ALICE HOLT CAFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
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 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-05-31 |
01/10/241 October 2024 | Previous accounting period extended from 2024-04-30 to 2024-05-31 |
01/10/241 October 2024 | Termination of appointment of Sally Anne Hall as a director on 2024-09-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/03/2319 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
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 |
24/01/2324 January 2023 | Director's details changed for Mr John Andrew Hall on 2023-01-16 |
24/01/2324 January 2023 | Director's details changed for Mrs Sally Anne Hall on 2023-01-16 |
24/01/2324 January 2023 | Change of details for Da Gt Limited as a person with significant control on 2023-01-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CESSATION OF SALLY ANNE HALL AS A PSC |
29/04/2029 April 2020 | CESSATION OF JOHN ANDREW HALL AS A PSC |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
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 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
15/12/1715 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
12/12/1712 December 2017 | PREVEXT FROM 31/03/2017 TO 30/04/2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/10/1610 October 2016 | COMPANY NAME CHANGED BEECHENHURST LIMITED CERTIFICATE ISSUED ON 10/10/16 |
14/03/1614 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company