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) |
---|---|---|---|
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
13 Aug 2020 | TM01 | Termination of appointment of Mary Jessie Wall as a director on 13 August 2020 | |
03 Apr 2020 | AP01 | Appointment of Miss Mary Jessie Wall as a director on 1 April 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
15 Aug 2019 | CH01 | Director's details changed for Mr William James Paternoster on 15 August 2019 | |
15 Aug 2019 | PSC04 | Change of details for Mr William Patermoster as a person with significant control on 15 August 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Mary Jessie Wall as a director on 14 January 2019 | |
23 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Nov 2018 | AP01 | Appointment of Miss Mary Jessie Wall as a director on 8 November 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr William James Paternoster on 8 October 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mr William Patermoster as a person with significant control on 8 October 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
21 Aug 2018 | CH01 | Director's details changed for Mr William James Paternoster on 10 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr William Patermoster as a person with significant control on 6 August 2018 | |
16 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from Vanguard Cottage Chalvington Road Chalvington Hailsham East Sussex BN27 3TB to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 24 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
03 Dec 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
26 Nov 2015 | AD01 | Registered office address changed from 6 the Glebe Felbridge West Sussex RH19 2QT England to Vanguard Cottage Chalvington Road Chalvington Hailsham East Sussex BN27 3TB on 26 November 2015 |