up to 8 December 2022 |
1 February 2023 | Appointment of Mrs Georgina Allen as a director on 1 February 2023 |
11 January 2023 | Termination of appointment of Joseph Peter Allen as a director on 9 January 2023 |
22 June 2022 | Confirmation statement made on 9 June 2022 with updates |
30 May 2022 | Micro company accounts made up to 8 December 2021 |
9 March 2022 | Termination of appointment of Matthew John Crowley as a director on 9 March 2022 |
30 September 2021 | Micro company accounts made up to 8 December 2020 |
14 June 2021 | Confirmation statement made on 9 June 2021 with updates |
30 September 2020 | Micro company accounts made up to 8 December 2019 |
10 June 2020 | Confirmation statement made on 9 June 2020 with updates |
28 August 2019 | Micro company accounts made up to 8 December 2018 |
1 August 2019 | Appointment of Mr Matthew John Crowley as a director on 12 July 2019 |
1 August 2019 | Appointment of Mrs Nicola Jane Evans as a director on 1 August 2019 |
30 July 2019 | Appointment of Mr Joseph Peter Allen as a director on 16 July 2019 |
8 July 2019 | Appointment of Mr Scott David Jeffs as a director on 1 July 2019 |
25 June 2019 | Confirmation statement made on 9 June 2019 with no updates |
1 March 2019 | Termination of appointment of Christian Falco Planting as a director on 1 March 2019 |
10 September 2018 | Appointment of Mr Alan Stanley Bowering as a director on 10 September 2018 |
9 August 2018 | Micro company accounts made up to 8 December 2017 |
25 June 2018 | Confirmation statement made on 9 June 2018 with updates |
3 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 |
3 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 |
3 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 |
3 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 |
31 August 2017 | Total exemption small company accounts made up to 8 December 2016 |
31 August 2017 | Total exemption small company accounts made up to 8 December 2016 |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates |
9 May 2017 | Director's details changed for Mr Christian Falco Planting on 9 May 2017 |
9 May 2017 | Director's details changed for Mr Christian Falco Planting on 9 May 2017 |
6 September 2016 | Total exemption small company accounts made up to 8 December 2015 |
6 September 2016 | Total exemption small company accounts made up to 8 December 2015 |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 April 2015 | Total exemption small company accounts made up to 8 December 2014 |
10 April 2015 | Total exemption small company accounts made up to 8 December 2014 |
10 April 2015 | Total exemption small company accounts made up to 8 December 2014 |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 May 2014 | Total exemption small company accounts made up to 8 December 2013 |
13 May 2014 | Total exemption small company accounts made up to 8 December 2013 |
13 May 2014 | Total exemption small company accounts made up to 8 December 2013 |
31 July 2013 | Accounts for a dormant company made up to 8 December 2012 |
31 July 2013 | Accounts for a dormant company made up to 8 December 2012 |
31 July 2013 | Accounts for a dormant company made up to 8 December 2012 |
27 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
27 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
30 January 2013 | Appointment of Mr Christian Falco Planting as a director |
30 January 2013 | Appointment of Mr Christian Falco Planting as a director |
18 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
13 March 2012 | Termination of appointment of Stephen Hardy as a director |
13 March 2012 | Termination of appointment of Stephen Hardy as a director |
12 March 2012 | Accounts for a dormant company made up to 8 December 2011 |
12 March 2012 | Accounts for a dormant company made up to 8 December 2011 |
12 March 2012 | Accounts for a dormant company made up to 8 December 2011 |
3 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
27 October 2011 | Appointment of Pms Leasehold Management Limited as a secretary |
27 October 2011 | Appointment of Andrew Paul Springford as a director |
27 October 2011 | Appointment of Andrew Paul Springford as a director |
27 October 2011 | Appointment of Pms Leasehold Management Limited as a secretary |
27 October 2011 | Registered office address changed from 14a Haven Road Canford Cliffs Poole Dorset BH137LP on 27 October 2011 |
27 October 2011 | Appointment of Stephen George Hardy as a director |
27 October 2011 | Termination of appointment of Michael Jones as a director |
27 October 2011 | Appointment of Stephen George Hardy as a director |
27 October 2011 | Termination of appointment of Michael Jones as a director |
27 October 2011 | Registered office address changed from 14a Haven Road Canford Cliffs Poole Dorset BH137LP on 27 October 2011 |
6 July 2011 | Current accounting period extended from 30 June 2011 to 8 December 2011 |
6 July 2011 | Current accounting period extended from 30 June 2011 to 8 December 2011 |
6 July 2011 | Current accounting period extended from 30 June 2011 to 8 December 2011 |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders |
1 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
1 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
1 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010 |
1 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010 |
1 July 2010 | Appointment of Mr Michael Thomas Howard Jones as a director |
1 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010 |
1 July 2010 | Appointment of Mr Michael Thomas Howard Jones as a director |
1 July 2010 | Termination of appointment of John Cowdry as a director |
1 July 2010 | Termination of appointment of John Cowdry as a director |
9 June 2010 | Incorporation |
9 June 2010 | Incorporation |