Total Documents | 67 |
---|
Total Pages | 349 |
---|
26 February 2024 | Total exemption full accounts made up to 31 May 2023 |
---|---|
12 January 2024 | Confirmation statement made on 9 January 2024 with no updates |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 |
13 January 2023 | Confirmation statement made on 9 January 2023 with no updates |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates |
8 December 2021 | Total exemption full accounts made up to 31 May 2021 |
14 June 2021 | Total exemption full accounts made up to 31 May 2020 |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates |
5 August 2020 | Total exemption full accounts made up to 31 May 2019 |
21 July 2020 | Registered office address changed from 3 the Oaks Stainburn Workington Cumbria CA14 1WJ United Kingdom to Linethwaite Hall Moor Row Cumbria CA24 3LD on 21 July 2020 |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates |
27 March 2019 | Total exemption full accounts made up to 31 May 2018 |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates |
6 April 2018 | Registered office address changed from Unit C5 Haig Enterprise Park Whitehaven Cumbria CA28 9AN to 3 the Oaks Stainburn Workington Cumbria CA14 1WJ on 6 April 2018 |
5 April 2018 | Change of details for Mr Carlton Glover Brown Timmins as a person with significant control on 5 April 2018 |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 |
31 January 2018 | Director's details changed for Mr Carlton Glover Brown Timmins on 30 January 2018 |
31 January 2018 | Change of details for Mr Carlton Glover Brown Timmins as a person with significant control on 30 January 2018 |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates |
14 December 2017 | Change of details for Mr Carlton Glover Brown Timmins as a person with significant control on 13 November 2017 |
14 December 2017 | Change of details for Mr Carlton Glover Brown Timmins as a person with significant control on 13 November 2017 |
13 December 2017 | Change of details for Mr Carlton Glover Brown Timmins as a person with significant control on 15 November 2017 |
13 December 2017 | Change of details for Mr Carlton Glover Brown Timmins as a person with significant control on 15 November 2017 |
12 December 2017 | Director's details changed for Carlton Glover Brown Timmins on 15 November 2017 |
12 December 2017 | Change of details for Mr Carlton Glover Brown Timmins as a person with significant control on 15 November 2017 |
12 December 2017 | Director's details changed for Carlton Glover Brown Timmins on 15 November 2017 |
12 December 2017 | Change of details for Mr Carlton Glover Brown Timmins as a person with significant control on 15 November 2017 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates |
5 January 2017 | Director's details changed for Carlton Glover Brown Timmins on 5 January 2017 |
5 January 2017 | Director's details changed for Carlton Glover Brown Timmins on 5 January 2017 |
5 January 2017 | Secretary's details changed for Carlton Glover Brown Timmins on 5 January 2017 |
5 January 2017 | Secretary's details changed for Carlton Glover Brown Timmins on 5 January 2017 |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 |
18 July 2014 | Registration of charge 079008880001, created on 14 July 2014 |
18 July 2014 | Registration of charge 079008880001, created on 14 July 2014 |
5 February 2014 | Registered office address changed from 14 Penzance Street Moor Row Cumbria CA24 3JH on 5 February 2014 |
5 February 2014 | Registered office address changed from 14 Penzance Street Moor Row Cumbria CA24 3JH on 5 February 2014 |
5 February 2014 | Registered office address changed from 14 Penzance Street Moor Row Cumbria CA24 3JH on 5 February 2014 |
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
9 January 2013 | Secretary's details changed for Carlton Ramsey Glover Brown Timmins on 10 January 2012 |
9 January 2013 | Secretary's details changed for Carlton Ramsey Glover Brown Timmins on 10 January 2012 |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
25 January 2012 | Director's details changed for Carlton Ramsey Glover Brown Timmins on 20 January 2012 |
25 January 2012 | Director's details changed for Carlton Ramsey Glover Brown Timmins on 20 January 2012 |
17 January 2012 | Current accounting period extended from 31 January 2013 to 31 May 2013 |
17 January 2012 | Current accounting period extended from 31 January 2013 to 31 May 2013 |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|