|
|
25 Feb 2026
|
25 Feb 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 19 February 2025 with no updates
|
|
|
04 Mar 2024
|
04 Mar 2024
Confirmation statement made on 19 February 2024 with no updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Notification of Carol Sydney Ferguson as a person with significant control on 6 April 2018
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 19 February 2021 with updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Registered office address changed from 12 Back Lane Martham Norfolk NR29 4PE to The Old Barn Back Lane Martham Great Yarmouth NR29 4PE on 2 March 2017
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
23 Feb 2016
|
23 Feb 2016
Director's details changed for Carol Sydney Ferguson on 1 November 2009
|
|
|
23 Feb 2016
|
23 Feb 2016
Director's details changed for Arthur John Ferguson on 1 November 2009
|