|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 28 April 2025 with no updates
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 28 April 2024 with no updates
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 28 April 2023 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Satisfaction of charge 051148210001 in full
|
|
|
12 Oct 2022
|
12 Oct 2022
Registration of charge 051148210001, created on 5 October 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Appointment of Mr Hugo Anthony Johnsen as a director on 18 November 2004
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
01 May 2021
|
01 May 2021
Confirmation statement made on 28 April 2021 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 28 April 2020 with no updates
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
02 May 2018
|
02 May 2018
Registered office address changed from Cygnet Court, Swan Street Boxford Suffolk CO10 5NZ to Castleacre House 26 High Street Hadleigh Ipswich IP7 5AP on 2 May 2018
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
01 Dec 2016
|
01 Dec 2016
Termination of appointment of Alison Janet Emily Everington as a secretary on 1 December 2016
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
|