- Company Overview for GLASTONBURY SHEPHERD HUTS LTD (13489270)
- Filing history for GLASTONBURY SHEPHERD HUTS LTD (13489270)
- People for GLASTONBURY SHEPHERD HUTS LTD (13489270)
- More for GLASTONBURY SHEPHERD HUTS LTD (13489270)
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) |
---|---|---|---|
08 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Mar 2024 | AA01 | Current accounting period shortened from 31 July 2024 to 31 March 2024 | |
19 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
01 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
21 Dec 2021 | PSC01 | Notification of James Edward Johnston as a person with significant control on 6 December 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from Wyncote Back Lane Draycott Cheddar BS27 3TT England to 3a Phoenix House Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 20 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr James Edward Johnston as a director on 7 December 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Charles James Lyall Cottle as a director on 6 October 2021 | |
04 Oct 2021 | PSC07 | Cessation of Charles James Lyall Cottle as a person with significant control on 4 October 2021 | |
01 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-01
|