Accounts. Accounts type full. |
2023-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-28 |
View Report |
Capital. Capital name of class of shares. |
2023-02-28 |
View Report |
Mortgage. Charge number: 113355940003. Charge creation date: 2023-02-22. |
2023-02-27 |
View Report |
Officers. Appointment date: 2023-02-22. Officer name: Mr Graham Wood. |
2023-02-24 |
View Report |
Officers. Appointment date: 2023-02-22. Officer name: Hugh Maxwell Elrington. |
2023-02-24 |
View Report |
Persons with significant control. Change date: 2023-02-22. Psc name: Dunford Holdings Limited. |
2023-02-24 |
View Report |
Persons with significant control. Cessation date: 2023-02-22. Psc name: Adcore Pld Limited. |
2023-02-24 |
View Report |
Persons with significant control. Notification date: 2023-02-22. Psc name: Barwood Capital Limited. |
2023-02-24 |
View Report |
Accounts. Accounts type full. |
2022-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-28 |
View Report |
Officers. Officer name: Stephen John Chambers. Termination date: 2022-01-04. |
2022-04-13 |
View Report |
Officers. Change date: 2021-10-19. Officer name: Mr Duncan Ford. |
2021-10-20 |
View Report |
Address. Change date: 2021-10-19. New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom. |
2021-10-19 |
View Report |
Persons with significant control. Change date: 2021-10-19. Psc name: Adcore Pld Limited. |
2021-10-19 |
View Report |
Accounts. Accounts type full. |
2021-09-10 |
View Report |
Officers. Termination date: 2021-06-07. Officer name: Joanna Avril Greenslade. |
2021-06-25 |
View Report |
Officers. Officer name: Mr Melville William Knight. Appointment date: 2021-02-01. |
2021-06-25 |
View Report |
Officers. Officer name: Mrs Joanna Avril Greenslade. Change date: 2021-05-07. |
2021-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-24 |
View Report |
Mortgage. Charge creation date: 2021-04-29. Charge number: 113355940002. |
2021-04-30 |
View Report |
Mortgage. Charge number: 113355940001. Charge creation date: 2021-04-28. |
2021-04-29 |
View Report |
Accounts. Accounts type full. |
2020-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-06 |
View Report |
Officers. Change date: 2020-01-13. Officer name: Mr Stephen John Chambers. |
2020-01-31 |
View Report |
Accounts. Accounts type full. |
2019-11-14 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2019-10-30 |
View Report |
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. |
2019-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-07 |
View Report |
Resolution. Description: Resolutions. |
2018-06-11 |
View Report |
Persons with significant control. Change date: 2018-05-22. Psc name: Adcore Pld Limited. |
2018-05-23 |
View Report |
Persons with significant control. Psc name: Dunford Holdings Limited. Notification date: 2018-05-22. |
2018-05-23 |
View Report |
Capital. Capital allotment shares. |
2018-05-23 |
View Report |
Capital. Capital allotment shares. |
2018-05-22 |
View Report |
Officers. Appointment date: 2018-05-22. Officer name: Mr Duncan Ford. |
2018-05-22 |
View Report |
Officers. Appointment date: 2018-05-14. Officer name: Emw Secretaries Limited. |
2018-05-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-05-01 |
View Report |
Incorporation. Capital: GBP .01 |
2018-04-28 |
View Report |