|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 10 November 2025 with no updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Confirmation statement made on 10 November 2024 with no updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Director's details changed for John Leslie Shewan on 17 October 2024
|
|
|
17 Oct 2024
|
17 Oct 2024
Change of details for Mr John Leslie Shewan as a person with significant control on 17 October 2024
|
|
|
17 Oct 2024
|
17 Oct 2024
Registered office address changed from Green Pastures Ashburnham Place Ashburnham Battle TN33 9NE England to 26 High Street Battle TN33 0EA on 17 October 2024
|
|
|
11 Nov 2023
|
11 Nov 2023
Confirmation statement made on 10 November 2023 with no updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 10 November 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 10 November 2021 with no updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 10 November 2020 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Registered office address changed from Pelsham Farm Cottage Peasmarsh Rye East Sussex England TN31 6XH England to Green Pastures Ashburnham Place Ashburnham Battle TN33 9NE on 17 September 2020
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 10 November 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 10 November 2018 with no updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Registered office address changed from Wish House Beacon Lane Staplecross Robertsbridge East Sussex TN32 5QP England to Pelsham Farm Cottage Peasmarsh Rye East Sussex England TN31 6XH on 16 August 2018
|
|
|
15 Aug 2018
|
15 Aug 2018
Director's details changed for John Leslie Shewan on 1 August 2018
|
|
|
15 Aug 2018
|
15 Aug 2018
Termination of appointment of Grosvenor Company Secretariats & Nominees Limited as a secretary on 1 August 2018
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 10 November 2017 with no updates
|