Persons with significant control. Psc name: Paul Daniel Chrispin. Cessation date: 2023-09-10. |
2023-09-21 |
View Report |
Officers. Termination date: 2023-09-10. Officer name: Paul Daniel Chrispin. |
2023-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-31 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-23 |
View Report |
Address. Change date: 2022-08-30. Old address: Wessex Manor Satchell Lane Southampton Hampshire SO31 4HS England. New address: Unit 2, the Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF. |
2022-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-01 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-04-30 |
View Report |
Address. New address: Wessex Manor Satchell Lane Southampton Hampshire SO31 4HS. Change date: 2019-09-12. Old address: C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA. |
2019-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-04-30 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: James David Pavey. |
2017-07-21 |
View Report |
Persons with significant control. Psc name: Paul Daniel Chrispin. Notification date: 2016-04-06. |
2017-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-21 |
View Report |
Accounts. Accounts type dormant. |
2017-05-05 |
View Report |
Address. Old address: Wessex Manor Satchell Lane Southampton SO31 4HS. Change date: 2017-03-21. New address: 12-14 Carlton Place Southampton Hampshire SO15 2EA. |
2017-03-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Accounts. Accounts type dormant. |
2016-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-10 |
View Report |
Accounts. Accounts type dormant. |
2015-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-07 |
View Report |
Accounts. Accounts type dormant. |
2014-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-12 |
View Report |
Change of name. Description: Company name changed cinders lane LTD\certificate issued on 27/03/13. |
2013-03-27 |
View Report |
Change of name. Change of name notice. |
2013-03-27 |
View Report |
Incorporation. Incorporation company. |
2012-07-12 |
View Report |