|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 29 July 2025 with updates
|
|
|
11 Jun 2025
|
11 Jun 2025
Resolutions
|
|
|
09 Jun 2025
|
09 Jun 2025
Cessation of Melanie Banks as a person with significant control on 5 June 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Notification of Cnc Developments Ltd as a person with significant control on 5 June 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Cessation of Richard John Banks as a person with significant control on 5 June 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Memorandum and Articles of Association
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 29 July 2024 with updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Registered office address changed from Advance Factory Site Skipton Road Trawden Colne Lancashire BB8 7BN to Cnc Support Ltd 3 Spring Gardens Mill Business Park, Spring Gardens Road, Colne Lancashire BB8 8FP on 29 July 2024
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 29 July 2023 with updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Appointment of Mr Mason Richard Banks as a director on 5 July 2023
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 29 July 2022 with updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 29 July 2021 with updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 29 July 2020 with updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 29 July 2019 with updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Change of details for Mr Richard John Banks as a person with significant control on 15 July 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Change of details for Mrs Melanie Banks as a person with significant control on 15 July 2019
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 29 July 2018 with updates
|