|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr James Samuel Peck on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Notification of Nicholas Simon Blake as a person with significant control on 8 April 2024
|
|
|
13 May 2025
|
13 May 2025
Notification of Michael Dungworth as a person with significant control on 8 April 2024
|
|
|
13 May 2025
|
13 May 2025
Notification of Nicholas Edward Holmes as a person with significant control on 8 April 2024
|
|
|
13 May 2025
|
13 May 2025
Change of details for Mr James Samuel Peck as a person with significant control on 8 April 2024
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from Scotland Farm Scotland Road Dry Drayton Cambridge CB23 8AU to Estate Office Scotland Farm Dry Drayton Cambridge CB23 8AU on 13 May 2025
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 1 May 2024 with updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Memorandum and Articles of Association
|
|
|
16 Apr 2024
|
16 Apr 2024
Resolutions
|
|
|
15 Apr 2024
|
15 Apr 2024
Statement of capital following an allotment of shares on 8 April 2024
|
|
|
27 Jun 2023
|
27 Jun 2023
Registration of charge 047678220013, created on 27 June 2023
|
|
|
16 Jun 2023
|
16 Jun 2023
Director's details changed for Mr James Samuel Peck on 16 June 2023
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 1 May 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Termination of appointment of Melanie Jane Robinson as a secretary on 17 March 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Part of the property or undertaking has been released and no longer forms part of charge 047678220012
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
05 May 2021
|
05 May 2021
Satisfaction of charge 1 in full
|
|
|
05 May 2021
|
05 May 2021
Satisfaction of charge 5 in full
|