|
|
08 Jul 2025
|
08 Jul 2025
Confirmation statement made on 30 May 2025 with no updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 30 May 2024 with no updates
|
|
|
23 Apr 2024
|
23 Apr 2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 23 April 2024
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 30 May 2023 with no updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 30 May 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 30 May 2021 with no updates
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Apr 2021
|
19 Apr 2021
Termination of appointment of Mary Joscelyne Tollemache as a director on 19 April 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Appointment of Sir Richard John Tollemache as a director on 19 April 2021
|
|
|
18 Nov 2020
|
18 Nov 2020
Termination of appointment of Lyonel Humphry John Tollemache as a director on 7 October 2020
|
|
|
13 Jun 2020
|
13 Jun 2020
Confirmation statement made on 30 May 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 30 May 2019 with updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of James Michael Ross Saunders Watson as a person with significant control on 6 April 2016
|