Total Documents | 71 |
---|
Total Pages | 291 |
---|
21 November 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 September 2023 | First Gazette notice for voluntary strike-off |
25 August 2023 | Application to strike the company off the register |
8 March 2023 | Confirmation statement made on 21 February 2023 with updates |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates |
22 December 2021 | Accounts for a small company made up to 31 March 2021 |
26 March 2021 | Termination of appointment of Teresa Jane Cameron as a secretary on 24 March 2021 |
9 March 2021 | Confirmation statement made on 21 February 2021 with updates |
9 October 2020 | Director's details changed for Mrs Joan Allyson Broadhurst on 9 October 2020 |
9 October 2020 | Director's details changed for Mr Alec Edward Martin Broadhurst on 9 October 2020 |
6 July 2020 | Appointment of Mrs Teresa Jane Cameron as a secretary on 24 June 2020 |
2 July 2020 | Accounts for a small company made up to 31 March 2020 |
2 March 2020 | Director's details changed for Mr Alec Edward Martin Broadhurst on 2 March 2020 |
2 March 2020 | Confirmation statement made on 21 February 2020 with updates |
3 January 2020 | Accounts for a small company made up to 31 March 2019 |
7 March 2019 | Director's details changed for Miss Annie Louise Charlotte Broadhurst on 7 March 2019 |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates |
4 January 2019 | Accounts for a small company made up to 31 March 2018 |
16 March 2018 | Confirmation statement made on 21 February 2018 with updates |
26 February 2018 | Change of details for Charis Management Group Limited as a person with significant control on 17 March 2017 |
19 December 2017 | Accounts for a small company made up to 31 March 2017 |
17 March 2017 | Registered office address changed from 3rd Floor Midgate House Midgate Peterborough Cambridgeshire PE1 1TN to 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA on 17 March 2017 |
17 March 2017 | Registered office address changed from 3rd Floor Midgate House Midgate Peterborough Cambridgeshire PE1 1TN to 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA on 17 March 2017 |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates |
13 December 2016 | Accounts for a small company made up to 31 March 2016 |
13 December 2016 | Accounts for a small company made up to 31 March 2016 |
10 October 2016 | Appointment of Miss Annie Louise Charlotte Broadhurst as a director on 7 October 2016 |
10 October 2016 | Appointment of Miss Annie Louise Charlotte Broadhurst as a director on 7 October 2016 |
10 October 2016 | Appointment of Mr Alec Edward Martin Broadhurst as a director on 7 October 2016 |
10 October 2016 | Appointment of Mr Alec Edward Martin Broadhurst as a director on 7 October 2016 |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
12 December 2015 | Accounts for a small company made up to 31 March 2015 |
12 December 2015 | Accounts for a small company made up to 31 March 2015 |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
20 August 2014 | Accounts for a small company made up to 31 March 2014 |
20 August 2014 | Accounts for a small company made up to 31 March 2014 |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
15 August 2013 | Accounts for a small company made up to 31 March 2013 |
15 August 2013 | Accounts for a small company made up to 31 March 2013 |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders |
25 July 2012 | Accounts for a small company made up to 31 March 2012 |
25 July 2012 | Accounts for a small company made up to 31 March 2012 |
16 April 2012 | Registered office address changed from 4 Lynton Close Ely Cambridgeshire CB6 1DJ on 16 April 2012 |
16 April 2012 | Registered office address changed from 4 Lynton Close Ely Cambridgeshire CB6 1DJ on 16 April 2012 |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders |
20 July 2011 | Appointment of Mrs Joan Allyson Broadhurst as a director |
20 July 2011 | Appointment of Mrs Joan Allyson Broadhurst as a director |
15 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 |
15 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 |
12 July 2011 | Termination of appointment of Andrew Stuart as a director |
12 July 2011 | Termination of appointment of Qa Nominees Limited as a director |
12 July 2011 | Termination of appointment of Andrew Stuart as a director |
12 July 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 July 2011 |
12 July 2011 | Termination of appointment of Qa Nominees Limited as a director |
12 July 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 July 2011 |
15 April 2011 | Appointment of The Hon Andrew Moray Stuart as a director |
15 April 2011 | Appointment of The Hon Andrew Moray Stuart as a director |
8 March 2011 | Termination of appointment of Graham Cowan as a director |
8 March 2011 | Appointment of Qa Nominees Limited as a director |
8 March 2011 | Appointment of Qa Nominees Limited as a director |
8 March 2011 | Termination of appointment of Graham Cowan as a director |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|