|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 31 October 2025 with updates
|
|
|
31 Oct 2025
|
31 Oct 2025
|
|
|
31 Oct 2025
|
31 Oct 2025
Notification of Peltland Holdings Limited as a person with significant control on 3 January 2017
|
|
|
31 Oct 2025
|
31 Oct 2025
Cessation of John Philip David Lawson as a person with significant control on 3 January 2017
|
|
|
31 Oct 2025
|
31 Oct 2025
Cessation of Andrew Leigh Michaels as a person with significant control on 3 January 2017
|
|
|
04 Jun 2025
|
04 Jun 2025
Change of details for Mr John Philip David Lawson as a person with significant control on 4 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Director's details changed for Mr John Philip David Lawson on 4 June 2025
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 31 October 2024 with updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 31 October 2023 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 31 October 2017 with no updates
|