|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 17 June 2025 with updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Change of details for S & a Holdings Ltd as a person with significant control on 25 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 25 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Secretary's details changed for Christopher Arthur Stone on 25 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Director's details changed for Christopher Arthur Stone on 25 September 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 17 June 2024 with updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 17 June 2023 with updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 17 June 2022 with updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 17 June 2021 with updates
|
|
|
11 May 2021
|
11 May 2021
Registered office address changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to Redland House 157 Redland Road Redland Bristol BS6 6YE on 11 May 2021
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Satisfaction of charge 1 in full
|
|
|
10 Jul 2017
|
10 Jul 2017
Registered office address changed from Stone and Partners 571 Fishponds Road Fishponds Bristol BS16 3AF to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 10 July 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 17 June 2017 with updates
|