|
|
26 Mar 2026
|
26 Mar 2026
Confirmation statement made on 24 March 2026 with updates
|
|
|
20 Mar 2026
|
20 Mar 2026
Change of details for Mrs Denise Marie Cook as a person with significant control on 1 July 2025
|
|
|
20 Mar 2026
|
20 Mar 2026
Director's details changed for Denise Marie Cook on 1 July 2025
|
|
|
20 Mar 2026
|
20 Mar 2026
Secretary's details changed for Denise Marie Cook on 1 July 2025
|
|
|
11 Feb 2026
|
11 Feb 2026
Satisfaction of charge 4 in full
|
|
|
11 Feb 2026
|
11 Feb 2026
Satisfaction of charge 5 in full
|
|
|
28 May 2025
|
28 May 2025
Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to Easibathe Limited Federation Way Lancaster Road Gateshead NE11 9JR on 28 May 2025
|
|
|
14 May 2025
|
14 May 2025
Appointment of Denise Marie Cook as a director on 8 May 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 24 March 2025 with updates
|
|
|
30 Nov 2024
|
30 Nov 2024
Memorandum and Articles of Association
|
|
|
30 Nov 2024
|
30 Nov 2024
Resolutions
|
|
|
28 Nov 2024
|
28 Nov 2024
Change of share class name or designation
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 24 March 2024 with updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 24 March 2023 with no updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Change of details for Mrs Denise Marie Cook as a person with significant control on 1 March 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Change of details for Mr Martin Cook as a person with significant control on 1 March 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Registered office address changed from , C/O Mha Tait Walker Bulman House Regent Centre Gosforth, Newcastle upon Tyne, NE3 3LS, England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 March 2023
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 24 March 2022 with updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 24 March 2021 with no updates
|