23 August 2023 | Micro company accounts made up to 31 December 2022 | 3 pages |
---|
31 July 2023 | Confirmation statement made on 20 July 2023 with no updates | 3 pages |
---|
25 July 2022 | Confirmation statement made on 20 July 2022 with no updates | 3 pages |
---|
20 July 2022 | Micro company accounts made up to 31 December 2021 | 3 pages |
---|
26 July 2021 | Confirmation statement made on 20 July 2021 with no updates | 3 pages |
---|
17 May 2021 | Micro company accounts made up to 31 December 2020 | 3 pages |
---|
11 November 2020 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | 2 pages |
---|
26 October 2020 | Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020 | 1 page |
---|
17 September 2020 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 17 September 2020 | 1 page |
---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates | 3 pages |
---|
3 April 2020 | Micro company accounts made up to 31 December 2019 | 2 pages |
---|
10 March 2020 | Notification of a person with significant control statement | 2 pages |
---|
10 March 2020 | Cessation of Amanda Sarah Warner as a person with significant control on 1 January 2020 | 1 page |
---|
1 November 2019 | Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Hotwells Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019 | 1 page |
---|
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates | 3 pages |
---|
30 April 2019 | Micro company accounts made up to 31 December 2018 | 2 pages |
---|
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates | 3 pages |
---|
29 June 2018 | Termination of appointment of Nicholas Andrew Welsh as a director on 29 June 2018 | 1 page |
---|
8 June 2018 | Micro company accounts made up to 31 December 2017 | 2 pages |
---|
24 May 2018 | Termination of appointment of Timothy Sergeant as a director on 24 May 2018 | 1 page |
---|
24 May 2018 | Termination of appointment of David Foreman as a director on 24 May 2018 | 1 page |
---|
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates | 3 pages |
---|
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates | 3 pages |
---|
25 June 2017 | Micro company accounts made up to 31 December 2016 | 2 pages |
---|
25 June 2017 | Micro company accounts made up to 31 December 2016 | 2 pages |
---|
8 December 2016 | Termination of appointment of Abbie Fussell as a director on 6 December 2016 | 1 page |
---|
8 December 2016 | Termination of appointment of Abbie Fussell as a director on 6 December 2016 | 1 page |
---|
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 | 3 pages |
---|
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 | 3 pages |
---|
27 July 2016 | Confirmation statement made on 20 July 2016 with updates | 4 pages |
---|
27 July 2016 | Confirmation statement made on 20 July 2016 with updates | 4 pages |
---|
13 January 2016 | Appointment of Miss Abbie Fussell as a director on 13 January 2016 | 2 pages |
---|
13 January 2016 | Appointment of Miss Abbie Fussell as a director on 13 January 2016 | 2 pages |
---|
11 September 2015 | Appointment of Mr Nicholas Andrew Welsh as a director on 11 September 2015 | 2 pages |
---|
11 September 2015 | Appointment of Mr Nicholas Andrew Welsh as a director on 11 September 2015 | 2 pages |
---|
11 August 2015 | Annual return made up to 20 July 2015 no member list | 4 pages |
---|
11 August 2015 | Annual return made up to 20 July 2015 no member list | 4 pages |
---|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 | 3 pages |
---|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 | 3 pages |
---|
13 August 2014 | Annual return made up to 20 July 2014 no member list | 4 pages |
---|
13 August 2014 | Annual return made up to 20 July 2014 no member list | 4 pages |
---|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 | 3 pages |
---|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 | 3 pages |
---|
17 October 2013 | Appointment of Mrs Amanda Sarah Warner as a director | 2 pages |
---|
17 October 2013 | Appointment of Mrs Amanda Sarah Warner as a director | 2 pages |
---|
14 August 2013 | Annual return made up to 20 July 2013 no member list | 3 pages |
---|
14 August 2013 | Annual return made up to 20 July 2013 no member list | 3 pages |
---|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 | 3 pages |
---|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 | 3 pages |
---|
13 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 | 1 page |
---|
13 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 | 1 page |
---|
15 August 2012 | Annual return made up to 20 July 2012 no member list | 3 pages |
---|
15 August 2012 | Registered office address changed from 8 Lansdown Place Cheltenham Gloucestershire GL50 2HU United Kingdom on 15 August 2012 | 1 page |
---|
15 August 2012 | Registered office address changed from C/O Newland Park Management Company Limited Andrews Leasehold Management St. Georges Road Hotwells Bristol BS1 5UW United Kingdom on 15 August 2012 | 1 page |
---|
15 August 2012 | Registered office address changed from 8 Lansdown Place Cheltenham Gloucestershire GL50 2HU United Kingdom on 15 August 2012 | 1 page |
---|
15 August 2012 | Annual return made up to 20 July 2012 no member list | 3 pages |
---|
15 August 2012 | Registered office address changed from C/O Newland Park Management Company Limited Andrews Leasehold Management St. Georges Road Hotwells Bristol BS1 5UW United Kingdom on 15 August 2012 | 1 page |
---|
14 August 2012 | Termination of appointment of Timothy Sergeant as a secretary | 1 page |
---|
14 August 2012 | Appointment of Mr James Daniel Tarr as a secretary | 1 page |
---|
14 August 2012 | Appointment of Mr James Daniel Tarr as a secretary | 1 page |
---|
14 August 2012 | Termination of appointment of Timothy Sergeant as a secretary | 1 page |
---|
20 July 2011 | Incorporation | 18 pages |
---|
20 July 2011 | Incorporation | 18 pages |
---|