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) |
---|---|---|---|
16 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
02 Dec 2020 | AP01 | Appointment of Mr Michael Windsor Rose as a director on 28 November 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Neil Gordon Middleton as a director on 28 November 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Christopher Robert Hyomes as a director on 12 September 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jul 2020 | TM01 | Termination of appointment of Alan William Whiting as a director on 21 July 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Graham John Ellis as a director on 17 March 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Peter Brooke Travis as a director on 16 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Sep 2019 | AP01 | Appointment of Mr Stewart Hartland Palmer as a director on 7 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Peter Brooke Travis as a director on 7 September 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Graham John Ellis as a director on 2 June 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Alan William Whiting as a director on 2 June 2019 | |
13 Jun 2019 | AP03 | Appointment of Mr Trevor Anthony Davies as a secretary on 1 June 2019 | |
12 Jun 2019 | TM02 | Termination of appointment of Lloyd Butler as a secretary on 1 June 2019 | |
16 Apr 2019 | AD02 | Register inspection address has been changed to 24 Chedworth Place Tattingstone Ipswich Suffolk IP9 2nd | |
05 Mar 2019 | AD01 | Registered office address changed from 24 Chedworth Place Tattingstone Ipswich Suffolk IP9 2nd to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 5 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
28 Nov 2018 | TM01 | Termination of appointment of Stewart Hartland Palmer as a director on 24 November 2018 | |
15 Jun 2018 | MA | Memorandum and Articles of Association | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | TM01 | Termination of appointment of Alan William Whiting as a director on 2 June 2018 | |
15 May 2018 | AP01 | Appointment of Mr Ian Arthur Brown as a director on 12 May 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 |