Accounts. Accounts type micro entity. |
2023-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-28 |
View Report |
Mortgage. Charge number: 125115500002. Charge creation date: 2020-09-18. |
2020-10-02 |
View Report |
Mortgage. Charge creation date: 2020-09-18. Charge number: 125115500001. |
2020-09-23 |
View Report |
Officers. Officer name: Mrs Jane Elizabeth Nixon. Appointment date: 2020-05-21. |
2020-07-04 |
View Report |
Officers. Appointment date: 2020-05-21. Officer name: Mr Simon William Nixon. |
2020-07-04 |
View Report |
Persons with significant control. Notification date: 2020-05-21. Psc name: Simon William Nixon. |
2020-07-03 |
View Report |
Persons with significant control. Notification date: 2020-05-21. Psc name: Jane Elizabeth Nixon. |
2020-07-03 |
View Report |
Persons with significant control. Psc name: Acland Homes Ltd. Change date: 2020-05-21. |
2020-06-30 |
View Report |
Officers. Officer name: Mr Jamie Robert Allison. Appointment date: 2020-05-21. |
2020-06-30 |
View Report |
Address. Change date: 2020-06-30. New address: C/O Waltons Clark Whitehill, Maritime House Harbour Walk Hartlepool TS24 0UX. Old address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom. |
2020-06-30 |
View Report |
Capital. Capital allotment shares. |
2020-06-27 |
View Report |
Incorporation. Memorandum articles. |
2020-06-17 |
View Report |
Capital. Capital name of class of shares. |
2020-06-17 |
View Report |
Resolution. Description: Resolutions. |
2020-06-17 |
View Report |
Accounts. Change account reference date company current extended. |
2020-03-11 |
View Report |
Incorporation. Incorporation company. |
2020-03-11 |
View Report |