Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
31 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
11 Mar 2025 |
CS01 |
Confirmation statement made on 26 February 2025 with no updates
|
|
|
18 Jan 2025 |
TM01 |
Termination of appointment of Tracey Danielle Hutchings as a director on 31 December 2024
|
|
|
06 Jan 2025 |
TM01 |
Termination of appointment of Hugo Hutchinson Pickering as a director on 31 December 2024
|
|
|
28 Mar 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
05 Mar 2024 |
CS01 |
Confirmation statement made on 26 February 2024 with no updates
|
|
|
08 Nov 2023 |
AD01 |
Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to The Gables West End Chadlington Chipping Norton Oxon OX7 3NJ on 8 November 2023
|
|
|
08 Nov 2023 |
CH01 |
Director's details changed for Mrs Dorothy Maria Townsend on 8 November 2023
|
|
|
28 Mar 2023 |
PSC08 |
Notification of a person with significant control statement
|
|
|
09 Mar 2023 |
CS01 |
Confirmation statement made on 26 February 2023 with updates
|
|
|
09 Mar 2023 |
PSC07 |
Cessation of Dorothy Maria Townsend as a person with significant control on 8 March 2023
|
|
|
09 Mar 2023 |
AP01 |
Appointment of Mr Gavin Barry Patrick Brown as a director on 12 January 2023
|
|
|
09 Mar 2023 |
AP01 |
Appointment of Mrs Tracey Danielle Hutchings as a director on 12 January 2023
|
|
|
09 Mar 2023 |
AP01 |
Appointment of Mr Adrian Richard Alfred Pallett as a director on 12 January 2023
|
|
|
09 Mar 2023 |
AP01 |
Appointment of Mr Hugo Hutchinson Pickering as a director on 12 January 2023
|
|
|
09 Mar 2023 |
TM01 |
Termination of appointment of Diane Louise Bunney as a director on 10 January 2023
|
|
|
09 Dec 2022 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
31 Oct 2022 |
AD01 |
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 31 October 2022
|
|
|
24 Mar 2022 |
CS01 |
Confirmation statement made on 26 February 2022 with updates
|
|
|
19 Nov 2021 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
26 Apr 2021 |
AP01 |
Appointment of Mrs Diane Louise Bunney as a director on 15 March 2021
|
|
|
23 Apr 2021 |
CS01 |
Confirmation statement made on 26 February 2021 with updates
|
|
|
15 Apr 2021 |
PSC07 |
Cessation of Lucinda Rowles as a person with significant control on 25 February 2021
|
|
|
15 Apr 2021 |
PSC01 |
Notification of Dorothy Maria Townsend as a person with significant control on 25 February 2021
|
|
|
09 Apr 2021 |
AD02 |
Register inspection address has been changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS England to The Gables West End Chadlington Chipping Norton Oxfordshire OX7 3NJ
|
|