Accounts. Accounts type dormant. |
2024-03-06 |
View Report |
Address. Old address: 3 Badgers Bank Lychpit Basingstoke RG24 8RT England. New address: Bsc Management Services 8 Gunville Road Newport PO30 5LB. Change date: 2024-03-05. |
2024-03-05 |
View Report |
Officers. Officer name: Ms Rebecca Blake. Appointment date: 2023-03-05. |
2024-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-06 |
View Report |
Accounts. Accounts type dormant. |
2023-04-04 |
View Report |
Address. New address: 3 Badgers Bank Lychpit Basingstoke RG24 8RT. Old address: The Estate Office Beatrice Avenue East Cowes Isle of Wight PO32 6LW England. Change date: 2023-03-03. |
2023-03-03 |
View Report |
Officers. Termination date: 2023-02-28. Officer name: John Rowell Estate Management Ltd. |
2023-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-09 |
View Report |
Accounts. Accounts type dormant. |
2022-03-22 |
View Report |
Officers. Officer name: John Rowell Estate Management Ltd. Appointment date: 2022-03-04. |
2022-03-17 |
View Report |
Officers. Termination date: 2022-03-04. Officer name: David Orlik. |
2022-03-17 |
View Report |
Officers. Officer name: Mr David John Hocking. Appointment date: 2022-01-05. |
2022-01-20 |
View Report |
Officers. Termination date: 2022-01-05. Officer name: Julie Maureen Anderson. |
2022-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-10 |
View Report |
Accounts. Accounts type dormant. |
2021-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-12 |
View Report |
Accounts. Accounts type dormant. |
2020-03-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-07 |
View Report |
Officers. Termination date: 2019-05-09. Officer name: Gerald Anthony Wormald. |
2019-06-07 |
View Report |
Accounts. Accounts type dormant. |
2019-03-21 |
View Report |
Address. Change date: 2018-09-13. Old address: 20 Hungerberry Close Hungerberry Close Shanklin Isle of Wight PO37 6LX England. New address: The Estate Office Beatrice Avenue East Cowes Isle of Wight PO32 6LW. |
2018-09-13 |
View Report |
Officers. Officer name: Mr David Orlik. Appointment date: 2018-09-12. |
2018-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-15 |
View Report |
Address. New address: 20 Hungerberry Close Hungerberry Close Shanklin Isle of Wight PO37 6LX. Old address: Flat 1 Stancombe House 71 West Street Ryde Isle of Wight PO33 2QQ. Change date: 2016-05-19. |
2016-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-14 |
View Report |
Document replacement. Made up date: 2015-06-06. Form type: AR01. |
2015-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-07 |
View Report |
Officers. Appointment date: 2015-02-16. Officer name: Mr Gerald Anthony Wormald. |
2015-03-02 |
View Report |
Officers. Termination date: 2015-02-16. Officer name: Michelle Anderson. |
2015-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-13 |
View Report |
Address. Change date: 2014-08-18. New address: Flat 1 Stancombe House 71 West Street Ryde Isle of Wight PO33 2QQ. Old address: , 56 Arnold Road, Binstead, Ryde, Isle of Wight, PO33 3RG. |
2014-08-18 |
View Report |
Officers. Officer name: Miss Michelle Anderson. Appointment date: 2014-08-16. |
2014-08-17 |
View Report |
Officers. Officer name: Maria Nelson. Termination date: 2014-08-16. |
2014-08-17 |
View Report |
Officers. Officer name: Julian Anthony Nelson. Termination date: 2014-08-16. |
2014-08-17 |
View Report |
Officers. Appointment date: 2014-08-16. Officer name: Mrs Julie Maureen Anderson. |
2014-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-03 |
View Report |
Officers. Officer name: Mr Julian Anthony Nelson. Change date: 2013-11-20. |
2013-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-06 |
View Report |
Officers. Officer name: Mrs. Maria Nelson. |
2013-06-03 |
View Report |
Officers. Officer name: Julian Nelson. |
2013-06-03 |
View Report |
Officers. Change date: 2013-03-22. Officer name: Julian Anthony Nelson. |
2013-03-22 |
View Report |
Officers. Officer name: James Willshire. |
2013-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-06 |
View Report |
Address. Old address: , Flat 1 Stancombe House, 71 West Street, Ryde, Isle of Wight, PO33 2QQ. Change date: 2012-07-10. |
2012-07-10 |
View Report |