|
|
07 Nov 2025
|
07 Nov 2025
Change of details for Mr Stephen Terence Hollingsworth as a person with significant control on 7 November 2025
|
|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 18 July 2025 with updates
|
|
|
13 Mar 2025
|
13 Mar 2025
Change of details for Mr Stephen Terence Hollingsworth as a person with significant control on 13 March 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Director's details changed for Mr Stephen Terence Hollingsworth on 13 March 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Director's details changed for Mr Stephen Terence Hollingsworth on 13 March 2025
|
|
|
24 Jul 2024
|
24 Jul 2024
Confirmation statement made on 18 July 2024 with no updates
|
|
|
26 Sep 2023
|
26 Sep 2023
Registered office address changed from 35 Bishop Road Colchester CO2 9DW England to 32 Roman Lane Great Waldingfield Sudbury CO10 0HW on 26 September 2023
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 18 July 2023 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 18 July 2022 with updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Registered office address changed from 2 the Mount Tollesbury Maldon Essex CM9 8QP to 35 Bishop Road Colchester CO2 9DW on 21 October 2021
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 18 July 2021 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Termination of appointment of Sharon Purdham as a director on 31 May 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Termination of appointment of Sharon Purdham as a secretary on 31 May 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Cessation of Sharon Purdham as a person with significant control on 31 May 2021
|
|
|
18 Jul 2020
|
18 Jul 2020
Confirmation statement made on 18 July 2020 with updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 18 July 2019 with no updates
|
|
|
22 Jul 2018
|
22 Jul 2018
Confirmation statement made on 18 July 2018 with no updates
|