|
|
20 Jun 2025
|
20 Jun 2025
Confirmation statement made on 14 June 2025 with no updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Notification of Williams Property Holding Company Limited as a person with significant control on 9 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Cessation of Michael Cyril Williams as a person with significant control on 12 May 2018
|
|
|
11 Mar 2024
|
11 Mar 2024
Registered office address changed from 4 Queensway 4 Queensway Place Yeovil Somerset BA20 1DL England to 4 Queensway Yeovil Somerset BA20 1DL on 11 March 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Registered office address changed from C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG England to 4 Queensway 4 Queensway Place Yeovil Somerset BA20 1DL on 11 March 2024
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 14 June 2023 with no updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Director's details changed for Mr Michael Cyril Williams on 29 November 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Change of details for Mr Michael Cyril Williams as a person with significant control on 29 November 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Satisfaction of charge 040150200004 in full
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 14 June 2019 with updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 18 February 2019
|
|
|
20 Sep 2018
|
20 Sep 2018
Resolutions
|
|
|
23 Jul 2018
|
23 Jul 2018
Particulars of variation of rights attached to shares
|
|
|
23 Jul 2018
|
23 Jul 2018
Resolutions
|