Accounts. Accounts type dormant. |
2024-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-30 |
View Report |
Address. Old address: 25 st Thomas Street Winchester Hampshire SO23 9DD. New address: 25 st. Thomas Street Winchester SO23 9HJ. Change date: 2023-04-18. |
2023-04-18 |
View Report |
Accounts. Accounts type dormant. |
2022-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-25 |
View Report |
Accounts. Accounts type dormant. |
2021-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-23 |
View Report |
Accounts. Accounts type dormant. |
2020-09-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-18 |
View Report |
Accounts. Accounts type dormant. |
2019-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-21 |
View Report |
Accounts. Accounts type dormant. |
2018-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-23 |
View Report |
Accounts. Accounts type dormant. |
2018-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-22 |
View Report |
Mortgage. Charge number: 059040710002. |
2017-02-22 |
View Report |
Accounts. Accounts type dormant. |
2016-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-24 |
View Report |
Mortgage. Charge number: 059040710002. Charge creation date: 2016-03-08. |
2016-03-09 |
View Report |
Accounts. Accounts type dormant. |
2015-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-20 |
View Report |
Accounts. Accounts type dormant. |
2015-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-05 |
View Report |
Accounts. Accounts type dormant. |
2013-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-10 |
View Report |
Accounts. Accounts type dormant. |
2013-03-18 |
View Report |
Officers. Change date: 2013-03-04. Officer name: Eleanor Tanner. |
2013-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-05 |
View Report |
Accounts. Accounts type dormant. |
2010-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-24 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-12-10 |
View Report |
Accounts. Accounts type dormant. |
2009-10-25 |
View Report |
Officers. Description: Director appointed james peter hordern. |
2009-09-24 |
View Report |
Annual return. Legacy. |
2009-09-08 |
View Report |
Accounts. Accounts type dormant. |
2009-02-11 |
View Report |
Resolution. Description: Resolutions. |
2008-11-20 |
View Report |
Annual return. Legacy. |
2008-09-19 |
View Report |
Accounts. Accounts type dormant. |
2008-07-09 |
View Report |
Address. Description: Registered office changed on 09/07/2008 from alfred house, 23-24 thurloe place, south kensington london SW7 2LD. |
2008-07-09 |
View Report |
Annual return. Legacy. |
2007-08-29 |
View Report |
Address. Description: Location of debenture register. |
2007-08-29 |
View Report |
Address. Description: Location of register of members. |
2007-08-29 |
View Report |
Address. Description: Registered office changed on 29/08/07 from: 27 thurloe street south kensington london SW7 2LQ. |
2007-08-29 |
View Report |
Officers. Description: New secretary appointed. |
2006-10-18 |
View Report |
Officers. Description: New director appointed. |
2006-10-18 |
View Report |
Address. Description: Registered office changed on 05/10/06 from: 50 broadway london SW1H 0BL. |
2006-10-05 |
View Report |
Officers. Description: New director appointed. |
2006-10-05 |
View Report |
Officers. Description: Secretary resigned. |
2006-10-05 |
View Report |