Total Documents | 46 |
---|
Total Pages | 137 |
---|
31 July 2020 | Confirmation statement made on 30 June 2020 with no updates |
---|---|
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 |
30 July 2019 | Confirmation statement made on 30 June 2019 with no updates |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates |
6 June 2018 | Accounts for a dormant company made up to 30 September 2017 |
3 July 2017 | Notification of Andrew John Marsden as a person with significant control on 3 July 2017 |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates |
3 July 2017 | Notification of Andrew John Marsden as a person with significant control on 6 April 2016 |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 |
9 May 2016 | Termination of appointment of Margaret Catherina Lucy-Dundas as a secretary on 9 May 2016 |
9 May 2016 | Termination of appointment of Margaret Catherina Lucy-Dundas as a secretary on 9 May 2016 |
6 April 2016 | Registered office address changed from 2 Adur Villas High Street Upper Beeding Steyning West Sussex BN44 3JA to 95 Parsonage Road Henfield West Sussex BN5 9HZ on 6 April 2016 |
6 April 2016 | Registered office address changed from 2 Adur Villas High Street Upper Beeding Steyning West Sussex BN44 3JA to 95 Parsonage Road Henfield West Sussex BN5 9HZ on 6 April 2016 |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 May 2015 | Accounts for a dormant company made up to 30 September 2014 |
31 May 2015 | Accounts for a dormant company made up to 30 September 2014 |
19 September 2014 | Registered office address changed from 13 Shoreham Road Upper Beeding West Sussex BN44 3TN to 2 Adur Villas High Street Upper Beeding Steyning West Sussex BN44 3JA on 19 September 2014 |
19 September 2014 | Registered office address changed from 13 Shoreham Road Upper Beeding West Sussex BN44 3TN to 2 Adur Villas High Street Upper Beeding Steyning West Sussex BN44 3JA on 19 September 2014 |
1 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
1 July 2014 | Appointment of Miss Margaret Catherina Lucy-Dundas as a secretary |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Appointment of Miss Margaret Catherina Lucy-Dundas as a secretary |
26 June 2014 | Termination of appointment of Margaret Lucy-Dundas as a director |
26 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
26 June 2014 | Appointment of Mr Andrew John Marsden as a director |
26 June 2014 | Termination of appointment of Margaret Lucy-Dundas as a director |
26 June 2014 | Appointment of Mr Andrew John Marsden as a director |
6 May 2014 | Appointment of Margaret Catherina Lucy-Dundas as a director |
6 May 2014 | Appointment of Margaret Catherina Lucy-Dundas as a director |
8 April 2014 | Appointment of Margaret Catherina Lucy-Dundas as a director |
8 April 2014 | Appointment of Margaret Catherina Lucy-Dundas as a director |
2 September 2013 | Termination of appointment of Peter Valaitis as a director |
2 September 2013 | Incorporation |
2 September 2013 | Incorporation |
2 September 2013 | Termination of appointment of Peter Valaitis as a director |