|
|
17 Mar 2026
|
17 Mar 2026
Termination of appointment of Clifford Sydney Cooper as a director on 15 March 2026
|
|
|
23 May 2025
|
23 May 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Don Villa Don Gardens Don Gardens West Boldon East Boldon Tyne and Wear NE36 0QE on 29 October 2024
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
16 Nov 2023
|
16 Nov 2023
Appointment of Mrs Tanya Walker as a director on 13 November 2023
|
|
|
13 Sep 2023
|
13 Sep 2023
Termination of appointment of Diana Theresa Cooper as a secretary on 7 September 2023
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Appointment of Mrs Eileen Errington as a director on 27 February 2023
|
|
|
17 Apr 2023
|
17 Apr 2023
Appointment of Tanya Walker as a secretary on 27 February 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Cessation of John Errington as a person with significant control on 3 March 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Notification of Eileen Errington as a person with significant control on 3 March 2023
|
|
|
19 Apr 2022
|
19 Apr 2022
Termination of appointment of John Errington as a director on 5 December 2021
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 31 March 2022 with updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|