|
|
17 Mar 2026
|
17 Mar 2026
Confirmation statement made on 11 March 2026 with no updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS England to The Mcminn Centre Unit 1 Calcot Hill Farm Calcot Hill Clent DY9 9RX on 27 March 2025
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Secretary's details changed for Dr Melanie Jane Mcminn on 8 August 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Director's details changed for Dr Melanie Jane Mcminn on 8 August 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Director's details changed for Derek James Wallace Mcminn on 8 August 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Director's details changed for Dr Melanie Jane Mcminn on 8 August 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 11 March 2022 with updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Registered office address changed from 25 Highfield Road Edgbaston Birmingham B15 3DP to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 1 February 2022
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Notification of Andrew Wesley Frank Mcminn as a person with significant control on 15 August 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Cessation of Derek James Wallace Mcminn as a person with significant control on 15 August 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|