21 January 2021 | Appointment of Mr Patrick Hammond as a director on 11 January 2021 | 2 pages |
---|
20 August 2020 | Confirmation statement made on 6 August 2020 with no updates | 3 pages |
---|
4 August 2020 | Total exemption full accounts made up to 31 August 2019 | 36 pages |
---|
10 June 2020 | Termination of appointment of Amanda Whittaker as a secretary on 10 June 2020 | 1 page |
---|
10 June 2020 | Notification of Howard Whittaker as a person with significant control on 10 June 2020 | 2 pages |
---|
10 June 2020 | Appointment of Mrs Amanda Whittaker as a director on 10 June 2020 | 2 pages |
---|
10 June 2020 | Notification of Amanda Whittaker as a person with significant control on 10 June 2020 | 2 pages |
---|
12 May 2020 | Appointment of Mr Howard Whittaker as a director on 12 May 2020 | 2 pages |
---|
12 May 2020 | Termination of appointment of Howard Whittaker as a secretary on 12 May 2020 | 1 page |
---|
16 March 2020 | Termination of appointment of Joanne Lynn Richardson as a director on 16 March 2020 | 1 page |
---|
16 March 2020 | Termination of appointment of Elizabeth Maw as a director on 3 March 2020 | 1 page |
---|
16 March 2020 | Appointment of Mr Howard Whittaker as a secretary on 16 March 2020 | 2 pages |
---|
16 March 2020 | Cessation of Joanne Lynn Richardson as a person with significant control on 16 March 2020 | 1 page |
---|
16 March 2020 | Appointment of Mrs Amanda Whittaker as a secretary on 16 March 2020 | 2 pages |
---|
18 August 2019 | Confirmation statement made on 6 August 2019 with no updates | 3 pages |
---|
10 June 2019 | Total exemption full accounts made up to 31 August 2018 | 17 pages |
---|
27 May 2019 | Registered office address changed from The Cherry Trees Kirkby Lane Kearby Nr Harrogate North Yorkshire LS22 4BR to 71 West Cliffe Terrace Harrogate HG2 0PU on 27 May 2019 | 1 page |
---|
15 May 2019 | Change of details for Miss Sarah Kekoa as a person with significant control on 4 May 2019 | 2 pages |
---|
14 May 2019 | Director's details changed for Sarah Shearman on 4 May 2019 | 2 pages |
---|
14 May 2019 | Change of details for Miss Sarah Shearman as a person with significant control on 4 May 2019 | 2 pages |
---|
29 August 2018 | Confirmation statement made on 6 August 2018 with no updates | 3 pages |
---|
6 June 2018 | Total exemption full accounts made up to 31 August 2017 | 16 pages |
---|
30 May 2018 | Cessation of Emma Ellen Pears as a person with significant control on 1 October 2016 | 1 page |
---|
25 August 2017 | Confirmation statement made on 6 August 2017 with no updates | 3 pages |
---|
25 August 2017 | Confirmation statement made on 6 August 2017 with no updates | 3 pages |
---|
25 August 2017 | Notification of Joanne Lynn Richardson as a person with significant control on 5 August 2017 | 2 pages |
---|
25 August 2017 | Cessation of Anna Elizabeth Headley as a person with significant control on 25 August 2017 | 1 page |
---|
25 August 2017 | Notification of Joanne Lynn Richardson as a person with significant control on 25 August 2017 | 2 pages |
---|
25 August 2017 | Cessation of Anna Elizabeth Headley as a person with significant control on 5 August 2017 | 1 page |
---|
6 June 2017 | Total exemption full accounts made up to 31 August 2016 | 16 pages |
---|
6 June 2017 | Total exemption full accounts made up to 31 August 2016 | 16 pages |
---|
27 November 2016 | Appointment of Mrs Joanne Lynn Richardson as a director on 6 October 2016 | 2 pages |
---|
27 November 2016 | Appointment of Mrs Joanne Lynn Richardson as a director on 6 October 2016 | 2 pages |
---|
4 November 2016 | Termination of appointment of Anna Elizabeth Headley as a director on 5 October 2016 | 1 page |
---|
4 November 2016 | Appointment of Ms Elizabeth Maw as a director on 5 October 2016 | 2 pages |
---|
4 November 2016 | Termination of appointment of Anna Elizabeth Headley as a director on 5 October 2016 | 1 page |
---|
4 November 2016 | Appointment of Ms Elizabeth Maw as a director on 5 October 2016 | 2 pages |
---|
4 November 2016 | Termination of appointment of Emma Ellen Pears as a director on 5 October 2016 | 1 page |
---|
4 November 2016 | Termination of appointment of Emma Ellen Pears as a director on 5 October 2016 | 1 page |
---|
21 September 2016 | Confirmation statement made on 6 August 2016 with updates | 6 pages |
---|
21 September 2016 | Confirmation statement made on 6 August 2016 with updates | 6 pages |
---|
20 June 2016 | Total exemption full accounts made up to 31 August 2015 | 13 pages |
---|
20 June 2016 | Total exemption full accounts made up to 31 August 2015 | 13 pages |
---|
27 May 2016 | Termination of appointment of Ebunoluwa Mofoluwake Ajayi as a director on 13 October 2015 | 1 page |
---|
27 May 2016 | Termination of appointment of Ebunoluwa Mofoluwake Ajayi as a director on 13 October 2015 | 1 page |
---|
29 August 2015 | Annual return made up to 6 August 2015 no member list | 5 pages |
---|
29 August 2015 | Annual return made up to 6 August 2015 no member list | 5 pages |
---|
29 August 2015 | Annual return made up to 6 August 2015 no member list | 5 pages |
---|
12 August 2015 | Registered office address changed from Carlshead Farm Paddock House Lane Sicklinghall Wetherby Yorkshire LS22 4BN to The Cherry Trees Kirkby Lane Kearby Nr Harrogate North Yorkshire LS22 4BR on 12 August 2015 | 2 pages |
---|
12 August 2015 | Registered office address changed from Carlshead Farm Paddock House Lane Sicklinghall Wetherby Yorkshire LS22 4BN to The Cherry Trees Kirkby Lane Kearby Nr Harrogate North Yorkshire LS22 4BR on 12 August 2015 | 2 pages |
---|
2 June 2015 | Total exemption full accounts made up to 31 August 2014 | 12 pages |
---|
2 June 2015 | Total exemption full accounts made up to 31 August 2014 | 12 pages |
---|
26 November 2014 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES01 ‐ Resolution of adoption of Articles of Association
| 22 pages |
---|
26 November 2014 | Statement of company's objects | 2 pages |
---|
26 November 2014 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 22 pages |
---|
26 November 2014 | Statement of company's objects | 2 pages |
---|
18 November 2014 | Appointment of Sarah Shearman as a director on 10 October 2014 | 3 pages |
---|
18 November 2014 | Appointment of Sarah Shearman as a director on 10 October 2014 | 3 pages |
---|
17 November 2014 | Director's details changed for Anna Elizabeth Heddley on 8 April 2014 | 2 pages |
---|
17 November 2014 | Director's details changed for Anna Elizabeth Heddley on 8 April 2014 | 2 pages |
---|
17 November 2014 | Director's details changed for Anna Elizabeth Heddley on 8 April 2014 | 2 pages |
---|
1 September 2014 | Annual return made up to 6 August 2014 no member list | 4 pages |
---|
1 September 2014 | Annual return made up to 6 August 2014 no member list | 4 pages |
---|
1 September 2014 | Annual return made up to 6 August 2014 no member list | 4 pages |
---|
14 May 2014 | Appointment of Anna Elizabeth Heddley as a director | 3 pages |
---|
14 May 2014 | Appointment of Emma Ellen Pears as a director | 3 pages |
---|
14 May 2014 | Appointment of Anna Elizabeth Heddley as a director | 3 pages |
---|
14 May 2014 | Appointment of Emma Ellen Pears as a director | 3 pages |
---|
14 May 2014 | Termination of appointment of Matthew Stephenson as a director | 2 pages |
---|
14 May 2014 | Termination of appointment of Matthew Stephenson as a director | 2 pages |
---|
31 January 2014 | Accounts for a dormant company made up to 31 August 2013 | 2 pages |
---|
31 January 2014 | Accounts for a dormant company made up to 31 August 2013 | 2 pages |
---|
3 October 2013 | Annual return made up to 6 August 2013 no member list | 3 pages |
---|
3 October 2013 | Annual return made up to 6 August 2013 no member list | 3 pages |
---|
3 October 2013 | Director's details changed for Mrs Ebunoluwa Mofoluwake Ajayi on 6 August 2012 | 2 pages |
---|
3 October 2013 | Annual return made up to 6 August 2013 no member list | 3 pages |
---|
3 October 2013 | Director's details changed for Mrs Ebunoluwa Mofoluwake Ajayi on 6 August 2012 | 2 pages |
---|
2 October 2013 | Director's details changed for Mrs Foluke Oshin on 6 August 2012 | 2 pages |
---|
2 October 2013 | Director's details changed for Mrs Foluke Oshin on 6 August 2012 | 2 pages |
---|
6 August 2012 | Incorporation | 19 pages |
---|
6 August 2012 | Incorporation | 19 pages |
---|