|
|
11 Jul 2025
|
11 Jul 2025
Change of details for Mr Roger Howard Leyland Saunders as a person with significant control on 1 August 2024
|
|
|
11 Jul 2025
|
11 Jul 2025
Notification of Kristian John Chippendale as a person with significant control on 1 August 2024
|
|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 3 July 2025 with updates
|
|
|
12 Jul 2024
|
12 Jul 2024
Confirmation statement made on 3 July 2024 with updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Statement of capital following an allotment of shares on 1 August 2023
|
|
|
22 Mar 2024
|
22 Mar 2024
Statement of capital following an allotment of shares on 1 August 2023
|
|
|
14 Jul 2023
|
14 Jul 2023
Change of details for Mr Roger Howard Leyland Saunders as a person with significant control on 31 October 2022
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 3 July 2023 with updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Statement of capital following an allotment of shares on 31 October 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 3 July 2022 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Termination of appointment of Ian Robert Dalzell as a secretary on 12 May 2022
|
|
|
12 May 2022
|
12 May 2022
Registered office address changed from Broughton Lodge Mews Field Broughton Grange over Sands LA11 6HL to 10 High Street Windermere Cumbria LA23 1AF on 12 May 2022
|
|
|
15 Apr 2022
|
15 Apr 2022
Appointment of Mr Kristian John Chippendale as a director on 6 April 2022
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 3 July 2021 with no updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 3 July 2020 with no updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 3 July 2019 with no updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 3 July 2018 with no updates
|