Officers. Officer name: Innovus Company Secretaries Limited. Appointment date: 2023-12-07. |
2023-12-11 |
View Report |
Officers. Officer name: Firstport Secretarial Limited. Termination date: 2023-12-07. |
2023-12-11 |
View Report |
Accounts. Accounts type dormant. |
2023-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-09 |
View Report |
Accounts. Accounts type dormant. |
2022-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-11 |
View Report |
Address. Old address: Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX England. Change date: 2022-05-10. New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR. |
2022-05-10 |
View Report |
Accounts. Accounts type dormant. |
2021-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-11 |
View Report |
Accounts. Accounts type dormant. |
2020-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-28 |
View Report |
Accounts. Accounts type dormant. |
2019-09-12 |
View Report |
Officers. Termination date: 2019-07-12. Officer name: Gareth Paul Bamford. |
2019-07-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-03 |
View Report |
Accounts. Accounts type dormant. |
2019-01-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-01-05 |
View Report |
Gazette. Gazette notice compulsory. |
2018-12-11 |
View Report |
Officers. Change date: 2018-07-23. Officer name: Mr Ian John Taylor. |
2018-07-27 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-05-11 |
View Report |
Persons with significant control. Withdrawal date: 2018-05-11. |
2018-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-11 |
View Report |
Officers. Officer name: Firstport Secretarial Limited. Appointment date: 2017-09-25. |
2017-09-25 |
View Report |
Officers. Termination date: 2017-09-25. Officer name: Pentland Estate Management. |
2017-09-25 |
View Report |
Address. New address: Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX. Old address: , C/O Pentland Estate Management, Specialist Services Building Leicester Road, Wolvey, Leicestershire, LE10 3JF. Change date: 2017-09-25. |
2017-09-25 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-15 |
View Report |
Officers. Officer name: Pentland Estate Management. |
2012-08-08 |
View Report |
Address. Change date: 2012-07-17. Old address: , C/O Pentland Estate Managment, Specialisr Services Building Leicester Road, Wolvey, Hinckley, Leicestershire, LE10 3JF, United Kingdom. |
2012-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-17 |
View Report |
Address. Change date: 2012-07-17. Old address: , Wolvey Hinckley, Leicestershire, LE19 9JF, United Kingdom. |
2012-07-17 |
View Report |
Officers. Officer name: Gareth Paul Bamford. Change date: 2012-07-16. |
2012-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2012-04-12 |
View Report |
Address. Change date: 2011-06-13. Old address: , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom. |
2011-06-13 |
View Report |
Officers. Officer name: Cosec Management Services Limited. |
2011-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2011-04-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2010-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-11 |
View Report |
Officers. Officer name: Countrywide Property Management. |
2010-05-13 |
View Report |
Address. Change date: 2010-05-11. Old address: , Countrywide Property Management, 161 New Union Street, Coventry, West Midlands, CV1 2PL. |
2010-05-11 |
View Report |
Officers. Officer name: Cosec Management Services Limited. |
2010-05-11 |
View Report |