N/A

04502723
CAIRD AVENUE NEW MILTON HAMPSHIRE BH25 5PX

Documents

Documents
Date Category Description Pages
14 Mar 2025 officers Change of particulars for director (Mr Michael Adrian Badcock) 2 Buy now
21 Nov 2024 accounts Annual Accounts 10 Buy now
28 Oct 2024 mortgage Registration of a charge 14 Buy now
30 Sep 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
03 May 2024 officers Appointment of director (Mr Glenn Ricahrd Gosden) 2 Buy now
21 Jul 2023 mortgage Registration of a charge 13 Buy now
10 Jul 2023 officers Change of particulars for director (Mr Charles Andrew Stubbs) 2 Buy now
27 Jun 2023 accounts Annual Accounts 9 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2023 officers Termination of appointment of director (Elliot Richard Hassall) 1 Buy now
01 Feb 2023 officers Termination of appointment of secretary (Elliot Richard Hassall) 1 Buy now
03 Oct 2022 officers Appointment of secretary (Mr Glenn Richard Gosden) 2 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 8 Buy now
19 Jan 2022 officers Appointment of director (Mr Paul Ian Francis) 2 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 7 Buy now
22 Jan 2021 officers Appointment of secretary (Mr Elliot Richard Hassall) 2 Buy now
22 Jan 2021 officers Termination of appointment of secretary (Paul Ian Francis) 1 Buy now
16 Sep 2020 mortgage Registration of a charge 14 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 mortgage Statement of satisfaction of a charge 2 Buy now
04 May 2020 mortgage Registration of a charge 24 Buy now
04 May 2020 mortgage Registration of a charge 24 Buy now
06 Apr 2020 mortgage Registration of a charge 24 Buy now
04 Feb 2020 accounts Annual Accounts 8 Buy now
19 Aug 2019 officers Appointment of director (Mr Rodolphe Lafargue) 2 Buy now
02 May 2019 officers Termination of appointment of director (Kevin Adrian Harty) 1 Buy now
02 May 2019 officers Appointment of director (Mr Elliot Richard Hassall) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 accounts Annual Accounts 14 Buy now
24 May 2016 officers Change of particulars for director (Mr Robert Daniel Flower) 2 Buy now
18 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
27 Apr 2016 annual-return Annual Return 8 Buy now
27 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Apr 2016 officers Change of particulars for director (Mr Charles Andrew Stubbs) 2 Buy now
19 Feb 2016 accounts Annual Accounts 11 Buy now
15 Apr 2015 annual-return Annual Return 8 Buy now
15 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Feb 2015 accounts Annual Accounts 11 Buy now
26 Sep 2014 officers Termination of appointment of director (Trevor Poole) 1 Buy now
04 Aug 2014 officers Appointment of director (Mr Robert Daniel Flower) 2 Buy now
15 Apr 2014 annual-return Annual Return 7 Buy now
28 Feb 2014 accounts Annual Accounts 11 Buy now
15 Apr 2013 annual-return Annual Return 8 Buy now
15 Apr 2013 address Move Registers To Registered Office Company 1 Buy now
09 Jan 2013 accounts Annual Accounts 12 Buy now
12 Apr 2012 annual-return Annual Return 8 Buy now
14 Feb 2012 accounts Annual Accounts 13 Buy now
20 Apr 2011 annual-return Annual Return 8 Buy now
19 Apr 2011 officers Change of particulars for director (Mr Trevor Poole) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Mr Kevin Adrian Harty) 2 Buy now
22 Dec 2010 accounts Annual Accounts 12 Buy now
17 May 2010 officers Change of particulars for director (Mr Charles Andrew Stubbs) 2 Buy now
21 Apr 2010 annual-return Annual Return 7 Buy now
21 Apr 2010 address Move Registers To Sail Company 1 Buy now
21 Apr 2010 address Change Sail Address Company 1 Buy now
21 Apr 2010 officers Change of particulars for director (Kevin Adrian Harty) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Trevor Poole) 2 Buy now
15 Jan 2010 accounts Annual Accounts 12 Buy now
04 Aug 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
09 Feb 2009 accounts Annual Accounts 13 Buy now
31 Jan 2009 address Registered office changed on 31/01/2009 from unit 3 millstream trading estate christchurch road ringwood hampshire BH24 3SA 1 Buy now
23 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2008 annual-return Return made up to 02/08/08; full list of members 5 Buy now
28 May 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/09/2008 1 Buy now
08 May 2008 officers Director appointed kevin adrian harty 2 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
28 Apr 2008 accounts Annual Accounts 6 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
21 Jan 2008 officers New director appointed 2 Buy now
21 Jan 2008 officers New secretary appointed 2 Buy now
21 Jan 2008 officers New director appointed 2 Buy now
21 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
21 Jan 2008 officers Director resigned 1 Buy now
15 Aug 2007 accounts Annual Accounts 7 Buy now
10 Aug 2007 annual-return Return made up to 02/08/07; no change of members 7 Buy now
23 Aug 2006 annual-return Return made up to 02/08/06; full list of members 7 Buy now
20 Jun 2006 accounts Annual Accounts 6 Buy now
20 Sep 2005 accounts Annual Accounts 6 Buy now
02 Aug 2005 annual-return Return made up to 02/08/05; full list of members 7 Buy now
06 Aug 2004 annual-return Return made up to 02/08/04; full list of members 7 Buy now
04 Jun 2004 accounts Annual Accounts 12 Buy now
13 Aug 2003 annual-return Return made up to 02/08/03; full list of members 7 Buy now
27 May 2003 accounts Accounting reference date extended from 31/08/03 to 31/12/03 1 Buy now
01 Nov 2002 address Registered office changed on 01/11/02 from: first floor offices 288 hale lane, edgware middlesex HA8 8NP 1 Buy now
01 Nov 2002 capital Ad 02/08/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Aug 2002 officers New director appointed 2 Buy now
13 Aug 2002 officers Secretary resigned 1 Buy now
13 Aug 2002 officers Director resigned 1 Buy now
13 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
02 Aug 2002 incorporation Incorporation Company 12 Buy now