Accounts. Accounts type group. |
2023-10-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-04 |
View Report |
Accounts. Accounts type group. |
2023-01-27 |
View Report |
Accounts. Accounts type group. |
2023-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-05-20 |
View Report |
Gazette. Gazette notice compulsory. |
2022-05-10 |
View Report |
Accounts. Accounts type group. |
2021-12-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-08 |
View Report |
Accounts. Accounts type group. |
2021-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-01 |
View Report |
Officers. Officer name: Timothy John De Borde. Termination date: 2020-02-13. |
2020-02-13 |
View Report |
Officers. Termination date: 2020-02-13. Officer name: Timothy John Deborde. |
2020-02-13 |
View Report |
Mortgage. Charge number: 062920590002. Charge creation date: 2019-08-28. |
2019-08-30 |
View Report |
Mortgage. Charge creation date: 2019-08-26. Charge number: 062920590003. |
2019-08-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Mortgage. Charge number: 1. |
2019-05-30 |
View Report |
Accounts. Accounts type group. |
2018-11-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-02 |
View Report |
Address. New address: Amersham Court 154 Station Road Amersham Bucks HP6 5DW. Old address: Amersham Court 2nd Floor 154 Station Road Amersham Bucks HP6 5DW England. Change date: 2017-11-16. |
2017-11-16 |
View Report |
Officers. Change date: 2017-11-16. Officer name: Dr Carolyn Sian Lilley. |
2017-11-16 |
View Report |
Persons with significant control. Psc name: Mr David George Plumer Lilley. Change date: 2017-11-16. |
2017-11-16 |
View Report |
Officers. Change date: 2017-11-16. Officer name: Mr David George Plumer Lilley. |
2017-11-16 |
View Report |
Accounts. Accounts type group. |
2017-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-26 |
View Report |
Persons with significant control. Psc name: David George Pulmer Lilley. Notification date: 2016-04-06. |
2017-06-26 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Carolyn Sian Lilley. |
2017-06-26 |
View Report |
Address. Old address: 1st Floor Lexham House 14a Hill Avenue Amersham Bucks HP6 5BW. New address: Amersham Court 2nd Floor 154 Station Road Amersham Bucks HP6 5DW. Change date: 2016-11-18. |
2016-11-18 |
View Report |
Accounts. Change account reference date company current extended. |
2016-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-22 |
View Report |
Accounts. Accounts type group. |
2016-07-05 |
View Report |
Accounts. Accounts type group. |
2015-11-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-10-07 |
View Report |
Gazette. Gazette notice compulsory. |
2015-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-06 |
View Report |
Accounts. Accounts type group. |
2014-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-26 |
View Report |
Officers. Change date: 2014-01-01. Officer name: Mr Timothy John De Borde. |
2014-06-26 |
View Report |
Officers. Change date: 2014-01-01. Officer name: Timothy John Deborde. |
2014-06-26 |
View Report |
Accounts. Accounts type group. |
2014-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-23 |
View Report |
Officers. Officer name: Mr David George Plumer Lilley. Change date: 2013-01-15. |
2013-07-23 |
View Report |
Officers. Change date: 2013-01-15. Officer name: Mrs Carolyn Sian Lilley. |
2013-07-23 |
View Report |
Accounts. Accounts type group. |
2013-02-05 |
View Report |
Auditors. Auditors resignation company. |
2012-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-13 |
View Report |