Accounts. Accounts type full. |
2023-12-16 |
View Report |
Officers. Appointment date: 2023-10-27. Officer name: Mr David Gelling. |
2023-11-23 |
View Report |
Officers. Termination date: 2023-10-31. Officer name: Karen Curtin. |
2023-11-23 |
View Report |
Officers. Officer name: Dr Elizabeth Ruth Rapoport. Appointment date: 2023-10-27. |
2023-11-23 |
View Report |
Officers. Appointment date: 2023-10-27. Officer name: Mr Terence Fuller. |
2023-11-23 |
View Report |
Officers. Change date: 2023-07-03. Officer name: Mrs Susan Smith. |
2023-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-26 |
View Report |
Officers. Officer name: Ian Corkin. Termination date: 2023-05-08. |
2023-05-26 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Graven Hill Village Holdings Limited. |
2023-05-26 |
View Report |
Officers. Appointment date: 2023-03-23. Officer name: Mr Simon Paul Holland. |
2023-05-04 |
View Report |
Officers. Termination date: 2022-11-14. Officer name: Daniel Edward Sames. |
2022-12-09 |
View Report |
Accounts. Accounts type full. |
2022-09-26 |
View Report |
Officers. Officer name: Mr Adrian David Unitt. Change date: 2022-08-01. |
2022-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-01 |
View Report |
Capital. Capital allotment shares. |
2022-01-21 |
View Report |
Accounts. Accounts type full. |
2021-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-05 |
View Report |
Address. Old address: The Plot Shop Pioneer Square Bicester Oxon OX26 6JU United Kingdom. New address: Graven Hill Site Office Building E25 Graven Hill Road Bicester OX25 2BF. Change date: 2021-05-10. |
2021-05-10 |
View Report |
Capital. Capital allotment shares. |
2020-10-08 |
View Report |
Accounts. Accounts type full. |
2020-08-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-30 |
View Report |
Capital. Capital allotment shares. |
2020-04-21 |
View Report |
Officers. Termination date: 2019-12-31. Officer name: Maldwyn Hedd Vaughan-Evans. |
2020-01-02 |
View Report |
Accounts. Accounts type full. |
2019-11-29 |
View Report |
Incorporation. Memorandum articles. |
2019-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-16 |
View Report |
Persons with significant control. Psc name: Adrian David Unitt. Cessation date: 2019-03-31. |
2019-07-16 |
View Report |
Persons with significant control. Cessation date: 2019-03-31. Psc name: Susan Smith. |
2019-07-16 |
View Report |
Persons with significant control. Psc name: Karen Curtin. Cessation date: 2019-03-31. |
2019-07-16 |
View Report |
Persons with significant control. Psc name: Ian Corkin. Cessation date: 2019-03-31. |
2019-07-16 |
View Report |
Persons with significant control. Psc name: Graven Hill Village Holdings Limited. Notification date: 2016-04-06. |
2019-07-09 |
View Report |
Persons with significant control. Change date: 2019-07-04. Psc name: Mr Adrian David Unitt. |
2019-07-09 |
View Report |
Persons with significant control. Change date: 2019-07-04. Psc name: Mrs Susan Smith. |
2019-07-09 |
View Report |
Persons with significant control. Cessation date: 2019-04-01. Psc name: Maldwyn Hedd Vaughan-Evans. |
2019-07-09 |
View Report |
Persons with significant control. Cessation date: 2019-04-01. Psc name: Daniel Edward Sames. |
2019-07-09 |
View Report |
Persons with significant control. Psc name: Peter John Alexander Arthur Muir. Cessation date: 2019-04-01. |
2019-07-09 |
View Report |
Persons with significant control. Change date: 2019-07-04. Psc name: Miss Karen Curtin. |
2019-07-09 |
View Report |
Persons with significant control. Psc name: Mr Ian Corkin. Change date: 2019-07-04. |
2019-07-09 |
View Report |
Officers. Change date: 2019-07-04. Officer name: Mr Maldwyn Hedd Vaughan-Evans. |
2019-07-09 |
View Report |
Officers. Officer name: Mrs Susan Smith. Change date: 2019-07-04. |
2019-07-09 |
View Report |
Officers. Officer name: Miss Karen Curtin. Change date: 2019-07-04. |
2019-07-09 |
View Report |
Resolution. Description: Resolutions. |
2019-07-08 |
View Report |
Officers. Termination date: 2019-06-01. Officer name: Clark Howes Business Services Limited. |
2019-06-05 |
View Report |
Mortgage. Charge number: 091026990002. Charge creation date: 2019-03-18. |
2019-03-27 |
View Report |
Accounts. Accounts type full. |
2018-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-04 |
View Report |
Persons with significant control. Psc name: Scott Gillan Barnes. Cessation date: 2017-12-29. |
2018-05-11 |
View Report |
Persons with significant control. Psc name: Peter John Alexander Arthur Muir. Notification date: 2018-05-01. |
2018-05-11 |
View Report |
Officers. Appointment date: 2018-05-01. Officer name: Mr Peter John Alexander Arthur Muir. |
2018-05-11 |
View Report |
Capital. Capital allotment shares. |
2018-05-02 |
View Report |