|
|
05 Jul 2025
|
05 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 2 July 2025 with no updates
|
|
|
01 Jul 2025
|
01 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 1 October 2024 with no updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Current accounting period shortened from 31 January 2024 to 31 July 2023
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 20 October 2023 with updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Notification of Reaston Brown Estate Agents Limited as a person with significant control on 28 September 2023
|
|
|
20 Oct 2023
|
20 Oct 2023
Cessation of David Miles Gordon Lee as a person with significant control on 28 September 2023
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
18 May 2023
|
18 May 2023
Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA to 94 High Street Thame Oxfordshire OX9 3EH on 18 May 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Appointment of Mr Nicholas Reaston-Brown as a director on 1 February 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Termination of appointment of Lesley Elizabeth Pidoux as a secretary on 31 January 2023
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 1 June 2022 with no updates
|
|
|
23 May 2022
|
23 May 2022
Termination of appointment of Lynn Smith as a secretary on 1 May 2022
|
|
|
23 May 2022
|
23 May 2022
Appointment of Mrs Lesley Elizabeth Pidoux as a secretary on 1 May 2022
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 1 June 2021 with updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 1 June 2019 with no updates
|