|
|
29 Oct 2025
|
29 Oct 2025
Register inspection address has been changed from C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE
|
|
|
28 Oct 2025
|
28 Oct 2025
Change of details for Ms Chloe Annette Barnard as a person with significant control on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Secretary's details changed for Jill Susan Buch on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Change of details for Mr Dominic Hannaford Buch as a person with significant control on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Registered office address changed from C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Director's details changed for Mr Neville David Buch on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Director's details changed for Ms Chloe Annette Barnard on 28 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Director's details changed for Mr Dominic Hannaford Buch on 28 October 2025
|
|
|
18 Sep 2025
|
18 Sep 2025
Confirmation statement made on 23 August 2025 with updates
|
|
|
04 Sep 2025
|
04 Sep 2025
Change of details for Mr Dominic Hannaford Buch as a person with significant control on 23 August 2025
|
|
|
04 Sep 2025
|
04 Sep 2025
Director's details changed for Ms Chloe Annette Buch on 23 August 2025
|
|
|
04 Sep 2025
|
04 Sep 2025
Director's details changed for Mr Dominic Hannaford Buch on 23 August 2025
|
|
|
04 Sep 2025
|
04 Sep 2025
Change of details for Ms Chloe Annette Buch as a person with significant control on 23 August 2025
|
|
|
04 Sep 2024
|
04 Sep 2024
Confirmation statement made on 23 August 2024 with updates
|
|
|
29 Aug 2024
|
29 Aug 2024
Register inspection address has been changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN
|
|
|
05 Jul 2024
|
05 Jul 2024
Change of details for Ms Chloe Annette Buch as a person with significant control on 5 July 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Change of details for Mr Dominic Hannaford Buch as a person with significant control on 5 July 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 5 July 2024
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 23 August 2023 with no updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 23 August 2022 with updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Notification of Chloe Annette Buch as a person with significant control on 12 October 2021
|
|
|
28 Oct 2022
|
28 Oct 2022
Notification of Dominic Hannaford Buch as a person with significant control on 12 October 2021
|