Confirmation statement. Statement with updates. |
2023-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-15 |
View Report |
Officers. Officer name: Gail Teresa Featherstone. Termination date: 2021-10-21. |
2021-10-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-17 |
View Report |
Officers. Termination date: 2020-10-01. Officer name: Doreen Ann Mansfield. |
2020-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-02 |
View Report |
Officers. Officer name: Ms Caroline Lindsay Wheeler. Appointment date: 2019-07-15. |
2019-07-15 |
View Report |
Officers. Termination date: 2019-07-11. Officer name: Stephen Osei-Mensah. |
2019-07-12 |
View Report |
Officers. Change date: 2019-06-05. Officer name: Mr Stephen Osei-Mensah. |
2019-06-07 |
View Report |
Officers. Change date: 2019-06-05. Officer name: Mrs Gail Teresa Featherstone. |
2019-06-05 |
View Report |
Accounts. Accounts type dormant. |
2019-03-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-17 |
View Report |
Officers. Officer name: Mr Rick Harry Woodward. Appointment date: 2018-08-28. |
2018-08-28 |
View Report |
Address. Old address: James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG. New address: 12 London Road Sevenoaks TN13 1AJ. Change date: 2018-07-02. |
2018-07-02 |
View Report |
Officers. Appointment date: 2018-07-01. Officer name: Helen Breeze Property Management Llp. |
2018-07-02 |
View Report |
Officers. Termination date: 2018-06-30. Officer name: Caxtons Commercial Limited. |
2018-07-02 |
View Report |
Officers. Termination date: 2018-01-31. Officer name: Rachel Marsh. |
2018-01-31 |
View Report |
Officers. Officer name: Keith Michael Evins. Termination date: 2018-01-31. |
2018-01-31 |
View Report |
Officers. Officer name: Ms Rachel Marsh. Change date: 2015-07-01. |
2018-01-09 |
View Report |
Officers. Termination date: 2018-01-04. Officer name: Caroline Wheeler. |
2018-01-04 |
View Report |
Officers. Change date: 2017-10-19. Officer name: Mr Stephen Osei-Mensah. |
2017-12-21 |
View Report |
Officers. Officer name: Mr Stephen Osei-Mensah. Appointment date: 2017-10-19. |
2017-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-15 |
View Report |
Officers. Officer name: Mrs Gail Featherstone. |
2017-12-04 |
View Report |
Officers. Appointment date: 2017-10-19. Officer name: Mrs Gail Teresa Featherstone. |
2017-12-04 |
View Report |
Officers. Termination director company. |
2017-11-21 |
View Report |
Officers. Officer name: Philip Norbert Higgins. Termination date: 2017-10-19. |
2017-11-08 |
View Report |
Accounts. Accounts type dormant. |
2017-10-11 |
View Report |
Officers. Officer name: Mr Keith Michael Evins. Appointment date: 2016-10-13. |
2017-04-25 |
View Report |
Officers. Termination date: 2017-01-25. Officer name: Richard John Crosby. |
2017-02-01 |
View Report |
Officers. Termination date: 2017-01-25. Officer name: Richard John Crosby. |
2017-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-16 |
View Report |
Accounts. Accounts type dormant. |
2016-08-24 |
View Report |
Officers. Officer name: Angus Livingstone Milligan. Termination date: 2014-01-02. |
2015-12-21 |
View Report |
Officers. Officer name: Freda Eunice Parker. Termination date: 2014-01-02. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-18 |
View Report |
Officers. Officer name: Doreen Ann Mansfield. Termination date: 2015-06-30. |
2015-11-06 |
View Report |
Officers. Officer name: Caxtons Commercial Limited. Appointment date: 2015-07-01. |
2015-11-05 |
View Report |
Address. New address: James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG. Change date: 2015-10-29. Old address: 14 Wood Lodge Grange St Johns Hill Sevenoaks Kent TN13 3NW. |
2015-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-03 |
View Report |
Officers. Officer name: Richard Sykes. Termination date: 2014-12-09. |
2015-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-24 |
View Report |
Officers. Appointment date: 2013-12-02. Officer name: Mrs Caroline Wheeler. |
2014-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-18 |
View Report |