Persons with significant control. Notification date: 2023-11-20. Psc name: Colin Roderick Banyard. |
2023-11-20 |
View Report |
Persons with significant control. Cessation date: 2023-11-20. Psc name: Mark Andrew Cherrington. |
2023-11-20 |
View Report |
Officers. Officer name: Brenda Mary Cherrington. Termination date: 2023-11-20. |
2023-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-28 |
View Report |
Officers. Officer name: Mr Colin Roderick Banyard. Appointment date: 2019-11-25. |
2019-11-25 |
View Report |
Officers. Officer name: Edmund Paul Malden. Termination date: 2019-08-06. |
2019-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-29 |
View Report |
Officers. Officer name: Mr Edmund Paul Malden. Appointment date: 2018-03-23. |
2018-03-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-08 |
View Report |
Address. New address: 14 Church Street Whitchurch RG28 7AB. Old address: Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey SO51 6FU. Change date: 2017-04-26. |
2017-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-29 |
View Report |
Capital. Capital allotment shares. |
2016-09-28 |
View Report |
Capital. Capital allotment shares. |
2016-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-03 |
View Report |
Officers. Officer name: Mr Mark Andrew Cherrington. Change date: 2013-04-04. |
2013-05-31 |
View Report |
Officers. Officer name: Mrs Brenda Mary Cherrington. Change date: 2013-04-04. |
2013-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-01 |
View Report |
Accounts. Accounts type dormant. |
2011-06-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-26 |
View Report |
Officers. Officer name: Brenda Mary Cherrington. Change date: 2010-08-01. |
2011-05-26 |
View Report |
Officers. Change date: 2010-08-01. Officer name: Mr Mark Andrew Cherrington. |
2011-05-26 |
View Report |
Incorporation. Incorporation company. |
2010-05-25 |
View Report |