Confirmation statement. Statement with no updates. |
2024-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-27 |
View Report |
Persons with significant control. Psc name: Alasdair James Hall. Notification date: 2021-02-22. |
2023-01-12 |
View Report |
Persons with significant control. Psc name: Ray Hall. Cessation date: 2021-02-22. |
2023-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-11 |
View Report |
Officers. Officer name: Raymond Hall. Termination date: 2021-02-17. |
2021-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-06 |
View Report |
Mortgage. Charge number: 4. |
2015-11-17 |
View Report |
Mortgage. Charge number: 1. |
2015-11-09 |
View Report |
Mortgage. Charge number: 3. |
2015-11-09 |
View Report |
Mortgage. Charge number: 2. |
2015-11-09 |
View Report |
Mortgage. Charge number: 5. |
2015-11-09 |
View Report |
Mortgage. Charge number: 6. |
2015-11-09 |
View Report |
Mortgage. Charge number: 7. |
2015-11-09 |
View Report |
Mortgage. Charge number: 8. |
2015-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-16 |
View Report |
Officers. Officer name: Mr Alasdair Hall. Change date: 2011-07-22. |
2011-07-25 |
View Report |
Officers. Change date: 2011-07-22. Officer name: Mr Alasdair Hall. |
2011-07-25 |
View Report |
Officers. Officer name: Patrick O'neill. |
2011-07-23 |
View Report |
Officers. Officer name: Timothy Gray. |
2011-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-08 |
View Report |
Address. Change date: 2010-10-28. Old address: Oakland House Oaklands West Kyo Stanley County Durham DH9 8TQ England. |
2010-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-19 |
View Report |
Officers. Change date: 2010-03-19. Officer name: Mr Patrick Stuart O'neill. |
2010-03-19 |
View Report |
Officers. Officer name: Mr Alasdair Hall. Change date: 2010-03-19. |
2010-03-19 |
View Report |
Officers. Officer name: Mr Raymond Hall. Change date: 2010-03-19. |
2010-03-19 |
View Report |
Officers. Officer name: Timothy Rohan Gray. Change date: 2010-03-19. |
2010-03-19 |
View Report |
Accounts. Accounts type small. |
2010-02-02 |
View Report |