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)
|
|
23 Feb 2018 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
23 Jan 2018 |
TM01 |
Termination of appointment of Georgina Anne Hovey as a director on 22 January 2018
|
|
|
20 Jan 2018 |
AP01 |
Appointment of Mrs Jane Emma Lacey as a director on 16 January 2018
|
|
|
17 Jan 2018 |
AP03 |
Appointment of Mrs Jane Emma Lacey as a secretary on 16 January 2018
|
|
|
28 Nov 2017 |
TM01 |
Termination of appointment of Jane Emma Lacey as a director on 9 November 2017
|
|
|
28 Nov 2017 |
TM01 |
Termination of appointment of Charlotte Kate Graham as a director on 1 November 2017
|
|
|
30 Oct 2017 |
CS01 |
Confirmation statement made on 30 October 2017 with no updates
|
|
|
30 Oct 2017 |
TM01 |
Termination of appointment of Christopher Martin Hodge as a director on 17 October 2017
|
|
|
14 Sep 2017 |
AA |
Total exemption full accounts made up to 31 March 2017
|
|
|
27 Jul 2017 |
TM01 |
Termination of appointment of Victoria Helen O'farrell as a director on 25 July 2017
|
|
|
27 Jun 2017 |
AP01 |
Appointment of Mrs Victoria Helen O'farrell as a director on 13 June 2017
|
|
|
01 Jun 2017 |
AP01 |
Appointment of Mr Ian Richard Buchanan as a director on 23 May 2017
|
|
|
25 Jan 2017 |
TM01 |
Termination of appointment of Bill Giddings as a director on 20 January 2017
|
|
|
05 Jan 2017 |
AP01 |
Appointment of Mrs Charlotte Kate Graham as a director on 10 November 2016
|
|
|
04 Jan 2017 |
TM01 |
Termination of appointment of Julia Helen Horton as a director on 10 November 2016
|
|
|
04 Jan 2017 |
AP01 |
Appointment of Mrs Georgina Anne Hovey as a director on 10 November 2016
|
|
|
08 Nov 2016 |
CS01 |
Confirmation statement made on 30 October 2016 with updates
|
|
|
10 Aug 2016 |
AA |
Total exemption full accounts made up to 31 March 2016
|
|
|
11 Feb 2016 |
TM01 |
Termination of appointment of Claire Connell as a director on 10 February 2016
|
|
|
03 Nov 2015 |
AR01 |
Annual return made up to 30 October 2015 no member list
|
|
|
03 Nov 2015 |
AP01 |
Appointment of Mr Bill Giddings as a director on 15 October 2015
|
|
|
23 Sep 2015 |
AD01 |
Registered office address changed from Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB England to Maxwelton House 41-43 Boltro Road Haywards Heath West Sussex RH16 1BJ on 23 September 2015
|
|
|
08 Sep 2015 |
TM01 |
Termination of appointment of Brian Samuel Patman as a director on 3 September 2015
|
|
|
07 Aug 2015 |
AA |
Total exemption full accounts made up to 31 March 2015
|
|
|
06 Aug 2015 |
AD01 |
Registered office address changed from De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England to Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB on 6 August 2015
|
|