Confirmation statement. Statement with no updates. |
2023-10-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-02 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-03 |
View Report |
Persons with significant control. Psc name: Nigel Charles Wiggins. Cessation date: 2021-01-12. |
2021-09-29 |
View Report |
Persons with significant control. Notification date: 2021-01-12. Psc name: Langbourn Properties Limited. |
2021-08-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-03-22 |
View Report |
Address. Change date: 2017-01-10. New address: 30 Triggs Close Triggs Lane Woking GU22 0EJ. Old address: 47 Lafone Street London SE1 2LX. |
2017-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2016-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2015-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-25 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-24 |
View Report |
Officers. Officer name: Mr Ian Robin Campbell. |
2010-02-15 |
View Report |
Officers. Officer name: Xavier Wiggins. |
2010-02-14 |
View Report |
Address. Change date: 2009-11-25. Old address: 19 Buckingham Street London WC2N 6EF. |
2009-11-25 |
View Report |
Annual return. Legacy. |
2009-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-15 |
View Report |
Annual return. Legacy. |
2008-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-28 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-09-24 |
View Report |
Annual return. Legacy. |
2007-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2007-07-12 |
View Report |
Annual return. Legacy. |
2006-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2006-03-07 |
View Report |
Annual return. Legacy. |
2005-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2005-07-21 |
View Report |
Annual return. Legacy. |
2004-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2004-07-20 |
View Report |