|
|
15 Sep 2025
|
15 Sep 2025
Confirmation statement made on 1 September 2025 with updates
|
|
|
12 Sep 2025
|
12 Sep 2025
Cessation of A Person with Significant Control as a person with significant control on 24 June 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Change of details for Mr Stephen John Cooper as a person with significant control on 24 June 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Confirmation statement made on 1 September 2024 with updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 1 September 2023 with updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 1 September 2022 with updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Registered office address changed from 2 the Green Grundisburgh Woodbridge Suffolk IP13 6TA England to The Old Stud Farm Framlingham Road Easton Woodbridge IP13 0EW on 18 August 2022
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 1 September 2021 with updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 1 September 2020 with no updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Director's details changed for Mr Stephen John Cooper on 3 June 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Secretary's details changed for Amanda Jane Cooper on 3 June 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Change of details for Mrs Amanda Jane Cooper as a person with significant control on 7 April 2016
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 28 September 2019 with no updates
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 28 September 2018 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 28 September 2017 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Elect to keep the secretaries register information on the public register
|