|
|
17 Sep 2025
|
17 Sep 2025
Director's details changed for Mr Antony Michael Rogers on 17 September 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 7 April 2025 with updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Registered office address changed from Priestley House Priestley Gardens Romford Essex RM6 4SN England to 146 New London Road Chelmsford Essex CM2 0AW on 11 March 2025
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 7 April 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 7 April 2023 with no updates
|
|
|
09 May 2023
|
09 May 2023
Change of details for Mr Antony Michael Rogers as a person with significant control on 5 May 2023
|
|
|
09 May 2023
|
09 May 2023
Change of details for Mr Lance James Fleming as a person with significant control on 5 May 2023
|
|
|
09 May 2023
|
09 May 2023
Change of details for Mrs Julia Ann Fleming as a person with significant control on 5 May 2023
|
|
|
09 May 2023
|
09 May 2023
Register inspection address has been changed from C/O Lance James (Chelmsford) 3 Barrack Square Chelmsford Essex CM2 0UU United Kingdom to Priestley House Priestley Gardens Romford Essex RM6 4SN
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 7 April 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 7 April 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 7 April 2020 with updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 7 April 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 7 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Registered office address changed from 23 Crown Street Brentwood Essex CM14 4BA to Priestley House Priestley Gardens Romford Essex RM6 4SN on 23 March 2017
|