Officers. Officer name: Alexander Digby James Allan. Termination date: 2023-11-07. |
2023-11-07 |
View Report |
Officers. Officer name: Mr Paul Davis. Appointment date: 2023-09-27. |
2023-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-03 |
View Report |
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-12-31. |
2023-01-03 |
View Report |
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-10-10. |
2022-10-11 |
View Report |
Officers. Change date: 2022-10-10. Officer name: Cosec Management Services Limited. |
2022-10-11 |
View Report |
Officers. Change date: 2022-10-10. Officer name: Mr Jonathan Martin Edwards. |
2022-10-10 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-11 |
View Report |
Officers. Appointment date: 2021-01-29. Officer name: Mr Alexander Digby James Allan. |
2021-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-31 |
View Report |
Accounts. Accounts type dormant. |
2018-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Accounts. Accounts type dormant. |
2017-08-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-03 |
View Report |
Accounts. Accounts type dormant. |
2016-07-21 |
View Report |
Address. Change date: 2016-01-22. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. |
2016-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-31 |
View Report |
Accounts. Accounts type dormant. |
2015-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-31 |
View Report |
Accounts. Accounts type dormant. |
2014-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-03 |
View Report |
Accounts. Accounts type dormant. |
2013-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-03 |
View Report |
Accounts. Accounts type dormant. |
2012-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-16 |
View Report |
Officers. Officer name: Dr Jonathan Martin Edwards. |
2010-02-11 |
View Report |
Officers. Officer name: Martin Chuter. |
2010-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-08 |
View Report |
Officers. Description: Secretary's change of particulars / cosec management services LIMITED / 06/05/2009. |
2009-05-14 |
View Report |
Annual return. Legacy. |
2009-01-28 |
View Report |
Officers. Description: Appointment terminated director housemans management company LIMITED. |
2008-12-08 |
View Report |
Officers. Description: Director appointed martin chuter. |
2008-12-08 |
View Report |
Officers. Description: Secretary appointed cosec management services LIMITED. |
2008-12-04 |
View Report |
Officers. Description: Appointment terminated secretary housemans secretarial LIMITED. |
2008-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-23 |
View Report |
Officers. Description: Appointment terminated director harold loasby. |
2008-09-17 |
View Report |
Officers. Description: Director appointed housemans management company LIMITED. |
2008-09-17 |
View Report |
Annual return. Legacy. |
2008-03-07 |
View Report |
Address. Description: Registered office changed on 10/01/08 from: the auction house 87-88 saint johns road, stourbridge west midlands DY8 1EH. |
2008-01-10 |
View Report |
Officers. Description: New secretary appointed. |
2007-12-27 |
View Report |