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)
|
|
09 Mar 2026 |
CS01 |
Confirmation statement made on 28 February 2026 with no updates
|
|
|
06 Mar 2026 |
CH01 |
Director's details changed for Mrs Lisa Marion Cann on 5 March 2026
|
|
|
06 Mar 2026 |
CH01 |
Director's details changed for Mr Stuart Christopher Cann on 5 March 2026
|
|
|
23 Apr 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
03 Mar 2025 |
CS01 |
Confirmation statement made on 28 February 2025 with no updates
|
|
|
30 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
19 Mar 2024 |
AP01 |
Appointment of Mrs Lisa Marion Cann as a director on 13 March 2024
|
|
|
15 Mar 2024 |
CS01 |
Confirmation statement made on 28 February 2024 with updates
|
|
|
29 Feb 2024 |
PSC02 |
Notification of Ashbury Holdings (Sw) Ltd as a person with significant control on 28 February 2024
|
|
|
29 Feb 2024 |
PSC07 |
Cessation of Jonathan Bryan Dufty as a person with significant control on 28 February 2024
|
|
|
29 Feb 2024 |
PSC07 |
Cessation of Stuart Christopher Cann as a person with significant control on 28 February 2024
|
|
|
04 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
23 Aug 2023 |
CS01 |
Confirmation statement made on 12 August 2023 with updates
|
|
|
15 Aug 2022 |
CS01 |
Confirmation statement made on 12 August 2022 with updates
|
|
|
01 Aug 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
30 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
30 Sep 2021 |
CS01 |
Confirmation statement made on 12 August 2021 with updates
|
|
|
22 Sep 2021 |
PSC04 |
Change of details for Mr Jonathan Bryan Dufty as a person with significant control on 1 September 2021
|
|
|
22 Sep 2021 |
CH01 |
Director's details changed for Mr Jonathan Bryan Dufty on 1 September 2021
|
|
|
18 Jan 2021 |
CH01 |
Director's details changed for Mr Stuart Christopher Cann on 18 January 2021
|
|
|
18 Jan 2021 |
CH01 |
Director's details changed for Mr Jonathan Bryan Dufty on 18 January 2021
|
|
|
18 Jan 2021 |
PSC04 |
Change of details for Mr Stuart Christopher Cann as a person with significant control on 18 January 2021
|
|
|
18 Jan 2021 |
PSC04 |
Change of details for Mr Jonathan Bryan Dufty as a person with significant control on 18 January 2021
|
|
|
18 Jan 2021 |
AD01 |
Registered office address changed from 38 Sterlings Way Okehampton Devon EX20 1FP to The Old Railway Station Sampford Courtenay Okehampton Devon EX20 2SN on 18 January 2021
|
|
|
30 Dec 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|