|
|
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
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 29 December 2017 with no updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Registered office address changed from Ure Bank Ure Bank Top Ripon North Yorkshire HG4 1JD to 77 North Street Ripon North Yorkshire HG4 1DS on 16 January 2018
|