|
|
14 Apr 2026
|
14 Apr 2026
Confirmation statement made on 27 March 2026 with no updates
|
|
|
14 Apr 2026
|
14 Apr 2026
Register(s) moved to registered office address Units 3a, 3B & 3C Passfield Mill Business Park Mill Lane, Passfield Liphook Hampshire GU30 7QU
|
|
|
13 Apr 2025
|
13 Apr 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Registered office address changed from Warco House Fisher Lane Chiddingfold Surrey GU8 4TD to Units 3a, 3B & 3C Passfield Mill Business Park Mill Lane, Passfield Liphook Hampshire GU30 7QU on 11 March 2025
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 27 March 2024 with updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 27 March 2022 with updates
|
|
|
29 Jul 2021
|
29 Jul 2021
Notification of Graphite Consultants Limited as a person with significant control on 15 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Termination of appointment of Kaye Philomena Warren as a director on 15 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Termination of appointment of Roger Daly Warren as a director on 15 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Termination of appointment of Kaye Philomena Warren as a secretary on 15 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Appointment of Mr Clive Robert Cowan as a director on 15 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Appointment of Mr Charles Andrew Robertson as a director on 15 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Appointment of Mr Simon Marc Atkinson as a director on 15 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Cessation of Roger Daly Warren as a person with significant control on 15 July 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 27 March 2021 with updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 27 March 2019 with updates
|