Gazette. Gazette notice voluntary. |
2021-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-20 |
View Report |
Mortgage. Charge number: 038954880003. |
2017-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2016-09-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-02 |
View Report |
Accounts. Accounts type dormant. |
2015-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-04 |
View Report |
Accounts. Accounts type dormant. |
2014-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-08 |
View Report |
Officers. Officer name: Sarah Gill. |
2014-03-06 |
View Report |
Officers. Officer name: Sarah Gill. |
2014-03-06 |
View Report |
Officers. Officer name: Richard Greathead. |
2014-03-06 |
View Report |
Accounts. Accounts type small. |
2013-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-02 |
View Report |
Mortgage. Charge number: 038954880003. |
2013-05-23 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2013-02-18 |
View Report |
Accounts. Accounts type small. |
2012-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-02 |
View Report |
Accounts. Accounts type small. |
2011-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-26 |
View Report |
Accounts. Accounts type small. |
2010-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-18 |
View Report |
Officers. Change date: 2009-12-30. Officer name: Richard Lewis Greathead. |
2010-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-18 |
View Report |
Officers. Officer name: Richard Lewis Greathead. Change date: 2009-10-01. |
2009-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-19 |
View Report |
Officers. Description: Appointment terminated secretary amounderness properties LIMITED. |
2009-08-19 |
View Report |
Officers. Description: Appointment terminated director john smith. |
2009-08-19 |
View Report |
Address. Description: Registered office changed on 03/06/2009 from 25B long street tetbury gloucestershire GL8 8AA. |
2009-06-03 |
View Report |
Officers. Description: Director and secretary appointed sarah gill. |
2009-05-21 |
View Report |
Officers. Description: Director appointed richard lewis greathead. |
2009-05-21 |
View Report |
Officers. Description: Director appointed peter greathead. |
2009-05-21 |
View Report |
Accounts. Accounts type small. |
2009-05-18 |
View Report |
Annual return. Legacy. |
2008-12-17 |
View Report |
Accounts. Legacy. |
2008-02-21 |
View Report |
Capital. Description: Declaration of assistance for shares acquisition. |
2007-12-10 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-11-22 |
View Report |
Officers. Description: Secretary resigned. |
2007-11-16 |
View Report |
Officers. Description: Director resigned. |
2007-11-16 |
View Report |
Officers. Description: Director resigned. |
2007-11-16 |
View Report |
Officers. Description: New secretary appointed. |
2007-11-16 |
View Report |
Officers. Description: New director appointed. |
2007-11-16 |
View Report |