Confirmation statement. Statement with no updates. |
2023-03-27 |
View Report |
Accounts. Accounts type dormant. |
2022-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-01 |
View Report |
Officers. Officer name: Mr Luke William Westray Prebble. Appointment date: 2022-03-24. |
2022-03-28 |
View Report |
Officers. Officer name: Lesley Davidson Mackley. Termination date: 2022-03-16. |
2022-03-28 |
View Report |
Accounts. Accounts type dormant. |
2022-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Accounts. Accounts type dormant. |
2020-11-27 |
View Report |
Officers. Officer name: Mrs Lesley Davidson Mackley. Appointment date: 2020-11-25. |
2020-11-27 |
View Report |
Officers. Officer name: Rosemary Margaret Prebble. Termination date: 2020-11-25. |
2020-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-08 |
View Report |
Accounts. Accounts type dormant. |
2019-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-27 |
View Report |
Accounts. Accounts type dormant. |
2018-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-02 |
View Report |
Accounts. Accounts type dormant. |
2017-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Accounts. Accounts type dormant. |
2016-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-06 |
View Report |
Accounts. Accounts type dormant. |
2015-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-07 |
View Report |
Accounts. Accounts type dormant. |
2014-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-14 |
View Report |
Accounts. Accounts type dormant. |
2013-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-08 |
View Report |
Accounts. Accounts type dormant. |
2012-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-27 |
View Report |
Officers. Change date: 2012-03-26. Officer name: John Mark Selwyn Prebble. |
2012-03-26 |
View Report |
Accounts. Accounts type dormant. |
2011-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-15 |
View Report |
Officers. Change date: 2011-03-18. Officer name: Rosemary Margaret Prebble. |
2011-04-15 |
View Report |
Accounts. Accounts type dormant. |
2010-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-16 |
View Report |
Officers. Change date: 2010-03-20. Officer name: John Mark Selwyn Prebble. |
2010-04-16 |
View Report |
Officers. Change date: 2010-03-20. Officer name: Rosemary Margaret Prebble. |
2010-04-16 |
View Report |
Accounts. Accounts type dormant. |
2010-01-06 |
View Report |
Annual return. Legacy. |
2009-04-20 |
View Report |
Accounts. Accounts type dormant. |
2008-08-26 |
View Report |
Annual return. Legacy. |
2008-04-15 |
View Report |
Accounts. Accounts type dormant. |
2007-08-05 |
View Report |
Annual return. Legacy. |
2007-04-30 |
View Report |
Address. Description: Registered office changed on 13/04/07 from: manor court barnes wallis road segensworth hampshire PO15 5GT. |
2007-04-13 |
View Report |
Accounts. Accounts type dormant. |
2006-08-24 |
View Report |
Annual return. Legacy. |
2006-04-19 |
View Report |
Accounts. Accounts type dormant. |
2005-10-12 |
View Report |
Annual return. Legacy. |
2005-04-14 |
View Report |
Accounts. Accounts type dormant. |
2004-12-01 |
View Report |
Annual return. Legacy. |
2004-04-23 |
View Report |
Accounts. Accounts type dormant. |
2003-10-22 |
View Report |
Address. Description: Registered office changed on 17/10/03 from: humphreys cottage winchester road, chawton alton hampshire GU34 1SB. |
2003-10-17 |
View Report |