POST POST CIC
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-06-30 |
21/11/2421 November 2024 | Termination of appointment of Jayne Margaret Simpson as a director on 2024-11-21 |
21/11/2421 November 2024 | Cessation of Stewart Neil Houlker-Collinge as a person with significant control on 2024-11-21 |
23/10/2423 October 2024 | Termination of appointment of Stewart Neil Houlker-Collinge as a director on 2024-10-23 |
31/07/2431 July 2024 | Appointment of Mrs Jayne Margaret Simpson as a director on 2024-07-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-06-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
08/06/238 June 2023 | Change of details for Mr Stewart Neil Houlker-Collinge as a person with significant control on 2023-05-27 |
08/06/238 June 2023 | Director's details changed for Mr Stewart Neil Houlker-Collinge on 2023-05-27 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/02/2316 February 2023 | Notification of Stewart Neil Houlker-Collinge as a person with significant control on 2022-08-26 |
16/02/2316 February 2023 | Notification of Robert Paul Mullender-Ross as a person with significant control on 2022-08-26 |
02/02/232 February 2023 | Termination of appointment of Benedict Rutherford as a director on 2023-02-02 |
02/02/232 February 2023 | Cessation of Benedict Rutherford as a person with significant control on 2023-02-02 |
01/02/231 February 2023 | Memorandum and Articles of Association |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
07/02/227 February 2022 | Cessation of Matthew Birchall as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Termination of appointment of Matthew Birchall as a director on 2022-02-07 |
28/10/2128 October 2021 | Cessation of Stephanie Fletcher as a person with significant control on 2021-10-23 |
28/10/2128 October 2021 | Termination of appointment of Stephanie Fletcher as a director on 2021-10-23 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-06-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
08/04/198 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/06/1623 June 2016 | 05/06/16 NO MEMBER LIST |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/09/1516 September 2015 | ADOPT ARTICLES 22/08/2015 |
24/06/1524 June 2015 | 05/06/15 NO MEMBER LIST |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 215 SANDOWN COURT AVENHAM LANE PRESTON LANCASHIRE PR1 3UQ |
05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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