|
|
14 Nov 2025
|
14 Nov 2025
Appointment of Mr Lee Mitchell as a director on 14 November 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Registered office address changed from 22 Saint Johns Road Isleworth Middlesex TW7 6NW to A M S South Street House 51 South Street Isleworth TW7 7AA on 14 November 2025
|
|
|
11 Sep 2025
|
11 Sep 2025
Resolutions
|
|
|
11 Sep 2025
|
11 Sep 2025
Memorandum and Articles of Association
|
|
|
08 Sep 2025
|
08 Sep 2025
Notification of Bellpark Holdings Ltd as a person with significant control on 1 September 2025
|
|
|
08 Sep 2025
|
08 Sep 2025
Cessation of Renard Freeholds Ltd as a person with significant control on 1 September 2025
|
|
|
08 Sep 2025
|
08 Sep 2025
Termination of appointment of Grant Stewart Franks as a director on 1 September 2025
|
|
|
08 Sep 2025
|
08 Sep 2025
Termination of appointment of Grant Stewart Franks as a secretary on 1 September 2025
|
|
|
08 Sep 2025
|
08 Sep 2025
Notification of Renard Freeholds Ltd as a person with significant control on 1 September 2025
|
|
|
08 Sep 2025
|
08 Sep 2025
Cessation of Renard Holdings Limited as a person with significant control on 1 September 2025
|
|
|
08 Sep 2025
|
08 Sep 2025
Cessation of Roger William Mitchell as a person with significant control on 1 September 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Confirmation statement made on 3 August 2025 with no updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Satisfaction of charge 18 in full
|
|
|
20 Aug 2024
|
20 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 3 August 2023 with no updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 3 August 2022 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 3 August 2021 with updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Notification of Renard Holdings Limited as a person with significant control on 1 June 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Cessation of Grant Stewart Franks as a person with significant control on 1 June 2021
|