Accounts. Accounts type small. |
2024-01-18 |
View Report |
Officers. Termination date: 2023-11-24. Officer name: Graham Herbert Wallace Waddell. |
2024-01-10 |
View Report |
Persons with significant control. Cessation date: 2023-12-29. Psc name: Balfour Thomson. |
2024-01-10 |
View Report |
Officers. Termination date: 2023-12-29. Officer name: Balfour Thomson. |
2024-01-10 |
View Report |
Persons with significant control. Psc name: Graham Herbert Wallace Waddell. Cessation date: 2023-11-24. |
2023-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-27 |
View Report |
Accounts. Accounts type small. |
2023-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-25 |
View Report |
Accounts. Accounts type small. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-16 |
View Report |
Accounts. Accounts type small. |
2021-01-14 |
View Report |
Officers. Officer name: Mr Richard Gibson Scott Prenter. Appointment date: 2020-10-15. |
2020-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Accounts type small. |
2019-12-27 |
View Report |
Officers. Termination date: 2019-09-27. Officer name: Richard Gibson Scott Prenter. |
2019-10-21 |
View Report |
Officers. Appointment date: 2019-06-25. Officer name: Richard Gibson Scott Prenter. |
2019-06-26 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. Termination date: 2019-06-25. |
2019-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-03 |
View Report |
Accounts. Accounts type small. |
2018-12-24 |
View Report |
Address. Old address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. Change date: 2018-05-30. New address: 17 Walkergate Berwick-upon-Tweed TD15 1DJ. |
2018-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-27 |
View Report |
Accounts. Accounts type small. |
2017-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Accounts. Accounts type full. |
2017-02-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-20 |
View Report |
Officers. Officer name: Mr Michael Hugh Patrick Prenter. Appointment date: 2015-08-05. |
2015-12-11 |
View Report |
Officers. Officer name: Adrian Bell. Termination date: 2015-08-05. |
2015-12-10 |
View Report |
Officers. Officer name: Morton Fraser Directors Limited. Termination date: 2015-08-05. |
2015-12-10 |
View Report |
Accounts. Accounts type dormant. |
2015-11-10 |
View Report |
Capital. Date: 2015-08-04. |
2015-10-20 |
View Report |
Capital. Capital allotment shares. |
2015-10-20 |
View Report |
Resolution. Description: Resolutions. |
2015-10-20 |
View Report |
Resolution. Description: Resolutions. |
2015-10-20 |
View Report |
Officers. Appointment date: 2015-08-05. Officer name: Mr. Graham Herbert Wallace Waddell. |
2015-09-21 |
View Report |
Officers. Appointment date: 2015-08-05. Officer name: Mr Richard Gibson Scott Prenter. |
2015-09-01 |
View Report |
Officers. Appointment date: 2015-08-05. Officer name: Balfour Thomson. |
2015-09-01 |
View Report |
Officers. Officer name: Patrick Robert Prenter. Appointment date: 2015-08-05. |
2015-09-01 |
View Report |
Address. Change date: 2015-07-01. New address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. Old address: C/O Morton Fraser St Martin's House 16 st. Martin's Le Grand London EC1A 4EN. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-30 |
View Report |
Change of name. Description: Company name changed lister square (no 214) LIMITED\certificate issued on 06/03/15. |
2015-03-06 |
View Report |
Incorporation. Capital: GBP 1 |
2014-03-11 |
View Report |