Accounts. Accounts type total exemption full. |
2023-12-18 |
View Report |
Address. Old address: Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom. New address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN. Change date: 2023-07-20. |
2023-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-20 |
View Report |
Persons with significant control. Notification date: 2021-08-02. Psc name: Janet Durham. |
2021-08-04 |
View Report |
Persons with significant control. Cessation date: 2021-08-02. Psc name: Janet Durham. |
2021-08-04 |
View Report |
Officers. Appointment date: 2021-08-02. Officer name: Mrs Janet Durham. |
2021-08-04 |
View Report |
Officers. Termination date: 2021-08-02. Officer name: Janet Durham. |
2021-08-04 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-18 |
View Report |
Officers. Change date: 2020-12-22. Officer name: Mrs Janet Durham. |
2020-12-24 |
View Report |
Address. New address: Carnac Place Cams Hall Fareham Hampshire PO16 8UY. Change date: 2020-12-23. Old address: Fareham House 69 High Street Fareham Hampshire PO16 7BB United Kingdom. |
2020-12-23 |
View Report |
Officers. Officer name: Mr Paul Ronald Durham. Change date: 2020-12-22. |
2020-12-23 |
View Report |
Persons with significant control. Change date: 2020-12-22. Psc name: Mrs Janet Durham. |
2020-12-23 |
View Report |
Persons with significant control. Change date: 2020-12-22. Psc name: Mr Paul Ronald Durham. |
2020-12-23 |
View Report |
Incorporation. Capital: GBP 2 |
2020-01-15 |
View Report |