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) |
---|---|---|---|
29 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
02 Oct 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
29 Jan 2020 | AP01 | Appointment of Mr John William Young Strachan Samuel as a director on 28 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Philip James Smith as a director on 28 January 2020 | |
31 Dec 2019 | AP01 | Appointment of Philip James Smith as a director on 31 December 2019 | |
31 Dec 2019 | AP01 | Appointment of Mr Gordon Frank Colenso Banham as a director on 31 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Guy Warwick Pugh as a director on 2 August 2019 | |
31 Jul 2019 | AP02 | Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Steven Leslie Anson as a director on 31 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Robert Brotherston as a director on 31 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Ian David Saville as a director on 28 October 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Coggeshall Road Earls Colne Colchester Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 |