Mortgage. Charge number: 029359380003. Charge creation date: 2023-09-15. |
2023-09-20 |
View Report |
Mortgage. Charge number: 029359380002. |
2023-09-02 |
View Report |
Resolution. Description: Resolutions. |
2023-08-17 |
View Report |
Incorporation. Memorandum articles. |
2023-08-17 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-16 |
View Report |
Change of constitution. Statement of companys objects. |
2023-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-24 |
View Report |
Officers. Officer name: Mr Thomas James Wharton Rowe. Appointment date: 2023-07-24. |
2023-07-24 |
View Report |
Persons with significant control. Psc name: Valerie Amie Woodhouse. Cessation date: 2023-06-02. |
2023-06-20 |
View Report |
Address. Change date: 2023-06-20. New address: Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0PN. Old address: Prince Henry House Kingsclere Business Park Kingsclere Hampshire RG20 4SW. |
2023-06-20 |
View Report |
Officers. Officer name: Ms Sally Evans. Appointment date: 2023-06-02. |
2023-06-07 |
View Report |
Persons with significant control. Psc name: Rsk Environment Limited. Notification date: 2023-06-02. |
2023-06-07 |
View Report |
Officers. Officer name: Mr Alasdair Alan Ryder. Appointment date: 2023-06-02. |
2023-06-07 |
View Report |
Officers. Appointment date: 2023-06-02. Officer name: Ms Abigail Sarah Draper. |
2023-06-07 |
View Report |
Persons with significant control. Cessation date: 2023-06-02. Psc name: John William Woodhouse. |
2023-06-07 |
View Report |
Officers. Officer name: Valerie Amy Woodhouse. Termination date: 2023-06-02. |
2023-06-07 |
View Report |
Officers. Officer name: Mr Gary Donald Young. Appointment date: 2023-06-02. |
2023-06-07 |
View Report |
Accounts. Change account reference date company current extended. |
2023-06-07 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2023-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-20 |
View Report |
Persons with significant control. Psc name: Valerie Amie Woodhouse. Notification date: 2016-04-06. |
2022-07-20 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr John William Woodhouse. |
2022-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-16 |
View Report |
Mortgage. Charge number: 029359380002. Charge creation date: 2021-08-17. |
2021-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Mortgage. Charge number: 029359380001. |
2020-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-30 |
View Report |
Mortgage. Charge creation date: 2015-11-26. Charge number: 029359380001. |
2015-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-27 |
View Report |
Accounts. Accounts amended with made up date. |
2011-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-20 |
View Report |