Total Documents | 77 |
---|
Total Pages | 531 |
---|
31 January 2024 | Cessation of Graham Murray Lynch-Staunton as a person with significant control on 30 January 2024 |
---|---|
31 January 2024 | Notification of Susan Angela Lynch-Staunton as a person with significant control on 30 January 2024 |
16 November 2023 | Total exemption full accounts made up to 31 March 2023 |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 |
11 October 2022 | Confirmation statement made on 10 October 2022 with updates |
11 October 2021 | Confirmation statement made on 10 October 2021 with updates |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 |
12 July 2021 | Termination of appointment of Stuart Johnson as a director on 30 June 2021 |
29 June 2021 | Total exemption full accounts made up to 31 March 2020 |
30 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 |
12 October 2020 | Confirmation statement made on 10 October 2020 with updates |
14 December 2019 | Resolutions
|
10 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
10 December 2019 | Appointment of Mr Geoffrey Michael Percy as a director on 9 December 2019 |
10 December 2019 | Appointment of Mr Stuart Johnson as a director on 9 December 2019 |
19 November 2019 | Group of companies' accounts made up to 31 March 2019 |
16 October 2019 | Resolutions
|
10 October 2019 | Confirmation statement made on 10 October 2019 with updates |
1 October 2019 | Change of name notice |
22 July 2019 | Appointment of Layla Rebecca Hill as a secretary on 16 July 2019 |
23 October 2018 | Director's details changed for Mr Graham Murray Lynch-Staunton on 11 October 2018 |
18 October 2018 | Group of companies' accounts made up to 31 March 2018 |
11 October 2018 | Confirmation statement made on 10 October 2018 with updates |
20 March 2018 | Termination of appointment of Lynne Margaret Lovell as a director on 16 February 2018 |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates |
21 March 2017 | Appointment of Lynne Margaret Lovell as a director on 27 January 2017 |
21 March 2017 | Appointment of Lynne Margaret Lovell as a director on 27 January 2017 |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 |
9 December 2016 | Confirmation statement made on 10 October 2016 with updates |
9 December 2016 | Confirmation statement made on 10 October 2016 with updates |
11 November 2016 | Director's details changed for Graham Murray Lynch-Staunton on 10 November 2016 |
11 November 2016 | Director's details changed for Graham Murray Lynch-Staunton on 10 November 2016 |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 November 2015 | Purchase of own shares. |
2 November 2015 | Cancellation of shares. Statement of capital on 24 September 2015
|
2 November 2015 | Cancellation of shares. Statement of capital on 24 September 2015
|
2 November 2015 | Purchase of own shares. |
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
6 October 2015 | Termination of appointment of John Alan Thompson as a director on 24 September 2015 |
6 October 2015 | Termination of appointment of John Alan Thompson as a director on 24 September 2015 |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 |
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
22 October 2014 | Director's details changed for Susan Angela Clayton-Smith on 14 June 2014 |
22 October 2014 | Director's details changed for Susan Angela Clayton-Smith on 14 June 2014 |
11 November 2013 | Registered office address changed from 22 Grimrod Place Skelmersdale Lancashire WN8 9UU on 11 November 2013 |
11 November 2013 | Registered office address changed from 22 Grimrod Place Skelmersdale Lancashire WN8 9UU on 11 November 2013 |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders |
22 October 2013 | Resolutions
|
22 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
22 October 2013 | Resolutions
|
21 October 2013 | Change of share class name or designation |
21 October 2013 | Change of share class name or designation |
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
21 August 2013 | Group of companies' accounts made up to 31 March 2013 |
21 August 2013 | Group of companies' accounts made up to 31 March 2013 |
1 May 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 |
1 May 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 |
26 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders |
26 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|