|
|
02 Jul 2025
|
02 Jul 2025
Registered office address changed from Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER England to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2 July 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2 July 2025
|
|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 30 April 2025 with updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 9 August 2022
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Registered office address changed from Bank Buildings Station Road Otford Sevenoaks Kent TN14 5QX to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 7 November 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
|