OUR RIGHT TO READ

05003647
19 JUXON CLOSE CHICHESTER ENGLAND PO19 7AA

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 5 Buy now
24 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 5 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
01 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 3 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 5 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 5 Buy now
05 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 5 Buy now
13 Jun 2018 officers Change of particulars for director (Anita Joan Weare) 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 5 Buy now
02 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2016 accounts Annual Accounts 5 Buy now
20 Jan 2016 annual-return Annual Return 6 Buy now
20 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
26 Jan 2015 annual-return Annual Return 6 Buy now
26 Jan 2015 officers Change of particulars for director (Ms Fiona Nevola) 2 Buy now
24 Jan 2015 officers Change of particulars for director (Ms Fiona Nevola) 2 Buy now
15 Aug 2014 accounts Annual Accounts 5 Buy now
23 Feb 2014 annual-return Annual Return 6 Buy now
20 Sep 2013 accounts Annual Accounts 5 Buy now
11 Mar 2013 officers Appointment of director (Mr Hendrik Van Es) 2 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
09 Mar 2013 officers Termination of appointment of director (Joyce Mcguinness) 1 Buy now
09 Mar 2013 officers Termination of appointment of secretary (Joyce Mcguinness) 1 Buy now
09 Mar 2013 officers Appointment of secretary (Mrs Geraldine Catherine Frances Carter) 2 Buy now
09 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2012 accounts Annual Accounts 4 Buy now
20 Jan 2012 annual-return Annual Return 6 Buy now
11 Nov 2011 accounts Annual Accounts 10 Buy now
18 Apr 2011 annual-return Annual Return 6 Buy now
09 Mar 2011 officers Change of particulars for director (Anita Joan Weare) 2 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 officers Change of particulars for director (Dr Joyce Diane Mcguinness) 2 Buy now
06 Jul 2010 accounts Annual Accounts 14 Buy now
05 Apr 2010 officers Change of particulars for secretary (Dr Joyce Diane Mcguinness) 1 Buy now
29 Dec 2009 annual-return Annual Return 4 Buy now
26 Dec 2009 officers Change of particulars for director (Anita Joan Weare) 2 Buy now
26 Dec 2009 officers Change of particulars for director (Ms Fiona Nevola) 2 Buy now
26 Dec 2009 officers Change of particulars for director (Mrs Geraldine Catherine Frances Carter) 2 Buy now
26 Dec 2009 officers Change of particulars for director (Dr Joyce Diane Mcguinness) 2 Buy now
16 Jul 2009 accounts Annual Accounts 15 Buy now
15 Jan 2009 officers Director appointed ms fiona nevola 1 Buy now
15 Jan 2009 annual-return Annual return made up to 24/12/08 3 Buy now
06 Oct 2008 accounts Annual Accounts 10 Buy now
01 Feb 2008 annual-return Annual return made up to 24/12/07 2 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: oxford reading centre 7 cave street oxford OX4 1BA 1 Buy now
18 Oct 2007 accounts Annual Accounts 13 Buy now
28 Feb 2007 annual-return Annual return made up to 24/12/06 5 Buy now
14 Feb 2007 officers Director resigned 1 Buy now
14 Feb 2007 officers New director appointed 2 Buy now
14 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
12 Jan 2007 officers New director appointed 2 Buy now
26 Oct 2006 accounts Annual Accounts 9 Buy now
28 Jul 2006 officers New secretary appointed 2 Buy now
28 Jul 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Jan 2006 annual-return Annual return made up to 24/12/05 2 Buy now
07 Apr 2005 accounts Annual Accounts 9 Buy now
04 Feb 2005 resolution Resolution 1 Buy now
20 Jan 2005 annual-return Annual return made up to 24/12/04 5 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: the little gate house burfield road old windsor berkshire SL4 2LH 1 Buy now
11 Nov 2004 officers New director appointed 2 Buy now
13 May 2004 officers Director resigned 1 Buy now
13 May 2004 officers New director appointed 2 Buy now
10 Feb 2004 address Location of register of members 1 Buy now
09 Feb 2004 officers New director appointed 2 Buy now
10 Jan 2004 officers Secretary resigned 1 Buy now
24 Dec 2003 incorporation Incorporation Company 28 Buy now