|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 2 February 2024 with updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 2 February 2022 with updates
|
|
|
09 Jan 2022
|
09 Jan 2022
Appointment of Mrs Melita Lesley Cooper as a secretary on 9 January 2022
|
|
|
09 Jan 2022
|
09 Jan 2022
Registered office address changed from 9 Bere Road Denmead Waterlooville Hampshire PO7 6PJ England to Compton Farmhouse Church Lane Compton Chichester West Sussex PO18 9HB on 9 January 2022
|
|
|
09 Jan 2022
|
09 Jan 2022
Termination of appointment of Thomas Robert Wood as a director on 9 January 2022
|
|
|
09 Jan 2022
|
09 Jan 2022
Termination of appointment of Thomas Robert Wood as a secretary on 9 January 2022
|
|
|
09 Jan 2022
|
09 Jan 2022
Cessation of Thomas Robert Wood as a person with significant control on 9 January 2022
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Change of details for Mr James Edwin Tilney Cooper as a person with significant control on 28 March 2019
|
|
|
04 Feb 2020
|
04 Feb 2020
Director's details changed for Mr James Edwin Tilney Cooper on 28 March 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Amended total exemption full accounts made up to 30 April 2018
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
24 May 2018
|
24 May 2018
Previous accounting period extended from 28 February 2018 to 30 April 2018
|