Confirmation statement. Statement with no updates. |
2024-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2024-03-27 |
View Report |
Address. Change date: 2024-03-05. Old address: PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU England. New address: C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU. |
2024-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-10 |
View Report |
Address. New address: PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU. Old address: The Old Grammar School 13 Moorgate Road Rotherham S60 2EN England. Change date: 2023-05-03. |
2023-05-03 |
View Report |
Persons with significant control. Psc name: Hesley Degill Limited. Change date: 2023-03-13. |
2023-03-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-28 |
View Report |
Officers. Change date: 2021-12-20. Officer name: Mrs Gillian Gennard. |
2021-12-20 |
View Report |
Officers. Appointment date: 2021-08-13. Officer name: Mr Michael Kenworthy. |
2021-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-01 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-03-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-24 |
View Report |
Address. Change date: 2019-05-23. Old address: Commercial House Commercial Street Sheffield S1 2AT. New address: The Old Grammar School 13 Moorgate Road Rotherham S60 2EN. |
2019-05-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-05-23 |
View Report |
Officers. Officer name: Hlw Keeble Hawson Llp. Termination date: 2019-05-21. |
2019-05-22 |
View Report |
Officers. Officer name: Hlw Keeble Hawson Llp. Appointment date: 2018-05-08. |
2018-05-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-05-29 |
View Report |
Officers. Officer name: Khm Secretarial Services Limited. Termination date: 2018-05-08. |
2018-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-10 |
View Report |
Officers. Appointment date: 2014-09-01. Officer name: Sarah Jane Kenworthy. |
2014-09-11 |
View Report |
Officers. Appointment date: 2014-09-01. Officer name: Khm Secretarial Services Limited. |
2014-09-11 |
View Report |
Officers. Officer name: Gillian Gennard. Appointment date: 2014-09-01. |
2014-09-11 |
View Report |
Officers. Termination date: 2014-09-01. Officer name: Philip Brian Sherriff. |
2014-09-11 |
View Report |
Officers. Termination date: 2014-09-01. Officer name: Derek Burgin. |
2014-09-11 |
View Report |
Officers. Termination date: 2014-09-01. Officer name: Philip Brian Sherriff. |
2014-09-11 |
View Report |
Address. New address: Commercial House Commercial Street Sheffield S1 2AT. Change date: 2014-09-10. Old address: 97 Scholes Lane Scholes Village Rotherham South Yorkshire S61 2RQ. |
2014-09-10 |
View Report |
Mortgage. Charge number: 028098480001. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-30 |
View Report |
Mortgage. Charge number: 028098480001. |
2014-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-29 |
View Report |
Document replacement. Made up date: 2012-04-16. Form type: AR01. |
2012-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-30 |
View Report |
Address. Change date: 2011-09-14. Old address: the George and Dragon 85 Main Street Wentworth Rotherham S62 7TN. |
2011-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-11 |
View Report |
Officers. Officer name: Jack Slater. |
2011-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-08 |
View Report |