Confirmation statement. Statement with no updates. |
2024-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-11 |
View Report |
Officers. Appointment date: 2022-05-26. Officer name: Mr David Peter Beech. |
2022-06-09 |
View Report |
Officers. Officer name: Michael Edward John Coley. Termination date: 2022-05-26. |
2022-06-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-19 |
View Report |
Accounts. Accounts type dormant. |
2021-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-15 |
View Report |
Officers. Appointment date: 2019-11-11. Officer name: Mrs Julia Alexandra Every. |
2020-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-25 |
View Report |
Officers. Termination date: 2019-07-01. Officer name: Colett Scripps. |
2019-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Officers. Change date: 2019-01-22. Officer name: Poitr Jurewicz. |
2019-01-22 |
View Report |
Officers. Change date: 2018-12-14. Officer name: Laura Clare Westcott. |
2018-12-18 |
View Report |
Officers. Officer name: Colett Scripps. Change date: 2018-12-14. |
2018-12-18 |
View Report |
Officers. Change date: 2018-12-14. Officer name: Jessica Elizabeth Norton. |
2018-12-18 |
View Report |
Officers. Change date: 2018-12-14. Officer name: Poitr Jurewicz. |
2018-12-18 |
View Report |
Officers. Officer name: Kathryn Frances Devlin. Change date: 2018-12-14. |
2018-12-18 |
View Report |
Officers. Officer name: Peter Charles Hallam. Change date: 2018-12-14. |
2018-12-18 |
View Report |
Officers. Officer name: Sophie Louise Cadigan. Change date: 2018-12-14. |
2018-12-18 |
View Report |
Officers. Officer name: Mr Michael Edward John Coley. Change date: 2018-12-14. |
2018-12-18 |
View Report |
Officers. Officer name: Laura Clare Westcott. Appointment date: 2018-09-11. |
2018-12-11 |
View Report |
Officers. Appointment date: 2018-10-31. Officer name: Jessica Elizabeth Norton. |
2018-12-10 |
View Report |
Officers. Termination date: 2018-09-11. Officer name: Jessica Elizabeth Norton. |
2018-12-10 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-12-10 |
View Report |
Persons with significant control. Withdrawal date: 2018-12-10. |
2018-12-10 |
View Report |
Address. New address: 6 All Saints Close Nash Milton Keynes MK17 0FG. Change date: 2018-12-10. Old address: Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB England. |
2018-12-10 |
View Report |
Officers. Termination date: 2018-09-11. Officer name: Darren James Bland. |
2018-12-10 |
View Report |
Officers. Appointment date: 2018-09-11. Officer name: Jessica Elizabeth Norton. |
2018-12-10 |
View Report |
Officers. Officer name: Sophie Louise Cadigan. Appointment date: 2018-09-11. |
2018-12-10 |
View Report |
Officers. Officer name: Colett Scripps. Appointment date: 2018-09-11. |
2018-12-10 |
View Report |
Officers. Officer name: William George Affleck. Appointment date: 2018-09-11. |
2018-12-10 |
View Report |
Officers. Officer name: Peter Charles Hallam. Appointment date: 2018-09-11. |
2018-12-10 |
View Report |
Officers. Appointment date: 2018-09-11. Officer name: Poitr Jurewicz. |
2018-12-10 |
View Report |
Officers. Officer name: Mr Michael Edward John Coley. Appointment date: 2018-09-11. |
2018-12-10 |
View Report |
Officers. Appointment date: 2018-09-11. Officer name: Kathryn Frances Devlin. |
2018-12-10 |
View Report |
Accounts. Accounts type dormant. |
2018-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-26 |
View Report |
Address. Old address: C/O Barwood Homes, 3 Grange Park Court Roman Way Grange Park Northampton Northamptonshire NN4 5EA England. New address: Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB. Change date: 2018-01-26. |
2018-01-26 |
View Report |
Accounts. Accounts type dormant. |
2017-10-03 |
View Report |
Address. Change date: 2017-03-29. Old address: Grange Park Court Roman Way Northampton NN4 5EA United Kingdom. New address: C/O Barwood Homes, 3 Grange Park Court Roman Way Grange Park Northampton Northamptonshire NN4 5EA. |
2017-03-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-02-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-10 |
View Report |
Accounts. Accounts type dormant. |
2017-02-08 |
View Report |
Gazette. Gazette notice compulsory. |
2017-01-31 |
View Report |
Annual return. With made up date no member list. |
2016-04-01 |
View Report |
Resolution. Description: Resolutions. |
2015-06-12 |
View Report |