Accounts. Accounts type dormant. |
2023-12-21 |
View Report |
Persons with significant control. Psc name: Mrs Jane Cheape. Change date: 2016-04-06. |
2023-02-24 |
View Report |
Persons with significant control. Psc name: Mrs Pravina Patel. Change date: 2016-04-06. |
2023-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-23 |
View Report |
Accounts. Accounts type dormant. |
2022-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-10 |
View Report |
Accounts. Accounts type dormant. |
2021-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-05 |
View Report |
Officers. Officer name: Mrs Jane Cheape. Change date: 2021-03-05. |
2021-03-05 |
View Report |
Officers. Officer name: Mrs Jane Cheape. Change date: 2021-02-21. |
2021-03-05 |
View Report |
Officers. Change date: 2021-03-05. Officer name: Mrs Jane Cheape. |
2021-03-05 |
View Report |
Persons with significant control. Psc name: Mrs Jane Cheape. Change date: 2021-02-21. |
2021-03-05 |
View Report |
Accounts. Accounts type dormant. |
2020-05-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-10 |
View Report |
Accounts. Accounts type dormant. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-22 |
View Report |
Accounts. Accounts type dormant. |
2018-11-30 |
View Report |
Address. New address: Perrymill Farm Lower Bentley Lane Lower Bentley Bromsgrove B60 4JB. Change date: 2018-05-01. Old address: 16 Belgrave Square London SW1X 8PQ. |
2018-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-01 |
View Report |
Accounts. Accounts type dormant. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-08 |
View Report |
Accounts. Accounts type dormant. |
2016-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-26 |
View Report |
Accounts. Accounts type dormant. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-25 |
View Report |
Accounts. Accounts type dormant. |
2014-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-24 |
View Report |
Accounts. Accounts type dormant. |
2013-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-26 |
View Report |
Address. Old address: , the Retreat, Wilcote, Chipping Norton, OX7 3EA. Change date: 2013-01-21. |
2013-01-21 |
View Report |
Officers. Officer name: Robert Guthrie. |
2013-01-21 |
View Report |
Officers. Officer name: Robert Guthrie. |
2013-01-21 |
View Report |
Officers. Officer name: Mrs Jane Cheape. |
2013-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-01 |
View Report |
Officers. Officer name: Mrs Jane Cheape. |
2011-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-15 |
View Report |
Officers. Officer name: Pravina Patel. Change date: 2010-03-13. |
2010-03-15 |
View Report |
Officers. Officer name: Ronald Gray Cheape. |
2010-03-15 |
View Report |
Officers. Change date: 2010-03-13. Officer name: Mr Robert Stephen Guthrie. |
2010-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-09 |
View Report |
Annual return. Legacy. |
2009-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-27 |
View Report |
Annual return. Legacy. |
2008-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-08 |
View Report |
Annual return. Legacy. |
2007-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-09 |
View Report |