|
|
26 Mar 2026
|
26 Mar 2026
Appointment of Miss Fiona Kirkby as a director on 18 March 2026
|
|
|
25 Mar 2026
|
25 Mar 2026
Change of details for Mr John Henshall Kirkby as a person with significant control on 25 March 2026
|
|
|
25 Mar 2026
|
25 Mar 2026
Director's details changed for Mr John Henshall Kirkby on 25 March 2026
|
|
|
08 Jan 2026
|
08 Jan 2026
Confirmation statement made on 29 December 2025 with updates
|
|
|
05 Jan 2026
|
05 Jan 2026
Director's details changed for Mr John Henshall Kirkby on 28 December 2025
|
|
|
05 Jan 2026
|
05 Jan 2026
Change of details for Mr John Henshall Kirkby as a person with significant control on 28 December 2025
|
|
|
08 Jan 2025
|
08 Jan 2025
Confirmation statement made on 29 December 2024 with updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 29 December 2023 with updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 29 December 2022 with updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Satisfaction of charge 2 in full
|
|
|
02 Nov 2022
|
02 Nov 2022
Satisfaction of charge 11 in full
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 29 December 2021 with updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Previous accounting period shortened from 31 January 2020 to 30 January 2020
|
|
|
29 Dec 2020
|
29 Dec 2020
Confirmation statement made on 29 December 2020 with updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 29 December 2019 with updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Satisfaction of charge 6 in full
|
|
|
16 Dec 2019
|
16 Dec 2019
Satisfaction of charge 3 in full
|
|
|
04 Apr 2019
|
04 Apr 2019
Registered office address changed from The Rental Centre Cheshire House Varey Road Congleton Cheshire CW12 1UW to The Rental Centre West Road Congleton CW12 4ES on 4 April 2019
|