|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 24 July 2025 with no updates
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 24 July 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 24 July 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Registered office address changed from C5 Premier Business Centre Newgate Lane Fareham PO14 1TY England to C5 Premier Business Centre Newgate Lane Fareham Hampshire PO14 1TY on 4 November 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 24 July 2022 with updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Change of details for J Clubb Ltd as a person with significant control on 2 March 2021
|
|
|
08 Jul 2022
|
08 Jul 2022
Previous accounting period shortened from 31 March 2022 to 31 December 2021
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 24 July 2021 with no updates
|
|
|
28 May 2021
|
28 May 2021
Termination of appointment of David Jeffrey Rawson as a director on 24 May 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Appointment of Mr David Jeffrey Rawson as a director on 2 March 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Appointment of Roeland Maria Peter Paul Reef as a director on 2 March 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Termination of appointment of Simon William Clubb as a director on 2 March 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Registered office address changed from Church Hill Wilmington Dartford Kent DA2 7DZ to C5 Premier Business Centre Newgate Lane Fareham PO14 1TY on 9 March 2021
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 24 July 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 24 July 2018 with updates
|