|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 29 May 2025 with updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 29 May 2024 with updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Director's details changed for Mr Michael Brownlow Ranson on 23 February 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Director's details changed for Ann Ranson on 23 February 2024
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Change of details for Mrs Ann Ransom as a person with significant control on 16 February 2018
|
|
|
16 May 2018
|
16 May 2018
Registered office address changed from Greenacres 32 Alford Road Sutton-on-Sea Mablethorpe Lincolnshire LN12 2HH to 80 Church Lane Mablethorpe LN12 2NU on 16 May 2018
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
15 Jun 2016
|
15 Jun 2016
Register(s) moved to registered office address Greenacres 32 Alford Road Sutton-on-Sea Mablethorpe Lincolnshire LN12 2HH
|