Total Documents | 36 |
---|
Total Pages | 314 |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with updates |
9 February 2023 | Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford WA16 8TW England to Colshaw Hall Farm Stocks Lane over Peover Knutsford Cheshire WA16 8BF on 9 February 2023 |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 |
30 March 2022 | Confirmation statement made on 26 March 2022 with no updates |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 |
1 April 2021 | Confirmation statement made on 26 March 2021 with no updates |
16 February 2021 | Appointment of Mr Anthony Reginald Dale as a director on 1 January 2021 |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 |
22 June 2020 | Notification of Anthony Reginald Dale as a person with significant control on 17 April 2016 |
2 April 2020 | Confirmation statement made on 26 March 2020 with no updates |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 |
20 September 2019 | Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TU to Colshaw Hall Stocks Lane over Peover Knutsford WA16 8TW on 20 September 2019 |
10 April 2019 | Confirmation statement made on 26 March 2019 with no updates |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
12 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |
12 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 June 2014 | Termination of appointment of Anthony Dale as a director |
12 June 2014 | Termination of appointment of Anthony Dale as a director |
26 April 2014 | Registration of charge 089610880001 |
26 April 2014 | Registration of charge 089610880001 |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|