Accounts. Accounts type total exemption full. |
2023-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-02 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-28 |
View Report |
Address. Old address: Hockford Cottage Bampton Tiverton Devon EX16 9LD. Change date: 2022-05-04. New address: The Courtyard High Street Amersham HP7 0DS. |
2022-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-28 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Carolyn Anne Kellett. |
2017-07-17 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Stephen Jeffrey Kellett. |
2017-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-29 |
View Report |
Officers. Change date: 2010-06-02. Officer name: Stephen Jeffrey Kellett. |
2010-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-16 |
View Report |
Annual return. Legacy. |
2009-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-11 |
View Report |
Annual return. Legacy. |
2008-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-24 |
View Report |
Annual return. Legacy. |
2007-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-01 |
View Report |
Annual return. Legacy. |
2006-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-03 |
View Report |
Annual return. Legacy. |
2005-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2004-07-14 |
View Report |
Annual return. Legacy. |
2004-07-14 |
View Report |
Address. Description: Registered office changed on 14/07/04 from: county house 29 peterborough road harrow middlesex HA1 2AX. |
2004-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2003-07-13 |
View Report |
Address. Description: Registered office changed on 07/07/03 from: pearclose holcombe rogus wellington somerset TA21 0ND. |
2003-07-07 |
View Report |
Annual return. Legacy. |
2003-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2002-07-12 |
View Report |
Annual return. Legacy. |
2002-06-15 |
View Report |