Advanced company searchLink opens in new window

NOWBELIEVE

Company number 06977077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2018 TM01 Termination of appointment of Joseph Piers Jennings as a director on 27 April 2018
26 Jan 2018 CH01 Director's details changed for Mr Dominic Leo Muir on 26 January 2018
10 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
02 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with updates
13 Jul 2017 CH01 Director's details changed for Mr Hubert Patrick Wentworth De Palet on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Hubert Patrick Wentworth De Palet on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Duncan Hugh Barclay on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Joseph Piers Jennings on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Joanne Elise Hayles on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Dominic Leo Muir on 13 July 2017
13 Jul 2017 AD01 Registered office address changed from Ty'r Carw Princes Street Montgomery Powys SY15 6PY United Kingdom to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 13 July 2017
03 Jul 2017 TM01 Termination of appointment of Trevor Fitzgerald as a director on 1 February 2017
05 Jan 2017 AA Total exemption full accounts made up to 5 April 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
22 Jul 2016 CH01 Director's details changed for Mr Hubert Patrick Wentworth De Palet on 21 July 2016
22 Jul 2016 CH01 Director's details changed for Mr Joseph Piers Jennings on 21 July 2016
22 Jul 2016 CH01 Director's details changed for Joanne Elise Hayles on 21 July 2016
22 Jul 2016 CH01 Director's details changed for Mr Trevor Fitzgerald on 21 July 2016
22 Jul 2016 CH01 Director's details changed for Mr Duncan Hugh Barclay on 21 July 2016
22 Jul 2016 CH01 Director's details changed for Mr Dominic Leo Muir on 21 July 2016
12 Jul 2016 AD01 Registered office address changed from Cliffford House High Street Newnham Gloucestershire GL14 1BB to Ty'r Carw Princes Street Montgomery Powys SY15 6PY on 12 July 2016
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 15 July 2015 no member list
26 Feb 2015 AP01 Appointment of Mr Joseph Piers Jennings as a director on 17 January 2015
26 Feb 2015 AP01 Appointment of Joanne Elise Hayles as a director on 17 January 2015