27 October 2023 | Confirmation statement made on 30 June 2023 with no updates | 3 pages |
---|
27 October 2023 | Appointment of Mr Malcolm Thomas Bardsley as a director on 27 October 2023 | 2 pages |
---|
20 May 2023 | Appointment of Mr Alan John Edwards as a director on 14 March 2023 | 2 pages |
---|
20 May 2023 | Registered office address changed from Tickwood Hall Wyke Much Wenlock TF13 6NZ England to C/O Much Wenlock Town Council Corn Exchange High Street Much Wenlock Shropshire TF13 6AE on 20 May 2023 | 1 page |
---|
20 May 2023 | Termination of appointment of Michael Grace as a director on 14 March 2023 | 1 page |
---|
20 May 2023 | Termination of appointment of Anna Maria Ulrica Dugdale-Wiklund as a director on 14 March 2023 | 1 page |
---|
24 February 2023 | Total exemption full accounts made up to 30 June 2022 | 14 pages |
---|
15 August 2022 | Cessation of Aidan Paul Walker as a person with significant control on 11 March 2022 | 1 page |
---|
15 August 2022 | Confirmation statement made on 30 June 2022 with no updates | 3 pages |
---|
15 August 2022 | Termination of appointment of Aidan Paul Walker as a director on 11 March 2022 | 1 page |
---|
19 February 2022 | Micro company accounts made up to 30 June 2021 | 3 pages |
---|
17 February 2022 | Termination of appointment of Clive Wright as a director on 9 February 2022 | 1 page |
---|
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates | 3 pages |
---|
15 March 2021 | Termination of appointment of Robin Russell Bennett as a director on 8 March 2021 | 1 page |
---|
11 February 2021 | Micro company accounts made up to 30 June 2020 | 3 pages |
---|
30 June 2020 | Notification of Simon David Macvicker as a person with significant control on 30 June 2020 | 2 pages |
---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates | 3 pages |
---|
30 June 2020 | Cessation of Michael Grace as a person with significant control on 30 June 2020 | 1 page |
---|
8 June 2020 | Termination of appointment of Catherine Mary Sabin as a director on 20 May 2020 | 1 page |
---|
29 January 2020 | Micro company accounts made up to 30 June 2019 | 2 pages |
---|
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates | 3 pages |
---|
6 March 2019 | Micro company accounts made up to 30 June 2018 | 2 pages |
---|
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates | 3 pages |
---|
31 January 2018 | Micro company accounts made up to 30 June 2017 | 2 pages |
---|
1 July 2017 | Confirmation statement made on 30 June 2017 with no updates | 3 pages |
---|
1 July 2017 | Termination of appointment of Karen Denise Pickering as a director on 13 March 2017 | 1 page |
---|
1 July 2017 | Termination of appointment of Karen Denise Pickering as a director on 13 March 2017 | 1 page |
---|
1 July 2017 | Confirmation statement made on 30 June 2017 with no updates | 3 pages |
---|
21 March 2017 | Micro company accounts made up to 30 June 2016 | 2 pages |
---|
21 March 2017 | Micro company accounts made up to 30 June 2016 | 2 pages |
---|
26 October 2016 | Registered office address changed from Acorn House Oak Farm Hampton Lane Catherine De Barnes Solihull B92 0JB to Tickwood Hall Wyke Much Wenlock TF13 6NZ on 26 October 2016 | 1 page |
---|
26 October 2016 | Registered office address changed from Acorn House Oak Farm Hampton Lane Catherine De Barnes Solihull B92 0JB to Tickwood Hall Wyke Much Wenlock TF13 6NZ on 26 October 2016 | 1 page |
---|
4 July 2016 | Confirmation statement made on 30 June 2016 with updates | 5 pages |
---|
4 July 2016 | Confirmation statement made on 30 June 2016 with updates | 5 pages |
---|
9 May 2016 | Appointment of Mr Stephen Bruce Mcwalters as a director on 7 March 2016 | 2 pages |
---|
9 May 2016 | Appointment of Mr Clive Wright as a director on 20 July 2015 | 2 pages |
---|
9 May 2016 | Termination of appointment of Louise Elaine Parker as a director on 7 March 2016 | 1 page |
---|
9 May 2016 | Appointment of Mr Clive Wright as a director on 20 July 2015 | 2 pages |
---|
9 May 2016 | Termination of appointment of Louise Elaine Parker as a director on 7 March 2016 | 1 page |
---|
9 May 2016 | Appointment of Mr Stephen Bruce Mcwalters as a director on 7 March 2016 | 2 pages |
---|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 | 3 pages |
---|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 | 3 pages |
---|
24 July 2015 | Termination of appointment of Arthur Henry Hill as a director on 22 January 2015 | 1 page |
---|
24 July 2015 | Appointment of Mr Christopher Cannon as a director on 22 January 2015 | 2 pages |
---|
24 July 2015 | Termination of appointment of Philip Martin Dunne as a director on 22 January 2015 | 1 page |
---|
24 July 2015 | Termination of appointment of Mary Elizabeth Thomas as a director on 22 January 2015 | 1 page |
---|
24 July 2015 | Appointment of Mrs Louise Elaine Parker as a director on 22 January 2015 | 2 pages |
---|
24 July 2015 | Termination of appointment of Arthur Henry Hill as a director on 22 January 2015 | 1 page |
---|
24 July 2015 | Annual return made up to 30 June 2015 no member list | 6 pages |
---|
24 July 2015 | Annual return made up to 30 June 2015 no member list | 6 pages |
---|
24 July 2015 | Termination of appointment of Philip Martin Dunne as a director on 22 January 2015 | 1 page |
---|
24 July 2015 | Termination of appointment of Kathryn Coral Foster as a director on 22 January 2015 | 1 page |
---|
24 July 2015 | Appointment of Mr Simon David Macvicker as a director on 22 January 2015 | 2 pages |
---|
24 July 2015 | Appointment of Mr Robin Russell Bennett as a director on 22 January 2015 | 2 pages |
---|
24 July 2015 | Termination of appointment of Kathryn Coral Foster as a director on 22 January 2015 | 1 page |
---|
24 July 2015 | Appointment of Mrs Louise Elaine Parker as a director on 22 January 2015 | 2 pages |
---|
24 July 2015 | Appointment of Mr Simon David Macvicker as a director on 22 January 2015 | 2 pages |
---|
24 July 2015 | Appointment of Mr Robin Russell Bennett as a director on 22 January 2015 | 2 pages |
---|
24 July 2015 | Appointment of Mr Christopher Cannon as a director on 22 January 2015 | 2 pages |
---|
24 July 2015 | Termination of appointment of Mary Elizabeth Thomas as a director on 22 January 2015 | 1 page |
---|
22 April 2015 | Total exemption full accounts made up to 30 June 2014 | 23 pages |
---|
22 April 2015 | Total exemption full accounts made up to 30 June 2014 | 23 pages |
---|
30 June 2014 | Annual return made up to 30 June 2014 no member list | 6 pages |
---|
30 June 2014 | Annual return made up to 30 June 2014 no member list | 6 pages |
---|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 | 4 pages |
---|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 | 4 pages |
---|
3 July 2013 | Annual return made up to 30 June 2013 no member list | 6 pages |
---|
3 July 2013 | Annual return made up to 30 June 2013 no member list | 6 pages |
---|
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 | 4 pages |
---|
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 | 4 pages |
---|
4 July 2012 | Director's details changed for Aidan Paul Walker on 4 July 2012 | 2 pages |
---|
4 July 2012 | Annual return made up to 24 June 2012 no member list | 6 pages |
---|
4 July 2012 | Director's details changed for Arthur Henry Hill on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Mary Elizabeth Thomas on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Arthur Henry Hill on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Michael Grace on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Mrs Catherine Mary Sabin on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Aidan Paul Walker on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Mrs Catherine Mary Sabin on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Mary Elizabeth Thomas on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Ms Kathryn Foster on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Ms Kathryn Foster on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Mrs Catherine Mary Sabin on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Mary Elizabeth Thomas on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Anna Maria Lilrica Dugdale-Wiklund on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Arthur Henry Hill on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Michael Grace on 4 July 2012 | 2 pages |
---|
4 July 2012 | Annual return made up to 24 June 2012 no member list | 6 pages |
---|
4 July 2012 | Director's details changed for Michael Grace on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Anna Maria Lilrica Dugdale-Wiklund on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Ms Kathryn Foster on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Anna Maria Lilrica Dugdale-Wiklund on 4 July 2012 | 2 pages |
---|
4 July 2012 | Director's details changed for Aidan Paul Walker on 4 July 2012 | 2 pages |
---|
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 5 pages |
---|
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 5 pages |
---|
16 September 2011 | Registered office address changed from Holly Office Lodge Green Lane North Meriden Coventry on 16 September 2011 | 2 pages |
---|
16 September 2011 | Registered office address changed from Holly Office Lodge Green Lane North Meriden Coventry on 16 September 2011 | 2 pages |
---|
20 July 2011 | Director's details changed for Anna Maria Ulrica Dugdale-Wiklund on 19 July 2011 | 2 pages |
---|
20 July 2011 | Annual return made up to 24 June 2011 no member list | 10 pages |
---|
20 July 2011 | Annual return made up to 24 June 2011 no member list | 10 pages |
---|
20 July 2011 | Director's details changed for Anna Maria Ulrica Dugdale-Wiklund on 19 July 2011 | 2 pages |
---|
16 June 2011 | Appointment of Karen Pickering as a director | 3 pages |
---|
16 June 2011 | Appointment of Karen Pickering as a director | 3 pages |
---|
10 June 2011 | Appointment of Philip Martin Dunne as a director | 3 pages |
---|
10 June 2011 | Appointment of Philip Martin Dunne as a director | 3 pages |
---|
27 September 2010 | Memorandum and Articles of Association | 25 pages |
---|
27 September 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
27 September 2010 | Memorandum and Articles of Association | 25 pages |
---|
27 September 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
24 June 2010 | Incorporation | 48 pages |
---|
24 June 2010 | Incorporation | 48 pages |
---|