Total Documents | 74 |
---|
Total Pages | 457 |
---|
13 March 2024 | Appointment of Mrs Camilla Alice Walker as a director on 12 March 2024 |
---|---|
20 June 2023 | Total exemption full accounts made up to 30 September 2022 |
2 April 2023 | Confirmation statement made on 29 March 2023 with no updates |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 |
26 April 2022 | Registration of charge 072865960003, created on 14 April 2022 |
8 April 2022 | Confirmation statement made on 29 March 2022 with no updates |
20 July 2021 | Total exemption full accounts made up to 30 September 2020 |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 |
1 May 2020 | Registration of charge 072865960002, created on 30 April 2020 |
5 April 2020 | Confirmation statement made on 29 March 2020 with no updates |
11 April 2019 | Confirmation statement made on 29 March 2019 with updates |
11 April 2019 | Director's details changed for Edward Charles Deverill Walker on 29 March 2019 |
22 February 2019 | Total exemption full accounts made up to 30 September 2018 |
15 February 2019 | Director's details changed for Edward Charles Deverill Walker on 15 February 2019 |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates |
10 April 2018 | Registered office address changed from 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE to Kingsdown Stables Upper Lambourn Hungerford RG17 8QX on 10 April 2018 |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 March 2016 | Director's details changed for Edward Charles Deverill Walker on 1 December 2015 |
29 March 2016 | Director's details changed for Edward Charles Deverill Walker on 1 December 2015 |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
20 July 2014 | Director's details changed for Edward Charles Deverill Walker on 1 January 2014 |
20 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Director's details changed for Edward Charles Deverill Walker on 1 January 2014 |
20 July 2014 | Director's details changed for Edward Charles Deverill Walker on 1 January 2014 |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Edward Charles Deverill Walker on 1 January 2013 |
24 June 2013 | Director's details changed for Edward Charles Deverill Walker on 1 January 2013 |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Edward Charles Deverill Walker on 1 January 2013 |
18 June 2013 | Registration of charge 072865960001 |
18 June 2013 | Registration of charge 072865960001 |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
2 August 2012 | Director's details changed for Edward Charles Deverill Walker on 1 July 2012 |
2 August 2012 | Director's details changed for Edward Charles Deverill Walker on 1 July 2012 |
2 August 2012 | Director's details changed for Edward Charles Deverill Walker on 1 July 2012 |
24 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders |
24 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders |
16 March 2012 | Total exemption full accounts made up to 30 September 2011 |
16 March 2012 | Total exemption full accounts made up to 30 September 2011 |
2 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 |
2 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 |
20 June 2011 | Director's details changed for Edward Charles Deverill Walker on 1 January 2011 |
20 June 2011 | Director's details changed for Edward Charles Deverill Walker on 1 January 2011 |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders |
20 June 2011 | Director's details changed for Edward Charles Deverill Walker on 1 January 2011 |
17 June 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
17 June 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 17 June 2010 |
17 June 2010 | Appointment of Edward Charles Deverill Walker as a director |
17 June 2010 | Appointment of Gillian Walker as a secretary |
17 June 2010 | Appointment of Gillian Walker as a secretary |
17 June 2010 | Termination of appointment of John Cowdry as a director |
17 June 2010 | Appointment of Edward Charles Deverill Walker as a director |
17 June 2010 | Termination of appointment of John Cowdry as a director |
17 June 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
17 June 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 17 June 2010 |
16 June 2010 | Incorporation |
16 June 2010 | Incorporation |