|
|
13 Apr 2026
|
13 Apr 2026
Cessation of Lionel Alty Stout as a person with significant control on 13 April 2026
|
|
|
13 Apr 2026
|
13 Apr 2026
Cessation of Jane Catherine Stout as a person with significant control on 13 April 2026
|
|
|
31 Oct 2025
|
31 Oct 2025
Director's details changed for Mr Lionel Alty Stout on 27 October 2025
|
|
|
31 Oct 2025
|
31 Oct 2025
Director's details changed for Mrs Jane Catherine Stout on 27 October 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Registered office address changed from Heywood House Main Road Grindleford Hope Valley Sheffield Derbyshire S32 2JN to Rossett Green Bar Road Baslow Derbyshire DE45 1SF on 9 October 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
Appointment of Mrs Harriet Caroline Stubbs as a director on 20 August 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
Appointment of Mr Matthew Richard Alty Stout as a director on 20 August 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
Confirmation statement made on 20 August 2025 with no updates
|
|
|
31 Aug 2024
|
31 Aug 2024
Confirmation statement made on 30 August 2024 with no updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 30 August 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 5 September 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Satisfaction of charge 015015060008 in full
|
|
|
08 Sep 2021
|
08 Sep 2021
Satisfaction of charge 015015060007 in full
|
|
|
08 Sep 2021
|
08 Sep 2021
Satisfaction of charge 6 in full
|
|
|
08 Sep 2021
|
08 Sep 2021
Satisfaction of charge 5 in full
|
|
|
28 Jul 2021
|
28 Jul 2021
Registration of charge 015015060010, created on 22 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Registration of charge 015015060011, created on 22 July 2021
|
|
|
10 Jun 2021
|
10 Jun 2021
Registration of charge 015015060009, created on 7 June 2021
|