|
|
27 Nov 2025
|
27 Nov 2025
Cessation of Michael Frederick Martin as a person with significant control on 21 May 2025
|
|
|
27 Nov 2025
|
27 Nov 2025
Notification of James Frederick Martin as a person with significant control on 21 May 2025
|
|
|
25 Nov 2025
|
25 Nov 2025
Confirmation statement made on 25 November 2025 with updates
|
|
|
15 Oct 2025
|
15 Oct 2025
Register inspection address has been changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 25 November 2024 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 25 November 2023 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Change of details for Mr Michael Frederick Martin as a person with significant control on 15 March 2018
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 25 November 2022 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 25 November 2021 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 25 November 2020 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 15 March 2019 with updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Register inspection address has been changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ England to 9/10 the Crescent Wisbech Cambs PE13 1EH
|
|
|
02 Oct 2018
|
02 Oct 2018
Registration of charge 004840550004, created on 1 October 2018
|
|
|
15 Sep 2018
|
15 Sep 2018
Registration of charge 004840550003, created on 12 September 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|