Gazette. Gazette dissolved voluntary. |
2023-01-31 |
View Report |
Gazette. Gazette notice voluntary. |
2022-11-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-07 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-11-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-02-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-06 |
View Report |
Mortgage. Charge number: 071782180002. |
2019-01-08 |
View Report |
Mortgage. Charge number: 071782180001. |
2019-01-08 |
View Report |
Mortgage. Charge creation date: 2018-12-19. Charge number: 071782180003. |
2018-12-19 |
View Report |
Mortgage. Charge number: 071782180004. Charge creation date: 2018-12-19. |
2018-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-05 |
View Report |
Officers. Change date: 2018-11-22. Officer name: Mr Andrew Budgen. |
2018-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-08 |
View Report |
Persons with significant control. Psc name: Barnabas Road Development Limited. Change date: 2018-03-05. |
2018-03-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-20 |
View Report |
Resolution. Description: Resolutions. |
2017-12-19 |
View Report |
Change of name. Change of name notice. |
2017-12-19 |
View Report |
Persons with significant control. Psc name: Andrew Budgen. Cessation date: 2017-09-26. |
2017-10-19 |
View Report |
Persons with significant control. Cessation date: 2017-09-26. Psc name: Nathan Houghton Lonsdale. |
2017-10-19 |
View Report |
Persons with significant control. Psc name: Barnabas Road Development Limited. Notification date: 2017-09-26. |
2017-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-06 |
View Report |
Mortgage. Charge number: 071782180001. Charge creation date: 2016-10-21. |
2016-10-21 |
View Report |
Mortgage. Charge creation date: 2016-10-21. Charge number: 071782180002. |
2016-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-15 |
View Report |
Accounts. Accounts type dormant. |
2015-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-19 |
View Report |
Accounts. Accounts type dormant. |
2014-12-17 |
View Report |
Officers. Change date: 2014-09-23. Officer name: Mr Nathan Houghton Lonsdale. |
2014-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-13 |
View Report |
Accounts. Accounts type dormant. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-20 |
View Report |
Officers. Officer name: Mr Nathan Lonsdale. Change date: 2013-03-06. |
2013-03-07 |
View Report |
Officers. Change date: 2012-09-17. Officer name: Mr Andrew Budgen. |
2012-09-17 |
View Report |
Accounts. Accounts type dormant. |
2012-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-20 |
View Report |
Address. Change date: 2012-03-02. Old address: the Barn - Duck End Offord Road Graveley St. Neots Cambridgeshire PE19 6PP United Kingdom. |
2012-03-02 |
View Report |
Accounts. Accounts type dormant. |
2011-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-04 |
View Report |
Incorporation. Incorporation company. |
2010-03-04 |
View Report |