|
|
19 Jan 2026
|
19 Jan 2026
Registered office address changed from Jungle Property, the Red Brick Building Morland Road Morlands Enterprise Park Glastonbury BA6 9FT England to Northover Mill Beckery Glastonbury BA6 9GX on 19 January 2026
|
|
|
29 Aug 2025
|
29 Aug 2025
Confirmation statement made on 29 August 2025 with no updates
|
|
|
12 Sep 2024
|
12 Sep 2024
Confirmation statement made on 12 September 2024 with updates
|
|
|
12 Sep 2024
|
12 Sep 2024
Registered office address changed from 3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY England to Jungle Property, the Red Brick Building Morland Road Morlands Enterprise Park Glastonbury BA6 9FT on 12 September 2024
|
|
|
21 Nov 2023
|
21 Nov 2023
Termination of appointment of Leslie Arthur Moore as a director on 21 November 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Termination of appointment of Patricia Mary Schroeder as a secretary on 21 November 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Appointment of Mrs Annette Lesley Welch as a director on 21 November 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Confirmation statement made on 20 September 2022 with updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Registered office address changed from 68 West Street Warminster Wiltshire BA12 8JW to 3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY on 23 August 2022
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 20 September 2018 with updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 20 September 2017 with no updates
|