Total Documents | 40 |
---|
Total Pages | 226 |
---|
23 February 2021 | Total exemption full accounts made up to 31 March 2020 |
---|---|
18 January 2021 | Confirmation statement made on 10 December 2020 with updates |
24 December 2020 | Satisfaction of charge 094435700003 in full |
21 December 2020 | Cessation of Oliver Leverett Oxley as a person with significant control on 10 December 2020 |
21 December 2020 | Cessation of Christopher Gordon Davison as a person with significant control on 10 December 2020 |
21 December 2020 | Notification of Davison Oxley Limited as a person with significant control on 10 December 2020 |
16 December 2020 | Registration of charge 094435700003, created on 16 December 2020 |
20 July 2020 | Termination of appointment of Emma Oxley as a director on 20 July 2020 |
20 July 2020 | Termination of appointment of Amber Hope Davison as a director on 20 July 2020 |
16 March 2020 | Change of details for Oliver Leverett Oxley as a person with significant control on 1 March 2020 |
16 March 2020 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 16 March 2020 |
16 March 2020 | Change of details for Mr Christopher Gordon Davison as a person with significant control on 1 March 2020 |
16 March 2020 | Director's details changed for Mrs Emma Oxley on 1 March 2020 |
16 March 2020 | Director's details changed for Mrs Amber Hope Davison on 1 March 2020 |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 |
12 December 2019 | Confirmation statement made on 10 December 2019 with updates |
12 December 2019 | Director's details changed for Mr Christopher Gordon Davison on 21 November 2019 |
12 December 2019 | Director's details changed for Mr Oliver Leverett Oxley on 21 November 2019 |
28 November 2019 | Appointment of Mrs Emma Oxley as a director on 28 November 2019 |
28 November 2019 | Appointment of Mrs Amber Hope Davison as a director on 28 November 2019 |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates |
25 July 2018 | Registration of charge 094435700002, created on 16 July 2018 |
14 March 2018 | Notification of Christopher Gordon Davison as a person with significant control on 6 April 2016 |
14 March 2018 | Notification of Oliver Leverett Oxley as a person with significant control on 6 April 2016 |
14 March 2018 | Confirmation statement made on 17 February 2018 with updates |
12 February 2018 | Registration of charge 094435700001, created on 2 February 2018
|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates |
21 November 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 |
23 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|