|
|
01 Jan 2026
|
01 Jan 2026
Confirmation statement made on 20 December 2025 with no updates
|
|
|
01 Jan 2025
|
01 Jan 2025
Confirmation statement made on 20 December 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 20 December 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 20 December 2022 with no updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 21 December 2021 with no updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Confirmation statement made on 23 December 2020 with no updates
|
|
|
18 Dec 2020
|
18 Dec 2020
Notification of Meads Trust Limited as a person with significant control on 1 June 2016
|
|
|
18 Dec 2020
|
18 Dec 2020
Director's details changed for Mr Andrew Mark Hutchinson on 26 March 2012
|
|
|
18 Dec 2020
|
18 Dec 2020
Cessation of James Michael Hutchinson as a person with significant control on 18 December 2020
|
|
|
18 Dec 2020
|
18 Dec 2020
Cessation of Andrew Mark Hutchinson as a person with significant control on 18 December 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 23 December 2019 with no updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Previous accounting period shortened from 30 April 2019 to 31 October 2018
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 29 December 2018 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 29 December 2017 with updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Registered office address changed from PO Box HG4 1DS 77 77 North Street Ripon North Yorkshire HG4 1DS United Kingdom to 77 North Street Ripon North Yorkshire HG4 1DS on 17 January 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Registered office address changed from Ure Bank Ure Bank Top Ripon North Yorkshire HG4 1JD to PO Box HG4 1DS 77 77 North Street Ripon North Yorkshire HG4 1DS on 15 January 2018
|