Mortgage. Charge number: 101643260004. |
2024-03-13 |
View Report |
Accounts. Accounts type small. |
2024-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-31 |
View Report |
Accounts. Accounts type small. |
2023-06-30 |
View Report |
Mortgage. Charge number: 101643260003. |
2022-07-01 |
View Report |
Accounts. Accounts type small. |
2022-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-23 |
View Report |
Mortgage. Charge number: 101643260004. Charge creation date: 2022-04-28. |
2022-04-28 |
View Report |
Mortgage. Charge number: 101643260002. |
2022-04-27 |
View Report |
Address. Change date: 2022-03-10. Old address: 9 Akeman Street Tring Herts HP23 6AA. New address: Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD. |
2022-03-10 |
View Report |
Persons with significant control. Psc name: Oakman Bedfordshire Holdings Limited. Change date: 2022-03-07. |
2022-03-10 |
View Report |
Mortgage. Charge creation date: 2022-02-03. Charge number: 101643260003. |
2022-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-14 |
View Report |
Accounts. Accounts type small. |
2021-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-13 |
View Report |
Officers. Officer name: Mr Dermot Francis King. Change date: 2019-12-06. |
2020-07-13 |
View Report |
Mortgage. Charge creation date: 2020-03-12. Charge number: 101643260002. |
2020-03-17 |
View Report |
Mortgage. Charge number: 101643260001. |
2020-03-13 |
View Report |
Officers. Officer name: Joseph Oliver Evans. Termination date: 2019-12-31. |
2020-01-10 |
View Report |
Accounts. Accounts type small. |
2019-12-24 |
View Report |
Officers. Appointment date: 2019-12-06. Officer name: Mr Peter James Borg-Neal. |
2019-12-19 |
View Report |
Officers. Appointment date: 2019-12-06. Officer name: Mr Dermot Francis King. |
2019-12-19 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-11 |
View Report |
Accounts. Accounts type dormant. |
2019-03-19 |
View Report |
Address. Change date: 2019-02-13. Old address: 62 Wilson Street London EC2A 2BU United Kingdom. New address: 9 Akeman Street Tring Herts HP23 6AA. |
2019-02-13 |
View Report |
Officers. Officer name: Mr Joseph Oliver Evans. Appointment date: 2019-01-30. |
2019-02-13 |
View Report |
Persons with significant control. Notification date: 2019-01-30. Psc name: Oakman Bedfordshire Holdings Limited. |
2019-02-13 |
View Report |
Persons with significant control. Cessation date: 2019-01-30. Psc name: Paul Joseph Beaumont. |
2019-02-13 |
View Report |
Officers. Officer name: Paul Joseph Beaumont. Termination date: 2019-01-30. |
2019-02-13 |
View Report |
Mortgage. Charge number: 101643260001. Charge creation date: 2019-01-31. |
2019-02-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-15 |
View Report |
Accounts. Accounts type dormant. |
2018-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-30 |
View Report |
Persons with significant control. Notification date: 2016-05-05. Psc name: Paul Joseph Beaumont. |
2017-06-30 |
View Report |
Incorporation. Incorporation company. |
2016-05-05 |
View Report |