ALICE HOLT CAFE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

06/03/256 March 2025 Registered office address changed from Little Haythorne Haythorne Horton Wimborne Dorset BH21 7JG England to East Borough House 46 East Borough Wimborne BH21 1PL on 2025-03-06

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/10/241 October 2024 Previous accounting period extended from 2024-04-30 to 2024-05-31

View Document

01/10/241 October 2024 Termination of appointment of Sally Anne Hall as a director on 2024-09-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Registered office address changed from Didlington Farmhouse Didlington Horton Wimborne Dorset BH21 7HH England to Little Haythorne Haythorne Horton Wimborne Dorset BH21 7JG on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr John Andrew Hall on 2023-01-16

View Document

24/01/2324 January 2023 Director's details changed for Mrs Sally Anne Hall on 2023-01-16

View Document

24/01/2324 January 2023 Change of details for Da Gt Limited as a person with significant control on 2023-01-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CESSATION OF SALLY ANNE HALL AS A PSC

View Document

29/04/2029 April 2020 CESSATION OF JOHN ANDREW HALL AS A PSC

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM C/O ASHFORD READ CHARTERED ACCOUNTANTS BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON HANTS SO14 5FE ENGLAND

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/12/1715 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/10/1610 October 2016 COMPANY NAME CHANGED BEECHENHURST LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

14/03/1614 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information