Officers. Change date: 2023-11-01. Officer name: Mr Roger Max Davies. |
2023-11-08 |
View Report |
Accounts. Accounts type dormant. |
2023-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-03 |
View Report |
Accounts. Accounts type dormant. |
2022-10-27 |
View Report |
Address. New address: Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET. Old address: The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN. Change date: 2022-05-05. |
2022-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-18 |
View Report |
Accounts. Accounts type dormant. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-14 |
View Report |
Accounts. Accounts type dormant. |
2020-09-11 |
View Report |
Officers. Officer name: Janet Raffety. Termination date: 2020-08-05. |
2020-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-04 |
View Report |
Accounts. Accounts type dormant. |
2019-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-10 |
View Report |
Accounts. Accounts type dormant. |
2017-10-05 |
View Report |
Officers. Appointment date: 2017-03-20. Officer name: Mr Stephen John Davies. |
2017-03-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-13 |
View Report |
Officers. Officer name: John William Chalk. Termination date: 2017-03-13. |
2017-03-13 |
View Report |
Accounts. Accounts type dormant. |
2016-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-08 |
View Report |
Accounts. Accounts type dormant. |
2015-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Accounts. Accounts type small. |
2013-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-27 |
View Report |
Accounts. Accounts type small. |
2012-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-06 |
View Report |
Accounts. Accounts type dormant. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-07 |
View Report |
Accounts. Accounts type small. |
2010-09-28 |
View Report |
Officers. Change date: 2010-09-15. Officer name: Mr Hugo Aylesford Burge. |
2010-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-08 |
View Report |
Accounts. Accounts type small. |
2009-11-04 |
View Report |
Address. Description: Registered office changed on 09/07/2009 from 3 bolney gate ennismore gardens london SW7 1QW. |
2009-07-09 |
View Report |
Officers. Description: Director's change of particulars / oliver burge / 08/07/2009. |
2009-07-08 |
View Report |
Officers. Description: Director's change of particulars / hugo burge / 08/07/2009. |
2009-07-08 |
View Report |
Annual return. Legacy. |
2009-03-05 |
View Report |
Accounts. Accounts type full. |
2008-10-31 |
View Report |
Annual return. Legacy. |
2008-03-05 |
View Report |
Accounts. Accounts type full. |
2007-09-15 |
View Report |
Annual return. Legacy. |
2007-03-08 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-11-10 |
View Report |
Accounts. Accounts type full. |
2006-11-04 |
View Report |
Annual return. Legacy. |
2006-04-07 |
View Report |
Officers. Description: New director appointed. |
2005-11-29 |
View Report |
Address. Description: Registered office changed on 29/11/05 from: 6 brechin place south kensington london SW7 4QA. |
2005-11-29 |
View Report |
Accounts. Accounts type full. |
2005-11-03 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-08-16 |
View Report |