|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
12 Dec 2024
|
12 Dec 2024
All of the property or undertaking no longer forms part of charge 3
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 26 June 2023 with updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Notification of Frederick Gunther Bartmeier as a person with significant control on 12 October 2022
|
|
|
27 Jun 2023
|
27 Jun 2023
Notification of Anne Frances Chapman as a person with significant control on 12 October 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Change of details for Mr Stephen Edward Chapman as a person with significant control on 18 March 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Secretary's details changed for Anne Frances Chapman on 18 March 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Director's details changed for Mr Stephen Edward Chapman on 18 March 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Director's details changed for Anne Frances Chapman on 18 March 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG to Seaquestered 11 Brickfields Aldeburgh Suffolk IP15 5PF on 29 April 2022
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Termination of appointment of Bertram Edward Chapman as a director on 24 April 2017
|