|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 17 May 2025 with updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Change of details for Churchwood Tust Limited as a person with significant control on 19 September 2024
|
|
|
19 Sep 2024
|
19 Sep 2024
Registered office address changed from One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ England to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 19 September 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Change of details for Churchwood Tust Limited as a person with significant control on 5 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Registered office address changed from Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL to One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ on 5 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Director's details changed for Mr Richard John Wylde on 5 August 2024
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 17 May 2024 with updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 17 May 2023 with updates
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 18 May 2022 with updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 2 June 2021 with updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 2 June 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 2 June 2019 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Change of details for Churchwood Tust Limited as a person with significant control on 2 June 2017
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 2 June 2018 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Termination of appointment of Maxine Mary Gregory as a secretary on 17 December 2017
|
|
|
22 Dec 2017
|
22 Dec 2017
Appointment of Mr David John Roberts as a secretary on 18 December 2017
|